155 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

155 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03427256

Incorporation date

01/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Avondale House, 262 Uxbridge Road, Hatch End, Middlesex HA5 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1997)
dot icon09/10/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/11/2023
Compulsory strike-off action has been discontinued
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon20/11/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon30/06/2022
Appointment of Mr Andreas Gonzalez as a director on 2022-06-22
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/06/2022
Termination of appointment of Jane Elizabeth Nicolls as a director on 2022-06-22
dot icon08/10/2021
Confirmation statement made on 2021-09-01 with updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/10/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/04/2020
Termination of appointment of Yvonne Bailey as a secretary on 2020-04-01
dot icon28/10/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon21/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/11/2014
Registered office address changed from 155 Marlborough Road London N19 4NR to Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS on 2014-11-07
dot icon07/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/11/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/01/2009
Return made up to 01/09/08; full list of members; amend
dot icon24/10/2008
Return made up to 01/09/08; full list of members
dot icon25/09/2008
Return made up to 01/09/07; full list of members
dot icon08/09/2008
Accounts for a dormant company made up to 2007-09-30
dot icon19/09/2007
Accounts for a dormant company made up to 2006-09-30
dot icon22/12/2006
New director appointed
dot icon12/12/2006
New secretary appointed
dot icon11/11/2006
Accounts for a dormant company made up to 2005-09-30
dot icon10/11/2006
Director resigned
dot icon12/10/2006
Return made up to 01/09/06; full list of members
dot icon01/12/2005
Secretary resigned
dot icon01/12/2005
Return made up to 01/09/05; full list of members
dot icon27/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon10/09/2004
Return made up to 01/09/04; full list of members
dot icon14/07/2004
Return made up to 01/09/03; full list of members
dot icon02/07/2004
Secretary resigned
dot icon02/07/2004
Secretary resigned
dot icon02/07/2004
New secretary appointed
dot icon18/10/2003
Accounts for a dormant company made up to 2003-09-30
dot icon25/09/2002
Return made up to 01/09/02; full list of members
dot icon20/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon18/12/2001
New secretary appointed
dot icon29/10/2001
Return made up to 01/09/01; full list of members
dot icon27/07/2001
Return made up to 01/09/00; full list of members
dot icon17/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon08/08/2000
Accounts for a dormant company made up to 1999-09-30
dot icon13/09/1999
Return made up to 01/09/99; no change of members
dot icon20/11/1998
Accounts for a dormant company made up to 1998-09-30
dot icon20/11/1998
Return made up to 01/09/98; full list of members
dot icon24/09/1998
Director resigned
dot icon24/09/1998
Secretary resigned
dot icon11/08/1998
Registered office changed on 11/08/98 from: 155 marlborough road london N19
dot icon11/08/1998
New director appointed
dot icon11/08/1998
New secretary appointed
dot icon20/01/1998
Registered office changed on 20/01/98 from: 16 st john street london EC1M 4AY
dot icon01/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon-94.12 % *

* during past year

Cash in Bank

£142.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.39K
-
0.00
2.41K
-
2022
1
516.00
-
0.00
142.00
-
2022
1
516.00
-
0.00
142.00
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

516.00 £Descended-62.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

142.00 £Descended-94.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
31/08/1997 - 31/08/1998
5139
Thomas, Howard
Nominee Secretary
31/08/1997 - 31/08/1998
3157
Nicolls, Jane Elizabeth
Director
21/11/2006 - 21/06/2022
5
Begley, Thomas Patrick Paul
Director
25/06/1998 - 25/10/2006
-
Gonzalez, Andreas
Director
22/06/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 155 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED

155 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/09/1997 with the registered office located at Avondale House, 262 Uxbridge Road, Hatch End, Middlesex HA5 4HS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 155 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED?

toggle

155 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/09/1997 .

Where is 155 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED located?

toggle

155 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED is registered at Avondale House, 262 Uxbridge Road, Hatch End, Middlesex HA5 4HS.

What does 155 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED do?

toggle

155 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 155 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED have?

toggle

155 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for 155 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-09-01 with no updates.