158-168 OLD ROAD CRAYFORD (EVEN NOS.) MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

158-168 OLD ROAD CRAYFORD (EVEN NOS.) MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05392092

Incorporation date

14/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

158 Old Road, Crayford DA1 4DYCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon26/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Appointment of Miss Louise Ruth Mcdermott as a director on 2024-09-04
dot icon16/03/2024
Registered office address changed from C/O Andrew Sherlock Woodhaven Park Way Bexley Kent DA5 2JD to 158 Old Road Crayford DA1 4DY on 2024-03-16
dot icon16/03/2024
Termination of appointment of Andrew Sherlock as a director on 2024-03-16
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Second filing of Confirmation Statement dated 2022-03-13
dot icon23/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon21/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon25/03/2020
Notification of Nisha Jaye as a person with significant control on 2020-03-25
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Cessation of Hayley Jane Towler as a person with significant control on 2019-10-07
dot icon07/10/2019
Termination of appointment of Hayley Jane Towler as a secretary on 2019-10-07
dot icon07/10/2019
Termination of appointment of Hayley Jane Towler as a director on 2019-10-07
dot icon07/10/2019
Appointment of Miss Nisha Jaye as a director on 2019-10-07
dot icon07/10/2019
Appointment of Miss Patricia Gonzalez Nunez as a secretary on 2019-10-07
dot icon26/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon15/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon10/10/2014
Termination of appointment of George Mark Abbott as a director on 2014-10-10
dot icon10/10/2014
Appointment of Mr Andrew Sherlock as a director on 2014-10-10
dot icon10/10/2014
Registered office address changed from 31 Eden Road Eden Road Bexley Kent DA5 2EQ to C/O Andrew Sherlock Woodhaven Park Way Bexley Kent DA5 2JD on 2014-10-10
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon08/01/2014
Registered office address changed from 158 Old Road Crayford Dartford Kent DA1 4DY United Kingdom on 2014-01-08
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Appointment of Mr. George Mark Abbott as a director
dot icon15/04/2012
Termination of appointment of Stephen Foord-Divers as a director
dot icon20/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon20/03/2012
Appointment of Miss Hayley Jane Towler as a secretary
dot icon20/03/2012
Termination of appointment of Stephen Foord-Divers as a secretary
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon10/01/2011
Secretary's details changed for Stephen William Foord-Divers on 2010-11-22
dot icon10/01/2011
Director's details changed for Stephen William Foord-Divers on 2010-11-22
dot icon09/01/2011
Registered office address changed from 164 Old Road Crayford Dartford Kent DA1 4DY on 2011-01-09
dot icon09/01/2011
Termination of appointment of Linda Mccarthy as a director
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon08/04/2010
Director's details changed for Stephen William Foord-Divers on 2010-04-07
dot icon08/04/2010
Director's details changed for Linda Mccarthy on 2010-04-07
dot icon08/04/2010
Director's details changed for Hayley Towler on 2010-04-07
dot icon09/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 14/03/09; full list of members
dot icon06/04/2009
Director's change of particulars / linda mccarthy / 04/02/2009
dot icon19/12/2008
Accounting reference date extended from 24/12/2008 to 31/03/2009
dot icon09/06/2008
Total exemption small company accounts made up to 2007-12-24
dot icon09/04/2008
Return made up to 14/03/08; full list of members
dot icon08/04/2008
Director and secretary's change of particulars / stephen foord-divers / 01/02/2008
dot icon29/08/2007
New director appointed
dot icon29/08/2007
Director resigned
dot icon23/05/2007
Total exemption small company accounts made up to 2006-12-24
dot icon10/04/2007
Return made up to 14/03/07; full list of members
dot icon10/04/2007
Secretary's particulars changed;director's particulars changed
dot icon20/03/2006
Return made up to 14/03/06; full list of members
dot icon28/02/2006
Accounts for a dormant company made up to 2005-12-24
dot icon02/02/2006
Ad 14/03/05--------- £ si 1@1=1 £ ic 2/3
dot icon27/01/2006
Accounting reference date shortened from 31/03/06 to 24/12/05
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Secretary resigned
dot icon14/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.97K
-
0.00
2.30K
-
2022
0
1.15K
-
0.00
1.81K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jaye, Nisha
Director
07/10/2019 - Present
-
Sherlock, Andrew
Director
10/10/2014 - 16/03/2024
-
Mcdermott, Louise Ruth
Director
04/09/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 158-168 OLD ROAD CRAYFORD (EVEN NOS.) MANAGEMENT CO. LIMITED

158-168 OLD ROAD CRAYFORD (EVEN NOS.) MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 14/03/2005 with the registered office located at 158 Old Road, Crayford DA1 4DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 158-168 OLD ROAD CRAYFORD (EVEN NOS.) MANAGEMENT CO. LIMITED?

toggle

158-168 OLD ROAD CRAYFORD (EVEN NOS.) MANAGEMENT CO. LIMITED is currently Active. It was registered on 14/03/2005 .

Where is 158-168 OLD ROAD CRAYFORD (EVEN NOS.) MANAGEMENT CO. LIMITED located?

toggle

158-168 OLD ROAD CRAYFORD (EVEN NOS.) MANAGEMENT CO. LIMITED is registered at 158 Old Road, Crayford DA1 4DY.

What does 158-168 OLD ROAD CRAYFORD (EVEN NOS.) MANAGEMENT CO. LIMITED do?

toggle

158-168 OLD ROAD CRAYFORD (EVEN NOS.) MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 158-168 OLD ROAD CRAYFORD (EVEN NOS.) MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-13 with updates.