16 DISRAELI ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

16 DISRAELI ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02900892

Incorporation date

22/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 16 Disraeli Road, London SW15 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1994)
dot icon09/03/2026
Confirmation statement made on 2026-02-22 with updates
dot icon05/11/2025
Termination of appointment of Liza Ann Bowles as a director on 2025-10-31
dot icon02/09/2025
Notification of John Charles Mcgregor Murray as a person with significant control on 2016-04-06
dot icon02/09/2025
Micro company accounts made up to 2024-12-24
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with updates
dot icon05/09/2024
Micro company accounts made up to 2023-12-24
dot icon25/02/2024
Registered office address changed from 9 Gillis Square London SW15 5FG England to Flat 1 16 Disraeli Road London SW15 2DS on 2024-02-25
dot icon25/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-12-24
dot icon07/10/2022
Micro company accounts made up to 2021-12-24
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon23/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon09/01/2021
Registered office address changed from 16 Disraeli Road London SW15 2DS to 9 Gillis Square London SW15 5FG on 2021-01-09
dot icon09/01/2021
Micro company accounts made up to 2020-12-24
dot icon09/01/2021
Micro company accounts made up to 2019-12-24
dot icon22/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-24
dot icon01/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-24
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon06/11/2017
Amended total exemption full accounts made up to 2016-12-24
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-24
dot icon27/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon20/09/2016
Total exemption full accounts made up to 2015-12-24
dot icon10/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon10/09/2015
Total exemption full accounts made up to 2014-12-24
dot icon23/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon01/10/2014
Total exemption full accounts made up to 2013-12-24
dot icon31/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-24
dot icon05/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon03/09/2012
Total exemption full accounts made up to 2011-12-24
dot icon24/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon27/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon14/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon05/03/2010
Director's details changed for Mr John Charles Mcgregor Murray on 2010-02-22
dot icon05/03/2010
Director's details changed for Liza Ann Bowles on 2010-02-22
dot icon05/03/2010
Director's details changed for Peter Jawanda on 2010-02-22
dot icon01/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 22/02/09; full list of members
dot icon23/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/03/2008
Return made up to 22/02/08; full list of members
dot icon22/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/03/2007
Return made up to 22/02/07; full list of members
dot icon22/11/2006
New director appointed
dot icon30/10/2006
Director resigned
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/03/2006
Return made up to 22/02/06; full list of members
dot icon15/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/04/2005
Return made up to 22/02/05; full list of members
dot icon27/09/2004
Total exemption full accounts made up to 2003-12-24
dot icon25/03/2004
Return made up to 22/02/04; full list of members
dot icon13/08/2003
Total exemption full accounts made up to 2002-12-24
dot icon06/03/2003
Return made up to 22/02/03; full list of members
dot icon14/02/2003
New director appointed
dot icon23/10/2002
Total exemption full accounts made up to 2001-12-24
dot icon18/06/2002
Ad 31/05/02--------- £ si 1@1=1 £ ic 2/3
dot icon18/06/2002
Nc inc already adjusted 31/05/02
dot icon18/06/2002
Resolutions
dot icon15/04/2002
Return made up to 22/02/02; full list of members
dot icon25/10/2001
Total exemption full accounts made up to 2000-12-24
dot icon14/03/2001
Return made up to 22/02/01; full list of members
dot icon16/10/2000
New director appointed
dot icon02/10/2000
New secretary appointed
dot icon02/10/2000
Secretary resigned;director resigned
dot icon07/03/2000
Accounts for a small company made up to 1999-12-24
dot icon07/03/2000
Return made up to 22/02/00; full list of members
dot icon06/07/1999
Accounts for a small company made up to 1998-12-24
dot icon06/07/1999
Return made up to 22/02/99; full list of members
dot icon10/06/1999
Secretary resigned;director resigned
dot icon10/06/1999
New secretary appointed;new director appointed
dot icon29/05/1998
Accounts for a small company made up to 1997-12-24
dot icon08/04/1998
Return made up to 22/02/98; no change of members
dot icon16/05/1997
Accounts for a small company made up to 1996-12-24
dot icon17/03/1997
Return made up to 22/02/97; full list of members
dot icon24/05/1996
Accounts for a small company made up to 1995-12-24
dot icon01/05/1996
Return made up to 22/02/96; no change of members
dot icon24/10/1995
Accounts for a small company made up to 1994-12-24
dot icon28/02/1995
Return made up to 22/02/95; full list of members
dot icon21/12/1994
Ad 20/11/94--------- £ si 1@1=1 £ ic 1/2
dot icon17/11/1994
Accounting reference date notified as 24/12
dot icon04/07/1994
Registered office changed on 04/07/94 from: 152 city road london EC1V 2NX
dot icon04/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon03/03/1994
Director resigned;new director appointed
dot icon22/02/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
503.00
-
0.00
-
-
2022
0
548.00
-
0.00
-
-
2022
0
548.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

548.00 £Ascended8.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Veronica Mary
Secretary
25/05/1999 - 25/09/2000
-
Smith, Andrew Michael
Secretary
21/02/1994 - 25/05/1999
-
Smith, Veronica Mary
Director
25/05/1999 - 25/09/2000
-
Bowles, Liza Ann
Director
20/10/2006 - 31/10/2025
-
Murray, John Charles Mcgregor
Secretary
25/09/2000 - 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 16 DISRAELI ROAD MANAGEMENT LIMITED

16 DISRAELI ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 22/02/1994 with the registered office located at Flat 1 16 Disraeli Road, London SW15 2DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 16 DISRAELI ROAD MANAGEMENT LIMITED?

toggle

16 DISRAELI ROAD MANAGEMENT LIMITED is currently Active. It was registered on 22/02/1994 .

Where is 16 DISRAELI ROAD MANAGEMENT LIMITED located?

toggle

16 DISRAELI ROAD MANAGEMENT LIMITED is registered at Flat 1 16 Disraeli Road, London SW15 2DS.

What does 16 DISRAELI ROAD MANAGEMENT LIMITED do?

toggle

16 DISRAELI ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 DISRAELI ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-22 with updates.