16 NETHERFORD ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

16 NETHERFORD ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05010362

Incorporation date

08/01/2004

Size

Dormant

Contacts

Registered address

Registered address

16 Netherford Road, London SW4 6AECopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2004)
dot icon18/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2025-01-31
dot icon15/01/2025
Notification of Sean Chokuda Denzel Henney as a person with significant control on 2025-01-15
dot icon15/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon25/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon19/01/2024
Termination of appointment of Sophie Barrow as a director on 2024-01-01
dot icon19/01/2024
Cessation of Sophie Barrow as a person with significant control on 2023-05-22
dot icon19/01/2024
Appointment of Mr Sean Chokuda Denzel Henney as a director on 2024-01-10
dot icon19/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon23/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon16/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon24/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon26/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon26/10/2021
Notification of Thomas George Philip Barry as a person with significant control on 2021-06-24
dot icon26/10/2021
Cessation of Jonathan Thomas Harman as a person with significant control on 2021-06-24
dot icon26/10/2021
Appointment of Miss Emma Helena Stephen as a director on 2021-06-24
dot icon26/10/2021
Appointment of Mr Thomas George Philip Barry as a director on 2021-06-24
dot icon26/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon28/06/2021
Termination of appointment of Jonathan Thomas Harman as a director on 2021-06-24
dot icon09/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon27/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon22/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon14/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon22/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon16/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon13/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon18/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon26/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon24/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon02/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon05/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-08
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon20/11/2014
Amended accounts for a dormant company made up to 2014-01-31
dot icon05/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon11/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon10/02/2014
Statement of capital following an allotment of shares on 2014-01-08
dot icon23/01/2014
Registered office address changed from 7 Lydon Road London SW4 0HP on 2014-01-23
dot icon08/01/2014
Appointment of Mr Jonathan Thomas Harman as a director
dot icon16/12/2013
Termination of appointment of Dominic Robertson as a director
dot icon16/12/2013
Termination of appointment of Francesca Rangoni Machiavelli as a director
dot icon16/12/2013
Termination of appointment of Francesca Rangoni Machiavelli as a secretary
dot icon16/12/2013
Appointment of Miss Joanna Desiree Kemp as a director
dot icon16/12/2013
Appointment of Miss Sophie Barrow as a director
dot icon14/11/2013
Accounts for a dormant company made up to 2013-01-31
dot icon31/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon22/05/2012
Accounts for a dormant company made up to 2012-01-31
dot icon09/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon15/11/2011
Accounts for a dormant company made up to 2011-01-31
dot icon04/03/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon07/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon28/04/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon28/04/2010
Director's details changed for Francesca Rangoni Machiavelli on 2010-01-08
dot icon24/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon13/01/2009
Return made up to 08/01/09; full list of members
dot icon01/12/2008
Accounts for a dormant company made up to 2008-01-31
dot icon26/11/2008
Return made up to 08/01/08; full list of members
dot icon13/12/2007
Accounts for a dormant company made up to 2007-01-31
dot icon12/12/2007
Return made up to 08/01/07; full list of members
dot icon21/11/2006
Return made up to 08/01/06; full list of members
dot icon14/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon31/05/2006
Accounts for a dormant company made up to 2005-01-31
dot icon08/02/2005
Return made up to 08/01/05; full list of members
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New secretary appointed
dot icon21/01/2004
New director appointed
dot icon21/01/2004
Director resigned
dot icon21/01/2004
Secretary resigned
dot icon21/01/2004
Registered office changed on 21/01/04 from: 31 corsham street london N1 6DR
dot icon08/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
3.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Dominic
Director
08/01/2004 - 15/07/2013
2
Ms Sophie Barrow
Director
15/07/2013 - 01/01/2024
-
L & A SECRETARIAL LIMITED
Nominee Secretary
08/01/2004 - 08/01/2004
6844
L & A REGISTRARS LIMITED
Nominee Director
08/01/2004 - 08/01/2004
6842
Rangoni Machiavelli, Francesca Rangoni
Director
08/01/2004 - 15/07/2013
2

Persons with Significant Control

6
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 16 NETHERFORD ROAD MANAGEMENT LIMITED

16 NETHERFORD ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 08/01/2004 with the registered office located at 16 Netherford Road, London SW4 6AE. There are currently 4 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 16 NETHERFORD ROAD MANAGEMENT LIMITED?

toggle

16 NETHERFORD ROAD MANAGEMENT LIMITED is currently Active. It was registered on 08/01/2004 .

Where is 16 NETHERFORD ROAD MANAGEMENT LIMITED located?

toggle

16 NETHERFORD ROAD MANAGEMENT LIMITED is registered at 16 Netherford Road, London SW4 6AE.

What does 16 NETHERFORD ROAD MANAGEMENT LIMITED do?

toggle

16 NETHERFORD ROAD MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 18/01/2026: Confirmation statement made on 2026-01-08 with no updates.