165 FENTIMAN ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

165 FENTIMAN ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01698394

Incorporation date

10/02/1983

Size

Micro Entity

Contacts

Registered address

Registered address

25 Bepton Down, Petersfield, Hampshire GU31 4PRCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1986)
dot icon05/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon05/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon01/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon24/02/2021
Appointment of Mr Adam Patrick Ahmed Sheehan as a director on 2021-01-01
dot icon24/02/2021
Micro company accounts made up to 2020-03-31
dot icon03/02/2021
Notification of Adam Patrick Ahmed Sheehan as a person with significant control on 2021-01-08
dot icon03/02/2021
Cessation of Genevieve Grace Barbara Hall as a person with significant control on 2021-01-08
dot icon03/02/2021
Termination of appointment of Genevieve Grace Barbara Hall as a director on 2021-01-08
dot icon27/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon25/11/2018
Notification of Genevieve Grace Barbara Hall as a person with significant control on 2017-03-17
dot icon25/11/2018
Cessation of Christopher James Dixon as a person with significant control on 2017-03-17
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon31/03/2017
Appointment of Ms Genevieve Grace Barbara Hall as a director on 2017-03-16
dot icon31/03/2017
Termination of appointment of Christopher James Dixon as a director on 2017-03-17
dot icon26/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon30/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-11-25 no member list
dot icon31/03/2015
Appointment of Mr Samad Masood as a director on 2015-03-20
dot icon26/03/2015
Termination of appointment of Mark Andrew Brophy as a director on 2015-03-20
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-25 no member list
dot icon29/11/2013
Annual return made up to 2013-11-25 no member list
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/12/2012
Annual return made up to 2012-11-25 no member list
dot icon29/11/2012
Director's details changed for Christopher James Dixon on 2012-11-29
dot icon02/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Appointment of Mr Mark Andrew Brophy as a director
dot icon10/04/2012
Termination of appointment of Gregory Lascalles as a director
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-11-25 no member list
dot icon03/07/2011
Registered office address changed from First Floor Flat 165 Fentiman Road Vauxhall London SW8 1JZ on 2011-07-03
dot icon03/07/2011
Director's details changed for Peter Henry Gillard on 2011-06-21
dot icon03/07/2011
Secretary's details changed for Peter Henry Gillard on 2011-06-21
dot icon07/12/2010
Annual return made up to 2010-11-25 no member list
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2009
Annual return made up to 2009-11-25 no member list
dot icon10/12/2009
Director's details changed for Peter Henry Gillard on 2009-12-09
dot icon10/12/2009
Director's details changed for Gregory James Lascalles on 2009-12-09
dot icon10/12/2009
Director's details changed for Christopher James Dixon on 2009-12-09
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/12/2008
Annual return made up to 25/11/08
dot icon02/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/11/2007
Annual return made up to 25/11/07
dot icon09/01/2007
Annual return made up to 25/11/06
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2007
Director resigned
dot icon25/07/2006
Director resigned
dot icon10/07/2006
New director appointed
dot icon13/02/2006
New director appointed
dot icon22/12/2005
Annual return made up to 25/11/05
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/12/2005
Director resigned
dot icon06/12/2005
New director appointed
dot icon20/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/11/2004
Annual return made up to 25/11/04
dot icon25/10/2004
Secretary's particulars changed
dot icon18/10/2004
New director appointed
dot icon26/02/2004
Director resigned
dot icon24/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/12/2003
Annual return made up to 25/11/03
dot icon24/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/12/2002
Annual return made up to 25/11/02
dot icon19/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon10/12/2001
Annual return made up to 25/11/01
dot icon16/10/2001
Registered office changed on 16/10/01 from: 54 greenland quay surrey docks london SE16 7RW
dot icon16/10/2001
Secretary's particulars changed
dot icon23/03/2001
Registered office changed on 23/03/01 from: 1 jaggard way london SW12 8SG
dot icon06/03/2001
Accounts for a small company made up to 2000-03-31
dot icon14/12/2000
Annual return made up to 25/11/00
dot icon07/12/1999
Secretary resigned
dot icon07/12/1999
New secretary appointed
dot icon07/12/1999
Full accounts made up to 1999-03-31
dot icon03/12/1999
Annual return made up to 25/11/99
dot icon25/10/1999
Director resigned
dot icon17/05/1999
New director appointed
dot icon16/12/1998
Full accounts made up to 1998-03-31
dot icon30/11/1998
Annual return made up to 25/11/98
dot icon23/12/1997
Accounts for a small company made up to 1997-03-31
dot icon03/12/1997
Annual return made up to 25/11/97
dot icon18/12/1996
Annual return made up to 11/12/96
dot icon18/12/1996
Accounts for a small company made up to 1996-03-31
dot icon09/01/1996
Annual return made up to 12/12/95
dot icon17/11/1995
Full accounts made up to 1995-03-31
dot icon11/01/1995
Accounts for a small company made up to 1994-03-31
dot icon19/12/1994
Annual return made up to 12/12/94
dot icon21/02/1994
Annual return made up to 12/12/93
dot icon06/07/1993
Full accounts made up to 1993-03-31
dot icon24/12/1992
Annual return made up to 12/12/92
dot icon23/09/1992
Full accounts made up to 1992-03-31
dot icon01/05/1992
Full accounts made up to 1991-03-31
dot icon13/12/1991
Annual return made up to 12/12/91
dot icon19/06/1991
New director appointed
dot icon19/06/1991
Director resigned
dot icon25/03/1991
Annual return made up to 31/12/90
dot icon11/06/1990
Director resigned;new director appointed
dot icon26/04/1990
Full accounts made up to 1990-03-31
dot icon26/01/1990
Full accounts made up to 1989-03-31
dot icon11/01/1990
Annual return made up to 12/12/89
dot icon04/02/1989
Annual return made up to 31/12/88
dot icon07/12/1988
Director resigned;new director appointed
dot icon01/06/1988
Full accounts made up to 1988-03-31
dot icon07/02/1988
Annual return made up to 31/12/87
dot icon22/07/1987
Annual return made up to 31/12/86
dot icon14/07/1987
Full accounts made up to 1987-03-31
dot icon20/02/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon30/12/1986
Secretary resigned;new secretary appointed
dot icon29/12/1986
Annual return made up to 31/12/12
dot icon29/12/1986
Director resigned;new director appointed
dot icon13/11/1986
Director resigned
dot icon22/08/1986
Full accounts made up to 1986-03-31
dot icon22/08/1986
Full accounts made up to 1984-03-31
dot icon22/08/1986
Full accounts made up to 1985-03-31
dot icon21/07/1986
Annual return made up to 31/12/85
dot icon21/07/1986
Annual return made up to 31/12/84
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
31/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillard, Peter Henry
Director
23/11/2005 - Present
139
Sheehan, Adam Patrick Ahmed
Director
01/01/2021 - Present
-
Masood, Samad
Director
20/03/2015 - Present
-

Persons with Significant Control

5
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 165 FENTIMAN ROAD MANAGEMENT COMPANY LIMITED

165 FENTIMAN ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/02/1983 with the registered office located at 25 Bepton Down, Petersfield, Hampshire GU31 4PR. There are currently 3 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 165 FENTIMAN ROAD MANAGEMENT COMPANY LIMITED?

toggle

165 FENTIMAN ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/02/1983 .

Where is 165 FENTIMAN ROAD MANAGEMENT COMPANY LIMITED located?

toggle

165 FENTIMAN ROAD MANAGEMENT COMPANY LIMITED is registered at 25 Bepton Down, Petersfield, Hampshire GU31 4PR.

What does 165 FENTIMAN ROAD MANAGEMENT COMPANY LIMITED do?

toggle

165 FENTIMAN ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 165 FENTIMAN ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-25 with no updates.