18 DONALDSON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

18 DONALDSON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03004180

Incorporation date

21/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

18a Donaldson Road, London NW6 6NDCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1994)
dot icon14/01/2026
Confirmation statement made on 2025-10-31 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2023
Cessation of Adrian Roy Cunliffe as a person with significant control on 2023-10-20
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with updates
dot icon31/10/2023
Notification of Jeffery Jason Fenemore Edwards as a person with significant control on 2023-10-20
dot icon29/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon29/10/2023
Appointment of Mr Jeffery Jason Fenemore Edwards as a director on 2023-10-29
dot icon29/10/2023
Appointment of Mrs Theresa Ann Edwards as a secretary on 2023-10-29
dot icon29/10/2023
Registered office address changed from 18 Donaldson Road Donaldson Road London NW6 6nd England to 18a Donaldson Road London NW6 6nd on 2023-10-29
dot icon29/10/2023
Termination of appointment of Adrian Roy Cunliffe as a director on 2023-10-29
dot icon23/10/2023
Registered office address changed from The Beeches Longwood Owslebury Winchester SO21 1LD England to 18 Donaldson Road Donaldson Road London NW6 6nd on 2023-10-23
dot icon23/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon25/07/2023
Registered office address changed from Wolfhanger Cottage Woodlands Bramdean Alresford SO24 0JJ England to The Beeches Longwood Owslebury Winchester SO21 1LD on 2023-07-25
dot icon21/12/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon03/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/01/2022
Confirmation statement made on 2021-11-13 with no updates
dot icon08/01/2022
Registered office address changed from 12 Ravensbourne Gardens Ravensbourne Gardens London W13 8EW England to Wolfhanger Cottage Woodlands Bramdean Alresford SO24 0JJ on 2022-01-08
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon04/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon01/10/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon29/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon16/10/2016
Registered office address changed from 18 Donaldson Road London NW6 6nd to 12 Ravensbourne Gardens Ravensbourne Gardens London W13 8EW on 2016-10-16
dot icon28/08/2016
Director's details changed for Mr Adrian Roy Cunliffe on 2016-01-10
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon08/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon02/11/2014
Termination of appointment of Gillian Margaret Wells as a director on 2014-10-29
dot icon02/11/2014
Termination of appointment of Gillian Margaret Wells as a secretary on 2014-10-29
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon20/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon13/12/2011
Appointment of Mr Adrian Roy Cunliffe as a director
dot icon13/12/2011
Termination of appointment of Donald Mcintosh as a director
dot icon20/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon06/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon31/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon31/12/2009
Director's details changed for Donald Keith Mcintosh on 2009-12-31
dot icon31/12/2009
Secretary's details changed for Mrs Gillian Mararet Wells on 2009-12-31
dot icon31/12/2009
Appointment of Mrs Gillian Margaret Wells as a director
dot icon31/12/2009
Termination of appointment of Jonquil Phelan as a director
dot icon31/12/2009
Appointment of Mrs Gillian Mararet Wells as a secretary
dot icon31/12/2009
Termination of appointment of Jonquil Phelan as a secretary
dot icon12/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/12/2008
Return made up to 12/12/08; full list of members
dot icon28/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/12/2007
Return made up to 12/12/07; full list of members
dot icon05/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/12/2006
Return made up to 12/12/06; full list of members
dot icon07/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/12/2005
Return made up to 12/12/05; full list of members
dot icon05/01/2005
Return made up to 15/12/04; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/01/2004
Return made up to 15/12/03; full list of members
dot icon20/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon31/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/12/2002
Return made up to 15/12/02; full list of members
dot icon28/01/2002
Return made up to 15/12/01; full list of members
dot icon17/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/01/2001
Return made up to 15/12/00; full list of members
dot icon12/12/2000
Full accounts made up to 2000-03-31
dot icon04/01/2000
Full accounts made up to 1999-03-31
dot icon04/01/2000
Return made up to 15/12/99; full list of members
dot icon12/01/1999
Full accounts made up to 1998-03-31
dot icon29/12/1998
Return made up to 21/12/98; full list of members
dot icon30/12/1997
Full accounts made up to 1997-03-31
dot icon22/12/1997
Return made up to 21/12/97; no change of members
dot icon16/12/1996
Return made up to 21/12/96; full list of members
dot icon19/10/1996
Full accounts made up to 1996-03-31
dot icon22/06/1996
Return made up to 21/12/95; full list of members
dot icon22/06/1996
Ad 21/04/96--------- £ si 18@1=18 £ ic 2/20
dot icon18/09/1995
Accounting reference date notified as 31/03
dot icon22/02/1995
Director resigned;new director appointed
dot icon14/02/1995
Registered office changed on 14/02/95 from:\203 kilburn high road london NW6 7HY
dot icon14/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon21/12/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
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
31/10/2026
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
1
38.00
-
0.00
-
-
2022
1
38.00
-
0.00
-
-
2023
1
38.00
-
255.00
-
-
2023
1
38.00
-
255.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

38.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

255.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adrian Roy Cunliffe
Director
01/06/2011 - 29/10/2023
3
Mcintosh, Donald Keith
Director
21/12/1994 - 01/06/2011
-
Phelan, Jonquil Lucia
Director
21/12/1994 - 14/10/2009
-
Wells, Gillian Margaret
Director
14/10/2009 - 29/10/2014
-
Wells, Gillian Margaret
Secretary
14/10/2009 - 29/10/2014
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,449
ABERDATA LIMITEDOaklands, Village Road, East Orchard, Shaftesbury, Dorset SP7 0LQ
Active

Category:

Farm animal boarding and care

Comp. code:

01988724

Reg. date:

12/02/1986

Turnover:

-

No. of employees:

1
BALLYLESSON POULTRY LIMITED1 Liminary Road, Ballymena, County Antrim BT42 3HL
Active

Category:

Mixed farming

Comp. code:

NI615173

Reg. date:

26/10/2012

Turnover:

-

No. of employees:

1
ALBIDA AGRICULTURE 55N LTD5 Birnam Crescent, Bearsden, Glasgow G61 2AU
Active

Category:

Support activities for crop production

Comp. code:

SC653241

Reg. date:

03/02/2020

Turnover:

-

No. of employees:

2
BOX END FIREWOOD LTD93 Box End Road, Kempston, Bedford MK43 8RS
Active

Category:

Silviculture and other forestry activities

Comp. code:

10489496

Reg. date:

21/11/2016

Turnover:

-

No. of employees:

1
BRASSKNOCKER FARM LIMITEDPeterfield St. Michaels Court, Monkton Combe, Bath BA2 7EZ
Active

Category:

Mixed farming

Comp. code:

09371417

Reg. date:

02/01/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About 18 DONALDSON ROAD MANAGEMENT COMPANY LIMITED

18 DONALDSON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/12/1994 with the registered office located at 18a Donaldson Road, London NW6 6ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 18 DONALDSON ROAD MANAGEMENT COMPANY LIMITED?

toggle

18 DONALDSON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/12/1994 .

Where is 18 DONALDSON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

18 DONALDSON ROAD MANAGEMENT COMPANY LIMITED is registered at 18a Donaldson Road, London NW6 6ND.

What does 18 DONALDSON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does 18 DONALDSON ROAD MANAGEMENT COMPANY LIMITED have?

toggle

18 DONALDSON ROAD MANAGEMENT COMPANY LIMITED had 1 employees in 2023.

What is the latest filing for 18 DONALDSON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-10-31 with no updates.