18 HADLOW ROAD (SIDCUP) MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

18 HADLOW ROAD (SIDCUP) MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00973003

Incorporation date

20/02/1970

Size

Micro Entity

Contacts

Registered address

Registered address

146 Welling High Street First Floor, Welling, Kent DA16 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1970)
dot icon03/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon31/03/2025
Termination of appointment of Adrian James Walker as a director on 2025-03-24
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon20/01/2025
Micro company accounts made up to 2024-09-24
dot icon26/09/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 146 Welling High Street First Floor Welling Kent DA16 1TJ on 2024-09-26
dot icon26/09/2024
Director's details changed for Mr Michael Lawrence Frank Kevan on 2024-09-26
dot icon26/09/2024
Appointment of Heminstone Estates & Block Management Limited as a secretary on 2024-09-26
dot icon24/09/2024
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-09-24
dot icon23/09/2024
Micro company accounts made up to 2023-09-24
dot icon11/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon14/11/2023
Cessation of Residential Block Management Services Ltd as a person with significant control on 2023-11-14
dot icon14/11/2023
Notification of a person with significant control statement
dot icon19/06/2023
Micro company accounts made up to 2022-09-24
dot icon13/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon10/06/2022
Micro company accounts made up to 2021-09-24
dot icon06/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon10/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-09-24
dot icon24/07/2020
Micro company accounts made up to 2019-09-24
dot icon05/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon27/11/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-27
dot icon27/11/2019
Termination of appointment of Residential Block Management Services Limited as a secretary on 2019-11-27
dot icon27/11/2019
Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 94 Park Lane Croydon Surrey CR0 1JB on 2019-11-27
dot icon10/06/2019
Micro company accounts made up to 2018-09-24
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon20/09/2018
Appointment of Mr Adrian James Walker as a director on 2018-09-17
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon16/05/2018
Micro company accounts made up to 2017-09-24
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-24
dot icon23/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon28/02/2017
Termination of appointment of Marilyn Patricia Parsons as a director on 2017-02-21
dot icon01/08/2016
Total exemption small company accounts made up to 2015-09-24
dot icon18/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-24
dot icon15/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon08/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-09-24
dot icon24/04/2014
Termination of appointment of Alan Thomas Gore as a director on 2014-03-21
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-09-24
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/01/2013
Secretary's details changed for Residential Block Managment Services Limited on 2013-01-07
dot icon08/01/2013
Registered office address changed from C/O Residential Block Managment Services Limited 35 Tranquil Vale Blackheath London SE3 0BU on 2013-01-08
dot icon13/03/2012
Total exemption small company accounts made up to 2011-09-24
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/01/2012
Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom on 2012-01-26
dot icon26/01/2012
Secretary's details changed for Residential Block Managment Services Limited on 2012-01-26
dot icon23/01/2012
Previous accounting period shortened from 2011-09-30 to 2011-09-24
dot icon17/03/2011
Total exemption small company accounts made up to 2010-09-24
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/10/2010
Secretary's details changed for Residential Block Managment Services Limited on 2010-10-22
dot icon09/06/2010
Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 2010-06-09
dot icon17/05/2010
Total exemption small company accounts made up to 2009-09-24
dot icon10/03/2010
Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW on 2010-03-10
dot icon16/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/02/2010
Secretary's details changed for Residential Block Managment Services Limited on 2009-10-01
dot icon15/02/2010
Director's details changed for Marilyn Patricia Parsons on 2009-10-01
dot icon15/02/2010
Director's details changed for Alan Thomas Gore on 2009-10-01
dot icon15/02/2010
Director's details changed for Mr Michael Lawrence Frank Kevan on 2009-10-01
dot icon06/05/2009
Director appointed alan thomas gore
dot icon04/03/2009
Return made up to 31/12/08; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-09-24
dot icon03/04/2008
Total exemption small company accounts made up to 2006-09-24
dot icon19/03/2008
Total exemption small company accounts made up to 2007-09-24
dot icon19/03/2008
Registered office changed on 19/03/2008 from c/o residential block managemen services 2 montpelier vale blackheath village blackheath LONDONSE3 0TA
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon06/02/2007
Return made up to 31/12/06; full list of members
dot icon29/09/2006
Return made up to 31/12/05; full list of members
dot icon29/09/2006
Secretary resigned
dot icon25/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/07/2006
Registered office changed on 13/07/06 from: 49-50 windmill street gravesend kent DA12 1BG
dot icon13/07/2006
New secretary appointed
dot icon26/04/2005
Total exemption small company accounts made up to 2004-09-24
dot icon22/04/2005
New director appointed
dot icon21/03/2005
Director resigned
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon24/01/2005
Secretary resigned
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-24
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon05/08/2003
New secretary appointed
dot icon25/07/2003
Registered office changed on 25/07/03 from: 49-50 windmill street gravesend kent DA12 1BG
dot icon25/07/2003
Return made up to 31/12/02; full list of members
dot icon15/05/2003
Total exemption small company accounts made up to 2002-09-24
dot icon03/08/2002
Total exemption small company accounts made up to 2001-09-24
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon15/08/2001
Return made up to 31/12/00; full list of members
dot icon16/07/2001
Total exemption small company accounts made up to 2000-09-24
dot icon01/08/2000
Director resigned
dot icon01/08/2000
Director resigned
dot icon31/07/2000
Accounts for a small company made up to 1999-09-24
dot icon25/02/2000
Return made up to 31/12/99; full list of members
dot icon19/10/1999
Registered office changed on 19/10/99 from: 18 hadlow road sidcup kent DA14 4AE
dot icon19/10/1999
Accounts for a small company made up to 1998-09-24
dot icon19/10/1999
Return made up to 31/12/98; no change of members
dot icon14/05/1999
New secretary appointed
dot icon02/05/1999
New director appointed
dot icon25/11/1998
Return made up to 31/12/97; no change of members
dot icon25/11/1998
Return made up to 31/12/96; full list of members
dot icon25/11/1998
Return made up to 31/12/95; no change of members
dot icon28/10/1998
Accounts for a small company made up to 1997-09-24
dot icon04/11/1997
Compulsory strike-off action has been discontinued
dot icon29/10/1997
Full accounts made up to 1996-09-24
dot icon29/10/1997
Full accounts made up to 1995-09-24
dot icon17/06/1997
First Gazette notice for compulsory strike-off
dot icon06/09/1995
Accounts for a small company made up to 1994-09-24
dot icon07/04/1995
New director appointed
dot icon07/04/1995
Director resigned
dot icon07/04/1995
New director appointed
dot icon07/04/1995
Return made up to 31/12/94; full list of members
dot icon16/05/1994
Secretary resigned;new secretary appointed
dot icon06/05/1994
Full accounts made up to 1993-09-24
dot icon05/05/1994
Return made up to 31/12/93; change of members
dot icon28/07/1993
Full accounts made up to 1992-09-24
dot icon17/06/1993
Return made up to 31/12/92; full list of members
dot icon25/04/1992
Full accounts made up to 1991-09-24
dot icon25/04/1992
Return made up to 31/12/91; no change of members
dot icon23/09/1991
Full accounts made up to 1990-09-24
dot icon05/04/1991
Secretary resigned;new secretary appointed
dot icon05/04/1991
New director appointed
dot icon05/04/1991
Return made up to 31/12/90; full list of members
dot icon18/01/1991
Full accounts made up to 1989-09-24
dot icon28/02/1990
New director appointed
dot icon28/02/1990
Return made up to 31/12/89; full list of members
dot icon16/01/1990
Director resigned;new director appointed
dot icon30/10/1989
Return made up to 04/10/88; full list of members
dot icon15/08/1989
Full accounts made up to 1988-09-24
dot icon15/08/1989
Director resigned;new director appointed
dot icon15/08/1989
Secretary resigned;new secretary appointed
dot icon20/06/1988
Full accounts made up to 1987-09-24
dot icon22/04/1988
Return made up to 08/10/87; full list of members
dot icon17/03/1987
Return made up to 31/12/86; full list of members
dot icon20/02/1987
Full accounts made up to 1986-09-24
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/02/1970
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/09/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
24/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/09/2024
dot iconNext account date
24/09/2025
dot iconNext due on
24/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.78K
-
0.00
-
-
2022
0
11.46K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/11/2019 - 24/09/2024
2825
Dewar, Brian Douglas
Secretary
01/11/1993 - 01/01/1999
-
Parsons, Marilyn Patricia
Director
15/02/2005 - 21/02/2017
-
Mclean, Mary Ellen
Director
15/12/1993 - 01/10/1999
-
Gough, John Edward
Director
16/02/1994 - 25/02/2000
-

Persons with Significant Control

1
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 18 HADLOW ROAD (SIDCUP) MAINTENANCE LIMITED

18 HADLOW ROAD (SIDCUP) MAINTENANCE LIMITED is an(a) Active company incorporated on 20/02/1970 with the registered office located at 146 Welling High Street First Floor, Welling, Kent DA16 1TJ. 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 18 HADLOW ROAD (SIDCUP) MAINTENANCE LIMITED?

toggle

18 HADLOW ROAD (SIDCUP) MAINTENANCE LIMITED is currently Active. It was registered on 20/02/1970 .

Where is 18 HADLOW ROAD (SIDCUP) MAINTENANCE LIMITED located?

toggle

18 HADLOW ROAD (SIDCUP) MAINTENANCE LIMITED is registered at 146 Welling High Street First Floor, Welling, Kent DA16 1TJ.

What does 18 HADLOW ROAD (SIDCUP) MAINTENANCE LIMITED do?

toggle

18 HADLOW ROAD (SIDCUP) MAINTENANCE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 HADLOW ROAD (SIDCUP) MAINTENANCE LIMITED?

toggle

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