18 MACROOM ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

18 MACROOM ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04465864

Incorporation date

20/06/2002

Size

Dormant

Contacts

Registered address

Registered address

349 Royal College Street, London NW1 9QSCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2002)
dot icon11/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/08/2024
Appointment of Ms Anastacia Soboleva as a director on 2024-08-14
dot icon13/08/2024
Termination of appointment of Fabiana Cantini as a director on 2024-07-31
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon29/01/2020
Secretary's details changed for Ringley Limited on 2020-01-29
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/09/2016
Appointment of Ms Fabiana Cantini as a director on 2016-07-29
dot icon02/08/2016
Termination of appointment of Cambell Joel Brown as a director on 2016-07-29
dot icon18/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon12/04/2015
Appointment of Deborah Jenna Ward as a director on 2015-01-28
dot icon18/02/2015
Termination of appointment of Kelly Landau as a secretary on 2015-01-30
dot icon18/02/2015
Termination of appointment of Kelly Landau as a director on 2015-01-30
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon13/08/2013
Appointment of Anila Murati as a director
dot icon11/07/2013
Termination of appointment of Artur Ragipi as a director
dot icon24/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/04/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon22/03/2013
Appointment of Campbell Joel Brown as a director
dot icon12/03/2013
Termination of appointment of Guido Bertoli as a director
dot icon03/10/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon13/08/2012
Appointment of Ringley Shadow Directors Limited as a director
dot icon13/08/2012
Registered office address changed from 15 Whitehall London SW1A 2DD on 2012-08-13
dot icon13/08/2012
Director's details changed for Kelly Landau on 2012-08-13
dot icon13/08/2012
Director's details changed for Guido Bertoli on 2012-08-13
dot icon13/08/2012
Director's details changed for Artur Ragipi on 2012-08-13
dot icon30/07/2012
Registered office address changed from 4Th Floor 18 Pall Mall London SW1Y 5LU on 2012-07-30
dot icon20/07/2012
Appointment of Ringley Shadow Directors Limited as a director
dot icon20/07/2012
Appointment of Ringley Limited as a secretary
dot icon03/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon26/09/2011
Annual return made up to 2011-06-20
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon23/10/2010
Compulsory strike-off action has been discontinued
dot icon21/10/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon19/10/2010
First Gazette notice for compulsory strike-off
dot icon30/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon06/11/2009
Annual return made up to 2009-06-20
dot icon28/10/2009
Appointment of Artur Ragipi as a director
dot icon11/09/2009
Total exemption full accounts made up to 2008-06-30
dot icon11/09/2009
Total exemption full accounts made up to 2007-06-30
dot icon17/12/2008
Return made up to 20/06/07; full list of members
dot icon17/12/2008
Return made up to 20/06/08; no change of members
dot icon17/12/2008
Director's change of particulars / guido bertoli / 20/07/2006
dot icon30/11/2007
New secretary appointed;new director appointed
dot icon16/07/2007
Secretary resigned;director resigned
dot icon23/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon24/07/2006
Return made up to 20/06/06; full list of members
dot icon24/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon14/02/2006
Registered office changed on 14/02/06 from: 18 macroom road london W9 3HY
dot icon14/02/2006
Return made up to 20/06/05; full list of members
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon05/08/2004
Return made up to 20/06/04; full list of members
dot icon01/06/2004
Secretary resigned;director resigned
dot icon01/06/2004
New secretary appointed
dot icon20/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon23/07/2003
Return made up to 20/06/03; full list of members
dot icon08/08/2002
New director appointed
dot icon08/08/2002
New director appointed
dot icon08/08/2002
New secretary appointed;new director appointed
dot icon01/07/2002
Secretary resigned
dot icon01/07/2002
Director resigned
dot icon20/06/2002
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
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
31/05/2012 - Present
354
Cook, Benjamin
Director
09/07/2002 - 16/05/2007
-
Ragipi, Artur
Director
15/09/2009 - 03/07/2013
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
19/06/2002 - 30/06/2002
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
19/06/2002 - 30/06/2002
12878

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+
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 18 MACROOM ROAD MANAGEMENT LIMITED

18 MACROOM ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 20/06/2002 with the registered office located at 349 Royal College Street, London NW1 9QS. There are currently 5 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 MACROOM ROAD MANAGEMENT LIMITED?

toggle

18 MACROOM ROAD MANAGEMENT LIMITED is currently Active. It was registered on 20/06/2002 .

Where is 18 MACROOM ROAD MANAGEMENT LIMITED located?

toggle

18 MACROOM ROAD MANAGEMENT LIMITED is registered at 349 Royal College Street, London NW1 9QS.

What does 18 MACROOM ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 18 MACROOM ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 11/09/2025: Accounts for a dormant company made up to 2024-12-31.