185, HAINAULT ROAD, ROMFORD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

185, HAINAULT ROAD, ROMFORD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01704631

Incorporation date

07/03/1983

Size

Micro Entity

Contacts

Registered address

Registered address

5 Brayford Square, London, Greater London E1 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon19/03/2026
Registered office address changed from 309a High Road Loughton Essex IG10 1AH United Kingdom to 5 Brayford Square London Greater London E1 0SG on 2026-03-19
dot icon27/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon20/10/2025
Micro company accounts made up to 2025-03-31
dot icon24/02/2025
Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to 309a High Road Loughton Essex IG10 1AH on 2025-02-24
dot icon05/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon26/09/2024
Micro company accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon26/09/2023
Micro company accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon02/11/2022
Micro company accounts made up to 2022-03-31
dot icon14/04/2022
Appointment of Mr Paul Withey as a director on 2021-09-28
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon13/04/2022
Termination of appointment of Jonathan Wright as a director on 2021-09-20
dot icon10/03/2022
Confirmation statement made on 2021-09-28 with updates
dot icon10/11/2021
Micro company accounts made up to 2021-03-31
dot icon08/10/2021
Confirmation statement made on 2021-09-10 with updates
dot icon05/11/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon01/10/2020
Micro company accounts made up to 2020-03-31
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon01/04/2019
Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 2019-04-01
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon07/02/2018
Termination of appointment of Marie Goodey as a director on 2018-01-01
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon06/12/2016
Micro company accounts made up to 2016-03-31
dot icon23/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon02/07/2015
Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2015-07-02
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon23/09/2013
Termination of appointment of Steven Cannon as a director
dot icon23/09/2013
Termination of appointment of Steven Cannon as a director
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon11/10/2012
Appointment of Jonathan Wright as a director
dot icon11/09/2012
Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 2012-09-11
dot icon26/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Termination of appointment of Eileen Hollis as a director
dot icon27/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon27/09/2010
Director's details changed for Margaret Baker on 2010-09-10
dot icon27/09/2010
Director's details changed for Marie Goodey on 2010-09-10
dot icon27/09/2010
Director's details changed for Steven Charles Cannon on 2010-09-10
dot icon16/09/2010
Registered office address changed from C/O Hrj Accountancy Services Limited 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 2010-09-16
dot icon16/09/2010
Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN on 2010-09-16
dot icon14/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/06/2010
Appointment of Eileen Hollis as a director
dot icon31/10/2009
Full accounts made up to 2009-03-31
dot icon30/09/2009
Return made up to 10/09/09; full list of members
dot icon17/06/2009
Director appointed marie goodey logged form
dot icon06/11/2008
Full accounts made up to 2008-03-31
dot icon02/10/2008
Return made up to 10/09/08; full list of members
dot icon02/10/2008
Appointment terminated director lesley hook
dot icon26/09/2007
Return made up to 10/09/07; full list of members
dot icon24/09/2007
Full accounts made up to 2007-03-31
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon25/10/2006
Return made up to 10/09/06; full list of members
dot icon25/10/2006
Director's particulars changed
dot icon15/03/2006
New secretary appointed
dot icon15/03/2006
Secretary resigned
dot icon01/03/2006
Full accounts made up to 2005-03-31
dot icon04/10/2005
Return made up to 10/09/05; full list of members
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon28/09/2004
Return made up to 10/09/04; no change of members
dot icon29/12/2003
Full accounts made up to 2003-03-31
dot icon24/09/2003
Return made up to 10/09/03; no change of members
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon19/09/2002
Return made up to 29/08/02; full list of members
dot icon18/06/2002
Return made up to 29/08/01; full list of members
dot icon26/11/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon15/11/2001
Director resigned
dot icon15/11/2001
Full accounts made up to 2001-03-31
dot icon10/11/2000
Return made up to 29/08/00; full list of members
dot icon12/09/2000
Full accounts made up to 2000-03-31
dot icon21/09/1999
Return made up to 29/08/99; no change of members
dot icon28/07/1999
Full accounts made up to 1999-03-31
dot icon14/12/1998
Full accounts made up to 1998-03-31
dot icon07/10/1998
Return made up to 29/08/98; no change of members
dot icon21/01/1998
Full accounts made up to 1997-03-31
dot icon08/01/1998
Return made up to 29/08/97; full list of members
dot icon30/12/1997
New secretary appointed
dot icon30/12/1997
New director appointed
dot icon30/12/1997
Secretary resigned;director resigned
dot icon09/10/1997
Director resigned
dot icon24/01/1997
New secretary appointed;new director appointed
dot icon11/11/1996
Secretary resigned
dot icon11/11/1996
Director resigned
dot icon11/11/1996
Return made up to 29/08/96; change of members
dot icon10/07/1996
Full accounts made up to 1996-03-31
dot icon13/06/1996
Registered office changed on 13/06/96 from: imperial chambers 10-17 sevenways parade woodford avenue gants hill ilford essex IG2 6XL
dot icon24/11/1995
Return made up to 29/08/95; change of members
dot icon21/07/1995
Full accounts made up to 1995-03-31
dot icon30/11/1994
Return made up to 29/08/94; full list of members
dot icon05/11/1994
Secretary resigned;new secretary appointed
dot icon08/08/1994
Full accounts made up to 1994-03-31
dot icon09/11/1993
Return made up to 29/08/93; change of members
dot icon28/07/1993
Full accounts made up to 1993-03-31
dot icon24/01/1993
New director appointed
dot icon24/01/1993
New secretary appointed
dot icon24/01/1993
Secretary resigned
dot icon24/01/1993
Director resigned
dot icon09/11/1992
Return made up to 29/08/92; no change of members
dot icon19/08/1992
Full accounts made up to 1992-03-31
dot icon04/01/1992
New director appointed
dot icon16/12/1991
Director resigned
dot icon16/12/1991
New director appointed
dot icon16/12/1991
Director resigned
dot icon16/12/1991
Director resigned
dot icon16/12/1991
Return made up to 29/08/91; full list of members
dot icon05/12/1991
Full accounts made up to 1991-03-31
dot icon04/12/1991
Secretary resigned;new secretary appointed
dot icon21/11/1990
Director resigned;new director appointed
dot icon21/11/1990
Full accounts made up to 1990-03-31
dot icon21/11/1990
Return made up to 11/09/90; full list of members
dot icon18/10/1989
Director resigned;new director appointed
dot icon06/10/1989
Full accounts made up to 1989-03-31
dot icon06/10/1989
Return made up to 29/08/89; full list of members
dot icon07/12/1988
Return made up to 25/10/88; full list of members
dot icon07/12/1988
Full accounts made up to 1988-03-31
dot icon21/04/1988
Full accounts made up to 1987-03-31
dot icon23/01/1988
Registered office changed on 23/01/88 from: 255 cranbrook road ilford essex 1G1 4TH
dot icon23/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/11/1987
Full accounts made up to 1986-03-31
dot icon24/11/1987
New director appointed
dot icon24/11/1987
New director appointed
dot icon24/11/1987
New director appointed
dot icon24/11/1987
New director appointed
dot icon24/11/1987
Return made up to 17/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/05/1986
Director resigned;new director appointed
dot icon03/05/1986
Full accounts made up to 1984-03-31
dot icon03/05/1986
Full accounts made up to 1985-03-31
dot icon03/05/1986
Return made up to 31/08/84; full list of members
dot icon03/05/1986
Return made up to 16/04/86; full list of members
dot icon03/05/1986
Return made up to 31/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
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
25/01/2027
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
6.78K
-
0.00
-
-
2022
0
6.35K
-
0.00
-
-
2023
0
5.85K
-
0.00
-
-
2023
0
5.85K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.85K £Descended-7.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cannon, Steven Charles
Director
23/11/2000 - 18/09/2013
-
Pyne, Blanche
Director
14/10/1996 - 05/10/1997
-
Hook, Lesley Ann
Director
07/09/1992 - 30/08/2008
-
Pyne, Blanche
Secretary
14/10/1996 - 05/10/1997
-
Kelly, Margaret
Secretary
07/09/1992 - 06/09/1994
-

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 185, HAINAULT ROAD, ROMFORD (MANAGEMENT) LIMITED

185, HAINAULT ROAD, ROMFORD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 07/03/1983 with the registered office located at 5 Brayford Square, London, Greater London E1 0SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 185, HAINAULT ROAD, ROMFORD (MANAGEMENT) LIMITED?

toggle

185, HAINAULT ROAD, ROMFORD (MANAGEMENT) LIMITED is currently Active. It was registered on 07/03/1983 .

Where is 185, HAINAULT ROAD, ROMFORD (MANAGEMENT) LIMITED located?

toggle

185, HAINAULT ROAD, ROMFORD (MANAGEMENT) LIMITED is registered at 5 Brayford Square, London, Greater London E1 0SG.

What does 185, HAINAULT ROAD, ROMFORD (MANAGEMENT) LIMITED do?

toggle

185, HAINAULT ROAD, ROMFORD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 185, HAINAULT ROAD, ROMFORD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 19/03/2026: Registered office address changed from 309a High Road Loughton Essex IG10 1AH United Kingdom to 5 Brayford Square London Greater London E1 0SG on 2026-03-19.