185 LYNCHFORD ROAD FARNBOROUGH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

185 LYNCHFORD ROAD FARNBOROUGH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05690487

Incorporation date

28/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

14 Morris Road, Farnborough GU14 6HJCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2006)
dot icon29/12/2025
Registered office address changed from Flat 2 185 Lynchford Road Farnborough Hampshire GU14 6HD United Kingdom to 14 Morris Road Farnborough GU14 6HJ on 2025-12-29
dot icon24/10/2025
Micro company accounts made up to 2025-01-31
dot icon07/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-01-31
dot icon08/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-01-31
dot icon05/05/2023
Confirmation statement made on 2023-04-25 with updates
dot icon20/10/2022
Micro company accounts made up to 2022-01-31
dot icon03/05/2022
Confirmation statement made on 2022-04-25 with updates
dot icon25/10/2021
Micro company accounts made up to 2021-01-31
dot icon25/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon08/01/2021
Micro company accounts made up to 2020-01-31
dot icon02/05/2020
Confirmation statement made on 2020-04-25 with updates
dot icon13/11/2019
Director's details changed for Mr Benjamin Karl Mccrudden on 2018-10-01
dot icon27/10/2019
Micro company accounts made up to 2019-01-31
dot icon03/05/2019
Confirmation statement made on 2019-04-25 with updates
dot icon23/02/2019
Termination of appointment of David James Clancy as a director on 2018-10-16
dot icon15/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon08/05/2018
Termination of appointment of Christian Benitez as a director on 2018-05-08
dot icon08/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon11/10/2017
Micro company accounts made up to 2017-01-31
dot icon26/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon26/04/2017
Registered office address changed from 185 Lynchford Road Flat 2 185 Lynchford Road Farnborough Hampshire GU14 6HD England to Flat 2 185 Lynchford Road Farnborough Hampshire GU14 6HD on 2017-04-26
dot icon19/01/2017
Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS to 185 Lynchford Road Flat 2 185 Lynchford Road Farnborough Hampshire GU14 6HD on 2017-01-19
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon14/04/2016
Appointment of Mr Christian Benitez as a director on 2016-04-14
dot icon14/04/2016
Appointment of Mr David James Clancy as a director on 2016-04-13
dot icon13/04/2016
Termination of appointment of Karen Anne Newbold as a secretary on 2016-04-13
dot icon13/04/2016
Termination of appointment of Shaun Newbold as a director on 2016-04-13
dot icon11/04/2016
Appointment of Mr Benjamin Karl Mccrudden as a director on 2016-04-08
dot icon10/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon04/12/2014
Statement of capital following an allotment of shares on 2014-12-04
dot icon14/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/03/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon25/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon02/10/2013
Registered office address changed from Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ England on 2013-10-02
dot icon14/03/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon12/03/2012
Accounts for a dormant company made up to 2012-01-31
dot icon09/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon03/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon06/04/2011
Termination of appointment of a secretary
dot icon06/04/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon06/04/2011
Registered office address changed from 5 Linkway Camberley Surrey GU15 2NH United Kingdom on 2011-04-06
dot icon06/04/2011
Director's details changed for Mr Shaun Newbold on 2010-09-01
dot icon06/04/2011
Director's details changed for Mr Shaun Newbold on 2010-09-23
dot icon26/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon03/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon17/02/2010
Appointment of a secretary
dot icon08/02/2010
Termination of appointment of Paul Caudell as a secretary
dot icon12/12/2009
Appointment of Karen Anne Newbold as a secretary
dot icon19/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/02/2009
Registered office changed on 19/02/2009 from kingsley house, 12 kingsley avenue, camberley surrey GU15 2LZ
dot icon18/02/2009
Return made up to 28/01/09; full list of members
dot icon18/02/2009
Director's change of particulars / shaun newbold / 27/01/2009
dot icon27/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon19/03/2008
Return made up to 28/01/08; full list of members
dot icon29/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon01/04/2007
Return made up to 28/01/07; full list of members
dot icon28/01/2006
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
31/01/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.45K
-
0.00
-
-
2022
0
3.18K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newbold, Shaun
Director
28/01/2006 - 13/04/2016
17
Caudell, Paul
Secretary
28/01/2006 - 31/03/2009
1
Mccrudden, Benjamin Karl
Director
08/04/2016 - Present
-
Newbold, Karen Anne
Secretary
23/11/2009 - 13/04/2016
-
Clancy, David James
Director
13/04/2016 - 16/10/2018
-

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 185 LYNCHFORD ROAD FARNBOROUGH (MANAGEMENT) LIMITED

185 LYNCHFORD ROAD FARNBOROUGH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 28/01/2006 with the registered office located at 14 Morris Road, Farnborough GU14 6HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 185 LYNCHFORD ROAD FARNBOROUGH (MANAGEMENT) LIMITED?

toggle

185 LYNCHFORD ROAD FARNBOROUGH (MANAGEMENT) LIMITED is currently Active. It was registered on 28/01/2006 .

Where is 185 LYNCHFORD ROAD FARNBOROUGH (MANAGEMENT) LIMITED located?

toggle

185 LYNCHFORD ROAD FARNBOROUGH (MANAGEMENT) LIMITED is registered at 14 Morris Road, Farnborough GU14 6HJ.

What does 185 LYNCHFORD ROAD FARNBOROUGH (MANAGEMENT) LIMITED do?

toggle

185 LYNCHFORD ROAD FARNBOROUGH (MANAGEMENT) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 185 LYNCHFORD ROAD FARNBOROUGH (MANAGEMENT) LIMITED?

toggle

The latest filing was on 29/12/2025: Registered office address changed from Flat 2 185 Lynchford Road Farnborough Hampshire GU14 6HD United Kingdom to 14 Morris Road Farnborough GU14 6HJ on 2025-12-29.