19/21 FLETCHER DRIVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

19/21 FLETCHER DRIVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06058906

Incorporation date

19/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

29 Nunhead Grove, London SE15 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2007)
dot icon12/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon29/10/2025
Micro company accounts made up to 2025-01-31
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon28/10/2024
Micro company accounts made up to 2024-01-31
dot icon18/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon27/10/2023
Micro company accounts made up to 2023-01-31
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
dot icon21/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon22/10/2021
Micro company accounts made up to 2021-01-31
dot icon07/01/2021
Micro company accounts made up to 2020-01-31
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon01/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon25/10/2019
Micro company accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon18/10/2018
Micro company accounts made up to 2018-01-31
dot icon24/04/2018
Registered office address changed from 19/21 Fletcher Drive Liverpool L19 0PA England to 29 Nunhead Grove London SE15 3LZ on 2018-04-24
dot icon21/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon12/10/2017
Micro company accounts made up to 2017-01-31
dot icon15/03/2017
Confirmation statement made on 2017-01-19 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/02/2016
Annual return made up to 2016-01-19 no member list
dot icon06/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon22/12/2015
Registered office address changed from 28 Orchard Road St Annes on Sea Lancashire FY8 1PF to 19/21 Fletcher Drive Liverpool L19 0PA on 2015-12-22
dot icon08/06/2015
Termination of appointment of Nicholas Robert Obrien as a secretary on 2015-02-23
dot icon28/04/2015
Appointment of Mr Ryan Stephen Alexander Branch as a director on 2015-02-23
dot icon16/02/2015
Annual return made up to 2015-01-19 no member list
dot icon24/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/01/2014
Annual return made up to 2014-01-19 no member list
dot icon23/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/03/2013
Annual return made up to 2013-01-19 no member list
dot icon07/11/2012
Total exemption full accounts made up to 2012-01-31
dot icon28/02/2012
Annual return made up to 2012-01-19 no member list
dot icon23/09/2011
Appointment of Miss Catriona Ann Worthington as a director
dot icon23/09/2011
Termination of appointment of David Agate as a director
dot icon17/06/2011
Annual return made up to 2011-01-19 no member list
dot icon17/06/2011
Director's details changed for David Robert Agate on 2011-02-01
dot icon24/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/02/2011
Registered office address changed from 19 Fletcher Drive, Grassendale Liverpool Merseyside L19 0PA on 2011-02-08
dot icon22/12/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/10/2010
Annual return made up to 2010-01-19
dot icon25/10/2010
Annual return made up to 2009-01-19
dot icon25/10/2010
Annual return made up to 2008-01-19
dot icon25/10/2010
Total exemption full accounts made up to 2009-01-31
dot icon25/10/2010
Total exemption full accounts made up to 2008-01-31
dot icon21/10/2010
Administrative restoration application
dot icon23/06/2009
Final Gazette dissolved via compulsory strike-off
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon02/04/2008
Secretary appointed nicholas robert obrien
dot icon02/04/2008
Director appointed david robert agate
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Secretary resigned
dot icon19/01/2007
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
07/01/2027
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
235.45K
-
0.00
-
-
2022
0
240.45K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Branch, Ryan Stephen Alexander
Director
23/02/2015 - Present
3
Worthington, Catriona Ann
Director
18/08/2011 - Present
-

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 19/21 FLETCHER DRIVE MANAGEMENT COMPANY LIMITED

19/21 FLETCHER DRIVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/01/2007 with the registered office located at 29 Nunhead Grove, London SE15 3LZ. 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 19/21 FLETCHER DRIVE MANAGEMENT COMPANY LIMITED?

toggle

19/21 FLETCHER DRIVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/01/2007 .

Where is 19/21 FLETCHER DRIVE MANAGEMENT COMPANY LIMITED located?

toggle

19/21 FLETCHER DRIVE MANAGEMENT COMPANY LIMITED is registered at 29 Nunhead Grove, London SE15 3LZ.

What does 19/21 FLETCHER DRIVE MANAGEMENT COMPANY LIMITED do?

toggle

19/21 FLETCHER DRIVE MANAGEMENT COMPANY 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 19/21 FLETCHER DRIVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-07 with no updates.