20/26 MARSH ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

20/26 MARSH ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01828534

Incorporation date

28/06/1984

Size

Micro Entity

Contacts

Registered address

Registered address

194 Station Road, Edgware HA8 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1984)
dot icon20/03/2026
Confirmation statement made on 2025-12-14 with updates
dot icon19/03/2026
Appointment of Ms Marlene Anita Napper as a director on 2025-12-12
dot icon13/03/2026
Termination of appointment of Helen June Cohen as a director on 2025-11-20
dot icon13/03/2026
Termination of appointment of Keval Dhanani as a director on 2025-11-21
dot icon24/06/2025
Micro company accounts made up to 2024-09-30
dot icon18/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon02/05/2024
Micro company accounts made up to 2023-09-30
dot icon21/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon20/11/2023
Registered office address changed from Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT England to 194 Station Road Edgware HA8 7AT on 2023-11-20
dot icon20/11/2023
Termination of appointment of Wilson Hawkins Property Management Ltd as a secretary on 2023-11-17
dot icon20/11/2023
Appointment of Benjamin Stevens Block Management as a secretary on 2023-11-20
dot icon30/07/2023
Registered office address changed from C/O C/O Whpm Ltd 33 - 35 High Street Harrow on the Hill Middlesex HA1 3HT England to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 2023-07-30
dot icon30/07/2023
Secretary's details changed for Wilson Hawkins Property Management Limited on 2023-07-30
dot icon21/04/2023
Micro company accounts made up to 2022-09-30
dot icon26/01/2023
Appointment of Wilson Hawkins Property Management Limited as a secretary on 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon28/04/2022
Micro company accounts made up to 2021-09-30
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon28/06/2021
Appointment of Mr Keval Dhanani as a director on 2021-06-21
dot icon28/06/2021
Termination of appointment of Norma Cooper as a director on 2021-06-28
dot icon22/04/2021
Micro company accounts made up to 2020-09-30
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon11/06/2020
Micro company accounts made up to 2019-09-30
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon18/06/2019
Micro company accounts made up to 2018-09-30
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon21/12/2017
Termination of appointment of Gillian Rochelle Myers as a director on 2017-09-30
dot icon21/12/2017
Termination of appointment of Gillian Rochelle Myers as a secretary on 2017-09-30
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon16/11/2017
Appointment of Mrs Norma Cooper as a director on 2017-11-09
dot icon18/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon30/12/2016
Confirmation statement made on 2016-12-24 with updates
dot icon05/08/2016
Termination of appointment of Alan Benson as a director on 2016-08-01
dot icon05/08/2016
Appointment of Miss Helen June Cohen as a director on 2016-08-01
dot icon05/08/2016
Registered office address changed from 3 Sandown Court 24 Marsh Lane Marsh Lane Stanmore Middlesex HA7 4HZ to C/O C/O Whpm Ltd 33 - 35 High Street Harrow on the Hill Middlesex HA1 3HT on 2016-08-05
dot icon07/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon02/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon16/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon21/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon01/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon17/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon17/01/2014
Appointment of Mrs Gillian Rochelle Myers as a secretary
dot icon17/01/2014
Termination of appointment of Bernard Finlay as a director
dot icon17/01/2014
Termination of appointment of Ivor Miller as a secretary
dot icon15/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon30/01/2013
Registered office address changed from C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 2013-01-30
dot icon04/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon13/09/2012
Appointment of Gillian Rochelle Myers as a director
dot icon28/08/2012
Termination of appointment of Montague Yale as a director
dot icon17/07/2012
Appointment of Montague Yale as a director
dot icon17/07/2012
Termination of appointment of Ivor Miller as a director
dot icon22/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon04/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon28/03/2011
Full accounts made up to 2010-09-30
dot icon04/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon25/05/2010
Full accounts made up to 2009-09-30
dot icon25/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mr Ivor Miller on 2010-01-25
dot icon25/01/2010
Director's details changed for Dr Bernard Finlay on 2010-01-25
dot icon25/01/2010
Director's details changed for Alan Benson on 2010-01-25
dot icon26/03/2009
Full accounts made up to 2008-09-30
dot icon08/01/2009
Return made up to 24/12/08; full list of members
dot icon28/03/2008
Full accounts made up to 2007-09-30
dot icon25/01/2008
Return made up to 24/12/07; full list of members
dot icon07/12/2007
New director appointed
dot icon17/04/2007
Full accounts made up to 2006-09-30
dot icon03/01/2007
Return made up to 24/12/06; full list of members
dot icon09/05/2006
Full accounts made up to 2005-09-30
dot icon12/01/2006
Return made up to 24/12/05; no change of members
dot icon04/03/2005
Full accounts made up to 2004-09-30
dot icon25/01/2005
Return made up to 24/12/04; no change of members
dot icon28/04/2004
Full accounts made up to 2003-09-30
dot icon24/01/2004
Return made up to 24/12/03; full list of members
dot icon30/04/2003
Full accounts made up to 2002-09-30
dot icon28/01/2003
Return made up to 24/12/02; no change of members
dot icon01/06/2002
Full accounts made up to 2001-09-30
dot icon15/03/2002
Return made up to 24/12/01; full list of members
dot icon15/06/2001
Full accounts made up to 2000-09-30
dot icon26/01/2001
Return made up to 24/12/00; change of members
dot icon01/06/2000
Full accounts made up to 1999-09-30
dot icon11/01/2000
Return made up to 24/12/99; no change of members
dot icon06/01/1999
Full accounts made up to 1998-09-29
dot icon06/01/1999
Return made up to 24/12/98; full list of members
dot icon20/04/1998
Full accounts made up to 1997-09-29
dot icon26/03/1998
Registered office changed on 26/03/98 from: 32A high street pinner middlesex HA5 5PW
dot icon01/02/1998
Return made up to 24/12/97; no change of members
dot icon11/06/1997
Full accounts made up to 1996-09-29
dot icon27/01/1997
Return made up to 24/12/96; change of members
dot icon22/02/1996
Full accounts made up to 1995-09-29
dot icon16/01/1996
Return made up to 24/12/95; full list of members
dot icon20/03/1995
Accounts for a small company made up to 1994-09-29
dot icon18/01/1995
Return made up to 24/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/01/1994
Full accounts made up to 1993-09-29
dot icon20/01/1994
Return made up to 24/12/93; no change of members
dot icon02/08/1993
Registered office changed on 02/08/93 from: premier house 1 canning road wealdstone middx HA3 7TS
dot icon25/01/1993
Return made up to 24/12/92; full list of members
dot icon10/01/1993
Full accounts made up to 1992-09-29
dot icon30/01/1992
Return made up to 24/12/91; change of members
dot icon16/01/1992
Full accounts made up to 1991-09-29
dot icon14/10/1991
Full accounts made up to 1990-09-29
dot icon11/04/1991
Return made up to 23/12/90; no change of members
dot icon22/02/1990
Return made up to 24/12/89; full list of members
dot icon11/01/1990
New director appointed
dot icon02/01/1990
Full accounts made up to 1989-09-29
dot icon23/01/1989
Full accounts made up to 1988-09-29
dot icon23/01/1989
Return made up to 31/12/88; full list of members
dot icon03/05/1988
Registered office changed on 03/05/88 from: 380 kenton road kenton middlesex HA38DP
dot icon04/02/1988
New director appointed
dot icon06/01/1988
Full accounts made up to 1987-09-29
dot icon06/01/1988
Return made up to 18/11/87; full list of members
dot icon13/11/1987
Director resigned
dot icon13/11/1987
Registered office changed on 13/11/87 from: flat 6 goodwood close 24 marsh lane stanmore mddsx
dot icon04/08/1987
Full accounts made up to 1986-09-30
dot icon27/07/1987
Director resigned
dot icon23/06/1987
Registered office changed on 23/06/87 from: 23 peterborough road harrow middx
dot icon23/06/1987
Director resigned;new director appointed
dot icon23/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/03/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Return made up to 30/06/86; full list of members
dot icon27/11/1986
Full accounts made up to 1985-09-30
dot icon21/10/1986
Return made up to 30/06/84; full list of members
dot icon03/09/1984
Memorandum and Articles of Association
dot icon28/06/1984
Incorporation
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
30/09/2024
dot iconNext confirmation date
14/12/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.00
-
0.00
-
-
2022
0
18.00
-
0.00
-
-
2023
0
18.00
-
0.00
-
-
2023
0
18.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BENJAMIN STEVENS BLOCK MANAGEMENT
Corporate Secretary
20/11/2023 - Present
64
WHPM LTD
Corporate Secretary
31/12/2022 - 17/11/2023
36
Napper, Marlene Anita
Director
12/12/2025 - Present
-
Myers, Gillian Rochelle
Secretary
22/08/2012 - 30/09/2017
-
Yale, Montague
Director
01/05/2012 - 13/07/2012
-

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 20/26 MARSH ROAD MANAGEMENT LIMITED

20/26 MARSH ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 28/06/1984 with the registered office located at 194 Station Road, Edgware HA8 7AT. There are currently 2 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 20/26 MARSH ROAD MANAGEMENT LIMITED?

toggle

20/26 MARSH ROAD MANAGEMENT LIMITED is currently Active. It was registered on 28/06/1984 .

Where is 20/26 MARSH ROAD MANAGEMENT LIMITED located?

toggle

20/26 MARSH ROAD MANAGEMENT LIMITED is registered at 194 Station Road, Edgware HA8 7AT.

What does 20/26 MARSH ROAD MANAGEMENT LIMITED do?

toggle

20/26 MARSH ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20/26 MARSH ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2025-12-14 with updates.