20 DOUGLAS ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

20 DOUGLAS ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02692194

Incorporation date

28/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Marlborough House, 298 Regents Park Road, London N3 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1992)
dot icon01/04/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon16/03/2026
Director's details changed for Mr William Aloysius Burns on 2026-03-16
dot icon16/03/2026
Notification of William Aloysius Burns as a person with significant control on 2026-02-28
dot icon12/03/2026
Withdrawal of a person with significant control statement on 2026-03-12
dot icon16/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon15/04/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2024-02-28
dot icon07/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon02/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon26/04/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/09/2021
Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2021-09-30
dot icon26/04/2021
Appointment of Mr Peter Francis Doyle as a director on 2021-04-16
dot icon26/04/2021
Termination of appointment of Nicola Jean Lynes as a director on 2021-04-16
dot icon04/03/2021
Termination of appointment of Nicholas John Macleod as a director on 2020-08-21
dot icon04/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon04/03/2021
Appointment of Ms Penelope Jane Reith as a director on 2020-08-21
dot icon18/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon11/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon06/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon20/10/2016
Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 2016-10-20
dot icon09/03/2016
Annual return made up to 2016-02-28 no member list
dot icon12/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/03/2015
Annual return made up to 2015-02-28 no member list
dot icon05/02/2015
Appointment of Mr Nicholas John Macleod as a director on 2015-01-30
dot icon05/02/2015
Termination of appointment of Stephanie Martino Macleod as a director on 2015-01-30
dot icon30/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/05/2014
Annual return made up to 2014-02-28 no member list
dot icon30/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/03/2013
Annual return made up to 2013-02-28 no member list
dot icon27/07/2012
Accounts for a dormant company made up to 2012-02-28
dot icon25/05/2012
Annual return made up to 2012-02-28 no member list
dot icon25/05/2012
Appointment of Mrs Nicola Jean Lynes as a director
dot icon25/05/2012
Termination of appointment of Shirley Robson as a director
dot icon08/07/2011
Accounts for a dormant company made up to 2011-02-28
dot icon17/03/2011
Annual return made up to 2011-02-28 no member list
dot icon07/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon27/04/2010
Annual return made up to 2010-02-28 no member list
dot icon27/04/2010
Director's details changed for Shirley Robson on 2009-10-02
dot icon27/04/2010
Director's details changed for Stephanie Martino Macleod on 2009-10-02
dot icon27/04/2010
Director's details changed for William Aloysius Burns on 2009-12-12
dot icon27/04/2010
Secretary's details changed for William Aloysius Burns on 2009-12-12
dot icon22/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon25/03/2009
Annual return made up to 28/02/09
dot icon25/03/2009
Location of register of members
dot icon18/09/2008
Registered office changed on 18/09/2008 from 3 college street st albans hertfordshire AL3 4PW
dot icon12/08/2008
Accounts for a dormant company made up to 2008-02-28
dot icon28/03/2008
Annual return made up to 28/02/08
dot icon18/07/2007
Accounts for a dormant company made up to 2007-02-28
dot icon09/03/2007
Annual return made up to 28/02/07
dot icon09/03/2007
-
dot icon18/01/2007
New director appointed
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon07/03/2006
Annual return made up to 28/02/06
dot icon07/03/2006
Location of register of members
dot icon20/12/2005
Director resigned
dot icon10/08/2005
Accounts for a dormant company made up to 2005-02-28
dot icon19/03/2005
Annual return made up to 28/02/05
dot icon30/09/2004
Accounts for a dormant company made up to 2004-02-28
dot icon25/03/2004
Annual return made up to 28/02/04
dot icon17/01/2004
Accounts for a dormant company made up to 2003-02-28
dot icon21/05/2003
Annual return made up to 28/02/03
dot icon21/05/2003
Director resigned
dot icon21/05/2003
New director appointed
dot icon24/12/2002
Accounts for a dormant company made up to 2002-02-28
dot icon31/05/2002
Annual return made up to 28/02/02
dot icon25/09/2001
Secretary resigned
dot icon25/09/2001
New secretary appointed
dot icon17/07/2001
Accounts for a dormant company made up to 2001-02-28
dot icon22/03/2001
Annual return made up to 28/02/01
dot icon07/06/2000
Accounts for a dormant company made up to 2000-02-28
dot icon07/06/2000
Annual return made up to 28/02/00
dot icon11/05/2000
Secretary resigned;director resigned
dot icon11/05/2000
New secretary appointed;new director appointed
dot icon06/10/1999
Accounts for a dormant company made up to 1999-02-28
dot icon07/04/1999
Annual return made up to 28/02/99
dot icon04/11/1998
Accounts for a dormant company made up to 1998-02-28
dot icon07/10/1998
Secretary resigned;director resigned
dot icon07/10/1998
New secretary appointed
dot icon07/10/1998
New director appointed
dot icon01/04/1998
Annual return made up to 28/02/98
dot icon06/07/1997
Accounts for a dormant company made up to 1997-02-28
dot icon19/06/1997
Director resigned
dot icon19/06/1997
New director appointed
dot icon19/03/1997
Annual return made up to 28/02/97
dot icon20/11/1996
Accounts for a dormant company made up to 1996-02-28
dot icon13/11/1996
New director appointed
dot icon13/11/1996
New secretary appointed
dot icon13/11/1996
Secretary resigned;director resigned
dot icon26/03/1996
Annual return made up to 28/02/96
dot icon05/01/1996
New director appointed
dot icon13/12/1995
Accounts for a dormant company made up to 1995-02-28
dot icon27/03/1995
Annual return made up to 28/02/95
dot icon10/03/1995
New secretary appointed
dot icon22/12/1994
Accounts for a dormant company made up to 1994-02-28
dot icon22/12/1994
Resolutions
dot icon22/12/1994
Registered office changed on 22/12/94 from: 20A douglas road harpenden herts AL5 2EW
dot icon11/05/1994
Registered office changed on 11/05/94 from: 20A douglas road karpenden herts. AL3 2EW
dot icon11/05/1994
Annual return made up to 28/02/94
dot icon09/01/1994
Accounts for a small company made up to 1993-02-28
dot icon02/03/1993
Annual return made up to 28/02/93
dot icon15/04/1992
Registered office changed on 15/04/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/04/1992
New director appointed
dot icon15/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon28/02/1992
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
28/02/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

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

Employees

2023

Employees

0 Ascended- *

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Peter Francis
Director
16/04/2021 - Present
24
London Law Services Limited
Nominee Director
28/02/1992 - 28/02/1992
15403
Lyons, Janice Elizabeth
Secretary
20/07/1998 - 08/02/2000
-
Ascher, Conrad Frank
Director
28/02/1992 - 20/08/1994
-
Lynes, Nicola Jean
Director
29/04/2011 - 16/04/2021
-

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 DOUGLAS ROAD MANAGEMENT LIMITED

20 DOUGLAS ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 28/02/1992 with the registered office located at Ground Floor Marlborough House, 298 Regents Park Road, London N3 2SZ. There are currently 4 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 DOUGLAS ROAD MANAGEMENT LIMITED?

toggle

20 DOUGLAS ROAD MANAGEMENT LIMITED is currently Active. It was registered on 28/02/1992 .

Where is 20 DOUGLAS ROAD MANAGEMENT LIMITED located?

toggle

20 DOUGLAS ROAD MANAGEMENT LIMITED is registered at Ground Floor Marlborough House, 298 Regents Park Road, London N3 2SZ.

What does 20 DOUGLAS ROAD MANAGEMENT LIMITED do?

toggle

20 DOUGLAS ROAD MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 20 DOUGLAS ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-02-28 with no updates.