201 UXBRIDGE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

201 UXBRIDGE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04041094

Incorporation date

26/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

21 Second Avenue, The Ivy, London W3 7RXCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2000)
dot icon27/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon16/08/2024
Appointment of Ms Joanne Catherine Mcdonnell as a director on 2024-08-14
dot icon16/08/2024
Micro company accounts made up to 2023-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon14/08/2024
Registered office address changed from PO Box W3 7RF 42 Agnes Road London W3 7RF England to 21 Second Avenue the Ivy London W3 7RX on 2024-08-14
dot icon14/08/2024
Termination of appointment of Michael Phong Le as a director on 2024-08-13
dot icon16/08/2023
Appointment of Mr Kevin Cary Franek Demarcke as a director on 2023-08-02
dot icon13/08/2023
Termination of appointment of Matthew Benjamin Hall as a director on 2023-08-01
dot icon13/08/2023
Micro company accounts made up to 2022-12-31
dot icon13/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon09/08/2022
Micro company accounts made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon09/08/2022
Appointment of Mr Michael Phong Le as a director on 2022-08-05
dot icon09/08/2022
Termination of appointment of Joachim David Benzimra as a director on 2022-08-04
dot icon12/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon01/02/2021
Micro company accounts made up to 2019-12-31
dot icon29/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon29/05/2020
Registered office address changed from 201 Uxbridge Road London W12 9DH to PO Box W3 7RF 42 Agnes Road London W3 7RF on 2020-05-29
dot icon17/03/2020
Director's details changed for Dr David Anokye Okai on 2020-03-10
dot icon17/03/2020
Secretary's details changed for Dr David Anokye Okai on 2020-03-16
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon09/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/08/2017
Appointment of Dr David Anokye Okai as a secretary on 2017-08-02
dot icon06/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon20/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon31/08/2015
Appointment of Mr Matthew Hall as a director on 2015-08-30
dot icon24/02/2015
Appointment of Mr David Anokye Okai as a director on 2014-04-01
dot icon24/02/2015
Termination of appointment of Charlotte Ann Mccorriston as a director on 2015-02-23
dot icon24/02/2015
Appointment of Mr Joachim David Benzimra as a director on 2013-11-30
dot icon07/01/2015
Compulsory strike-off action has been discontinued
dot icon06/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon15/09/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon15/09/2014
Termination of appointment of Duncan Blair as a director on 2014-06-01
dot icon07/10/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon07/10/2013
Termination of appointment of Alexander Geddes as a director
dot icon07/10/2013
Director's details changed for Charlotte Ann Muskett on 2012-04-09
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon29/09/2011
Director's details changed for Duncan Blair on 2011-09-29
dot icon29/09/2011
Director's details changed for Charlotte Ann Muskett on 2011-09-29
dot icon29/09/2011
Director's details changed for Alexander James Turner Geddes on 2011-09-29
dot icon05/01/2011
Annual return made up to 2010-08-04 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2011
Total exemption small company accounts made up to 2008-12-31
dot icon04/01/2011
Administrative restoration application
dot icon11/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon04/08/2009
Return made up to 04/08/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 04/08/08; full list of members
dot icon25/09/2007
Return made up to 04/08/07; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/08/2006
Return made up to 04/08/06; full list of members
dot icon04/08/2006
Registered office changed on 04/08/06 from: 201A uxbridge road london W12 9DH
dot icon04/08/2006
New director appointed
dot icon04/08/2006
Director resigned
dot icon04/08/2006
Secretary resigned
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/09/2005
Director resigned
dot icon26/09/2005
New director appointed
dot icon24/08/2005
Return made up to 26/07/05; full list of members
dot icon12/08/2004
Return made up to 26/07/04; full list of members
dot icon12/08/2004
New secretary appointed
dot icon29/04/2004
New director appointed
dot icon22/01/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/09/2003
Return made up to 26/07/03; full list of members
dot icon09/07/2003
New secretary appointed
dot icon10/02/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/01/2003
New director appointed
dot icon17/12/2002
Secretary resigned
dot icon17/12/2002
Director resigned
dot icon17/12/2002
Director resigned
dot icon17/12/2002
New director appointed
dot icon09/08/2002
Return made up to 26/07/02; full list of members
dot icon18/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/08/2001
Return made up to 26/07/01; full list of members
dot icon17/05/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon07/09/2000
Registered office changed on 07/09/00 from: 16 saint john street london EC1M 4NT
dot icon06/09/2000
New secretary appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
Secretary resigned
dot icon06/09/2000
Director resigned
dot icon31/08/2000
Ad 15/08/00--------- £ si 2@1=2 £ ic 1/3
dot icon26/07/2000
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
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.27K
-
0.00
-
-
2022
0
5.27K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Matthew Benjamin
Director
30/08/2015 - 01/08/2023
2
Okai, David Anokye, Dr
Director
01/04/2014 - Present
2
Le, Michael Phong
Director
05/08/2022 - 13/08/2024
10
Mcdonnell, Joanne Catherine
Director
14/08/2024 - Present
2
Demarcke, Kevin Cary Franek
Director
02/08/2023 - 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 201 UXBRIDGE ROAD MANAGEMENT COMPANY LIMITED

201 UXBRIDGE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/07/2000 with the registered office located at 21 Second Avenue, The Ivy, London W3 7RX. There are currently 3 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 201 UXBRIDGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

201 UXBRIDGE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/07/2000 .

Where is 201 UXBRIDGE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

201 UXBRIDGE ROAD MANAGEMENT COMPANY LIMITED is registered at 21 Second Avenue, The Ivy, London W3 7RX.

What does 201 UXBRIDGE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

201 UXBRIDGE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 201 UXBRIDGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/09/2025: Confirmation statement made on 2025-09-27 with no updates.