20AB MEAD END ROAD LTD

Register to unlock more data on OkredoRegister

20AB MEAD END ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10850265

Incorporation date

05/07/2017

Size

Micro Entity

Contacts

Registered address

Registered address

7 Great Mead, Denmead, Waterlooville PO7 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2017)
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon06/01/2026
Micro company accounts made up to 2025-12-24
dot icon04/06/2025
Micro company accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-01-28 with updates
dot icon02/06/2024
Micro company accounts made up to 2023-12-31
dot icon02/06/2024
Registered office address changed from 20B Mead End Road Denmead Waterlooville Hampshire PO7 6QB England to 7 Great Mead Denmead Waterlooville PO7 6HH on 2024-06-02
dot icon02/06/2024
Appointment of Mr Derek Robin Neville Gilbert as a secretary on 2024-06-01
dot icon02/06/2024
Notification of Patricia Caren Gilbert as a person with significant control on 2024-06-02
dot icon13/05/2024
Appointment of Patricia Caren Gilbert as a director on 2024-04-04
dot icon01/05/2024
Termination of appointment of Ian Whiteside as a secretary on 2024-04-30
dot icon09/02/2024
Cessation of Sheila Whiteside as a person with significant control on 2023-05-07
dot icon09/02/2024
Termination of appointment of Sheila Margaret Rose Whiteside as a director on 2023-05-07
dot icon09/02/2024
Registered office address changed from Alderwood House 4 Dumbleton Close Southampton Hampshire SO19 6AP England to 20B Mead End Road Denmead Waterlooville Hampshire PO7 6QB on 2024-02-09
dot icon09/02/2024
Director's details changed for Miss Cindy Louise Scott on 2024-02-09
dot icon09/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon02/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/02/2023
Cessation of Catherine Bryant as a person with significant control on 2021-08-26
dot icon02/02/2023
Cessation of Peter David Bryant as a person with significant control on 2021-08-26
dot icon02/02/2023
Cessation of Bartley Whiteside as a person with significant control on 2022-07-07
dot icon02/02/2023
Termination of appointment of Catherine Bryant as a director on 2021-08-26
dot icon02/02/2023
Termination of appointment of Peter David Bryant as a director on 2021-08-26
dot icon02/02/2023
Termination of appointment of Bartley Whiteside as a director on 2022-07-07
dot icon02/02/2023
Appointment of Miss Cindy Louise Scott as a director on 2021-08-26
dot icon02/02/2023
Notification of Cindy Louise Scott as a person with significant control on 2021-08-26
dot icon02/02/2023
Confirmation statement made on 2023-01-28 with updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon13/07/2021
Micro company accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon10/08/2020
Micro company accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon05/07/2019
Director's details changed for Mrs Shelia Margaret Rose Whiteside on 2019-07-05
dot icon05/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon28/05/2019
Director's details changed for Mr Peter David Bryant on 2019-05-24
dot icon24/05/2019
Director's details changed for Mr Peter David Bryant on 2019-05-24
dot icon24/05/2019
Director's details changed for Mrs Catherine Bryant on 2019-05-24
dot icon24/05/2019
Change of details for Mr Peter David Bryant as a person with significant control on 2019-05-24
dot icon24/05/2019
Change of details for Mrs Catherine Bryant as a person with significant control on 2019-05-24
dot icon24/05/2019
Change of details for Mrs Sheila Whiteside as a person with significant control on 2019-05-24
dot icon24/05/2019
Change of details for Mr Bartley Whiteside as a person with significant control on 2019-05-24
dot icon24/05/2019
Director's details changed for Mr Bartley Whiteside on 2019-05-24
dot icon24/05/2019
Director's details changed for Mrs Shelia Margaret Rose Whiteside on 2019-05-24
dot icon24/05/2019
Appointment of Mr Ian Whiteside as a secretary on 2019-05-15
dot icon24/05/2019
Registered office address changed from 20B Mead End Road Denmead Waterlooville PO7 6QB England to Alderwood House 4 Dumbleton Close Southampton Hampshire SO19 6AP on 2019-05-24
dot icon10/04/2019
Notification of Bartley Whiteside as a person with significant control on 2019-04-01
dot icon10/04/2019
Notification of Sheila Whiteside as a person with significant control on 2019-04-01
dot icon10/04/2019
Appointment of Mr Bartley Whiteside as a director on 2019-04-01
dot icon10/04/2019
Appointment of Mrs Shelia Margaret Rose Whiteside as a director on 2019-04-01
dot icon28/03/2019
Termination of appointment of Philip David Francis Feibusch as a director on 2019-03-21
dot icon28/03/2019
Cessation of Philip David Francis Feibusch as a person with significant control on 2019-03-21
dot icon27/03/2019
Registered office address changed from Abbey House Hickley's Corner Farnham GU9 7QQ United Kingdom to 20B Mead End Road Denmead Waterlooville PO7 6QB on 2019-03-27
dot icon27/03/2019
Notification of Peter David Bryant as a person with significant control on 2019-03-21
dot icon27/03/2019
Notification of Catherine Bryant as a person with significant control on 2019-03-21
dot icon27/03/2019
Appointment of Mrs Catherine Bryant as a director on 2019-03-21
dot icon27/03/2019
Appointment of Mr Peter David Bryant as a director on 2019-03-21
dot icon26/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/10/2018
Current accounting period extended from 2018-07-31 to 2018-12-31
dot icon11/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon05/07/2017
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
24/12/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
24/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feibusch, Philip David Francis
Director
05/07/2017 - 21/03/2019
33
Miss Cindy Louise Scott
Director
26/08/2021 - Present
-
Whiteside, Sheila Margaret Rose
Director
01/04/2019 - 07/05/2023
-
Whiteside, Ian
Secretary
15/05/2019 - 30/04/2024
-
Mr Peter David Bryant
Director
20/03/2019 - 25/08/2021
-

Persons with Significant Control

14
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 20AB MEAD END ROAD LTD

20AB MEAD END ROAD LTD is an(a) Active company incorporated on 05/07/2017 with the registered office located at 7 Great Mead, Denmead, Waterlooville PO7 6HH. 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 20AB MEAD END ROAD LTD?

toggle

20AB MEAD END ROAD LTD is currently Active. It was registered on 05/07/2017 .

Where is 20AB MEAD END ROAD LTD located?

toggle

20AB MEAD END ROAD LTD is registered at 7 Great Mead, Denmead, Waterlooville PO7 6HH.

What does 20AB MEAD END ROAD LTD do?

toggle

20AB MEAD END ROAD LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20AB MEAD END ROAD LTD?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-06 with updates.