21 COMYN ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

21 COMYN ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03615249

Incorporation date

13/08/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O Jamie Mckenzie,, 21 C Comyn Road, London SW11 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1998)
dot icon17/04/2026
Accounts for a dormant company made up to 2025-08-31
dot icon13/03/2026
Change of details for Dr Rebecca Mckenzie as a person with significant control on 2026-02-28
dot icon17/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon25/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon17/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon15/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon08/08/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon11/04/2023
Accounts for a dormant company made up to 2022-08-31
dot icon08/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon11/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon31/01/2022
Notification of Lottie Geaves as a person with significant control on 2022-01-31
dot icon30/01/2022
Notification of Ian Skinner as a person with significant control on 2022-01-30
dot icon30/01/2022
Change of details for Dr Rebecca Mckenzie as a person with significant control on 2022-01-30
dot icon13/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon07/08/2021
Termination of appointment of David Gordon Leigh as a secretary on 2020-08-07
dot icon12/04/2021
Accounts for a dormant company made up to 2020-08-31
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon14/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon30/04/2019
Accounts for a dormant company made up to 2018-08-31
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon26/03/2018
Accounts for a dormant company made up to 2017-08-31
dot icon13/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon11/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon16/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon10/05/2016
Appointment of Dr Rebecca Jane Jameson Evans as a director on 2016-05-09
dot icon11/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon13/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon22/01/2015
Accounts for a dormant company made up to 2014-08-31
dot icon13/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon19/02/2014
Accounts for a dormant company made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon10/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon25/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon16/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon29/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon14/03/2011
Accounts for a dormant company made up to 2010-08-31
dot icon17/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon17/08/2010
Director's details changed for James Richard Mckenzie on 2010-08-13
dot icon07/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon25/08/2009
Registered office changed on 25/08/2009 from 21C- jamie mckenzie comyn road london SW11 1QB
dot icon18/08/2009
Registered office changed on 18/08/2009 from, 21 comyn road, battersea, london, SW11 1QB
dot icon17/08/2009
Return made up to 13/08/09; full list of members
dot icon04/08/2009
Accounts for a dormant company made up to 2008-08-31
dot icon14/08/2008
Return made up to 13/08/08; full list of members
dot icon14/08/2008
Appointment terminated director anne gaffney
dot icon14/08/2008
Appointment terminated director laura gaffney
dot icon06/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon21/08/2007
Return made up to 13/08/07; full list of members
dot icon12/06/2007
Accounts made up to 2006-08-31
dot icon23/11/2006
Accounts made up to 2005-08-31
dot icon22/08/2006
Return made up to 13/08/06; full list of members
dot icon29/09/2005
Accounts made up to 2004-08-31
dot icon09/08/2005
Return made up to 13/08/05; full list of members
dot icon04/10/2004
Return made up to 13/08/04; full list of members
dot icon24/06/2004
New secretary appointed;new director appointed
dot icon14/06/2004
New director appointed
dot icon14/06/2004
Secretary resigned
dot icon14/06/2004
Accounts made up to 2003-08-31
dot icon05/09/2003
Return made up to 13/08/03; full list of members
dot icon29/06/2003
Accounts made up to 2002-08-31
dot icon08/09/2002
Return made up to 13/08/02; full list of members
dot icon18/06/2002
Accounts made up to 2001-08-31
dot icon17/05/2002
New secretary appointed
dot icon05/09/2001
Return made up to 13/08/01; full list of members
dot icon20/08/2001
New secretary appointed;new director appointed
dot icon14/05/2001
Accounts made up to 2000-08-31
dot icon29/09/2000
Return made up to 13/08/00; full list of members
dot icon16/09/1999
Accounts made up to 1999-08-31
dot icon16/08/1999
Return made up to 13/08/99; full list of members
dot icon20/05/1999
Director resigned
dot icon18/05/1999
New director appointed
dot icon26/03/1999
New secretary appointed;new director appointed
dot icon17/02/1999
Secretary resigned;director resigned
dot icon11/09/1998
Ad 26/08/98--------- £ si 3@1
dot icon24/08/1998
Director resigned
dot icon24/08/1998
Secretary resigned
dot icon24/08/1998
Registered office changed on 24/08/98 from: po box 55, 7 spa road, london, SE16 3QQ
dot icon24/08/1998
New secretary appointed;new director appointed
dot icon24/08/1998
New director appointed
dot icon13/08/1998
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
31/08/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leigh, David Gordon
Secretary
09/12/2001 - 06/08/2020
-
Turnbull, Sarah Mary
Director
12/08/1998 - 04/02/1999
-
Runham, David
Director
12/08/1998 - 19/04/1999
-
Mccomack, Sinead Geraldine Bernadette
Director
07/05/1999 - 31/10/2001
-
Gaffney, Laura Jane
Director
07/06/2004 - 10/11/2006
-

Persons with Significant Control

3
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 21 COMYN ROAD MANAGEMENT COMPANY LIMITED

21 COMYN ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/08/1998 with the registered office located at C/O Jamie Mckenzie,, 21 C Comyn Road, London SW11 1QB. 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 21 COMYN ROAD MANAGEMENT COMPANY LIMITED?

toggle

21 COMYN ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/08/1998 .

Where is 21 COMYN ROAD MANAGEMENT COMPANY LIMITED located?

toggle

21 COMYN ROAD MANAGEMENT COMPANY LIMITED is registered at C/O Jamie Mckenzie,, 21 C Comyn Road, London SW11 1QB.

What does 21 COMYN ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 21 COMYN ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Accounts for a dormant company made up to 2025-08-31.