21 MANVILLE ROAD FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

21 MANVILLE ROAD FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02541632

Incorporation date

20/09/1990

Size

Dormant

Contacts

Registered address

Registered address

14 Fountain Street Gresham Gale Llp, 14 Fountain Street, Guisborough, North Yorkshire TS14 6PPCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1990)
dot icon08/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon03/08/2025
Appointment of Mr Alexander Nicholas Martinelli as a director on 2025-08-03
dot icon07/04/2025
Accounts for a dormant company made up to 2025-04-05
dot icon03/02/2025
Accounts for a dormant company made up to 2024-04-05
dot icon08/10/2024
Confirmation statement made on 2024-08-31 with updates
dot icon28/12/2023
Accounts for a dormant company made up to 2023-04-05
dot icon02/11/2023
Registered office address changed from Azets Llp, New Garth House C/O Azets, New Garth House Upper Garth Gardens Guisborough North Yorkshire TS14 6HA England to 14 Fountain Street Gresham Gale Llp 14 Fountain Street Guisborough North Yorkshire TS14 6PP on 2023-11-02
dot icon02/11/2023
Termination of appointment of Liam Colin Nicol as a director on 2023-11-02
dot icon02/11/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon20/12/2022
Accounts for a dormant company made up to 2022-04-05
dot icon13/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon02/08/2022
Appointment of Mr Jamie Luke Denis Salt as a director on 2022-08-02
dot icon25/07/2022
Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA England to Azets Llp, New Garth House C/O Azets, New Garth House Upper Garth Gardens Guisborough North Yorkshire TS14 6HA on 2022-07-25
dot icon01/05/2022
Termination of appointment of Maxim Zaitsev as a director on 2022-05-01
dot icon01/05/2022
Registered office address changed from Waterbeck Farm Great Broughton Middlesbrough North Yorkshire TS9 7EZ England to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 2022-05-01
dot icon04/01/2022
Accounts for a dormant company made up to 2021-04-05
dot icon02/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon22/08/2021
Appointment of Ms Beatrice Balestrazzi as a director on 2021-08-22
dot icon22/08/2021
Termination of appointment of Laura Ealey as a director on 2021-08-22
dot icon20/04/2021
Accounts for a dormant company made up to 2020-04-05
dot icon27/10/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon12/10/2020
Registered office address changed from 20 Grove Road London SW13 0HQ England to Waterbeck Farm Great Broughton Middlesbrough North Yorkshire TS9 7EZ on 2020-10-12
dot icon17/12/2019
Accounts for a dormant company made up to 2019-04-05
dot icon17/12/2019
Registered office address changed from Flat 1, 21 Manville Road London SW17 8JW England to 20 Grove Road London SW13 0HQ on 2019-12-17
dot icon12/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon11/09/2019
Notification of Richard Sw Towler as a person with significant control on 2019-03-29
dot icon11/07/2019
Appointment of Mr Liam Colin Nicol as a director on 2019-07-11
dot icon11/07/2019
Termination of appointment of Elizabeth Ann Milburn as a director on 2019-07-11
dot icon11/07/2019
Cessation of Elizabeth Ann Milburn as a person with significant control on 2019-03-29
dot icon22/03/2019
Appointment of Mrs Deborah Mary Towler as a secretary on 2019-03-22
dot icon22/03/2019
Termination of appointment of Robert John Milburn as a secretary on 2019-03-22
dot icon22/03/2019
Registered office address changed from 9 Streathbourne Road London SW17 8QZ England to Flat 1, 21 Manville Road London SW17 8JW on 2019-03-22
dot icon10/12/2018
Accounts for a dormant company made up to 2018-04-05
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon13/12/2017
Accounts for a dormant company made up to 2017-04-05
dot icon01/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon11/12/2016
Accounts for a dormant company made up to 2016-04-05
dot icon24/10/2016
Appointment of Ms Laura Ealey as a director on 2016-10-24
dot icon13/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon20/03/2016
Appointment of Mr Robert John Milburn as a secretary on 2015-12-15
dot icon20/03/2016
Termination of appointment of James David Harris as a secretary on 2015-12-15
dot icon11/12/2015
Accounts for a dormant company made up to 2015-04-05
dot icon11/12/2015
Termination of appointment of James David Harris as a director on 2015-12-11
dot icon11/12/2015
Registered office address changed from Flat 2 21 Manville Road London SW17 8JW to 9 Streathbourne Road London SW17 8QZ on 2015-12-11
dot icon25/09/2015
Annual return made up to 2015-08-31 no member list
dot icon13/10/2014
Appointment of Mr Richard Stuart William Towler as a director on 2014-10-01
dot icon13/10/2014
Appointment of Mr Maxim Zaitsev as a director on 2014-10-01
dot icon25/09/2014
Accounts for a dormant company made up to 2014-04-05
dot icon25/09/2014
Annual return made up to 2014-08-31 no member list
dot icon07/09/2014
Termination of appointment of Amy Elizabeth Lofthouse as a director on 2014-08-31
dot icon22/09/2013
Accounts for a dormant company made up to 2013-04-05
dot icon22/09/2013
Annual return made up to 2013-08-31 no member list
dot icon10/09/2012
Annual return made up to 2012-08-31 no member list
dot icon19/08/2012
Termination of appointment of Jo Phillips as a director
dot icon07/06/2012
Accounts for a dormant company made up to 2012-04-05
dot icon01/12/2011
Accounts for a dormant company made up to 2011-04-05
dot icon29/09/2011
Annual return made up to 2011-08-31 no member list
dot icon28/09/2011
Appointment of Dr Amy Elizabeth Lofthouse as a director
dot icon28/09/2011
Termination of appointment of Rosanne Cobb as a director
dot icon17/01/2011
Accounts for a dormant company made up to 2010-04-05
dot icon22/09/2010
Annual return made up to 2010-08-31 no member list
dot icon22/09/2010
Director's details changed for Mr James David Harris on 2010-08-31
dot icon22/09/2010
Director's details changed for Mrs Elizabeth Ann Milburn on 2010-08-31
dot icon22/09/2010
Secretary's details changed for James David Harris on 2010-08-31
dot icon19/12/2009
Annual return made up to 2009-08-31 no member list
dot icon14/12/2009
Appointment of Miss Jo Clare Phillips as a director
dot icon05/12/2009
Termination of appointment of Daniel Taylor as a director
dot icon02/11/2009
Accounts for a dormant company made up to 2009-04-05
dot icon06/02/2009
Accounts for a dormant company made up to 2008-04-05
dot icon25/09/2008
Annual return made up to 31/08/08
dot icon08/01/2008
Accounts for a dormant company made up to 2007-04-05
dot icon13/09/2007
Annual return made up to 31/08/07
dot icon13/09/2007
New secretary appointed
dot icon04/04/2007
New director appointed
dot icon01/03/2007
Secretary resigned;director resigned
dot icon16/01/2007
New director appointed
dot icon16/01/2007
Director resigned
dot icon12/10/2006
New director appointed
dot icon12/10/2006
Annual return made up to 31/08/06
dot icon09/08/2006
New secretary appointed
dot icon25/04/2006
Accounts for a dormant company made up to 2006-04-05
dot icon23/02/2006
New director appointed
dot icon06/12/2005
Secretary resigned;director resigned
dot icon16/09/2005
Annual return made up to 31/08/05
dot icon07/01/2005
Accounts for a dormant company made up to 2004-04-05
dot icon07/09/2004
Annual return made up to 31/08/04
dot icon23/01/2004
Accounts for a dormant company made up to 2003-04-05
dot icon01/12/2003
New director appointed
dot icon27/11/2003
Director resigned
dot icon26/09/2003
Annual return made up to 17/09/03
dot icon21/01/2003
Accounts for a dormant company made up to 2002-04-05
dot icon07/10/2002
Annual return made up to 20/09/02
dot icon23/01/2002
Accounts for a dormant company made up to 2001-04-05
dot icon11/10/2001
Annual return made up to 20/09/01
dot icon11/10/2001
New secretary appointed
dot icon25/01/2001
Accounts for a dormant company made up to 2000-04-05
dot icon27/09/2000
Annual return made up to 20/09/00
dot icon04/01/2000
Accounts for a dormant company made up to 1999-04-05
dot icon15/09/1999
Annual return made up to 20/09/99
dot icon06/02/1999
Resolutions
dot icon06/02/1999
Accounts for a dormant company made up to 1998-04-05
dot icon22/09/1998
Annual return made up to 20/09/98
dot icon20/05/1998
New director appointed
dot icon30/04/1998
Director resigned
dot icon27/02/1998
Accounts for a dormant company made up to 1997-04-05
dot icon18/09/1997
Annual return made up to 20/09/97
dot icon23/01/1997
Accounts for a dormant company made up to 1996-04-05
dot icon17/09/1996
Annual return made up to 20/09/96
dot icon28/01/1996
Accounts for a dormant company made up to 1995-04-05
dot icon21/09/1995
Annual return made up to 20/09/95
dot icon27/02/1995
Accounts for a dormant company made up to 1994-04-05
dot icon01/11/1994
Annual return made up to 20/09/94
dot icon28/02/1994
Accounts for a dormant company made up to 1993-04-05
dot icon11/10/1993
Annual return made up to 20/09/93
dot icon11/10/1993
New director appointed
dot icon13/02/1993
Accounts for a dormant company made up to 1992-04-05
dot icon28/09/1992
Annual return made up to 20/09/92
dot icon23/09/1991
Annual return made up to 20/09/91
dot icon08/09/1991
Accounts for a dormant company made up to 1991-03-31
dot icon08/09/1991
Resolutions
dot icon27/09/1990
Accounting reference date notified as 05/04
dot icon20/09/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martinelli, Alexander Nicholas
Director
03/08/2025 - Present
-
Balestrazzi, Beatrice
Director
22/08/2021 - Present
-
Nicol, Liam Colin
Director
11/07/2019 - 02/11/2023
-
Ealey, Laura
Director
24/10/2016 - 22/08/2021
1
Towler, Richard Stuart William
Director
01/10/2014 - Present
-

Persons with Significant Control

2
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 MANVILLE ROAD FLAT MANAGEMENT COMPANY LIMITED

21 MANVILLE ROAD FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/09/1990 with the registered office located at 14 Fountain Street Gresham Gale Llp, 14 Fountain Street, Guisborough, North Yorkshire TS14 6PP. There are currently 5 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 MANVILLE ROAD FLAT MANAGEMENT COMPANY LIMITED?

toggle

21 MANVILLE ROAD FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/09/1990 .

Where is 21 MANVILLE ROAD FLAT MANAGEMENT COMPANY LIMITED located?

toggle

21 MANVILLE ROAD FLAT MANAGEMENT COMPANY LIMITED is registered at 14 Fountain Street Gresham Gale Llp, 14 Fountain Street, Guisborough, North Yorkshire TS14 6PP.

What does 21 MANVILLE ROAD FLAT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-08-31 with updates.