21 MARLBOROUGH ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

21 MARLBOROUGH ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04676607

Incorporation date

24/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O JUDE HALLAM, 21 Marlborough Road, Buxton, Derbyshire SK17 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2003)
dot icon27/04/2026
Confirmation statement made on 2026-03-10 with updates
dot icon30/03/2026
Termination of appointment of Meredith Hitchen as a director on 2025-11-24
dot icon30/03/2026
Termination of appointment of Philip John Miller as a director on 2025-11-24
dot icon29/11/2025
Micro company accounts made up to 2025-02-28
dot icon26/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon19/11/2024
Micro company accounts made up to 2024-02-28
dot icon21/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon19/11/2023
Micro company accounts made up to 2023-02-28
dot icon23/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon16/11/2022
Micro company accounts made up to 2022-02-28
dot icon22/03/2022
Appointment of Mr Philip John Miller as a director on 2021-12-09
dot icon22/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon22/03/2022
Appointment of Ms Meredith Hitchen as a director on 2021-12-09
dot icon22/03/2022
Termination of appointment of Anne Mary Julians as a director on 2021-12-09
dot icon03/11/2021
Micro company accounts made up to 2021-02-28
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon10/03/2021
Appointment of Miss Rebecca Corbett as a director on 2021-03-10
dot icon24/12/2020
Micro company accounts made up to 2020-02-28
dot icon24/12/2020
Appointment of Miss Megan Hallam Hibbert as a director on 2020-12-24
dot icon24/12/2020
Termination of appointment of John Yates as a director on 2020-12-24
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon22/11/2019
Micro company accounts made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon07/11/2018
Micro company accounts made up to 2018-02-28
dot icon24/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-02-28
dot icon26/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon21/03/2016
Micro company accounts made up to 2016-02-28
dot icon21/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon04/09/2015
Appointment of Mr Joseph Samuel Moore as a director on 2015-09-03
dot icon03/09/2015
Appointment of Ms Anne Mary Julians as a director on 2015-09-03
dot icon12/08/2015
Termination of appointment of Richard Thomas Wilcock as a secretary on 2015-08-12
dot icon12/08/2015
Registered office address changed from 43 Manchester Road Buxton Derbyshire SK17 6SR to C/O Jude Hallam 21 Marlborough Road Buxton Derbyshire SK17 6rd on 2015-08-12
dot icon12/08/2015
Registered office address changed from C/O Jude Hallam 21 Marlborough Road Buxton Derbyshire SK17 6rd England to C/O Jude Hallam 21 Marlborough Road Buxton Derbyshire SK17 6rd on 2015-08-12
dot icon12/08/2015
Termination of appointment of Richard Thomas Wilcock as a director on 2015-08-12
dot icon01/03/2015
Micro company accounts made up to 2015-02-28
dot icon01/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon10/05/2014
Micro company accounts made up to 2014-02-28
dot icon10/05/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon27/04/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon27/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon12/04/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon22/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon08/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon23/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon16/05/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon16/05/2010
Director's details changed for John Yates on 2009-11-01
dot icon16/05/2010
Director's details changed for Richard Thomas Wilcock on 2009-10-01
dot icon16/05/2010
Termination of appointment of Frank Hibbert as a director
dot icon08/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/04/2009
Return made up to 24/02/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon05/09/2008
Return made up to 24/02/08; full list of members
dot icon22/08/2008
Appointment terminated director shelley ball
dot icon28/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon08/03/2007
Return made up to 24/02/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon08/03/2006
Return made up to 24/02/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon14/09/2005
Return made up to 24/02/05; full list of members
dot icon13/09/2005
Secretary's particulars changed;director's particulars changed
dot icon13/09/2005
Director's particulars changed
dot icon25/07/2005
Return made up to 24/02/04; full list of members
dot icon14/03/2005
Ad 01/03/04--------- £ si 3@1=3 £ ic 1/4
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New secretary appointed;new director appointed
dot icon24/02/2005
New director appointed
dot icon04/01/2005
Compulsory strike-off action has been discontinued
dot icon04/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon14/09/2004
First Gazette notice for compulsory strike-off
dot icon27/07/2004
Director resigned
dot icon27/07/2004
Secretary resigned
dot icon27/03/2003
Registered office changed on 27/03/03 from: 4 grove parade buxton derbyshire SK17 6AJ
dot icon27/03/2003
New secretary appointed
dot icon27/03/2003
New director appointed
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Secretary resigned
dot icon24/02/2003
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
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
4.00
-
0.00
-
-
2022
5
4.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Wilcock, Richard Thomas, Mr.
Director
01/03/2004 - 12/08/2015
-
Pike, Pamela
Nominee Director
24/02/2003 - 24/02/2003
626
Wilcock, Richard Thomas, Mr.
Secretary
01/03/2004 - 12/08/2015
-
Gallagher, Tracey Jane
Secretary
24/02/2003 - 13/06/2003
-
Davies, Margaret Michelle
Nominee Secretary
24/02/2003 - 24/02/2003
384

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 21 MARLBOROUGH ROAD MANAGEMENT LIMITED

21 MARLBOROUGH ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 24/02/2003 with the registered office located at C/O JUDE HALLAM, 21 Marlborough Road, Buxton, Derbyshire SK17 6RD. 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 MARLBOROUGH ROAD MANAGEMENT LIMITED?

toggle

21 MARLBOROUGH ROAD MANAGEMENT LIMITED is currently Active. It was registered on 24/02/2003 .

Where is 21 MARLBOROUGH ROAD MANAGEMENT LIMITED located?

toggle

21 MARLBOROUGH ROAD MANAGEMENT LIMITED is registered at C/O JUDE HALLAM, 21 Marlborough Road, Buxton, Derbyshire SK17 6RD.

What does 21 MARLBOROUGH ROAD MANAGEMENT LIMITED do?

toggle

21 MARLBOROUGH ROAD MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 21 MARLBOROUGH ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-03-10 with updates.