21 MINSTER ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

21 MINSTER ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02838112

Incorporation date

21/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1 21a Minster Road, Fortune Green, London NW2 3SECopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1993)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon08/09/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon06/08/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon24/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon01/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon23/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon12/07/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-07-30
dot icon08/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon12/06/2018
Appointment of Hannah Louise Mortimer as a secretary on 2018-06-08
dot icon29/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/11/2017
Compulsory strike-off action has been discontinued
dot icon02/11/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon02/11/2017
Cessation of Alexandra Jane Evans as a person with significant control on 2017-11-02
dot icon10/10/2017
First Gazette notice for compulsory strike-off
dot icon31/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/02/2017
Termination of appointment of Alexandra Jane Evans as a secretary on 2017-01-05
dot icon21/02/2017
Termination of appointment of Alexandra Jane Evans as a director on 2017-01-05
dot icon01/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon19/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon09/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon19/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon18/08/2010
Secretary's details changed for Alexandra Jane Evans on 2010-07-21
dot icon18/08/2010
Director's details changed for Eva Urbach on 2010-07-21
dot icon18/08/2010
Director's details changed for Dr John Joseph Graham on 2010-07-21
dot icon18/08/2010
Director's details changed for Alexandra Jane Evans on 2010-07-21
dot icon18/08/2010
Registered office address changed from Flat 1 21a Minster Road London NW2 3SE on 2010-08-18
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/08/2009
Return made up to 21/07/09; full list of members
dot icon13/08/2009
Director and secretary's change of particulars / alexandra evans / 26/09/2008
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon06/08/2008
Return made up to 21/07/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon22/10/2007
Return made up to 21/07/07; full list of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon29/08/2006
Return made up to 21/07/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon01/09/2005
Return made up to 21/07/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon26/08/2004
Return made up to 21/07/04; full list of members
dot icon24/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon26/08/2003
Return made up to 21/07/03; full list of members
dot icon01/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon29/08/2002
Return made up to 21/07/02; full list of members
dot icon29/08/2002
New director appointed
dot icon29/08/2002
Director resigned
dot icon28/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon26/02/2002
New director appointed
dot icon08/02/2002
Director resigned
dot icon07/08/2001
Return made up to 21/07/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-07-31
dot icon17/08/2000
Return made up to 21/07/00; full list of members
dot icon24/05/2000
Accounts for a small company made up to 1999-07-31
dot icon22/09/1999
Return made up to 21/07/99; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon04/09/1998
Return made up to 21/07/98; no change of members
dot icon01/06/1998
Accounts for a small company made up to 1997-07-31
dot icon27/05/1998
Director resigned
dot icon27/05/1998
New director appointed
dot icon01/05/1998
Secretary resigned
dot icon01/05/1998
New secretary appointed
dot icon25/09/1997
Return made up to 21/07/97; no change of members
dot icon03/06/1997
Full accounts made up to 1996-07-31
dot icon20/08/1996
Return made up to 21/07/96; full list of members
dot icon20/08/1996
New director appointed
dot icon05/06/1996
Full accounts made up to 1995-07-31
dot icon18/01/1996
Director resigned;new director appointed
dot icon17/08/1995
Return made up to 21/07/95; no change of members
dot icon23/05/1995
Accounts for a small company made up to 1994-07-31
dot icon16/08/1994
Return made up to 21/07/94; full list of members
dot icon21/07/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
775.00
-
0.00
1.17K
-
2022
0
446.00
-
0.00
842.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salmons, Roger Martin
Director
20/07/1993 - 26/10/1995
3
Miss Alexandra Jane Evans
Director
05/05/1996 - 04/01/2017
-
Urbach, Eva
Director
28/01/2002 - Present
1
Stapleford, Frances
Secretary
20/07/1993 - 03/04/1998
-
Dr. John Joseph Graham
Director
21/06/2002 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 MINSTER ROAD MANAGEMENT COMPANY LIMITED

21 MINSTER ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/07/1993 with the registered office located at Flat 1 21a Minster Road, Fortune Green, London NW2 3SE. 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 MINSTER ROAD MANAGEMENT COMPANY LIMITED?

toggle

21 MINSTER ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/07/1993 .

Where is 21 MINSTER ROAD MANAGEMENT COMPANY LIMITED located?

toggle

21 MINSTER ROAD MANAGEMENT COMPANY LIMITED is registered at Flat 1 21a Minster Road, Fortune Green, London NW2 3SE.

What does 21 MINSTER ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.