21 SURREY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

21 SURREY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05293604

Incorporation date

23/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Church Road, Parkstone, Poole, Dorset BH14 8UFCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2004)
dot icon29/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon15/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon17/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon16/01/2025
Change of details for Mr Ian Stuart Bailey as a person with significant control on 2017-01-30
dot icon15/01/2025
Change of details for Mrs Vivianne Francesca Wollen as a person with significant control on 2017-01-30
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon17/01/2023
Cessation of Lisa King as a person with significant control on 2017-01-30
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon14/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon10/12/2021
Appointment of Mr Dale Millar as a director on 2021-12-10
dot icon06/12/2021
Termination of appointment of Lisa King as a director on 2021-09-28
dot icon30/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon12/02/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon07/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/08/2017
Notification of Lisa King as a person with significant control on 2017-01-30
dot icon01/08/2017
Notification of Vivianne Francesca Wollen as a person with significant control on 2017-01-30
dot icon01/08/2017
Change of details for Mr Ian Stuart Bailey as a person with significant control on 2017-01-30
dot icon01/08/2017
Appointment of Miss Lisa King as a director on 2017-01-30
dot icon01/08/2017
Appointment of Mrs Vivianne Francesca Wollen as a director on 2017-01-30
dot icon01/08/2017
Termination of appointment of Rhian Elizabeth Fisher as a director on 2015-10-16
dot icon26/07/2017
Cessation of Michael Jonathan Clark as a person with significant control on 2016-10-18
dot icon26/07/2017
Change of details for Mr Ian Stuart Bailey as a person with significant control on 2016-10-18
dot icon25/07/2017
Cessation of Khalid Isehak as a person with significant control on 2016-12-16
dot icon25/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon21/01/2017
Termination of appointment of Khalid Isehak as a director on 2016-12-16
dot icon21/01/2017
Termination of appointment of Michael Jonathan Clark as a director on 2016-10-18
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/07/2016
Appointment of Mr Michael Jonathan Clark as a director on 2015-10-16
dot icon22/01/2016
Annual return made up to 2016-01-07 no member list
dot icon14/09/2015
Appointment of Khalid Isehak as a director on 2015-06-15
dot icon14/09/2015
Termination of appointment of Rob Smith as a director on 2015-06-15
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/02/2015
Annual return made up to 2015-01-07 no member list
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/01/2014
Annual return made up to 2014-01-07 no member list
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/01/2013
Annual return made up to 2013-01-07 no member list
dot icon29/01/2013
Director's details changed for Mr Rob Smith on 2013-01-06
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/08/2012
Director's details changed for Ian Stuart Bailey on 2012-01-11
dot icon09/02/2012
Annual return made up to 2012-01-07 no member list
dot icon31/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon07/03/2011
Appointment of Mr Rob Smith as a director
dot icon24/01/2011
Annual return made up to 2011-01-07 no member list
dot icon24/01/2011
Termination of appointment of Matthew Farrow as a director
dot icon24/01/2011
Director's details changed for Rhian Elizabeth Fisher on 2011-01-07
dot icon24/01/2011
Termination of appointment of Matthew Farrow as a secretary
dot icon13/12/2010
Registered office address changed from Flat 3 21 Surrey Road Westbourne Bournemouth Dorset BH4 9HN on 2010-12-13
dot icon25/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon22/02/2010
Annual return made up to 2010-01-08
dot icon14/01/2010
Annual return made up to 2010-01-07
dot icon28/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon19/01/2009
Annual return made up to 07/01/09
dot icon09/01/2009
Registered office changed on 09/01/2009 from flat 3 21 surrey road westbourne bournemouth dorset BH4 9HN
dot icon09/01/2009
Registered office changed on 09/01/2009 from the yenton hotel 5 gervis road bournemouth dorset BH1 3ED
dot icon29/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon18/04/2008
Annual return made up to 23/11/07
dot icon04/10/2007
Accounts for a dormant company made up to 2006-11-30
dot icon19/03/2007
Annual return made up to 23/11/06
dot icon29/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon29/03/2006
Annual return made up to 23/11/05
dot icon11/03/2005
Director resigned
dot icon11/03/2005
Secretary resigned;director resigned
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New secretary appointed;new director appointed
dot icon11/03/2005
New director appointed
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon23/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* 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
30/11/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.13K
-
0.00
7.89K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
23/11/2004 - 23/11/2004
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/11/2004 - 23/11/2004
99599
Mrs Vivianne Francesca Wollen
Director
30/01/2017 - Present
-
Mr Michael Jonathan Clark
Director
16/10/2015 - 18/10/2016
-
INSTANT COMPANIES LIMITED
Nominee Director
23/11/2004 - 23/11/2004
43699

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 21 SURREY ROAD MANAGEMENT COMPANY LIMITED

21 SURREY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/11/2004 with the registered office located at 21 Church Road, Parkstone, Poole, Dorset BH14 8UF. 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 SURREY ROAD MANAGEMENT COMPANY LIMITED?

toggle

21 SURREY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/11/2004 .

Where is 21 SURREY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

21 SURREY ROAD MANAGEMENT COMPANY LIMITED is registered at 21 Church Road, Parkstone, Poole, Dorset BH14 8UF.

What does 21 SURREY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-07 with no updates.