210 ST. MARGARET'S ROAD TWICKENHAM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

210 ST. MARGARET'S ROAD TWICKENHAM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03389172

Incorporation date

19/06/1997

Size

Dormant

Contacts

Registered address

Registered address

2 Manage Property Limited, 13 Loudwater Close, Sunbury-On-Thames TW16 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1997)
dot icon27/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon23/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon27/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon20/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon30/01/2025
Appointment of 2 Manage Property Limited as a secretary on 2025-01-30
dot icon30/01/2025
Registered office address changed from C/O Ben Wilson Flat 4, 210 st. Margarets Road Twickenham TW1 1NP England to 2 Manage Property Limited 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 2025-01-30
dot icon29/03/2024
Registered office address changed from Flat 4 210 st. Margarets Road Twickenham TW1 1NP England to C/O Ben Wilson Flat 4, 210 st. Margarets Road Twickenham TW1 1NP on 2024-03-29
dot icon27/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon27/03/2024
Registered office address changed from C/O Ben Wilson Flat 2, 210 st. Margarets Road Twickenham TW1 1NP England to Flat 4 210 st. Margarets Road Twickenham TW1 1NP on 2024-03-27
dot icon27/03/2024
Notification of Janet Lynne Dique as a person with significant control on 2023-08-25
dot icon27/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon27/03/2024
Director's details changed for Ms Shaghayegh Abedi on 2024-03-27
dot icon27/03/2024
Change of details for Ms Shaghayegh Abedi as a person with significant control on 2024-03-27
dot icon27/03/2024
Director's details changed for Ms Stefna Maria Borges on 2024-03-27
dot icon27/03/2024
Change of details for Mr Benjamin Patrick Wilson as a person with significant control on 2024-03-27
dot icon27/03/2024
Change of details for Ms Stefna Maria Borges as a person with significant control on 2024-03-27
dot icon05/09/2023
Cessation of Joanne Elizabeth Estell as a person with significant control on 2023-08-25
dot icon05/09/2023
Termination of appointment of Joanne Elizabeth Estell as a director on 2023-08-25
dot icon05/09/2023
Appointment of Ms Janet Lynne Dique as a director on 2023-08-25
dot icon05/09/2023
Registered office address changed from C/O Joanne Estell Garden Flat 210 st Margarets Rd Twickenham TW1 1NP to C/O Ben Wilson Flat 2, 210 st. Margarets Road Twickenham TW1 1NP on 2023-09-05
dot icon27/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon27/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon14/04/2022
Confirmation statement made on 2022-03-10 with updates
dot icon14/04/2022
Cessation of Darren Brian Grainger as a person with significant control on 2021-06-26
dot icon14/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon02/01/2022
Notification of Benjamin Patrick Wilson as a person with significant control on 2021-06-26
dot icon02/01/2022
Appointment of Mr Benjamin Patrick Wilson as a director on 2021-06-26
dot icon02/01/2022
Termination of appointment of Darren Brian Grainger as a director on 2021-06-25
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon10/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon23/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon25/06/2019
Cessation of Meriel Elizabeth Roberts as a person with significant control on 2019-06-25
dot icon25/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon25/06/2019
Director's details changed for Ms Sterna Maria Borges on 2019-06-25
dot icon14/04/2019
Notification of Stefna Maria Borges as a person with significant control on 2019-04-14
dot icon14/04/2019
Appointment of Ms Sterna Maria Borges as a director on 2019-04-14
dot icon14/04/2019
Termination of appointment of Meriel Elizabeth Roberts as a director on 2019-04-14
dot icon27/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon22/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon09/01/2018
Notification of Shaghayegh Abedi as a person with significant control on 2018-01-01
dot icon09/01/2018
Notification of Darren Brian Grainger as a person with significant control on 2018-01-01
dot icon09/01/2018
Notification of Meriel Elizabeth Roberts as a person with significant control on 2018-01-01
dot icon09/01/2018
Notification of Joanne Elizabeth Estell as a person with significant control on 2018-01-01
dot icon29/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon31/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon10/02/2017
Director's details changed for Ms Joanne Elizabeth Estell on 2017-02-10
dot icon24/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon22/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon05/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon16/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon31/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon17/03/2014
Appointment of Mr Darren Brian Grainger as a director
dot icon16/03/2014
Termination of appointment of Thomas Adalbert as a director
dot icon08/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon27/03/2013
Appointment of Miss Meriel Elizabeth Roberts as a director
dot icon27/03/2013
Termination of appointment of Robin Galloway as a secretary
dot icon27/03/2013
Appointment of Miss Shaghayegh Abedi as a director
dot icon27/03/2013
Termination of appointment of Robin Galloway as a director
dot icon19/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon09/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon09/07/2012
Registered office address changed from 210 St Margarets Road Twickenham TW1 1NP on 2012-07-09
dot icon09/07/2012
Appointment of Ms Joanne Elizabeth Estell as a director
dot icon08/07/2012
Director's details changed for Mr Robin David Galloway on 2012-06-18
dot icon08/07/2012
Termination of appointment of Jane Stead as a director
dot icon08/07/2012
Director's details changed for Thomas William Adalbert on 2012-06-18
dot icon08/07/2012
Secretary's details changed for Robin David Galloway on 2012-06-18
dot icon28/03/2012
Annual return made up to 2011-06-19 with full list of shareholders
dot icon28/03/2012
Annual return made up to 2010-06-19 with full list of shareholders
dot icon28/03/2012
Annual return made up to 2009-06-19 with full list of shareholders
dot icon28/03/2012
Annual return made up to 2008-06-19 with full list of shareholders
dot icon28/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon28/03/2012
Accounts for a dormant company made up to 2010-06-30
dot icon28/03/2012
Accounts for a dormant company made up to 2009-06-30
dot icon28/03/2012
Accounts for a dormant company made up to 2008-06-30
dot icon28/03/2012
Accounts for a dormant company made up to 2007-06-30
dot icon28/03/2012
Administrative restoration application
dot icon05/05/2009
Final Gazette dissolved via compulsory strike-off
dot icon30/12/2008
First Gazette notice for compulsory strike-off
dot icon17/07/2007
Return made up to 19/06/07; no change of members
dot icon17/07/2007
Total exemption full accounts made up to 2006-06-30
dot icon07/11/2006
Director resigned
dot icon06/11/2006
Return made up to 19/06/06; full list of members
dot icon06/11/2006
Return made up to 19/06/05; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon03/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/07/2004
Return made up to 19/06/04; full list of members
dot icon07/07/2004
Director resigned
dot icon02/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon17/07/2003
Return made up to 19/06/02; full list of members
dot icon17/07/2003
Return made up to 19/06/03; full list of members
dot icon17/07/2003
New secretary appointed
dot icon23/05/2003
Director resigned
dot icon13/05/2003
New director appointed
dot icon29/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon10/08/2002
Total exemption full accounts made up to 2001-06-30
dot icon06/08/2001
New director appointed
dot icon24/07/2001
Return made up to 19/06/01; full list of members
dot icon25/05/2001
New director appointed
dot icon25/05/2001
Director resigned
dot icon25/05/2001
Secretary resigned
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon23/04/2001
New secretary appointed
dot icon10/07/2000
Return made up to 19/06/00; full list of members
dot icon03/04/2000
Full accounts made up to 1999-06-30
dot icon16/08/1999
Return made up to 19/06/99; no change of members
dot icon22/04/1999
Full accounts made up to 1998-06-30
dot icon07/09/1998
Return made up to 19/06/98; full list of members
dot icon07/09/1998
New director appointed
dot icon07/09/1998
New secretary appointed
dot icon12/06/1998
Director resigned
dot icon12/06/1998
Secretary resigned
dot icon03/12/1997
Ad 19/06/97--------- £ si 2@1=2 £ ic 2/4
dot icon13/10/1997
New director appointed
dot icon27/06/1997
Secretary resigned
dot icon19/06/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Estell, Joanne Elizabeth
Director
26/06/2012 - 25/08/2023
35
Adalbert, Thomas William
Director
18/06/1997 - 14/03/2014
2
2 MANAGE PROPERTY LIMITED
Corporate Secretary
30/01/2025 - Present
32
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/06/1997 - 18/06/1997
99600
Hughes, Nicholas James Henshaw
Director
18/06/1997 - 21/12/2000
12

Persons with Significant Control

8
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 210 ST. MARGARET'S ROAD TWICKENHAM MANAGEMENT COMPANY LIMITED

210 ST. MARGARET'S ROAD TWICKENHAM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/06/1997 with the registered office located at 2 Manage Property Limited, 13 Loudwater Close, Sunbury-On-Thames TW16 6DD. 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 210 ST. MARGARET'S ROAD TWICKENHAM MANAGEMENT COMPANY LIMITED?

toggle

210 ST. MARGARET'S ROAD TWICKENHAM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/06/1997 .

Where is 210 ST. MARGARET'S ROAD TWICKENHAM MANAGEMENT COMPANY LIMITED located?

toggle

210 ST. MARGARET'S ROAD TWICKENHAM MANAGEMENT COMPANY LIMITED is registered at 2 Manage Property Limited, 13 Loudwater Close, Sunbury-On-Thames TW16 6DD.

What does 210 ST. MARGARET'S ROAD TWICKENHAM MANAGEMENT COMPANY LIMITED do?

toggle

210 ST. MARGARET'S ROAD TWICKENHAM MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 210 ST. MARGARET'S ROAD TWICKENHAM MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-10 with no updates.