219-221 ROMFORD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

219-221 ROMFORD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05623487

Incorporation date

15/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

4 Knowl Way, Elstree, Borehamwood WD6 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2005)
dot icon17/04/2026
Director's details changed for Ms. Fatemeh Amidi on 2026-04-12
dot icon17/04/2026
Director's details changed for Linda Dumbleton on 2026-04-12
dot icon17/04/2026
Director's details changed for Mr Devinderpal Gabhari on 2026-04-12
dot icon17/04/2026
Director's details changed for Helen Nelson-Wilson on 2026-04-12
dot icon17/04/2026
Registered office address changed from Accounts Center 492 Gale Street Dagenham Essex RM9 4NU to 4 Knowl Way Elstree Borehamwood WD6 3NB on 2026-04-17
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon28/08/2025
Micro company accounts made up to 2024-11-30
dot icon10/01/2025
Confirmation statement made on 2024-11-15 with no updates
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon24/02/2024
Compulsory strike-off action has been discontinued
dot icon21/02/2024
Termination of appointment of Bennett Ene as a secretary on 2024-02-18
dot icon21/02/2024
Appointment of Miss Leonida Escober as a director on 2024-02-19
dot icon21/02/2024
Confirmation statement made on 2023-11-15 with no updates
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon12/01/2023
Confirmation statement made on 2022-11-15 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon11/02/2022
Compulsory strike-off action has been discontinued
dot icon10/02/2022
Confirmation statement made on 2021-11-15 with no updates
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon20/01/2021
Confirmation statement made on 2020-11-15 with updates
dot icon20/01/2021
Termination of appointment of Mehdi Ardalan as a director on 2021-01-14
dot icon28/11/2020
Micro company accounts made up to 2019-11-30
dot icon10/01/2020
Confirmation statement made on 2019-11-15 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon07/12/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/01/2017
Confirmation statement made on 2016-11-15 with updates
dot icon24/08/2016
Termination of appointment of Leonor Hardy as a director on 2016-07-25
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/01/2016
Annual return made up to 2015-11-15 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/04/2015
Compulsory strike-off action has been discontinued
dot icon01/04/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon01/04/2015
Director's details changed for Devinderpal S Gabhari on 2014-03-01
dot icon17/03/2015
First Gazette notice for compulsory strike-off
dot icon20/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/01/2014
Annual return made up to 2013-11-15 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/01/2013
Annual return made up to 2012-11-15 with full list of shareholders
dot icon29/01/2013
Director's details changed for Fatemeh Amidi on 2012-07-01
dot icon28/01/2013
Director's details changed for Leonor Hardy on 2012-07-01
dot icon28/01/2013
Termination of appointment of Naniso Runganga as a director
dot icon28/01/2013
Appointment of Mr Mehdi Ardalan as a director
dot icon28/01/2013
Director's details changed for Helen Mills on 2012-07-01
dot icon21/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/03/2012
Termination of appointment of Jonas Adel as a director
dot icon17/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon17/12/2010
Director's details changed for Naniso Runganga on 2009-10-01
dot icon17/12/2010
Director's details changed for Mr Mark Kaye on 2009-10-01
dot icon01/10/2010
Register inspection address has been changed
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/08/2010
Amended accounts made up to 2008-11-30
dot icon29/04/2010
Registered office address changed from 4 Knowl Way Elstree Borehamwood Hertfordshire WD6 3NB United Kingdom on 2010-04-29
dot icon22/04/2010
Appointment of Mr Bennett Ene as a secretary
dot icon22/04/2010
Registered office address changed from 9 Campbell Road Stratford London E15 1SY on 2010-04-22
dot icon14/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon13/12/2009
Director's details changed for Linda Dumbleton on 2009-12-12
dot icon13/12/2009
Director's details changed for Isaac Odeniran on 2009-12-12
dot icon13/12/2009
Director's details changed for Helen Mills on 2009-12-12
dot icon13/12/2009
Director's details changed for Leonor Hardy on 2009-12-12
dot icon13/12/2009
Director's details changed for Mr Mark Kaye on 2009-12-12
dot icon13/12/2009
Director's details changed for Fatemeh Amidi on 2009-12-12
dot icon13/12/2009
Director's details changed for Jonas Adel on 2009-12-12
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/12/2008
Director appointed fatemeh amidi
dot icon18/11/2008
Return made up to 15/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/11/2007
Return made up to 15/11/07; full list of members
dot icon17/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon24/05/2007
Secretary resigned
dot icon05/12/2006
Return made up to 15/11/06; full list of members
dot icon15/11/2005
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
30/11/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
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
0
3.88K
-
0.00
-
-
2022
0
861.00
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaye, Mark
Director
15/11/2005 - Present
1
Odeniran, Isaac
Director
15/11/2005 - Present
21
Nelson-Wilson, Helen
Director
15/11/2005 - Present
2
Gabhari, Devinderpal
Director
15/11/2005 - Present
5
Ene, Bennett
Secretary
27/02/2010 - 18/02/2024
-

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 219-221 ROMFORD ROAD MANAGEMENT COMPANY LIMITED

219-221 ROMFORD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/11/2005 with the registered office located at 4 Knowl Way, Elstree, Borehamwood WD6 3NB. There are currently 7 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 219-221 ROMFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

219-221 ROMFORD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/11/2005 .

Where is 219-221 ROMFORD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

219-221 ROMFORD ROAD MANAGEMENT COMPANY LIMITED is registered at 4 Knowl Way, Elstree, Borehamwood WD6 3NB.

What does 219-221 ROMFORD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

219-221 ROMFORD ROAD MANAGEMENT COMPANY 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 219-221 ROMFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Director's details changed for Ms. Fatemeh Amidi on 2026-04-12.