220 LONDON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

220 LONDON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05578812

Incorporation date

29/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

9-11 Victoria Street, St. Albans AL1 3UBCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2005)
dot icon11/02/2026
Cessation of Stephen Anthony Mills as a person with significant control on 2025-09-30
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon23/09/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Termination of appointment of Lloyd Bickle as a director on 2025-03-25
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/11/2024
Appointment of Mr Jan Marek Capinski as a director on 2024-11-15
dot icon30/09/2024
Confirmation statement made on 2024-09-29 with updates
dot icon03/04/2024
Appointment of Miss Lucy Mary Garrity as a director on 2024-03-25
dot icon02/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with updates
dot icon24/02/2023
Appointment of Mr Nick Doyle as a director on 2023-02-01
dot icon24/02/2023
Appointment of Mr Lloyd Bickle as a director on 2023-02-01
dot icon10/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon29/09/2022
Termination of appointment of Stephen Anthony Mills as a director on 2022-09-29
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Termination of appointment of Jules Sherrington as a director on 2021-11-01
dot icon20/01/2022
Director's details changed for Miss Nupur Saxena on 2022-01-20
dot icon25/11/2021
Confirmation statement made on 2021-09-29 with updates
dot icon15/11/2021
Appointment of Mr Tushar Desai as a director on 2021-11-15
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/09/2021
Termination of appointment of Andre Lazos as a director on 2021-09-07
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon24/09/2018
Appointment of Mr Andre Lazos as a director on 2018-09-24
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon01/04/2017
Registered office address changed from C/O Aldermartin Baines & Cuthbert 240 Station Road Edgware Middlesex HA8 7AU England to 9-11 Victoria Street St. Albans AL1 3UB on 2017-04-01
dot icon01/04/2017
Appointment of Collinson Hall as a secretary on 2017-04-01
dot icon01/04/2017
Termination of appointment of Stephen Anthony Mills as a secretary on 2017-04-01
dot icon01/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon03/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon06/04/2016
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL to C/O Aldermartin Baines & Cuthbert 240 Station Road Edgware Middlesex HA8 7AU on 2016-04-06
dot icon06/04/2016
Termination of appointment of Gem Estate Management Limited as a secretary on 2016-03-31
dot icon06/04/2016
Appointment of Miss Nupur Saxena as a director on 2016-01-01
dot icon12/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon27/04/2015
Termination of appointment of William Laughton as a director on 2015-04-23
dot icon14/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon01/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon18/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon30/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon06/10/2011
Termination of appointment of Gem Estate Management (1995) Ltd as a secretary
dot icon05/10/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon05/10/2011
Secretary's details changed for Gem Estate Management Ltd on 2011-05-26
dot icon03/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/09/2011
Appointment of William Laughton as a director
dot icon06/01/2011
Termination of appointment of Adam Pisano as a director
dot icon06/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon04/10/2010
Secretary's details changed for Gem Estate Management Ltd on 2010-09-29
dot icon04/10/2010
Director's details changed for Adam Pisano on 2010-09-29
dot icon04/10/2010
Director's details changed for Stephen Anthony Mills on 2010-09-29
dot icon03/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/12/2009
Appointment of Jules Sherrington as a director
dot icon30/09/2009
Return made up to 29/09/09; full list of members
dot icon14/07/2009
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon03/07/2009
Secretary appointed gem estate management LTD
dot icon03/07/2009
Registered office changed on 03/07/2009 from 1 regius court church road penn buckinghamshire HP10 8RL
dot icon05/06/2009
Appointment terminated director and secretary nicholas bisland
dot icon04/06/2009
Director and secretary appointed stephen anthony mills
dot icon04/06/2009
Director appointed adam pisano
dot icon04/06/2009
Appointment terminated director kelly spencer
dot icon04/06/2009
Appointment terminated director susan jacquest
dot icon24/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/10/2008
Return made up to 29/09/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/04/2008
Ad 23/11/07\gbp si 15@1=15\gbp ic 2/17\
dot icon02/10/2007
Return made up to 29/09/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/11/2006
Return made up to 29/09/06; full list of members
dot icon11/04/2006
Director's particulars changed
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Secretary resigned;director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon11/10/2005
New secretary appointed;new director appointed
dot icon29/09/2005
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
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pisano, Adam
Director
20/05/2009 - 05/01/2011
-
Lazos, Andre
Director
24/09/2018 - 07/09/2021
-
Mills, Stephen Anthony
Secretary
20/05/2009 - 01/04/2017
-
INSTANT COMPANIES LIMITED
Nominee Director
29/09/2005 - 29/09/2005
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/09/2005 - 29/09/2005
99599

Persons with Significant Control

4
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 220 LONDON ROAD MANAGEMENT COMPANY LIMITED

220 LONDON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/09/2005 with the registered office located at 9-11 Victoria Street, St. Albans AL1 3UB. There are currently 6 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 220 LONDON ROAD MANAGEMENT COMPANY LIMITED?

toggle

220 LONDON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/09/2005 .

Where is 220 LONDON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

220 LONDON ROAD MANAGEMENT COMPANY LIMITED is registered at 9-11 Victoria Street, St. Albans AL1 3UB.

What does 220 LONDON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 220 LONDON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/02/2026: Cessation of Stephen Anthony Mills as a person with significant control on 2025-09-30.