228-238 CENTRAL ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

228-238 CENTRAL ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06554323

Incorporation date

03/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

112 Morden Road, London SW19 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2008)
dot icon16/04/2026
Director's details changed for Anbarasi Kanagarajah on 2026-03-31
dot icon16/04/2026
Director's details changed for Mr Rajamohan Kanagarajah on 2026-03-31
dot icon28/01/2026
Micro company accounts made up to 2025-04-30
dot icon01/08/2025
Termination of appointment of Giuseppiua Bello as a director on 2025-07-08
dot icon17/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon05/02/2025
Registered office address changed from 238 Central Road Morden Surrey SM4 5PP to 112 Morden Road London SW19 3BP on 2025-02-05
dot icon20/01/2025
Micro company accounts made up to 2024-04-30
dot icon18/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-04-30
dot icon13/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-04-30
dot icon14/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon16/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon13/03/2021
Micro company accounts made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon16/01/2020
Micro company accounts made up to 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon30/01/2017
Micro company accounts made up to 2016-04-30
dot icon29/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon26/01/2016
Micro company accounts made up to 2015-04-30
dot icon12/05/2015
Director's details changed for Anbarasi Kanagarajah on 2015-05-07
dot icon01/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon01/05/2015
Director's details changed for Mr Rajamohan Kanagarajah on 2015-01-01
dot icon29/01/2015
Micro company accounts made up to 2014-04-30
dot icon09/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon09/05/2014
Director's details changed for Anbarasi Kanagarajah on 2014-03-01
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon29/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon27/04/2010
Director's details changed for Anbarasi Kanagarajah on 2009-12-01
dot icon27/04/2010
Director's details changed for Christine Kavanagh on 2009-12-01
dot icon27/04/2010
Director's details changed for Giuseppiua Bello on 2009-12-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/05/2009
Return made up to 03/04/09; full list of members
dot icon06/08/2008
Ad 03/04/08\gbp si 2@2=4\gbp ic 1/5\
dot icon02/05/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon02/05/2008
Appointment terminated director company directors LIMITED
dot icon02/05/2008
Director appointed rajamohan kanagarajah
dot icon02/05/2008
Director appointed anbarasi kanagarajah
dot icon02/05/2008
Director appointed christine kavanagh
dot icon02/05/2008
Director appointed giuseppiua bello
dot icon03/04/2008
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
30/04/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.56K
-
0.00
-
-
2022
0
7.96K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kanagarajah, Rajamohan
Director
03/04/2008 - Present
2
Bello, Giuseppiua
Director
03/04/2008 - 08/07/2025
-
Kanagarajah, Anbarasi
Director
03/04/2008 - Present
-
Kavanagh, Christine
Director
03/04/2008 - Present
-
TEMPLE SECRETARIES LIMITED
Corporate Secretary
03/04/2008 - 03/04/2008
-

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 228-238 CENTRAL ROAD MANAGEMENT LIMITED

228-238 CENTRAL ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 03/04/2008 with the registered office located at 112 Morden Road, London SW19 3BP. 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 228-238 CENTRAL ROAD MANAGEMENT LIMITED?

toggle

228-238 CENTRAL ROAD MANAGEMENT LIMITED is currently Active. It was registered on 03/04/2008 .

Where is 228-238 CENTRAL ROAD MANAGEMENT LIMITED located?

toggle

228-238 CENTRAL ROAD MANAGEMENT LIMITED is registered at 112 Morden Road, London SW19 3BP.

What does 228-238 CENTRAL ROAD MANAGEMENT LIMITED do?

toggle

228-238 CENTRAL ROAD MANAGEMENT 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 228-238 CENTRAL ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 16/04/2026: Director's details changed for Anbarasi Kanagarajah on 2026-03-31.