233 ADDISCOMBE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

233 ADDISCOMBE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04556757

Incorporation date

08/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire PE9 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon27/10/2025
Total exemption full accounts made up to 2025-09-30
dot icon15/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-09-30
dot icon18/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon10/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon22/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon19/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon14/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon17/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon10/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon07/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon10/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-09-30
dot icon09/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon24/04/2014
Appointment of Miss Chloe Michaela Tidman as a director
dot icon24/04/2014
Termination of appointment of Jane Osborne as a director
dot icon28/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon18/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon17/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon21/08/2012
Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PG United Kingdom on 2012-08-21
dot icon01/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/12/2009
Appointment of Ms Jane Osborne as a director
dot icon07/12/2009
Termination of appointment of James Mason as a director
dot icon07/12/2009
Termination of appointment of Petra Uys as a secretary
dot icon22/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon22/10/2009
Director's details changed for James Edward Mason on 2009-10-08
dot icon22/10/2009
Register(s) moved to registered inspection location
dot icon22/10/2009
Register inspection address has been changed
dot icon17/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/03/2009
Compulsory strike-off action has been discontinued
dot icon18/03/2009
Total exemption small company accounts made up to 2007-09-30
dot icon18/03/2009
Return made up to 08/10/08; full list of members
dot icon18/03/2009
Return made up to 08/10/07; full list of members
dot icon17/03/2009
Location of register of members
dot icon17/03/2009
Location of debenture register
dot icon17/03/2009
Location of register of members
dot icon17/03/2009
Registered office changed on 17/03/2009 from willoughby house 2 broad street stamford lincolnshire PE9 1PG
dot icon17/03/2009
Location of debenture register
dot icon17/03/2009
Registered office changed on 17/03/2009 from 233 addiscombe road croydon surrey CR0 6SQ
dot icon09/12/2008
First Gazette notice for compulsory strike-off
dot icon05/02/2008
Registered office changed on 05/02/08 from: 29 station road west oxted surrey RH8 9EE
dot icon22/05/2007
New secretary appointed
dot icon22/05/2007
New director appointed
dot icon16/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/02/2007
Director resigned
dot icon09/02/2007
Secretary resigned
dot icon11/12/2006
Return made up to 08/10/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/11/2005
Return made up to 08/10/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/10/2004
Return made up to 08/10/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon27/07/2004
Secretary resigned
dot icon27/07/2004
New secretary appointed
dot icon27/02/2004
Accounting reference date shortened from 31/10/03 to 30/09/03
dot icon27/02/2004
Ad 08/10/02--------- £ si 2@1
dot icon27/02/2004
Return made up to 08/10/03; full list of members
dot icon18/10/2002
Secretary resigned
dot icon18/10/2002
Director resigned
dot icon18/10/2002
New secretary appointed
dot icon18/10/2002
New director appointed
dot icon08/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
30/09/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.44K
-
0.00
5.87K
-
2022
1
6.95K
-
0.00
7.38K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tidman, Chloe Michaela
Director
24/04/2014 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 233 ADDISCOMBE ROAD MANAGEMENT LIMITED

233 ADDISCOMBE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 08/10/2002 with the registered office located at Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire PE9 1PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 233 ADDISCOMBE ROAD MANAGEMENT LIMITED?

toggle

233 ADDISCOMBE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 08/10/2002 .

Where is 233 ADDISCOMBE ROAD MANAGEMENT LIMITED located?

toggle

233 ADDISCOMBE ROAD MANAGEMENT LIMITED is registered at Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire PE9 1PJ.

What does 233 ADDISCOMBE ROAD MANAGEMENT LIMITED do?

toggle

233 ADDISCOMBE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 233 ADDISCOMBE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 27/10/2025: Total exemption full accounts made up to 2025-09-30.