238-240 LONDON ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

238-240 LONDON ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04025019

Incorporation date

03/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 Cheap Street, Newbury RG14 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2000)
dot icon16/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-09-28
dot icon24/09/2024
Total exemption full accounts made up to 2023-09-28
dot icon06/08/2024
Change of details for Miss Caroline Ann Stevens as a person with significant control on 2024-08-06
dot icon30/07/2024
Termination of appointment of Jones Robinson Estate Agents Limited as a secretary on 2024-07-30
dot icon30/07/2024
Appointment of Lovejoy Stevens as a secretary on 2024-07-30
dot icon30/07/2024
Registered office address changed from 118 Bartholomew Street Newbury Berkshire RG14 5DT England to 63 Cheap Street Newbury RG14 5DH on 2024-07-30
dot icon30/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon13/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-09-28
dot icon14/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-09-28
dot icon14/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-09-28
dot icon17/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon16/04/2020
Micro company accounts made up to 2019-09-28
dot icon15/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon05/04/2019
Micro company accounts made up to 2018-09-28
dot icon09/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-09-28
dot icon31/10/2017
Appointment of Jones Robinson Estate Agents Limited as a secretary on 2017-10-06
dot icon31/10/2017
Termination of appointment of Paul Broomham as a secretary on 2017-10-06
dot icon10/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-28
dot icon11/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-28
dot icon23/11/2015
Registered office address changed from 34 Bartholomew Street Newbury Berkshire RG14 5LL to 118 Bartholomew Street Newbury Berkshire RG14 5DT on 2015-11-23
dot icon26/08/2015
Annual return made up to 2015-07-03 no member list
dot icon06/01/2015
Total exemption small company accounts made up to 2014-09-28
dot icon05/07/2014
Annual return made up to 2014-07-03 no member list
dot icon27/02/2014
Total exemption small company accounts made up to 2013-09-28
dot icon28/08/2013
Annual return made up to 2013-07-03 no member list
dot icon31/01/2013
Total exemption small company accounts made up to 2012-09-28
dot icon04/09/2012
Termination of appointment of Bridget Rawlings as a director
dot icon30/08/2012
Annual return made up to 2012-07-03 no member list
dot icon18/07/2012
Appointment of Paul Broomham as a secretary
dot icon18/07/2012
Registered office address changed from , C/O Ms C Stevens, Flat 6, London Court, 238-240 London Road, Newbury, Berkshire, RG14 2BT, England on 2012-07-18
dot icon07/11/2011
Total exemption full accounts made up to 2011-09-28
dot icon08/07/2011
Annual return made up to 2011-07-03 no member list
dot icon14/02/2011
Register inspection address has been changed from C/O Mrs C F Rowland 8 Wyatt Court Thomas Wyatt Road Devizes Wiltshire SN10 5FF England
dot icon20/12/2010
Total exemption full accounts made up to 2010-09-28
dot icon04/07/2010
Annual return made up to 2010-07-03 no member list
dot icon17/01/2010
Total exemption full accounts made up to 2009-09-28
dot icon24/10/2009
Termination of appointment of Christine Rowland as a director
dot icon24/10/2009
Appointment of Mrs Bridget Ann Rawlings as a director
dot icon24/10/2009
Appointment of Miss Caroline Ann Stevens as a director
dot icon24/10/2009
Registered office address changed from , 8 Wyatt Court, Thomas Wyatt Road, Devizes, Wiltshire, SN10 5FF on 2009-10-24
dot icon24/10/2009
Register(s) moved to registered inspection location
dot icon24/10/2009
Register inspection address has been changed
dot icon24/10/2009
Termination of appointment of Kamaljit Sihra as a secretary
dot icon18/07/2009
Annual return made up to 03/07/09
dot icon31/12/2008
Total exemption full accounts made up to 2008-09-28
dot icon16/07/2008
Annual return made up to 03/07/08
dot icon29/11/2007
Total exemption full accounts made up to 2007-09-28
dot icon17/07/2007
Annual return made up to 03/07/07
dot icon18/01/2007
Total exemption full accounts made up to 2006-09-28
dot icon12/07/2006
Annual return made up to 03/07/06
dot icon09/12/2005
Total exemption full accounts made up to 2005-09-28
dot icon11/07/2005
Annual return made up to 03/07/05
dot icon16/02/2005
Total exemption full accounts made up to 2004-09-28
dot icon02/12/2004
New director appointed
dot icon30/10/2004
Director resigned
dot icon20/07/2004
Total exemption full accounts made up to 2003-09-28
dot icon20/07/2004
Annual return made up to 03/07/04
dot icon22/10/2003
New secretary appointed
dot icon04/09/2003
Secretary resigned
dot icon04/09/2003
Annual return made up to 03/07/03
dot icon31/07/2003
Total exemption full accounts made up to 2002-09-28
dot icon10/08/2002
Total exemption small company accounts made up to 2001-09-28
dot icon01/08/2002
Director resigned
dot icon28/06/2002
Annual return made up to 03/07/02
dot icon20/12/2001
Accounting reference date extended from 31/07/01 to 28/09/01
dot icon12/07/2001
Annual return made up to 03/07/01
dot icon23/01/2001
Director resigned
dot icon23/01/2001
Secretary resigned
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New secretary appointed
dot icon23/01/2001
Registered office changed on 23/01/01 from: hamstead holt farm, kintbury holt, newbury, berkshire RG20 0DD
dot icon06/07/2000
Secretary resigned
dot icon03/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+53.31 % *

* during past year

Cash in Bank

£8,147.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.19K
-
0.00
5.31K
-
2022
0
5.51K
-
0.00
8.15K
-
2022
0
5.51K
-
0.00
8.15K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.51K £Ascended6.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.15K £Ascended53.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/07/2000 - 02/07/2000
99600
Miss Caroline Ann Stevens
Director
21/10/2009 - Present
-
JONES ROBINSON ESTATE AGENTS LIMITED
Corporate Secretary
06/10/2017 - 30/07/2024
12
Broomham, Paul
Secretary
01/07/2012 - 05/10/2017
-
Stevens, Lovejoy
Secretary
30/07/2024 - 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+
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 238-240 LONDON ROAD MANAGEMENT LIMITED

238-240 LONDON ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 03/07/2000 with the registered office located at 63 Cheap Street, Newbury RG14 5DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 238-240 LONDON ROAD MANAGEMENT LIMITED?

toggle

238-240 LONDON ROAD MANAGEMENT LIMITED is currently Active. It was registered on 03/07/2000 .

Where is 238-240 LONDON ROAD MANAGEMENT LIMITED located?

toggle

238-240 LONDON ROAD MANAGEMENT LIMITED is registered at 63 Cheap Street, Newbury RG14 5DH.

What does 238-240 LONDON ROAD MANAGEMENT LIMITED do?

toggle

238-240 LONDON ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 238-240 LONDON ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 16/07/2025: Confirmation statement made on 2025-07-03 with no updates.