239 BERKHAMPSTEAD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

239 BERKHAMPSTEAD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03074674

Incorporation date

30/06/1995

Size

Dormant

Contacts

Registered address

Registered address

Chartridge House, 15 Chartridge Lane, Chesham, Bucks HP5 2JLCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1995)
dot icon19/02/2026
Accounts for a dormant company made up to 2025-06-23
dot icon04/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon11/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon22/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon25/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon29/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon11/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon15/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon25/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon05/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon11/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon07/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon30/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon08/05/2017
Accounts for a dormant company made up to 2016-06-30
dot icon24/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon25/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon21/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon12/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon24/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon25/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon23/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon28/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon23/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon22/10/2012
Termination of appointment of Mohammed Jhangir as a secretary
dot icon20/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon01/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon10/05/2011
Registered office address changed from Chartridge House 15 Chartridge Lane Chesham Bucks HP5 2JL England on 2011-05-10
dot icon20/04/2011
Registered office address changed from Chartridge House Chartridge Lane Chesham Bucks HP5 2JL on 2011-04-20
dot icon25/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/12/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon23/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/12/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mohammed Naseer on 2009-10-01
dot icon06/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/04/2009
Return made up to 19/10/08; full list of members
dot icon18/08/2008
Total exemption full accounts made up to 2007-06-30
dot icon04/02/2008
Return made up to 19/10/07; full list of members
dot icon04/02/2008
New director appointed
dot icon18/07/2007
Registered office changed on 18/07/07 from: 239 berkhamstead road flat b chesham buckinghamshire HP5 3AS
dot icon18/07/2007
Secretary's particulars changed;director's particulars changed
dot icon18/05/2007
Resolutions
dot icon18/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon15/05/2006
Resolutions
dot icon15/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon12/12/2005
Return made up to 19/10/05; full list of members
dot icon17/06/2005
Amended accounts made up to 2004-06-30
dot icon18/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon03/03/2005
New secretary appointed;new director appointed
dot icon15/02/2005
Secretary resigned;director resigned
dot icon27/10/2004
Return made up to 19/10/04; full list of members
dot icon06/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon12/11/2003
Return made up to 05/11/03; full list of members
dot icon10/09/2003
New secretary appointed;new director appointed
dot icon01/09/2003
Secretary resigned;director resigned
dot icon18/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon26/07/2002
Return made up to 30/06/02; full list of members
dot icon26/07/2002
New director appointed
dot icon16/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon27/07/2001
Return made up to 30/06/01; full list of members
dot icon10/04/2001
Full accounts made up to 2000-06-30
dot icon26/07/2000
Return made up to 30/06/00; full list of members
dot icon16/04/2000
Full accounts made up to 1999-06-30
dot icon16/04/2000
New director appointed
dot icon16/04/2000
Secretary resigned;director resigned
dot icon16/04/2000
New secretary appointed
dot icon02/08/1999
Return made up to 30/06/99; full list of members
dot icon29/04/1999
Full accounts made up to 1998-06-30
dot icon25/08/1998
Return made up to 30/06/98; no change of members
dot icon23/04/1998
Full accounts made up to 1997-06-30
dot icon25/09/1997
Return made up to 30/06/97; no change of members
dot icon17/12/1996
Full accounts made up to 1996-06-30
dot icon15/08/1996
Return made up to 30/06/96; full list of members
dot icon26/04/1996
Director resigned
dot icon26/04/1996
Director resigned
dot icon26/04/1996
New secretary appointed;new director appointed
dot icon26/04/1996
New director appointed
dot icon06/07/1995
Secretary resigned
dot icon30/06/1995
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
23/06/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/06/1995 - 29/06/1995
99600
Thomas, Thomas Nicholas
Director
29/06/1995 - 17/04/1996
1
Monnery, Caroline Hope
Director
27/10/1999 - 28/02/2002
-
Seabrook, Karen Jayne
Director
28/02/2002 - 11/09/2007
-
Brandon, Nicola Sharon
Secretary
17/04/1996 - 27/10/1999
-

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 239 BERKHAMPSTEAD ROAD MANAGEMENT COMPANY LIMITED

239 BERKHAMPSTEAD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/06/1995 with the registered office located at Chartridge House, 15 Chartridge Lane, Chesham, Bucks HP5 2JL. There are currently 2 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 239 BERKHAMPSTEAD ROAD MANAGEMENT COMPANY LIMITED?

toggle

239 BERKHAMPSTEAD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/06/1995 .

Where is 239 BERKHAMPSTEAD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

239 BERKHAMPSTEAD ROAD MANAGEMENT COMPANY LIMITED is registered at Chartridge House, 15 Chartridge Lane, Chesham, Bucks HP5 2JL.

What does 239 BERKHAMPSTEAD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

239 BERKHAMPSTEAD 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 239 BERKHAMPSTEAD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Accounts for a dormant company made up to 2025-06-23.