24/26 NORTHCOTE ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

24/26 NORTHCOTE ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03167775

Incorporation date

05/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Bridge House, 74 Broad Street, Teddington, Middlesex TW11 8QTCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1996)
dot icon03/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/06/2025
Appointment of Ms Annabel Thody as a director on 2025-06-16
dot icon28/03/2025
Termination of appointment of William Gao as a director on 2024-10-06
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon25/09/2023
Micro company accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon21/10/2022
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon14/01/2022
Micro company accounts made up to 2021-03-31
dot icon05/01/2022
Termination of appointment of Joseph Stuart Riley as a director on 2021-09-28
dot icon15/03/2021
Appointment of Dr William Gao as a director on 2021-03-09
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon06/01/2021
Termination of appointment of Jennifer Kingwill as a director on 2020-12-03
dot icon30/07/2020
Micro company accounts made up to 2020-03-31
dot icon26/03/2020
Appointment of Mr Joseph Stuart Riley as a director on 2020-03-22
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon10/12/2019
Termination of appointment of Ian John Spooner as a director on 2019-12-04
dot icon23/08/2019
Micro company accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon19/11/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2016-04-25
dot icon25/04/2016
Termination of appointment of Ian Spooner as a director on 2016-03-18
dot icon25/04/2016
Appointment of Mr Ian Spooner as a director on 2016-03-18
dot icon25/04/2016
Termination of appointment of James Robin Hope as a director on 2016-03-31
dot icon22/04/2016
Termination of appointment of Ian Spooner as a secretary on 2016-03-18
dot icon31/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon29/03/2016
Appointment of Sneller Property Consultants Limited as a secretary on 2016-03-18
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/11/2014
Appointment of Jennifer Kingwill as a director on 2014-10-20
dot icon12/11/2014
Appointment of Sarah Macleod as a director on 2014-10-20
dot icon28/07/2014
Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 2014-07-28
dot icon16/07/2014
Registered office address changed from 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 2014-07-16
dot icon29/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon29/04/2014
Termination of appointment of Susannah Baker as a director
dot icon05/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon21/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/07/2012
Compulsory strike-off action has been discontinued
dot icon06/07/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon08/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon27/06/2011
Registered office address changed from 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London Sw1W Obs on 2011-06-27
dot icon27/06/2011
Termination of appointment of Russell Dean as a director
dot icon27/06/2011
Appointment of Mr Ian Spooner as a secretary
dot icon27/06/2011
Director's details changed for Ian John Spooner on 2011-03-05
dot icon27/06/2011
Termination of appointment of Russell Dean as a secretary
dot icon27/06/2011
Termination of appointment of Russell Dean as a secretary
dot icon04/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon19/03/2010
Director's details changed for Russell Anthony Dean on 2010-03-19
dot icon19/03/2010
Director's details changed for Ian John Spooner on 2010-03-19
dot icon19/03/2010
Director's details changed for Susannah Jane Baker on 2010-03-19
dot icon19/03/2010
Director's details changed for James Robin Hope on 2010-03-19
dot icon23/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 05/03/09; full list of members
dot icon25/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/07/2008
Secretary appointed russell dean
dot icon15/07/2008
Appointment terminated secretary ian spooner
dot icon25/03/2008
Return made up to 05/03/08; full list of members
dot icon26/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 05/03/07; full list of members
dot icon24/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon26/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/10/2006
Director resigned
dot icon26/06/2006
Secretary resigned;director resigned
dot icon26/06/2006
New secretary appointed
dot icon19/04/2006
Director resigned
dot icon12/04/2006
Return made up to 05/03/06; full list of members
dot icon09/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon18/04/2005
Return made up to 05/03/05; full list of members
dot icon23/03/2005
Director resigned
dot icon09/12/2004
Director resigned
dot icon22/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/03/2004
Return made up to 05/03/04; full list of members
dot icon29/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/03/2003
Return made up to 05/03/03; full list of members
dot icon10/03/2003
New director appointed
dot icon27/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 05/03/02; full list of members
dot icon23/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon22/03/2001
Return made up to 05/03/01; full list of members
dot icon25/10/2000
New director appointed
dot icon13/06/2000
Full accounts made up to 2000-03-31
dot icon16/03/2000
Return made up to 05/03/00; full list of members
dot icon07/07/1999
Full accounts made up to 1999-03-31
dot icon17/03/1999
Return made up to 05/03/99; no change of members
dot icon20/01/1999
Director resigned
dot icon10/07/1998
Accounts for a small company made up to 1998-03-31
dot icon08/04/1998
Return made up to 05/03/98; no change of members
dot icon08/04/1998
Director resigned
dot icon05/06/1997
Registered office changed on 05/06/97 from: 26A northcote road st margarets twickenham middlesex TW1 1PA
dot icon08/05/1997
Full accounts made up to 1997-03-31
dot icon06/05/1997
Director resigned
dot icon11/03/1997
Return made up to 05/03/97; full list of members
dot icon15/04/1996
New director appointed
dot icon15/04/1996
New director appointed
dot icon15/03/1996
New director appointed
dot icon15/03/1996
Secretary resigned
dot icon15/03/1996
Director resigned
dot icon15/03/1996
New secretary appointed;new director appointed
dot icon15/03/1996
New director appointed
dot icon14/03/1996
Registered office changed on 14/03/96 from: gazette buildings 168 corporation street birmingham B4 6TU
dot icon05/03/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
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
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr William Gao
Director
09/03/2021 - 06/10/2024
10
Thody, Annabel
Director
16/06/2025 - Present
-
Macleod, Sarah
Director
20/10/2014 - 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+
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 24/26 NORTHCOTE ROAD (MANAGEMENT) LIMITED

24/26 NORTHCOTE ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 05/03/1996 with the registered office located at Bridge House, 74 Broad Street, Teddington, Middlesex TW11 8QT. 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 24/26 NORTHCOTE ROAD (MANAGEMENT) LIMITED?

toggle

24/26 NORTHCOTE ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 05/03/1996 .

Where is 24/26 NORTHCOTE ROAD (MANAGEMENT) LIMITED located?

toggle

24/26 NORTHCOTE ROAD (MANAGEMENT) LIMITED is registered at Bridge House, 74 Broad Street, Teddington, Middlesex TW11 8QT.

What does 24/26 NORTHCOTE ROAD (MANAGEMENT) LIMITED do?

toggle

24/26 NORTHCOTE ROAD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24/26 NORTHCOTE ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-02 with no updates.