24 MARMORA ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

24 MARMORA ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04037895

Incorporation date

20/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

24 Marmora Road, London, SE22 0RXCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2000)
dot icon29/03/2026
Micro company accounts made up to 2025-06-30
dot icon31/07/2025
Confirmation statement made on 2025-07-20 with updates
dot icon20/03/2025
Micro company accounts made up to 2024-06-30
dot icon31/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon02/08/2023
Confirmation statement made on 2023-07-20 with updates
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon05/09/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon02/08/2022
Termination of appointment of Rebecca Fitzgerald as a director on 2022-07-27
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon26/11/2020
Micro company accounts made up to 2020-06-30
dot icon18/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon18/08/2020
Notification of a person with significant control statement
dot icon21/07/2020
Cessation of Jane Louise Weller as a person with significant control on 2020-06-30
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon02/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon04/10/2018
Micro company accounts made up to 2018-06-30
dot icon17/08/2018
Confirmation statement made on 2018-07-20 with updates
dot icon05/10/2017
Current accounting period shortened from 2018-07-19 to 2018-06-30
dot icon20/09/2017
Micro company accounts made up to 2017-07-19
dot icon15/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon14/08/2017
Appointment of Ms Rebecca Fitzgerald as a director on 2017-08-03
dot icon12/08/2017
Appointment of Ms Tanja Vestergaard as a director on 2017-08-03
dot icon10/08/2017
Director's details changed for Ms Jane Weler on 2017-08-03
dot icon09/08/2017
Director's details changed for Ms Victoria Williams on 2017-08-07
dot icon09/08/2017
Director's details changed for Ms Ilana Fox on 2017-08-03
dot icon15/05/2017
Micro company accounts made up to 2016-07-19
dot icon04/08/2016
Appointment of Ms Jane Weler as a director on 2016-06-28
dot icon04/08/2016
Appointment of Ms Ilana Fox as a director on 2016-06-28
dot icon04/08/2016
Appointment of Ms Victoria Williams as a director on 2016-06-28
dot icon04/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon20/07/2016
Termination of appointment of Paul Anthony Forde as a director on 2016-06-28
dot icon20/07/2016
Termination of appointment of Mary Philomena Forde as a director on 2016-06-28
dot icon20/07/2016
Termination of appointment of Paul Anthony Forde as a secretary on 2016-06-28
dot icon28/04/2016
Total exemption full accounts made up to 2015-07-19
dot icon11/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon26/04/2015
Total exemption full accounts made up to 2014-07-19
dot icon02/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon16/05/2014
Total exemption full accounts made up to 2013-07-19
dot icon20/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon22/05/2013
Total exemption full accounts made up to 2012-07-19
dot icon09/09/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon14/05/2012
Total exemption full accounts made up to 2011-07-19
dot icon08/09/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon11/05/2011
Total exemption full accounts made up to 2010-07-19
dot icon23/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon23/08/2010
Director's details changed for Paul Anthony Forde on 2010-07-18
dot icon23/08/2010
Director's details changed for Mary Philomena Forde on 2010-07-18
dot icon26/05/2010
Total exemption full accounts made up to 2009-07-19
dot icon06/10/2009
Annual return made up to 2009-07-20 with full list of shareholders
dot icon06/07/2009
Total exemption full accounts made up to 2008-07-19
dot icon24/10/2008
Return made up to 20/07/08; full list of members
dot icon08/07/2008
Total exemption full accounts made up to 2007-07-19
dot icon17/08/2007
Return made up to 20/07/07; full list of members
dot icon27/07/2007
Total exemption full accounts made up to 2006-07-19
dot icon19/09/2006
Return made up to 20/07/06; full list of members
dot icon15/08/2006
New director appointed
dot icon15/08/2006
Director resigned
dot icon15/06/2006
Total exemption full accounts made up to 2005-07-19
dot icon13/10/2005
Return made up to 20/07/05; full list of members
dot icon13/10/2005
New director appointed
dot icon13/10/2005
Director resigned
dot icon16/06/2005
Total exemption full accounts made up to 2004-07-19
dot icon27/09/2004
Return made up to 20/07/04; full list of members
dot icon17/05/2004
Total exemption full accounts made up to 2003-07-19
dot icon26/08/2003
Return made up to 20/07/03; full list of members
dot icon20/05/2003
Total exemption full accounts made up to 2002-07-19
dot icon09/08/2002
Return made up to 20/07/02; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-07-19
dot icon29/04/2002
Accounting reference date shortened from 31/07/01 to 19/07/01
dot icon10/04/2002
New director appointed
dot icon10/04/2002
Director resigned
dot icon23/08/2001
Return made up to 20/07/01; full list of members
dot icon14/08/2000
Secretary resigned
dot icon14/08/2000
Director resigned
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New secretary appointed;new director appointed
dot icon20/07/2000
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
30/06/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.70K
-
0.00
-
-
2022
0
6.62K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Victoria
Director
28/06/2016 - Present
6
Fox, Ilana
Director
28/06/2016 - Present
2
Weller, Jane Louise
Director
28/06/2016 - Present
2

Persons with Significant Control

2
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 MARMORA ROAD MANAGEMENT COMPANY LIMITED

24 MARMORA ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/07/2000 with the registered office located at 24 Marmora Road, London, SE22 0RX. 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 24 MARMORA ROAD MANAGEMENT COMPANY LIMITED?

toggle

24 MARMORA ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/07/2000 .

Where is 24 MARMORA ROAD MANAGEMENT COMPANY LIMITED located?

toggle

24 MARMORA ROAD MANAGEMENT COMPANY LIMITED is registered at 24 Marmora Road, London, SE22 0RX.

What does 24 MARMORA ROAD MANAGEMENT COMPANY LIMITED do?

toggle

24 MARMORA ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 MARMORA ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/03/2026: Micro company accounts made up to 2025-06-30.