255-257 ST MARGARET'S ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

255-257 ST MARGARET'S ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04496888

Incorporation date

27/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

63 Upper Grotto Road, Twickenham, Middlesex TW1 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2002)
dot icon27/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon19/01/2026
Appointment of Mr Simon Alexander Cutler as a director on 2026-01-19
dot icon19/01/2026
Termination of appointment of Florence Katharine Cutler as a director on 2026-01-19
dot icon19/01/2026
Cessation of Florence Katharine Cutler as a person with significant control on 2026-01-19
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/04/2025
Cessation of William Robert Esson Childs as a person with significant control on 2025-04-20
dot icon20/04/2025
Cessation of Christopher Gallant as a person with significant control on 2025-04-20
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon12/01/2025
Director's details changed for Ms Camilla Jane Cameron Mciness on 2022-09-12
dot icon12/01/2025
Change of details for Ms Camilla Jane Cameron Macinnes as a person with significant control on 2022-09-12
dot icon15/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon25/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon03/08/2020
Micro company accounts made up to 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon03/02/2020
Notification of Christopher Gallant as a person with significant control on 2019-12-13
dot icon03/02/2020
Notification of Camilla Jane Cameron Macinnes as a person with significant control on 2019-12-13
dot icon12/12/2019
Appointment of Ms Camilla Jane Cameron Mciness as a director on 2019-12-12
dot icon12/12/2019
Appointment of Mr Christopher Gallant as a director on 2019-12-12
dot icon07/12/2019
Registered office address changed from C/O Messrs Sweetings Property Management 89 Bridge Road East Molesey Surrey KT8 9HH to 63 Upper Grotto Road Twickenham Middlesex TW1 4NG on 2019-12-07
dot icon03/12/2019
Appointment of Mr William Childs as a secretary on 2019-12-03
dot icon03/12/2019
Termination of appointment of David John Sweeting as a secretary on 2019-12-02
dot icon24/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-12-31
dot icon26/02/2019
Previous accounting period extended from 2018-07-31 to 2018-12-31
dot icon21/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-07-31
dot icon24/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon27/02/2017
Micro company accounts made up to 2016-07-31
dot icon16/09/2016
Confirmation statement made on 2016-07-18 with updates
dot icon02/03/2016
Micro company accounts made up to 2015-07-31
dot icon24/07/2015
Annual return made up to 2015-07-18 no member list
dot icon24/07/2015
Termination of appointment of Duncan George Scott as a director on 2015-01-21
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/07/2014
Annual return made up to 2014-07-18 no member list
dot icon05/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon25/07/2013
Annual return made up to 2013-07-18 no member list
dot icon24/07/2013
Termination of appointment of Guy Harper as a director
dot icon28/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-07-18 no member list
dot icon18/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-18 no member list
dot icon16/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon20/07/2010
Annual return made up to 2010-07-18 no member list
dot icon19/07/2010
Termination of appointment of Eleni Perry as a director
dot icon19/07/2010
Director's details changed for Nicholas Hunt on 2010-07-14
dot icon19/07/2010
Director's details changed for Guy Richard Harper on 2010-07-14
dot icon19/07/2010
Director's details changed for Florence Katharine Cutler on 2010-07-14
dot icon19/07/2010
Director's details changed for William Robert Esson Childs on 2010-07-14
dot icon11/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon27/01/2010
Appointment of Duncan George Scott as a director
dot icon20/07/2009
Annual return made up to 18/07/09
dot icon17/03/2009
Accounts for a dormant company made up to 2008-07-31
dot icon18/07/2008
Annual return made up to 18/07/08
dot icon18/07/2008
Secretary's change of particulars / eric sweeting / 18/07/2008
dot icon18/07/2008
Appointment terminated director lisa mcglasson
dot icon16/04/2008
Accounts for a dormant company made up to 2007-07-31
dot icon12/10/2007
Annual return made up to 18/07/07
dot icon21/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon28/07/2006
Annual return made up to 18/07/06
dot icon26/04/2006
Accounts for a dormant company made up to 2005-07-31
dot icon27/07/2005
Annual return made up to 18/07/05
dot icon19/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon06/09/2004
Director resigned
dot icon03/08/2004
Annual return made up to 27/07/04
dot icon22/06/2004
New director appointed
dot icon21/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon08/10/2003
New director appointed
dot icon09/09/2003
Annual return made up to 27/07/03
dot icon17/04/2003
Registered office changed on 17/04/03 from: flat 3 255-257 saint margarets road twickenham middlesex TW1 1NJ
dot icon17/04/2003
Director resigned
dot icon17/04/2003
New secretary appointed
dot icon03/04/2003
Director resigned
dot icon11/11/2002
New director appointed
dot icon27/07/2002
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
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cutler, Florence Katharine
Director
27/07/2002 - 19/01/2026
-
Mccann, Camilla Jane Cameron
Director
12/12/2019 - Present
-
Gallant, Christopher
Director
12/12/2019 - Present
7
Cutler, Simon Alexander
Director
19/01/2026 - Present
-
Childs, William Robert Esson
Director
29/09/2002 - Present
5

Persons with Significant Control

8
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 255-257 ST MARGARET'S ROAD MANAGEMENT COMPANY LIMITED

255-257 ST MARGARET'S ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/07/2002 with the registered office located at 63 Upper Grotto Road, Twickenham, Middlesex TW1 4NG. There are currently 5 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 255-257 ST MARGARET'S ROAD MANAGEMENT COMPANY LIMITED?

toggle

255-257 ST MARGARET'S ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/07/2002 .

Where is 255-257 ST MARGARET'S ROAD MANAGEMENT COMPANY LIMITED located?

toggle

255-257 ST MARGARET'S ROAD MANAGEMENT COMPANY LIMITED is registered at 63 Upper Grotto Road, Twickenham, Middlesex TW1 4NG.

What does 255-257 ST MARGARET'S ROAD MANAGEMENT COMPANY LIMITED do?

toggle

255-257 ST MARGARET'S ROAD MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 255-257 ST MARGARET'S ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-12 with no updates.