256 KEW ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

256 KEW ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02502617

Incorporation date

16/05/1990

Size

Micro Entity

Contacts

Registered address

Registered address

268b Kew Road Kew Road, Richmond TW9 3EECopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1990)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon18/04/2025
Notification of Anna Korre as a person with significant control on 2025-04-11
dot icon14/04/2025
Register inspection address has been changed to 268B Kew Road Richmond TW9 3EE
dot icon14/04/2025
Register inspection address has been changed from 268B Kew Road Richmond TW9 3EE England to 268B Kew Road Richmond TW9 3EE
dot icon14/04/2025
Register(s) moved to registered inspection location 268B Kew Road Richmond TW9 3EE
dot icon14/04/2025
Withdrawal of a person with significant control statement on 2025-04-14
dot icon11/04/2025
Registered office address changed from Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to 268B Kew Road Kew Road Richmond TW9 3EE on 2025-04-11
dot icon11/04/2025
Registered office address changed from 268B Kew Road Kew Road Richmond TW9 3EE England to 268B Kew Road Kew Road Richmond TW9 3EE on 2025-04-11
dot icon17/12/2024
Micro company accounts made up to 2024-05-31
dot icon21/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon17/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon09/06/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon31/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon24/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon10/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/10/2020
Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 2020-10-19
dot icon22/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon12/06/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon01/06/2017
Appointment of Mr Alexander Anthony John Salvoni as a director on 2017-05-21
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/01/2017
Appointment of Mr Graham Baggaley as a director on 2017-01-15
dot icon13/09/2016
Termination of appointment of Gabrielle Evelyn Morton as a director on 2016-09-12
dot icon13/09/2016
Appointment of Professor Anna Korre as a director on 2016-09-12
dot icon13/09/2016
Appointment of Mr Philip Lawrence Mcgrath as a director on 2016-09-12
dot icon28/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/08/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon24/08/2015
Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 2015-08-24
dot icon04/03/2015
Appointment of Philip Mcgrath as a secretary on 2014-10-17
dot icon18/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon01/12/2014
Termination of appointment of Jose Emir Garza as a secretary on 2014-10-17
dot icon06/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon30/09/2013
Total exemption full accounts made up to 2013-05-31
dot icon31/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon11/10/2012
Total exemption full accounts made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon24/11/2011
Total exemption full accounts made up to 2011-05-31
dot icon03/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon20/10/2010
Total exemption full accounts made up to 2010-05-31
dot icon03/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon03/06/2010
Director's details changed for Gabrielle Evelyn Morton on 2010-05-15
dot icon03/06/2010
Secretary's details changed for Jose Emir Garza on 2010-05-15
dot icon26/04/2010
Total exemption full accounts made up to 2009-05-31
dot icon15/01/2010
Registered office address changed from Ward Mackenzie Mackenzie House, Coach & Horses Pass, Tunbridge Wells Kent TN2 5NP on 2010-01-15
dot icon21/05/2009
Return made up to 16/05/09; full list of members
dot icon22/09/2008
Total exemption full accounts made up to 2008-05-31
dot icon29/05/2008
Return made up to 16/05/08; full list of members
dot icon30/11/2007
Total exemption full accounts made up to 2007-05-31
dot icon13/06/2007
Return made up to 16/05/07; no change of members
dot icon04/10/2006
Total exemption full accounts made up to 2006-05-31
dot icon05/06/2006
Return made up to 16/05/06; full list of members
dot icon20/07/2005
Total exemption full accounts made up to 2005-05-31
dot icon12/05/2005
Return made up to 16/05/05; full list of members
dot icon01/11/2004
Total exemption full accounts made up to 2004-05-31
dot icon26/05/2004
Return made up to 16/05/04; full list of members
dot icon21/08/2003
Total exemption full accounts made up to 2003-05-31
dot icon16/05/2003
Return made up to 16/05/03; full list of members
dot icon20/02/2003
Total exemption full accounts made up to 2002-05-31
dot icon15/05/2002
Return made up to 16/05/02; full list of members
dot icon25/09/2001
Total exemption full accounts made up to 2001-05-31
dot icon22/05/2001
Return made up to 16/05/01; full list of members
dot icon10/12/2000
Full accounts made up to 2000-05-31
dot icon01/06/2000
Return made up to 16/05/00; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-05-31
dot icon05/08/1999
Registered office changed on 05/08/99 from: 256 kew road kew richmond surrey
dot icon23/06/1999
Accounts for a small company made up to 1998-05-31
dot icon12/05/1999
Return made up to 16/05/99; no change of members
dot icon03/09/1998
New director appointed
dot icon18/08/1998
Director resigned
dot icon04/06/1998
Return made up to 16/05/98; full list of members
dot icon16/03/1998
Full accounts made up to 1997-05-31
dot icon26/10/1997
Registered office changed on 26/10/97 from: 256 kew road kew richmond surrey
dot icon13/10/1997
Registered office changed on 13/10/97 from: 256 kew rd kew gdns richmond surrey TW9 3EG
dot icon02/06/1997
Return made up to 16/05/97; no change of members
dot icon30/08/1996
Full accounts made up to 1996-05-31
dot icon30/05/1996
Return made up to 16/05/96; no change of members
dot icon25/03/1996
Full accounts made up to 1995-05-31
dot icon21/07/1995
Return made up to 16/05/95; full list of members
dot icon21/03/1995
Accounts for a small company made up to 1994-05-31
dot icon12/07/1994
Return made up to 16/05/94; no change of members
dot icon05/04/1994
Secretary resigned;new secretary appointed
dot icon22/03/1994
Accounts for a small company made up to 1993-05-31
dot icon09/06/1993
Return made up to 16/05/93; no change of members
dot icon31/03/1993
Full accounts made up to 1992-05-31
dot icon30/06/1992
Full accounts made up to 1991-05-31
dot icon03/06/1992
Return made up to 16/05/92; full list of members
dot icon27/04/1992
Secretary resigned;director resigned;new director appointed
dot icon26/04/1992
Return made up to 16/05/91; full list of members
dot icon07/04/1992
Ad 27/02/92--------- £ si 2@1=2 £ ic 2/4
dot icon07/04/1992
Registered office changed on 07/04/92 from: suite 2 kinetic centre theobald street borehamwood herts WD6 4PJ
dot icon22/05/1990
Resolutions
dot icon22/05/1990
£ nc 100/1000 16/05/90
dot icon22/05/1990
Resolutions
dot icon16/05/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-71.14 % *

* during past year

Cash in Bank

£1,143.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.45K
-
0.00
5.29K
-
2022
0
4.38K
-
0.00
3.96K
-
2023
0
1.80K
-
0.00
1.14K
-
2023
0
1.80K
-
0.00
1.14K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.80K £Descended-58.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.14K £Descended-71.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Korre, Anna, Professor
Director
12/09/2016 - Present
1
Mcgrath, Philip Lawrence
Director
12/09/2016 - Present
4
Baggaley, Graham
Director
15/01/2017 - Present
-
Salvoni, Alexander Anthony John
Director
21/05/2017 - Present
-

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 256 KEW ROAD MANAGEMENT LIMITED

256 KEW ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 16/05/1990 with the registered office located at 268b Kew Road Kew Road, Richmond TW9 3EE. There are currently 4 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 256 KEW ROAD MANAGEMENT LIMITED?

toggle

256 KEW ROAD MANAGEMENT LIMITED is currently Active. It was registered on 16/05/1990 .

Where is 256 KEW ROAD MANAGEMENT LIMITED located?

toggle

256 KEW ROAD MANAGEMENT LIMITED is registered at 268b Kew Road Kew Road, Richmond TW9 3EE.

What does 256 KEW ROAD MANAGEMENT LIMITED do?

toggle

256 KEW ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 256 KEW ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.