26 GAYTON ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

26 GAYTON ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02738949

Incorporation date

11/08/1992

Size

Dormant

Contacts

Registered address

Registered address

C/O Urang Property Management Limited, 196 New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1992)
dot icon18/04/2026
Director's details changed for Andrew Cecil Cross on 2026-04-15
dot icon19/01/2026
Termination of appointment of Miriam Blum Lavi as a director on 2026-01-17
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon05/11/2024
Termination of appointment of Alexis Peter Nicolas as a director on 2024-11-01
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon04/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/05/2023
Appointment of Ms Emily Rebecca Louise Bolton as a director on 2023-05-05
dot icon08/05/2023
Director's details changed for Sarah Callis on 2023-05-08
dot icon08/05/2023
Director's details changed for Miriam Blum Lavi on 2023-05-08
dot icon08/05/2023
Director's details changed for Mr Alexis Peter Nicolas on 2023-05-08
dot icon20/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon20/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/08/2022
Confirmation statement made on 2022-04-15 with updates
dot icon04/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/07/2022
Registered office address changed from C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 2022-07-25
dot icon25/07/2022
Appointment of Urang Property Management Limited as a secretary on 2022-07-21
dot icon25/07/2022
Termination of appointment of Fifield Glyn Limited as a secretary on 2022-07-21
dot icon06/03/2022
Termination of appointment of Sarah Elizabeth Fisher as a director on 2022-02-28
dot icon24/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon23/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon09/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/02/2019
Appointment of Ms Sarah Elizabeth Fisher as a director on 2019-02-13
dot icon22/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon26/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/02/2018
Appointment of Mr Alexis Peter Nicolas as a director on 2018-02-01
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon31/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon06/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon18/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/02/2015
Termination of appointment of Louise Tant as a secretary on 2014-12-18
dot icon22/12/2014
Appointment of Fifield Glyn Limited as a secretary on 2014-12-18
dot icon04/09/2014
Registered office address changed from Suite 115 Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 2014-09-04
dot icon04/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon04/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon11/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon14/05/2012
Previous accounting period extended from 2011-08-31 to 2011-12-31
dot icon02/05/2012
Annual return made up to 2011-08-11 with full list of shareholders
dot icon02/05/2012
Appointment of Mrs Louise Tant as a secretary
dot icon02/05/2012
Termination of appointment of Joan Hathaway as a secretary
dot icon24/02/2011
Appointment of Miriam Blum Lavi as a director
dot icon24/02/2011
Appointment of Andrew Cecil Cross as a director
dot icon24/02/2011
Appointment of Sarah Callis as a director
dot icon24/02/2011
Annual return made up to 2009-08-11 with full list of shareholders
dot icon24/02/2011
Annual return made up to 2010-08-11 with full list of shareholders
dot icon24/02/2011
Appointment of Joan Doreen Hathaway as a secretary
dot icon24/02/2011
Accounts for a dormant company made up to 2010-08-31
dot icon24/02/2011
Accounts for a dormant company made up to 2009-08-31
dot icon24/02/2011
Termination of appointment of Anna Dover as a director
dot icon24/02/2011
Registered office address changed from C/O Dr D Dover 1 Cholmeley Lodge Cholmeley Park London N6 5EN on 2011-02-24
dot icon23/02/2011
Administrative restoration application
dot icon23/03/2010
Final Gazette dissolved via compulsory strike-off
dot icon08/12/2009
First Gazette notice for compulsory strike-off
dot icon09/07/2009
Appointment terminated director deborah dover
dot icon09/07/2009
Appointment terminated secretary anna dover
dot icon12/03/2009
Return made up to 11/08/08; full list of members
dot icon04/12/2008
Registered office changed on 04/12/2008 from, 17 heath hurst road, london, NW3 2RU
dot icon04/12/2008
Accounts for a dormant company made up to 2008-08-31
dot icon12/05/2008
Director and secretary appointed dr anna rachel dover
dot icon12/05/2008
Director appointed dr deborah ruth dover
dot icon12/05/2008
Appointment terminated director and secretary stanley dover
dot icon12/05/2008
Appointment terminated director john dover
dot icon29/04/2008
Return made up to 11/08/07; change of members; amend
dot icon26/03/2008
Accounts for a dormant company made up to 2007-08-31
dot icon15/10/2007
Return made up to 11/08/07; full list of members
dot icon28/11/2006
Accounts for a dormant company made up to 2006-08-31
dot icon12/09/2006
Return made up to 11/08/06; full list of members
dot icon16/05/2006
Accounts for a dormant company made up to 2005-08-31
dot icon24/08/2005
Return made up to 11/08/05; full list of members
dot icon14/09/2004
Accounts for a dormant company made up to 2004-08-31
dot icon31/08/2004
Return made up to 11/08/04; full list of members
dot icon10/05/2004
Accounts for a dormant company made up to 2003-08-31
dot icon19/08/2003
Return made up to 11/08/03; full list of members
dot icon24/03/2003
Accounts for a dormant company made up to 2002-08-31
dot icon18/09/2002
Return made up to 11/08/02; full list of members
dot icon17/09/2001
Accounts for a dormant company made up to 2001-08-31
dot icon12/09/2001
Return made up to 11/08/01; full list of members
dot icon03/08/2001
Accounts for a dormant company made up to 2000-08-31
dot icon30/08/2000
Return made up to 11/08/00; full list of members
dot icon22/06/2000
Accounts for a dormant company made up to 1999-08-31
dot icon26/08/1999
Return made up to 11/08/99; no change of members
dot icon28/05/1999
Accounts for a dormant company made up to 1998-08-31
dot icon08/10/1998
Return made up to 11/08/98; full list of members
dot icon22/06/1998
Accounts for a dormant company made up to 1997-08-31
dot icon29/08/1997
Return made up to 11/08/97; full list of members
dot icon01/07/1997
Accounts for a dormant company made up to 1996-08-31
dot icon19/09/1996
Return made up to 11/08/96; no change of members
dot icon02/07/1996
Accounts for a small company made up to 1995-08-31
dot icon14/09/1995
Return made up to 11/08/95; full list of members
dot icon01/06/1995
Accounts for a small company made up to 1994-08-31
dot icon29/11/1994
Ad 21/10/94--------- £ si 198@1=198 £ ic 2/200
dot icon17/10/1994
Return made up to 11/08/94; full list of members
dot icon01/06/1994
Full accounts made up to 1993-08-31
dot icon20/01/1994
Return made up to 11/08/93; full list of members
dot icon01/12/1993
Registered office changed on 01/12/93 from: 25/26 gayton road, london. NW3
dot icon20/11/1992
New secretary appointed
dot icon09/09/1992
Secretary resigned;new secretary appointed
dot icon09/09/1992
Director resigned;new director appointed
dot icon09/09/1992
New director appointed
dot icon11/08/1992
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
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
200.00
-
0.00
-
-
2022
-
200.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callis, Sarah
Director
01/11/2009 - Present
2
Cross, Andrew Cecil
Director
01/11/2009 - Present
9
Nicolas, Alexis Peter
Director
01/02/2018 - 01/11/2024
13
Bolton, Emily Rebecca Louise
Director
05/05/2023 - Present
-
Lavi, Miriam Blum
Director
01/11/2009 - 17/01/2026
-

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 26 GAYTON ROAD MANAGEMENT LIMITED

26 GAYTON ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 11/08/1992 with the registered office located at C/O Urang Property Management Limited, 196 New Kings Road, London SW6 4NF. 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 26 GAYTON ROAD MANAGEMENT LIMITED?

toggle

26 GAYTON ROAD MANAGEMENT LIMITED is currently Active. It was registered on 11/08/1992 .

Where is 26 GAYTON ROAD MANAGEMENT LIMITED located?

toggle

26 GAYTON ROAD MANAGEMENT LIMITED is registered at C/O Urang Property Management Limited, 196 New Kings Road, London SW6 4NF.

What does 26 GAYTON ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 26 GAYTON ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 18/04/2026: Director's details changed for Andrew Cecil Cross on 2026-04-15.