28 COMYN ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

28 COMYN ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03855325

Incorporation date

08/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 28 Comyn Road, London SW11 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1999)
dot icon28/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon28/05/2025
Micro company accounts made up to 2024-10-31
dot icon17/05/2024
Micro company accounts made up to 2023-10-31
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon15/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon22/06/2023
Micro company accounts made up to 2022-10-31
dot icon26/11/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon25/07/2022
Micro company accounts made up to 2021-10-31
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon22/06/2021
Micro company accounts made up to 2020-10-31
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon26/07/2020
Micro company accounts made up to 2019-10-31
dot icon13/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon15/08/2019
Micro company accounts made up to 2018-10-31
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon08/10/2018
Director's details changed for Mr Nick Booth on 2018-10-08
dot icon08/10/2018
Termination of appointment of Julia Elizabeth Queen as a director on 2018-07-27
dot icon08/10/2018
Appointment of Mrs Alexandra Charlotte Brown as a director on 2018-07-27
dot icon08/10/2018
Cessation of Julia Elizabeth Queen as a person with significant control on 2018-07-27
dot icon08/10/2018
Notification of Alexandra Charlotte Brown as a person with significant control on 2018-07-27
dot icon24/07/2018
Micro company accounts made up to 2017-10-31
dot icon24/11/2017
Confirmation statement made on 2017-10-08 with updates
dot icon26/07/2017
Micro company accounts made up to 2016-10-31
dot icon21/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon10/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/02/2016
Termination of appointment of Richard Thomas Merriman as a director on 2016-02-12
dot icon12/02/2016
Appointment of Mr Nick Booth as a director on 2016-02-12
dot icon04/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon04/11/2015
Director's details changed for Ms Julia Elizabeth Queen on 2015-10-01
dot icon28/09/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/09/2015
Termination of appointment of Melanie Louise Glover as a director on 2015-01-14
dot icon28/09/2015
Termination of appointment of Gemma Louise Goatly as a director on 2014-05-13
dot icon14/01/2015
Appointment of Ms Julia Elizabeth Queen as a director on 2014-10-07
dot icon14/01/2015
Annual return made up to 2014-10-08 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/07/2014
Termination of appointment of Gemma Louise Goatly as a secretary on 2014-07-28
dot icon31/07/2014
Registered office address changed from Flat 1 Comyn Road London SW11 1QD England to Flat 2 28 Comyn Road London SW11 1QD on 2014-07-31
dot icon31/07/2014
Appointment of Mr. Matthew William Joseph Pike as a director on 2014-07-28
dot icon29/07/2014
Secretary's details changed for Mrs Sarah Louise Pike on 2014-07-29
dot icon29/07/2014
Secretary's details changed for Gemma Louise Goatly on 2014-07-29
dot icon29/07/2014
Appointment of Mrs Sarah Louise Pike as a secretary on 2014-07-29
dot icon29/07/2014
Registered office address changed from Flat 2 28 Comyn Road London SW11 1QD to Flat 1 Comyn Road London SW11 1QD on 2014-07-29
dot icon27/07/2014
Director's details changed for Mr Matthew Pike on 2014-07-27
dot icon27/07/2014
Director's details changed for Gemma Louise Goatly on 2014-07-27
dot icon24/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/06/2013
Amended accounts made up to 2011-10-31
dot icon06/11/2012
Director's details changed for Gemma Louise Goatly on 2012-11-06
dot icon05/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon05/11/2012
Director's details changed for Melanie Louise Glover on 2012-11-03
dot icon03/11/2012
Director's details changed for Richard Thomas Merriman on 2012-11-03
dot icon03/11/2012
Secretary's details changed for Gemma Louise Goatly on 2012-11-03
dot icon01/11/2012
Appointment of Melanie Louise Glover as a director
dot icon31/10/2012
Termination of appointment of Mark Stainton James as a director
dot icon15/10/2012
Director's details changed for Gemma Louise Priscott on 2011-12-17
dot icon15/10/2012
Secretary's details changed for Gemma Louise Priscott on 2011-12-17
dot icon18/09/2012
Total exemption full accounts made up to 2011-10-31
dot icon18/09/2012
Annual return made up to 2011-10-08 with full list of shareholders
dot icon18/09/2012
Annual return made up to 2010-10-08 with full list of shareholders
dot icon18/09/2012
Annual return made up to 2009-10-08 with full list of shareholders
dot icon18/09/2012
Annual return made up to 2008-10-08 with full list of shareholders
dot icon18/09/2012
Termination of appointment of Karina Goldman as a secretary
dot icon18/09/2012
Termination of appointment of Karina Goldman as a director
dot icon18/09/2012
Appointment of Gemma Louise Priscott as a secretary
dot icon18/09/2012
Appointment of Gemma Louise Priscott as a director
dot icon18/09/2012
Annual return made up to 2007-10-08 with full list of shareholders
dot icon18/09/2012
Termination of appointment of Lucy Philips as a director
dot icon18/09/2012
Director's details changed for Richard Thomas Merriman on 2001-05-01
dot icon18/09/2012
Total exemption full accounts made up to 2010-10-31
dot icon18/09/2012
Total exemption full accounts made up to 2009-10-31
dot icon18/09/2012
Total exemption full accounts made up to 2008-10-31
dot icon18/09/2012
Total exemption full accounts made up to 2007-10-31
dot icon18/09/2012
Total exemption full accounts made up to 2006-10-31
dot icon18/09/2012
Administrative restoration application
dot icon02/12/2008
Final Gazette dissolved via compulsory strike-off
dot icon30/07/2008
First Gazette notice for compulsory strike-off
dot icon04/06/2007
Return made up to 08/10/06; no change of members
dot icon22/05/2007
Accounts for a dormant company made up to 2005-10-31
dot icon03/04/2007
First Gazette notice for compulsory strike-off
dot icon10/10/2005
Return made up to 08/10/05; full list of members
dot icon10/10/2005
Accounts for a dormant company made up to 2004-10-31
dot icon28/01/2005
Return made up to 05/10/04; full list of members
dot icon13/10/2004
New director appointed
dot icon16/06/2004
Accounts for a dormant company made up to 2003-10-31
dot icon14/10/2003
Return made up to 08/10/03; full list of members
dot icon31/07/2003
Accounts for a dormant company made up to 2002-10-31
dot icon11/10/2002
Return made up to 08/10/02; full list of members
dot icon21/06/2002
Accounts for a dormant company made up to 2001-10-31
dot icon21/06/2002
New secretary appointed;new director appointed
dot icon21/06/2002
Secretary resigned;director resigned
dot icon06/11/2001
Return made up to 08/10/01; full list of members
dot icon08/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon24/01/2001
Ad 08/10/99--------- £ si 3@1
dot icon24/01/2001
Return made up to 08/10/00; full list of members
dot icon24/01/2001
New secretary appointed;new director appointed
dot icon05/01/2001
Director resigned
dot icon05/01/2001
New director appointed
dot icon06/01/2000
New director appointed
dot icon08/10/1999
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
31/10/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00K
-
0.00
-
-
2022
0
2.00K
-
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
Pike, Matthew William
Director
28/07/2014 - Present
115
Booth, Nicholas Alex
Director
12/02/2016 - Present
1
Brown, Alexandra Charlotte
Director
27/07/2018 - Present
-

Persons with Significant Control

4
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 28 COMYN ROAD MANAGEMENT COMPANY LIMITED

28 COMYN ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/10/1999 with the registered office located at Flat 2 28 Comyn Road, London SW11 1QD. 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 28 COMYN ROAD MANAGEMENT COMPANY LIMITED?

toggle

28 COMYN ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/10/1999 .

Where is 28 COMYN ROAD MANAGEMENT COMPANY LIMITED located?

toggle

28 COMYN ROAD MANAGEMENT COMPANY LIMITED is registered at Flat 2 28 Comyn Road, London SW11 1QD.

What does 28 COMYN ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 28 COMYN ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/05/2025: Confirmation statement made on 2025-05-17 with no updates.