28 DENE ROAD (GUILDFORD) MANAGEMENT CO. LTD.

Register to unlock more data on OkredoRegister

28 DENE ROAD (GUILDFORD) MANAGEMENT CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03869796

Incorporation date

02/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

28 Dene Road, Guildford, Surrey GU1 4DDCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1999)
dot icon06/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon05/09/2024
Director's details changed for Mr Jason Bath on 2024-09-05
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon26/08/2021
Micro company accounts made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon25/08/2020
Micro company accounts made up to 2019-12-31
dot icon07/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon26/09/2018
Change of details for Miranda Celeste Chesters as a person with significant control on 2018-09-25
dot icon26/09/2018
Director's details changed for Miranda Celeste Chesters on 2018-09-25
dot icon05/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon18/08/2017
Micro company accounts made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon05/12/2012
Appointment of Mr Jason Bath as a director
dot icon05/11/2012
Termination of appointment of James Treadwell as a secretary
dot icon05/11/2012
Termination of appointment of James Treadwell as a director
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon17/12/2009
Register(s) moved to registered inspection location
dot icon17/12/2009
Termination of appointment of Miranda Chesters as a secretary
dot icon17/12/2009
Register inspection address has been changed
dot icon17/12/2009
Director's details changed for Robert George Wodehouse on 2009-11-02
dot icon17/12/2009
Director's details changed for James Treadwell on 2009-11-02
dot icon17/12/2009
Director's details changed for Miranda Celeste Chesters on 2009-11-02
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/12/2008
Director and secretary appointed james treadwell
dot icon01/12/2008
Return made up to 02/11/08; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/04/2008
Appointment terminated director and secretary sally fox
dot icon22/04/2008
Secretary appointed miranda celeste chesters
dot icon07/11/2007
Return made up to 02/11/07; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/05/2007
Director resigned
dot icon02/05/2007
New director appointed
dot icon14/11/2006
Return made up to 02/11/06; full list of members
dot icon29/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/11/2005
New director appointed
dot icon09/11/2005
Return made up to 02/11/05; full list of members
dot icon09/11/2005
Location of register of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/09/2005
Secretary resigned
dot icon30/08/2005
New secretary appointed
dot icon18/08/2005
Director resigned
dot icon30/11/2004
Return made up to 02/11/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/11/2003
Return made up to 02/11/03; full list of members
dot icon10/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/12/2002
Director resigned
dot icon29/11/2002
Director resigned
dot icon27/11/2002
Return made up to 02/11/02; full list of members
dot icon21/11/2002
New secretary appointed;new director appointed
dot icon19/11/2002
New director appointed
dot icon19/11/2002
Secretary resigned;director resigned
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/12/2001
Return made up to 02/11/01; full list of members
dot icon04/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon27/02/2001
Ad 02/11/99--------- £ si 1@1
dot icon14/02/2001
Return made up to 02/11/00; full list of members
dot icon07/02/2001
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon05/11/1999
Secretary resigned
dot icon02/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
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
48.00
-
0.00
-
-
2022
0
73.00
-
0.00
-
-
2022
0
73.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

73.00 £Ascended52.08 % *

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
Bath, Jason
Director
26/10/2012 - Present
-
Wodehouse, Robert George
Director
02/11/1999 - Present
-
Bright, Miranda Celeste
Director
05/04/2007 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 28 DENE ROAD (GUILDFORD) MANAGEMENT CO. LTD.

28 DENE ROAD (GUILDFORD) MANAGEMENT CO. LTD. is an(a) Active company incorporated on 02/11/1999 with the registered office located at 28 Dene Road, Guildford, Surrey GU1 4DD. There are currently 3 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 28 DENE ROAD (GUILDFORD) MANAGEMENT CO. LTD.?

toggle

28 DENE ROAD (GUILDFORD) MANAGEMENT CO. LTD. is currently Active. It was registered on 02/11/1999 .

Where is 28 DENE ROAD (GUILDFORD) MANAGEMENT CO. LTD. located?

toggle

28 DENE ROAD (GUILDFORD) MANAGEMENT CO. LTD. is registered at 28 Dene Road, Guildford, Surrey GU1 4DD.

What does 28 DENE ROAD (GUILDFORD) MANAGEMENT CO. LTD. do?

toggle

28 DENE ROAD (GUILDFORD) MANAGEMENT CO. LTD. 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 28 DENE ROAD (GUILDFORD) MANAGEMENT CO. LTD.?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-02 with no updates.