28 MARLOW ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

28 MARLOW ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06574427

Incorporation date

23/04/2008

Size

Dormant

Contacts

Registered address

Registered address

14 Ellison Gardens, Southall UB2 4EWCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2008)
dot icon25/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon03/06/2025
Confirmation statement made on 2025-04-23 with updates
dot icon25/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon27/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon30/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon01/06/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon11/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon02/06/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon01/06/2022
Cessation of Parmjit Singh Virdi as a person with significant control on 2022-06-01
dot icon01/06/2022
Notification of Pritpal Singh Chaggar as a person with significant control on 2022-06-01
dot icon01/06/2022
Appointment of Mrs Satvinder Kaur Paul as a director on 2022-06-01
dot icon01/06/2022
Termination of appointment of Parmjit Singh Virdi as a director on 2022-06-01
dot icon01/06/2022
Registered office address changed from 53 Shaftesbury Avenue Norwood Green Middlesex UB2 4HJ to 14 Ellison Gardens Southall UB2 4EW on 2022-06-01
dot icon01/06/2022
Termination of appointment of Parmjit Singh Virdi as a secretary on 2022-06-01
dot icon29/12/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon29/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon19/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon25/12/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon22/12/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon14/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon04/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/06/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon23/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/05/2009
Return made up to 23/04/09; full list of members
dot icon19/02/2009
Director and secretary appointed parmjit singh virdi logged form
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon16/02/2009
Director and secretary appointed parmjit singh virdi
dot icon28/04/2008
Appointment terminated secretary abergan reed nominees LIMITED
dot icon28/04/2008
Appointment terminated director abergan reed LTD
dot icon28/04/2008
Registered office changed on 28/04/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
dot icon23/04/2008
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
30/04/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
0.00
-
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul, Satvinder Kaur
Director
01/06/2022 - Present
2

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 28 MARLOW ROAD MANAGEMENT COMPANY LIMITED

28 MARLOW ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/04/2008 with the registered office located at 14 Ellison Gardens, Southall UB2 4EW. There is currently 1 active director 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 MARLOW ROAD MANAGEMENT COMPANY LIMITED?

toggle

28 MARLOW ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/04/2008 .

Where is 28 MARLOW ROAD MANAGEMENT COMPANY LIMITED located?

toggle

28 MARLOW ROAD MANAGEMENT COMPANY LIMITED is registered at 14 Ellison Gardens, Southall UB2 4EW.

What does 28 MARLOW ROAD MANAGEMENT COMPANY LIMITED do?

toggle

28 MARLOW ROAD MANAGEMENT COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

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

toggle

The latest filing was on 25/01/2026: Accounts for a dormant company made up to 2025-04-30.