29 & 31 IDLECOMBE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

29 & 31 IDLECOMBE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05070770

Incorporation date

11/03/2004

Size

Dormant

Contacts

Registered address

Registered address

29-31 Idlecombe Road, Tooting, London SW17 9TDCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2004)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon05/03/2026
Appointment of Ms Sabrina Fox as a director on 2026-03-05
dot icon05/03/2026
Notification of Sabrina Fox as a person with significant control on 2026-03-05
dot icon05/03/2026
Notification of Jason Paul Kellett as a person with significant control on 2026-03-05
dot icon27/02/2026
Termination of appointment of Simon Anthony Bruckshaw as a director on 2026-02-26
dot icon27/02/2026
Cessation of Danielle Jacqueline Bruckshaw as a person with significant control on 2026-02-26
dot icon27/02/2026
Cessation of Simon Anthony Bruckshaw as a person with significant control on 2026-02-26
dot icon08/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon26/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon04/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/07/2023
Change of details for Ms Danielle Jacqueline Piper as a person with significant control on 2023-07-06
dot icon15/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon05/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon26/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon07/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon26/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/10/2019
Notification of Derek Ebbett as a person with significant control on 2016-04-06
dot icon07/10/2019
Notification of Danielle Jacqueline Piper as a person with significant control on 2019-03-04
dot icon07/10/2019
Notification of Simon Anthony Bruckshaw as a person with significant control on 2019-03-04
dot icon07/10/2019
Notification of Anne Christine Ebbett as a person with significant control on 2016-04-06
dot icon12/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon09/03/2019
Cessation of Anne Christine Ebbett as a person with significant control on 2019-03-08
dot icon09/03/2019
Cessation of Simon Anthony Bruckshaw as a person with significant control on 2019-03-08
dot icon05/03/2019
Notification of Simon Anthony Bruckshaw as a person with significant control on 2019-03-04
dot icon05/03/2019
Appointment of Mr Simon Anthony Bruckshaw as a director on 2019-03-04
dot icon05/03/2019
Termination of appointment of Thomas William James Child as a director on 2019-03-04
dot icon05/03/2019
Cessation of Thomas William James Child as a person with significant control on 2019-03-04
dot icon02/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon01/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon03/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon30/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon02/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon12/03/2013
Director's details changed for Mrs Anne Christine Ebbett on 2012-10-22
dot icon19/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon17/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon16/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon24/03/2010
Director's details changed for Anne Christine Ebbett on 2010-03-24
dot icon22/03/2010
Appointment of Mr Thomas William James Child as a director
dot icon25/02/2010
Termination of appointment of Catherine Humber as a director
dot icon18/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon18/03/2009
Return made up to 11/03/09; full list of members
dot icon03/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon31/03/2008
Return made up to 11/03/08; full list of members
dot icon08/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon03/04/2007
Return made up to 11/03/07; full list of members
dot icon04/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon07/06/2006
Return made up to 11/03/05; full list of members; amend
dot icon22/05/2006
Ad 29/03/06--------- £ si 1@1=1 £ ic 1/2
dot icon10/04/2006
New secretary appointed
dot icon10/04/2006
New director appointed
dot icon04/04/2006
New secretary appointed
dot icon04/04/2006
New director appointed
dot icon29/03/2006
Return made up to 11/03/06; full list of members
dot icon29/03/2006
Director resigned
dot icon29/03/2006
Secretary resigned
dot icon03/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon01/04/2005
Return made up to 11/03/05; full list of members
dot icon14/05/2004
Director resigned
dot icon14/05/2004
Secretary resigned
dot icon14/05/2004
New secretary appointed;new director appointed
dot icon14/05/2004
New director appointed
dot icon11/03/2004
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
31/03/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruckshaw, Simon Anthony
Director
04/03/2019 - 26/02/2026
3
Ms Sabrina Fox
Director
05/03/2026 - Present
-
Ebbett, Anne Christine
Director
11/03/2004 - Present
-

Persons with Significant Control

11
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 29 & 31 IDLECOMBE ROAD MANAGEMENT LIMITED

29 & 31 IDLECOMBE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 11/03/2004 with the registered office located at 29-31 Idlecombe Road, Tooting, London SW17 9TD. There are currently 2 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 29 & 31 IDLECOMBE ROAD MANAGEMENT LIMITED?

toggle

29 & 31 IDLECOMBE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 11/03/2004 .

Where is 29 & 31 IDLECOMBE ROAD MANAGEMENT LIMITED located?

toggle

29 & 31 IDLECOMBE ROAD MANAGEMENT LIMITED is registered at 29-31 Idlecombe Road, Tooting, London SW17 9TD.

What does 29 & 31 IDLECOMBE ROAD MANAGEMENT LIMITED do?

toggle

29 & 31 IDLECOMBE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 29 & 31 IDLECOMBE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with updates.