30 FONTENOY ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

30 FONTENOY ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03641770

Incorporation date

01/10/1998

Size

Dormant

Contacts

Registered address

Registered address

30 Fontenoy Road, London SW12 9LUCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1998)
dot icon03/12/2025
Confirmation statement made on 2025-11-22 with updates
dot icon29/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon28/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon15/11/2024
Termination of appointment of Matthew Whitburn as a director on 2024-11-15
dot icon15/11/2024
Appointment of Miss Harriet Parratt as a director on 2024-11-15
dot icon19/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon28/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon17/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon22/11/2022
Appointment of Mr Alexander James Snowden as a director on 2022-11-08
dot icon22/11/2022
Termination of appointment of Kenneth Charles Barrington Goodbody as a director on 2022-11-08
dot icon22/11/2022
Termination of appointment of Zoe Nadine Maiden as a director on 2022-11-08
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon20/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon08/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon26/07/2020
Confirmation statement made on 2020-07-25 with updates
dot icon06/07/2020
Director's details changed for Zoe Nadine Maiden on 2020-07-06
dot icon15/06/2020
Registered office address changed from 1-5 Clerkenwell Road (2nd Floor) London EC1M 5PA to 30 Fontenoy Road London SW12 9LU on 2020-06-15
dot icon11/06/2020
Appointment of Mr Matthew Whitburn as a director on 2020-06-05
dot icon11/06/2020
Appointment of Mr Kenneth Charles Barrington Goodbody as a director on 2020-06-03
dot icon11/06/2020
Appointment of Zoe Nadine Maiden as a director on 2020-06-05
dot icon11/06/2020
Termination of appointment of Gojac Limited as a director on 2020-06-03
dot icon11/06/2020
Termination of appointment of Hussein Valimahomed as a director on 2020-06-05
dot icon09/03/2020
Accounts for a dormant company made up to 2019-10-31
dot icon11/08/2019
Notification of a person with significant control statement
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon25/07/2019
Cessation of Amanda Cartwright as a person with significant control on 2019-03-25
dot icon30/03/2019
Appointment of Gojac Limited as a director on 2019-03-25
dot icon30/03/2019
Termination of appointment of Amanda Cartwright as a director on 2019-03-25
dot icon03/12/2018
Accounts for a dormant company made up to 2018-10-31
dot icon03/12/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon30/11/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon29/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon29/11/2016
Confirmation statement made on 2016-10-01 with updates
dot icon05/11/2015
Appointment of Ms Amanda Cartwright as a director on 2015-11-05
dot icon05/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon05/11/2015
Termination of appointment of Ben Lomax as a secretary on 2015-11-05
dot icon14/11/2014
Registered office address changed from 27 Holywell Row London EC2A 4JB to 1-5 Clerkenwell Road (2Nd Floor) London EC1M 5PA on 2014-11-14
dot icon12/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon12/11/2014
Termination of appointment of Sarah Stew as a director on 2014-09-14
dot icon12/11/2014
Appointment of Melanie Marshall as a director on 2014-11-07
dot icon22/11/2013
Accounts for a dormant company made up to 2013-10-31
dot icon22/11/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon20/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon20/11/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon11/01/2012
Accounts for a dormant company made up to 2011-10-31
dot icon22/12/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon19/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon18/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon18/11/2010
Appointment of Mr Hussein Valimahomed as a director
dot icon18/11/2010
Termination of appointment of Hugo Ambrose as a director
dot icon27/07/2010
Appointment of Ben Lomax as a secretary
dot icon27/07/2010
Termination of appointment of Alexandra Farrell as a secretary
dot icon22/07/2010
Termination of appointment of Barney Bailey as a director
dot icon22/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon27/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon27/11/2009
Director's details changed for Barney Bailey on 2009-11-27
dot icon27/11/2009
Director's details changed for Sarah Stew on 2009-11-27
dot icon27/11/2009
Director's details changed for Alexandra Farrell on 2009-11-27
dot icon27/11/2009
Director's details changed for Hugo William Ambrose on 2009-11-27
dot icon03/09/2009
Accounts for a dormant company made up to 2008-10-31
dot icon26/01/2009
Return made up to 01/10/08; full list of members
dot icon25/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon25/02/2008
Registered office changed on 25/02/2008 from 16 winchester walk london SE1 9AQ
dot icon08/10/2007
Return made up to 01/10/07; full list of members
dot icon17/07/2007
Accounts for a dormant company made up to 2006-10-31
dot icon24/11/2006
New director appointed
dot icon08/11/2006
Director resigned
dot icon26/10/2006
Return made up to 01/10/06; full list of members
dot icon26/10/2006
Director's particulars changed
dot icon09/08/2006
Director resigned
dot icon09/08/2006
New director appointed
dot icon08/08/2006
Secretary's particulars changed;director's particulars changed
dot icon08/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon06/10/2005
Return made up to 01/10/05; full list of members
dot icon06/10/2005
Director's particulars changed
dot icon17/03/2005
Accounts for a dormant company made up to 2004-10-31
dot icon04/10/2004
Return made up to 01/10/04; full list of members
dot icon25/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon29/10/2003
Return made up to 01/10/03; full list of members
dot icon13/08/2003
Accounts for a dormant company made up to 2002-10-31
dot icon16/01/2003
Secretary resigned;director resigned
dot icon16/01/2003
New director appointed
dot icon16/01/2003
New secretary appointed;new director appointed
dot icon16/01/2003
New director appointed
dot icon25/10/2002
Return made up to 01/10/02; full list of members
dot icon25/09/2002
Registered office changed on 25/09/02 from: suite C1 city cloisters 188/196 old street london EC1V 9FR
dot icon25/07/2002
Accounts for a dormant company made up to 2001-10-31
dot icon30/10/2001
Ad 24/10/01--------- £ si 2@1=2 £ ic 2/4
dot icon30/10/2001
Return made up to 01/10/01; full list of members
dot icon22/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon20/10/2000
Return made up to 01/10/00; full list of members
dot icon13/07/2000
Accounts for a dormant company made up to 1999-10-31
dot icon10/07/2000
New secretary appointed
dot icon06/04/2000
Secretary resigned;director resigned
dot icon16/12/1999
Secretary resigned
dot icon16/12/1999
Director resigned
dot icon16/12/1999
New secretary appointed;new director appointed
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon16/12/1999
Return made up to 01/10/99; full list of members
dot icon01/10/1998
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
22/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
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
-
4.00
-
0.00
-
-
2022
-
4.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrell, Alexandra
Director
31/12/2002 - Present
8
Marshall, Melanie
Director
07/11/2014 - Present
-
Goodbody, Kenneth Charles Barrington
Director
03/06/2020 - 08/11/2022
4
Snowden, Alexander James
Director
08/11/2022 - Present
-
Maiden, Zoe Nadine
Director
05/06/2020 - 08/11/2022
-

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 30 FONTENOY ROAD MANAGEMENT LIMITED

30 FONTENOY ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 01/10/1998 with the registered office located at 30 Fontenoy Road, London SW12 9LU. There are currently 4 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 30 FONTENOY ROAD MANAGEMENT LIMITED?

toggle

30 FONTENOY ROAD MANAGEMENT LIMITED is currently Active. It was registered on 01/10/1998 .

Where is 30 FONTENOY ROAD MANAGEMENT LIMITED located?

toggle

30 FONTENOY ROAD MANAGEMENT LIMITED is registered at 30 Fontenoy Road, London SW12 9LU.

What does 30 FONTENOY ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 30 FONTENOY ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-22 with updates.