30 RICKMANSWORTH ROAD AMERSHAM MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

30 RICKMANSWORTH ROAD AMERSHAM MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07115983

Incorporation date

05/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Wrights House, 102-104 High Street, Great Missenden HP16 0BECopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2010)
dot icon06/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon05/01/2026
Termination of appointment of Richard James Thor Kolb as a director on 2025-12-30
dot icon26/08/2025
Micro company accounts made up to 2024-11-30
dot icon20/05/2025
Termination of appointment of Paul Thornberry as a secretary on 2025-05-20
dot icon20/05/2025
Appointment of Mr Andrew James Robertson as a secretary on 2025-05-20
dot icon06/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon09/12/2024
Termination of appointment of Paul Francis Thornberry as a director on 2024-12-06
dot icon23/08/2024
Micro company accounts made up to 2023-11-30
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon25/08/2023
Micro company accounts made up to 2022-11-30
dot icon05/02/2023
Confirmation statement made on 2023-01-03 with updates
dot icon16/08/2022
Registered office address changed from 106 Princes Avenue London NW9 9JD England to Wrights House 102-104 High Street Great Missenden HP16 0BE on 2022-08-16
dot icon09/08/2022
Appointment of Mrs Angelika Beardsmore as a director on 2022-07-31
dot icon02/08/2022
Micro company accounts made up to 2021-11-30
dot icon26/07/2022
Termination of appointment of John Ernest Beardsmore as a director on 2022-07-18
dot icon15/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon29/09/2021
Registered office address changed from 25 Glover Road Pinner Pinner HA5 1LQ to 106 Princes Avenue London NW9 9JD on 2021-09-29
dot icon30/08/2021
Micro company accounts made up to 2020-11-30
dot icon08/02/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon24/11/2020
Micro company accounts made up to 2019-11-30
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon06/08/2019
Micro company accounts made up to 2018-11-30
dot icon15/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon15/08/2018
Micro company accounts made up to 2017-11-30
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon21/04/2017
Total exemption full accounts made up to 2016-11-30
dot icon12/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon02/06/2016
Total exemption full accounts made up to 2015-11-30
dot icon14/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon10/04/2014
Total exemption full accounts made up to 2013-11-30
dot icon10/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon06/06/2013
Termination of appointment of Anna O'connell as a director
dot icon21/03/2013
Total exemption full accounts made up to 2012-11-30
dot icon25/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon24/01/2013
Termination of appointment of Richard Hornby as a director
dot icon24/01/2013
Termination of appointment of Frank Lever as a secretary
dot icon24/01/2013
Termination of appointment of Frank Lever as a director
dot icon23/05/2012
Total exemption full accounts made up to 2011-11-30
dot icon09/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon12/04/2011
Appointment of Paul Thornberry as a secretary
dot icon12/04/2011
Appointment of John Beardsmore as a director
dot icon12/04/2011
Appointment of Richard James Thor Kolb as a director
dot icon12/04/2011
Appointment of Paul Thornberry as a director
dot icon12/04/2011
Appointment of William Allan as a director
dot icon12/04/2011
Appointment of Anna O'connell as a director
dot icon15/02/2011
Total exemption full accounts made up to 2010-11-30
dot icon18/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon18/11/2010
Current accounting period shortened from 2011-01-31 to 2010-11-30
dot icon05/01/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beardsmore, Angelika
Director
31/07/2022 - Present
-
Thornberry, Paul Francis
Director
31/03/2011 - 06/12/2024
14
Kolb, Richard James Thor
Director
31/03/2011 - 30/12/2025
13
Thornberry, Paul
Secretary
31/03/2011 - 20/05/2025
-
Robertson, Andrew James
Secretary
20/05/2025 - Present
-

Persons with Significant Control

1
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 RICKMANSWORTH ROAD AMERSHAM MANAGEMENT LIMITED

30 RICKMANSWORTH ROAD AMERSHAM MANAGEMENT LIMITED is an(a) Active company incorporated on 05/01/2010 with the registered office located at Wrights House, 102-104 High Street, Great Missenden HP16 0BE. 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 30 RICKMANSWORTH ROAD AMERSHAM MANAGEMENT LIMITED?

toggle

30 RICKMANSWORTH ROAD AMERSHAM MANAGEMENT LIMITED is currently Active. It was registered on 05/01/2010 .

Where is 30 RICKMANSWORTH ROAD AMERSHAM MANAGEMENT LIMITED located?

toggle

30 RICKMANSWORTH ROAD AMERSHAM MANAGEMENT LIMITED is registered at Wrights House, 102-104 High Street, Great Missenden HP16 0BE.

What does 30 RICKMANSWORTH ROAD AMERSHAM MANAGEMENT LIMITED do?

toggle

30 RICKMANSWORTH ROAD AMERSHAM MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 30 RICKMANSWORTH ROAD AMERSHAM MANAGEMENT LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-03 with no updates.