31 LONDON ROAD MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

31 LONDON ROAD MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05798574

Incorporation date

27/04/2006

Size

Dormant

Contacts

Registered address

Registered address

15 Walkwood Rise, Beaconsfield HP9 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2006)
dot icon07/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon15/12/2025
Registered office address changed from 77 Chalk Road Gravesend DA12 4UT England to 15 Walkwood Rise Beaconsfield HP9 1TU on 2025-12-15
dot icon09/10/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon20/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon22/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon10/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon06/05/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon12/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon29/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon23/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon14/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon13/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon13/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon10/07/2018
Compulsory strike-off action has been discontinued
dot icon09/07/2018
Registered office address changed from Amarath Sokhi 31B London Road Greenhithe Kent DA9 9EQ England to 77 Chalk Road Gravesend DA12 4UT on 2018-07-09
dot icon09/07/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon05/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon26/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon07/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon17/11/2016
Annual return made up to 2016-04-09
dot icon17/11/2016
Accounts for a dormant company made up to 2015-04-30
dot icon17/11/2016
Restoration by order of the court
dot icon26/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon09/02/2016
First Gazette notice for voluntary strike-off
dot icon28/01/2016
Application to strike the company off the register
dot icon13/08/2015
Registered office address changed from , C/O Lorenzo Jackson, 31D London Road, Greenhithe, Kent, DA9 9EQ to Amarath Sokhi 31B London Road Greenhithe Kent DA9 9EQ on 2015-08-13
dot icon12/08/2015
Termination of appointment of Lorenzo Jackson as a director on 2015-08-10
dot icon27/07/2015
Appointment of Mr Amarath Singh Sokhi as a director on 2015-06-01
dot icon05/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon30/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon09/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon09/04/2014
Termination of appointment of Lauren Parker as a director
dot icon09/04/2014
Registered office address changed from , C/O Lorenzo Jackson, 31D London Road, Greenhithe, Kent, DA9 9EQ, England on 2014-04-09
dot icon09/04/2014
Registered office address changed from , 30 Vernon Road, Tunbridge Wells, Kent, TN1 2JA on 2014-04-09
dot icon09/04/2014
Termination of appointment of Lauren Parker as a director
dot icon09/04/2014
Appointment of Mr Lorenzo Jackson as a director
dot icon06/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon06/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon30/09/2013
Registered office address changed from , 2 Stanhope Road, Tunbridge Wells, Kent, TN1 2HY, United Kingdom on 2013-09-30
dot icon04/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon04/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon13/08/2012
Registered office address changed from , C/O Lauren Parker, 27a Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2DX, United Kingdom on 2012-08-13
dot icon17/05/2012
Director's details changed for Lauren Gillmore on 2012-05-17
dot icon17/05/2012
Termination of appointment of Saaher Muzafer as a director
dot icon18/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon08/11/2011
Registered office address changed from , 31B London Road, Greenhithe, Kent, DA9 9EQ on 2011-11-08
dot icon08/11/2011
Accounts for a dormant company made up to 2011-04-30
dot icon18/02/2011
Accounts for a dormant company made up to 2010-04-30
dot icon24/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon18/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon18/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon18/01/2010
Director's details changed for Saaher Muzafer on 2010-01-18
dot icon18/01/2010
Director's details changed for Lauren Gillmore on 2010-01-18
dot icon28/04/2009
Return made up to 27/04/09; full list of members
dot icon24/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon30/04/2008
Director's change of particulars / lauren gillmore / 29/04/2008
dot icon29/04/2008
Return made up to 27/04/08; full list of members
dot icon19/03/2008
Appointment terminate, director laura elaine doust logged form
dot icon19/03/2008
Appointment terminated director laura doust
dot icon13/03/2008
Director appointed saaher muzafer
dot icon12/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon31/08/2007
Registered office changed on 31/08/07 from: 2 swingbridge cottages, hanger, road, sulhamstead, reading, berkshire RG7 4AP
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
Secretary resigned
dot icon15/06/2007
Director resigned
dot icon15/05/2007
Return made up to 27/04/07; full list of members
dot icon27/04/2006
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
30/04/2025
dot iconNext confirmation date
03/09/2026
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
-
4.00
-
0.00
-
-
2022
-
4.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Saaher Muzafer
Director
10/03/2008 - 17/05/2012
5
Mr Amarath Singh Sokhi
Director
01/06/2015 - Present
7
Main, Philip Charles
Director
27/04/2006 - 12/05/2007
2
Doust, Laura
Director
12/05/2007 - 10/03/2008
-
Jackson, Lorenzo
Director
09/04/2014 - 10/08/2015
-

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 31 LONDON ROAD MANAGEMENT COMPANY LTD

31 LONDON ROAD MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 27/04/2006 with the registered office located at 15 Walkwood Rise, Beaconsfield HP9 1TU. 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 31 LONDON ROAD MANAGEMENT COMPANY LTD?

toggle

31 LONDON ROAD MANAGEMENT COMPANY LTD is currently Active. It was registered on 27/04/2006 .

Where is 31 LONDON ROAD MANAGEMENT COMPANY LTD located?

toggle

31 LONDON ROAD MANAGEMENT COMPANY LTD is registered at 15 Walkwood Rise, Beaconsfield HP9 1TU.

What does 31 LONDON ROAD MANAGEMENT COMPANY LTD do?

toggle

31 LONDON ROAD MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 LONDON ROAD MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 07/01/2026: Accounts for a dormant company made up to 2025-04-30.