32 DITTON ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

32 DITTON ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08424507

Incorporation date

28/02/2013

Size

Dormant

Contacts

Registered address

Registered address

269 Farnborough Road, Farnborough GU14 7LYCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2013)
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon01/02/2026
Director's details changed for Mr Scott Thomas on 2026-02-01
dot icon18/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon04/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon22/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon22/06/2023
Micro company accounts made up to 2023-02-28
dot icon08/06/2023
Registered office address changed from C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH England to 269 Farnborough Road Farnborough GU14 7LY on 2023-06-08
dot icon08/06/2023
Termination of appointment of Arm Secretaries Limited as a secretary on 2023-06-08
dot icon20/03/2023
Appointment of Ms Ellen Kate Alborough as a director on 2023-03-01
dot icon15/03/2023
Termination of appointment of Benjamin Vinden Bostock as a director on 2023-03-01
dot icon13/03/2023
Cessation of Benjamin Vinden Bostock as a person with significant control on 2023-03-01
dot icon13/03/2023
Cessation of Jessica Jane Bostock as a person with significant control on 2023-03-01
dot icon13/03/2023
Notification of Ellen Kate Alborough as a person with significant control on 2023-03-01
dot icon01/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon19/10/2022
Second filing for the notification of Jessic Jane Bostock as a person with significant control
dot icon14/09/2022
Accounts for a dormant company made up to 2022-02-28
dot icon08/07/2022
Notification of Benjamin Vinden Bostock as a person with significant control on 2016-06-06
dot icon27/06/2022
Second filing of Confirmation Statement dated 2022-02-27
dot icon13/06/2022
Change of details for Ms Anuraag Garg as a person with significant control on 2022-06-13
dot icon13/06/2022
Director's details changed for Mr Scott Thomas on 2022-06-13
dot icon13/06/2022
Director's details changed for Ms Anuraag Garg on 2022-06-13
dot icon13/06/2022
Appointment of Arm Secretaries Limited as a secretary on 2022-05-28
dot icon13/06/2022
Registered office address changed from 32 Ditton Road Surbiton Surrey KT6 6QZ to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2022-06-13
dot icon20/05/2022
Appointment of Mr Benjamin Vinden Bostock as a director on 2022-05-20
dot icon20/05/2022
Termination of appointment of Jessica Jane Bostock as a director on 2022-05-20
dot icon12/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon12/03/2022
Notification of Anuraag Garg as a person with significant control on 2017-06-26
dot icon16/02/2022
Notification of Jessica Jane Bostock as a person with significant control on 2022-02-03
dot icon16/02/2022
Cessation of Benjamin Vinden Bostock as a person with significant control on 2022-02-03
dot icon16/02/2022
Termination of appointment of Benjamin Vinden Bostock as a director on 2022-02-03
dot icon08/12/2021
Micro company accounts made up to 2021-02-28
dot icon30/11/2021
Appointment of Mr Scott Thomas as a director on 2021-11-30
dot icon27/02/2021
Micro company accounts made up to 2020-02-28
dot icon27/02/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon20/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-02-28
dot icon12/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon07/12/2018
Micro company accounts made up to 2018-02-28
dot icon07/12/2018
Termination of appointment of Andrew Toy as a director on 2018-12-07
dot icon07/12/2018
Termination of appointment of Amy Spencer as a director on 2018-12-07
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon26/10/2017
Micro company accounts made up to 2017-02-28
dot icon06/09/2017
Appointment of Miss Anuraag Garg as a director on 2017-06-26
dot icon06/09/2017
Cessation of Christian Lloyd Carter as a person with significant control on 2017-06-25
dot icon06/09/2017
Termination of appointment of Christian Lloyd Carter as a director on 2017-06-25
dot icon12/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon29/11/2016
Micro company accounts made up to 2016-02-28
dot icon17/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon29/11/2015
Micro company accounts made up to 2015-02-28
dot icon10/08/2015
Appointment of Miss Amy Spencer as a director on 2015-02-10
dot icon10/08/2015
Appointment of Mr Andrew Toy as a director on 2015-02-10
dot icon07/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon29/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/11/2014
Appointment of Mr Christian Lloyd Carter as a director on 2013-03-08
dot icon04/11/2014
Director's details changed for Jessica Jane Houston on 2014-11-02
dot icon19/10/2014
Termination of appointment of Daniel Knight as a director on 2014-10-18
dot icon11/08/2014
Appointment of Jessica Jane Houston as a director on 2014-06-19
dot icon11/08/2014
Appointment of Benjamin Vinden Bostock as a director on 2014-06-19
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon28/02/2013
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
7.00
-
0.00
7.00
-
2023
0
1.33K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARM SECRETARIES LIMITED
Corporate Secretary
28/05/2022 - 08/06/2023
139
Ms Anuraag Garg
Director
26/06/2017 - Present
2
Jessica Jane Bostock
Director
19/06/2014 - 20/05/2022
-
Mr Benjamin Vinden Bostock
Director
19/06/2014 - 03/02/2022
-
Mr Benjamin Vinden Bostock
Director
20/05/2022 - 01/03/2023
-

Persons with Significant Control

8
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 32 DITTON ROAD MANAGEMENT LIMITED

32 DITTON ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 28/02/2013 with the registered office located at 269 Farnborough Road, Farnborough GU14 7LY. 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 32 DITTON ROAD MANAGEMENT LIMITED?

toggle

32 DITTON ROAD MANAGEMENT LIMITED is currently Active. It was registered on 28/02/2013 .

Where is 32 DITTON ROAD MANAGEMENT LIMITED located?

toggle

32 DITTON ROAD MANAGEMENT LIMITED is registered at 269 Farnborough Road, Farnborough GU14 7LY.

What does 32 DITTON ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 32 DITTON ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-02 with no updates.