32 THICKET ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

32 THICKET ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03978283

Incorporation date

20/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

27 Wolseley Road, Godalming, Surrey GU7 3EACopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2000)
dot icon11/01/2026
Micro company accounts made up to 2025-04-30
dot icon25/05/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon21/12/2024
Micro company accounts made up to 2024-04-30
dot icon16/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon21/01/2024
Micro company accounts made up to 2023-04-30
dot icon22/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon17/01/2023
Micro company accounts made up to 2022-04-30
dot icon22/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-04-30
dot icon21/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon15/11/2020
Micro company accounts made up to 2020-04-30
dot icon26/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon10/11/2019
Micro company accounts made up to 2019-04-30
dot icon02/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon13/10/2018
Appointment of Miss Katarzyna Jaworska as a director on 2018-10-10
dot icon04/10/2018
Micro company accounts made up to 2018-04-30
dot icon26/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon07/11/2017
Micro company accounts made up to 2017-04-30
dot icon30/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon03/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon17/05/2016
Registered office address changed from 32D Thicket Road 32D Thicket Road London SE20 8DD England to 27 Wolseley Road Godalming Surrey GU7 3EA on 2016-05-17
dot icon17/05/2016
Appointment of Mr Peadar Sean Conneely as a secretary on 2016-05-12
dot icon17/05/2016
Termination of appointment of Neil Stephen Irwin as a director on 2016-05-12
dot icon17/05/2016
Termination of appointment of Neil Stephen Irwin as a secretary on 2016-05-12
dot icon09/05/2016
Registered office address changed from 32B Thicket Road London SE20 8DD to 32D Thicket Road 32D Thicket Road London SE20 8DD on 2016-05-09
dot icon26/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon22/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon18/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon31/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon14/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon30/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon19/04/2013
Termination of appointment of Samantha Buddo as a director
dot icon19/04/2013
Appointment of M/S Indira Priyadarsine Birnie as a director
dot icon18/04/2013
Termination of appointment of Samantha Buddo as a director
dot icon18/04/2013
Appointment of Mr Matthew Paul Robert Wilkie as a director
dot icon25/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon17/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon30/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon17/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon28/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon18/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon18/05/2010
Director's details changed for Samantha Buddo on 2010-04-20
dot icon18/05/2010
Director's details changed for Peter Nicholas Newby on 2010-04-20
dot icon18/05/2010
Director's details changed for Neil Stephen Irwin on 2010-04-20
dot icon18/05/2010
Director's details changed for Peadar Conneely on 2010-04-20
dot icon27/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon15/05/2009
Return made up to 20/04/09; full list of members
dot icon26/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon20/05/2008
Return made up to 20/04/08; full list of members
dot icon05/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon18/05/2007
Return made up to 20/04/07; full list of members
dot icon18/05/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon18/05/2007
Director resigned
dot icon18/05/2007
Director resigned
dot icon18/05/2007
Director resigned
dot icon18/05/2007
Director resigned
dot icon07/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon17/05/2006
Return made up to 20/04/06; full list of members
dot icon02/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon05/05/2005
Return made up to 20/04/05; full list of members
dot icon03/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon20/05/2004
Return made up to 20/04/04; full list of members
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon04/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon22/05/2003
Return made up to 20/04/03; full list of members
dot icon22/05/2003
Director resigned
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon06/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon21/05/2002
Return made up to 20/04/02; full list of members
dot icon22/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon22/05/2001
Return made up to 20/04/01; full list of members
dot icon21/07/2000
New secretary appointed;new director appointed
dot icon14/07/2000
Secretary resigned
dot icon14/07/2000
Director resigned
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
Registered office changed on 14/07/00 from: 1 saville chambers 5 north, street, newcastle upon tyne, tyne & wear NE1 8DF
dot icon20/04/2000
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
18/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
0
4.00
-
0.00
-
-
2022
0
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES TWO LIMITED
Nominee Secretary
20/04/2000 - 20/04/2000
3110
JL NOMINEES ONE LIMITED
Nominee Director
20/04/2000 - 20/04/2000
3010
Bateman, David Peter
Director
26/04/2002 - 31/08/2006
-
Irwin, Neil Stephen
Director
20/04/2000 - 12/05/2016
-
Conneely, Peadar Sean
Secretary
12/05/2016 - 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 32 THICKET ROAD MANAGEMENT COMPANY LIMITED

32 THICKET ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/04/2000 with the registered office located at 27 Wolseley Road, Godalming, Surrey GU7 3EA. There are currently 6 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 THICKET ROAD MANAGEMENT COMPANY LIMITED?

toggle

32 THICKET ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/04/2000 .

Where is 32 THICKET ROAD MANAGEMENT COMPANY LIMITED located?

toggle

32 THICKET ROAD MANAGEMENT COMPANY LIMITED is registered at 27 Wolseley Road, Godalming, Surrey GU7 3EA.

What does 32 THICKET ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 32 THICKET ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/01/2026: Micro company accounts made up to 2025-04-30.