34 FLAXMAN ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

34 FLAXMAN ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04686939

Incorporation date

05/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

59 Downs Hill Downs Hill, Beckenham, Kent BR3 5ETCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2003)
dot icon21/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon16/03/2023
Appointment of Mr Thom Rowlands as a director on 2023-03-15
dot icon16/03/2023
Appointment of Mr Corey Griffiths as a director on 2023-03-15
dot icon15/03/2023
Termination of appointment of Lucy Collins as a director on 2023-03-15
dot icon17/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon17/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon17/12/2021
Appointment of Ms Lucy Collins as a director on 2021-12-17
dot icon19/12/2020
Micro company accounts made up to 2020-03-31
dot icon19/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon08/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/12/2017
Confirmation statement made on 2017-12-27 with no updates
dot icon19/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon22/01/2017
Micro company accounts made up to 2016-03-31
dot icon24/04/2016
Annual return made up to 2016-03-05 no member list
dot icon31/01/2016
Registered office address changed from 15 Kneller Road London SE4 2AR to 59 Downs Hill Downs Hill Beckenham Kent BR3 5ET on 2016-01-31
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Termination of appointment of Corrie Alicia Kevan as a director on 2015-06-22
dot icon16/03/2015
Annual return made up to 2015-03-05 no member list
dot icon21/02/2015
Appointment of Mr Olufunso Oyemade as a director on 2015-02-21
dot icon18/02/2015
Termination of appointment of Gearoid Lyons as a director on 2015-02-18
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-03-05 no member list
dot icon05/03/2014
Secretary's details changed for Mr Gregory John Smith on 2014-03-01
dot icon29/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-03-05 no member list
dot icon29/05/2013
Registered office address changed from 34 Flaxman Road London SE5 9DH on 2013-05-29
dot icon22/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Appointment of Mr Gearoid Lyons as a director
dot icon30/04/2012
Termination of appointment of Jonathan Donovan as a director
dot icon08/03/2012
Annual return made up to 2012-03-05 no member list
dot icon08/03/2012
Director's details changed for Mrs Corrie Alicia Kevan on 2012-03-08
dot icon23/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/08/2011
Appointment of Mrs Corrie Alicia Kevan as a director
dot icon02/08/2011
Termination of appointment of Corrie Kevan as a secretary
dot icon08/03/2011
Annual return made up to 2011-03-05 no member list
dot icon20/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-05 no member list
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon26/11/2009
Termination of appointment of Alice Dixon as a director
dot icon27/10/2009
Appointment of Mr Jonathan Robert Donovan as a director
dot icon20/05/2009
Secretary appointed mrs corrie alicia kevan
dot icon07/05/2009
Appointment terminated director iva tremblay
dot icon10/03/2009
Annual return made up to 05/03/09
dot icon12/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/04/2008
Secretary appointed mr gregory john smith
dot icon26/03/2008
Annual return made up to 05/03/08
dot icon18/03/2008
Director appointed miss alice emma dixon
dot icon18/03/2008
Appointment terminated secretary neil fletcher
dot icon18/03/2008
Appointment terminated director louise jones
dot icon06/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/03/2007
Annual return made up to 05/03/07
dot icon22/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/10/2006
Director resigned
dot icon24/10/2006
New director appointed
dot icon09/03/2006
Annual return made up to 05/03/06
dot icon07/12/2005
New secretary appointed
dot icon07/12/2005
Secretary resigned
dot icon07/12/2005
Director resigned
dot icon07/12/2005
New director appointed
dot icon28/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/05/2005
Director resigned
dot icon21/03/2005
Annual return made up to 05/03/05
dot icon22/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon12/03/2004
Annual return made up to 05/03/04
dot icon24/01/2004
New director appointed
dot icon05/08/2003
Director resigned
dot icon05/03/2003
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
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00K
-
0.00
-
-
2022
0
6.00K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John-Phillip, George
Director
05/03/2003 - 15/04/2005
3
Oyemade, Olu
Director
21/02/2015 - Present
2
Collins, Lucy
Director
17/12/2021 - 15/03/2023
3
Donovan, Jonathan Robert
Director
13/10/2009 - 17/04/2012
-
Jones, Louise Dumayne
Director
18/11/2005 - 14/03/2008
-

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 34 FLAXMAN ROAD MANAGEMENT COMPANY LIMITED

34 FLAXMAN ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/03/2003 with the registered office located at 59 Downs Hill Downs Hill, Beckenham, Kent BR3 5ET. 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 34 FLAXMAN ROAD MANAGEMENT COMPANY LIMITED?

toggle

34 FLAXMAN ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/03/2003 .

Where is 34 FLAXMAN ROAD MANAGEMENT COMPANY LIMITED located?

toggle

34 FLAXMAN ROAD MANAGEMENT COMPANY LIMITED is registered at 59 Downs Hill Downs Hill, Beckenham, Kent BR3 5ET.

What does 34 FLAXMAN ROAD MANAGEMENT COMPANY LIMITED do?

toggle

34 FLAXMAN ROAD MANAGEMENT COMPANY 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 34 FLAXMAN ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-12-08 with no updates.