34 IFIELD ROAD (MANAGEMENTS) LIMITED

Register to unlock more data on OkredoRegister

34 IFIELD ROAD (MANAGEMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02363410

Incorporation date

20/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

42-44 Bishopsgate, London EC2N 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1989)
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon07/12/2025
Appointment of Mr Charles Gerard Peirs Hall as a director on 2025-12-07
dot icon07/12/2025
Appointment of Mrs Charlotte Clare Hall as a director on 2025-12-07
dot icon18/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon17/02/2025
Cessation of Edward Martin-Sperry as a person with significant control on 2025-01-24
dot icon17/02/2025
Cessation of Katie Louise Martin-Sperry as a person with significant control on 2025-01-24
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon29/11/2023
Notification of Edward Martin-Sperry as a person with significant control on 2017-03-20
dot icon29/11/2023
Notification of Katie Louise Martin-Sperry as a person with significant control on 2017-03-20
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon15/05/2023
Micro company accounts made up to 2023-03-31
dot icon01/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon23/05/2022
Micro company accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon16/02/2022
Registered office address changed from Suite-B, 42-44 Bishopsgate London EC2N 4AH England to 42-44 Bishopsgate London EC2N 4AH on 2022-02-16
dot icon13/05/2021
Micro company accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon15/05/2020
Micro company accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon10/01/2020
Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to Suite-B, 42-44 Bishopsgate London EC2N 4AH on 2020-01-10
dot icon19/09/2019
Micro company accounts made up to 2019-03-31
dot icon26/06/2019
Registered office address changed from 30 Percy Street London W1T 2DB to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 2019-06-26
dot icon28/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon18/06/2018
Secretary's details changed for Welbeck Secretaries Limited on 2018-06-18
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/09/2013
Registered office address changed from 31 Harley Street London W1G 9QS on 2013-09-06
dot icon20/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon14/04/2011
Termination of appointment of Benjamin Holmes as a director
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon10/02/2010
Termination of appointment of Victoria Gilbey as a director
dot icon09/02/2010
Appointment of Mr Giancarlo Bernini as a director
dot icon09/02/2010
Appointment of Ms Maria Pagano as a director
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 20/03/09; full list of members
dot icon03/04/2009
Secretary's change of particulars / mmbh secretaries LIMITED / 03/04/2009
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/03/2008
Return made up to 20/03/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2008
Secretary resigned
dot icon22/01/2008
New secretary appointed
dot icon27/07/2007
Return made up to 20/03/07; full list of members
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/06/2006
New director appointed
dot icon28/06/2006
Return made up to 20/03/06; full list of members
dot icon07/02/2006
Registered office changed on 07/02/06 from: griffin stone moscrop & co 41 welbeck street london W1G 8EA
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/05/2005
Return made up to 20/03/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/03/2004
Return made up to 20/03/04; full list of members
dot icon09/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/05/2003
Return made up to 20/03/03; full list of members
dot icon28/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/04/2002
Return made up to 20/03/02; full list of members
dot icon04/10/2001
Director resigned
dot icon23/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon22/05/2001
Director's particulars changed
dot icon18/04/2001
Return made up to 20/03/01; full list of members
dot icon15/11/2000
Secretary's particulars changed
dot icon24/10/2000
Accounts for a small company made up to 2000-03-31
dot icon19/10/2000
Secretary resigned
dot icon02/10/2000
New secretary appointed
dot icon18/04/2000
Return made up to 20/03/00; no change of members
dot icon17/01/2000
Accounts for a small company made up to 1999-03-31
dot icon09/04/1999
Return made up to 20/03/99; no change of members
dot icon24/03/1999
Registered office changed on 24/03/99 from: c/o greenacre & co unit C7 the old imperial laundry 71 warriner gardens london SW11 4XW
dot icon14/03/1999
New director appointed
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon12/03/1998
Return made up to 20/03/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon07/03/1997
Return made up to 20/03/97; no change of members
dot icon07/03/1997
Director resigned
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon31/03/1996
Return made up to 20/03/96; full list of members
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon14/09/1995
New director appointed
dot icon10/08/1995
New director appointed
dot icon13/06/1995
New secretary appointed
dot icon13/06/1995
New director appointed
dot icon31/05/1995
Return made up to 20/03/95; no change of members
dot icon17/05/1995
Registered office changed on 17/05/95 from: first floor flat 34 ifeild road london SW10
dot icon06/03/1995
Ad 20/02/91--------- £ si 1@1
dot icon06/03/1995
Accounts for a dormant company made up to 1994-03-31
dot icon06/03/1995
Return made up to 20/03/94; full list of members
dot icon06/03/1995
Accounts for a dormant company made up to 1993-03-31
dot icon06/03/1995
Accounts for a dormant company made up to 1992-03-31
dot icon06/03/1995
Accounts for a dormant company made up to 1991-03-31
dot icon06/03/1995
Accounts for a dormant company made up to 1990-03-31
dot icon06/03/1995
Resolutions
dot icon06/03/1995
Return made up to 20/03/90; full list of members
dot icon06/03/1995
Return made up to 20/03/91; full list of members
dot icon06/03/1995
Return made up to 20/03/92; full list of members
dot icon06/03/1995
Return made up to 20/03/93; full list of members
dot icon03/03/1995
Restoration by order of the court
dot icon19/11/1991
Final Gazette dissolved via compulsory strike-off
dot icon23/07/1991
First Gazette notice for compulsory strike-off
dot icon09/08/1989
Registered office changed on 09/08/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon09/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/03/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1.07K
-
0.00
-
-
2022
0
768.00
-
0.00
-
-
2023
0
888.00
-
0.00
-
-
2023
0
888.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

888.00 £Ascended15.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oddono, Davide
Director
04/03/1999 - Present
-
Pagano, Maria
Director
07/09/2009 - Present
2
Buxton, Anthony John
Director
30/06/1995 - 20/09/2001
14
Mr Giancarlo Umberto Bernini
Director
07/09/2009 - Present
3
Gilbey, Victoria Caroline
Director
05/09/1995 - 06/09/2009
-

Persons with Significant Control

6
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 IFIELD ROAD (MANAGEMENTS) LIMITED

34 IFIELD ROAD (MANAGEMENTS) LIMITED is an(a) Active company incorporated on 20/03/1989 with the registered office located at 42-44 Bishopsgate, London EC2N 4AH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 34 IFIELD ROAD (MANAGEMENTS) LIMITED?

toggle

34 IFIELD ROAD (MANAGEMENTS) LIMITED is currently Active. It was registered on 20/03/1989 .

Where is 34 IFIELD ROAD (MANAGEMENTS) LIMITED located?

toggle

34 IFIELD ROAD (MANAGEMENTS) LIMITED is registered at 42-44 Bishopsgate, London EC2N 4AH.

What does 34 IFIELD ROAD (MANAGEMENTS) LIMITED do?

toggle

34 IFIELD ROAD (MANAGEMENTS) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 34 IFIELD ROAD (MANAGEMENTS) LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-11 with no updates.