35 NORTH ROAD (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

35 NORTH ROAD (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06635515

Incorporation date

02/07/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

77 St. Davids Road, East Cowes PO32 6EFCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2008)
dot icon26/01/2026
Appointment of Ms Laura May Field as a director on 2026-01-26
dot icon08/12/2025
Registered office address changed from 23 Cross Street Oakfield Ryde PO33 1EH England to 77 st. Davids Road East Cowes PO32 6EF on 2025-12-08
dot icon08/12/2025
Director's details changed for Mr John Teece on 2025-12-01
dot icon08/12/2025
Director's details changed for Mrs Tina Teece on 2025-12-01
dot icon08/12/2025
Director's details changed for Mr Macky Davies on 2025-11-29
dot icon07/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon27/09/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon07/08/2024
Unaudited abridged accounts made up to 2024-07-31
dot icon20/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon02/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon15/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon07/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon12/05/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon25/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon21/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon18/03/2021
Appointment of Mr John Teece as a director on 2021-03-18
dot icon18/03/2021
Termination of appointment of Thomas Burford as a director on 2021-03-18
dot icon18/03/2021
Registered office address changed from 35C North Road Shanklin PO37 6DE England to 23 Cross Street Oakfield Ryde PO33 1EH on 2021-03-18
dot icon18/03/2021
Appointment of Mrs Tina Teece as a director on 2021-03-18
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon18/04/2020
Appointment of Mr Macky Davies as a director on 2020-04-15
dot icon17/04/2020
Appointment of Mr Jai Dinsdale as a director on 2020-04-08
dot icon02/04/2020
Termination of appointment of Rose Ann O'neill as a director on 2019-09-30
dot icon02/04/2020
Termination of appointment of Vivien Jennifer Jane Henry as a director on 2019-04-30
dot icon02/04/2020
Termination of appointment of Paul Nigel Annis as a director on 2019-12-15
dot icon02/04/2020
Termination of appointment of Paul Nigel Annis as a secretary on 2019-12-15
dot icon02/04/2020
Registered office address changed from 35B North Road Shanklin Isle of Wight PO37 6DE England to 35C North Road Shanklin PO37 6DE on 2020-04-02
dot icon02/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon02/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon28/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon01/09/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon22/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon13/04/2017
Registered office address changed from 1a Grange Road Shanklin Isle of Wight PO37 6NN to 35B North Road Shanklin Isle of Wight PO37 6DE on 2017-04-13
dot icon13/04/2017
Termination of appointment of Jean Maria Bryant as a secretary on 2017-04-10
dot icon13/04/2017
Termination of appointment of Jean Maria Bryant as a director on 2017-04-10
dot icon13/04/2017
Appointment of Mr Paul Nigel Annis as a secretary on 2017-04-10
dot icon13/04/2017
Appointment of Mr Paul Nigel Annis as a director on 2017-04-10
dot icon01/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/08/2015
Annual return made up to 2015-07-27 no member list
dot icon30/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-27 no member list
dot icon04/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-27 no member list
dot icon28/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-07-27 no member list
dot icon18/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/08/2011
Annual return made up to 2011-07-27 no member list
dot icon08/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/08/2010
Annual return made up to 2010-07-27 no member list
dot icon02/08/2010
Director's details changed for Rose Ann O'neill on 2010-07-27
dot icon02/08/2010
Director's details changed for Vivien Jennifer Jane Henry on 2010-07-27
dot icon02/08/2010
Director's details changed for Thomas Burford on 2010-07-27
dot icon02/08/2010
Director's details changed for Jean Maria Bryant on 2010-07-27
dot icon17/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon04/08/2009
Annual return made up to 27/07/09
dot icon04/08/2009
Annual return made up to 02/07/09
dot icon04/08/2009
Director and secretary's change of particulars / jean bryant / 31/07/2009
dot icon27/07/2009
Registered office changed on 27/07/2009 from 16 st. Pauls avenue shanklin isle of wight PO37 7AL
dot icon07/07/2008
Appointment terminated secretary bristol legal services LIMITED
dot icon02/07/2008
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
31/07/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.72K
-
0.00
5.72K
-
2022
0
4.18K
-
0.00
4.18K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dinsdale, Jai Xavier
Director
08/04/2020 - Present
2
Davies, Macky
Director
15/04/2020 - Present
-
Teece, John
Director
18/03/2021 - Present
-
Teece, Tina
Director
18/03/2021 - Present
-
Field, Laura May
Director
26/01/2026 - 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 35 NORTH ROAD (MANAGEMENT) COMPANY LIMITED

35 NORTH ROAD (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 02/07/2008 with the registered office located at 77 St. Davids Road, East Cowes PO32 6EF. There are currently 5 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 35 NORTH ROAD (MANAGEMENT) COMPANY LIMITED?

toggle

35 NORTH ROAD (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 02/07/2008 .

Where is 35 NORTH ROAD (MANAGEMENT) COMPANY LIMITED located?

toggle

35 NORTH ROAD (MANAGEMENT) COMPANY LIMITED is registered at 77 St. Davids Road, East Cowes PO32 6EF.

What does 35 NORTH ROAD (MANAGEMENT) COMPANY LIMITED do?

toggle

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

What is the latest filing for 35 NORTH ROAD (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Appointment of Ms Laura May Field as a director on 2026-01-26.