355 UXBRIDGE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

355 UXBRIDGE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04411656

Incorporation date

09/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

23 Queens Parade Hanger Lane, London W5 3HUCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2002)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon21/12/2025
Termination of appointment of Sereena Malkani as a director on 2025-12-20
dot icon30/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon21/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon10/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon16/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon29/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon20/06/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon01/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon03/05/2020
Notification of Kandasamy Tharmakulasingham as a person with significant control on 2020-05-03
dot icon24/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon23/04/2020
Cessation of Shalaj Gupta as a person with significant control on 2020-04-22
dot icon23/04/2020
Cessation of Kandasamy Tharmakulasingham as a person with significant control on 2020-04-22
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/08/2019
Appointment of Mr Edward Loughlin as a director on 2019-06-22
dot icon12/07/2019
Appointment of Ms Sereena Malkani as a director on 2019-06-22
dot icon12/07/2019
Cessation of Jayantilal Shah as a person with significant control on 2019-06-22
dot icon12/07/2019
Cessation of Jesal Khimji as a person with significant control on 2019-06-22
dot icon12/07/2019
Termination of appointment of Jesal Khimji as a director on 2019-06-22
dot icon12/07/2019
Termination of appointment of Jayantilal Shah as a director on 2019-06-22
dot icon20/05/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon02/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon15/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon11/04/2018
Registered office address changed from 72 Fielding Road Chiswick London W4 1DB United Kingdom to 23 Queens Parade Hanger Lane London W5 3HU on 2018-04-11
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon18/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/05/2015
Termination of appointment of Willmotts (Ealing) Limited as a secretary on 2015-05-26
dot icon26/05/2015
Registered office address changed from Willmott House 12 Blacks Road London W6 9EU to 72 Fielding Road Chiswick London W4 1DB on 2015-05-26
dot icon14/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon10/03/2015
Appointment of Miss Jesal Khimji as a director on 2015-01-28
dot icon09/03/2015
Appointment of Mr Shalaj Gupta as a director on 2015-01-28
dot icon09/03/2015
Appointment of Jayantilal Shah as a director on 2015-01-28
dot icon05/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon12/03/2014
Director's details changed for Mr Kandasamy Tharmakulasingham on 2014-03-12
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon28/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon17/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon04/05/2010
Secretary's details changed for Willmotts (Ealing) Limited on 2010-04-09
dot icon17/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 09/04/09; full list of members
dot icon07/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/09/2008
Registered office changed on 18/09/2008 from willmotts house 12 blacks road hammersmith london W6 9EU
dot icon18/09/2008
Secretary's change of particulars / willmotts (ealing) LIMITED / 16/09/2008
dot icon20/06/2008
Return made up to 09/04/08; full list of members
dot icon16/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 09/04/07; change of members
dot icon20/04/2007
Director resigned
dot icon08/08/2006
Return made up to 09/04/06; change of members
dot icon14/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/06/2006
Director resigned
dot icon06/01/2006
New director appointed
dot icon06/12/2005
New director appointed
dot icon06/12/2005
Director resigned
dot icon01/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/05/2005
Return made up to 09/04/05; full list of members
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon12/01/2005
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon23/11/2004
Registered office changed on 23/11/04 from: 262-272 field end road eastcote middlesex HA4 9NH
dot icon08/07/2004
Return made up to 09/04/04; full list of members
dot icon11/11/2003
Total exemption full accounts made up to 2003-04-30
dot icon26/08/2003
Return made up to 09/04/03; full list of members
dot icon26/08/2003
New secretary appointed
dot icon16/04/2002
Secretary resigned
dot icon09/04/2002
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 icon+78.79 % *

* during past year

Cash in Bank

£6,020.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.39K
-
0.00
4.72K
-
2022
0
5.94K
-
0.00
3.37K
-
2023
0
6.89K
-
0.00
6.02K
-
2023
0
6.89K
-
0.00
6.02K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.89K £Ascended16.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.02K £Ascended78.79 % *

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
Jayantilal Shah
Director
28/01/2015 - 22/06/2019
-
Kandasamy Tharmakulasingham
Director
01/12/2005 - Present
5
Gupta, Shalaj
Director
28/01/2015 - Present
-
Miss Jesal Khimji
Director
28/01/2015 - 22/06/2019
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/04/2002 - 09/04/2002
99600

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 355 UXBRIDGE ROAD MANAGEMENT COMPANY LIMITED

355 UXBRIDGE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/04/2002 with the registered office located at 23 Queens Parade Hanger Lane, London W5 3HU. There are currently 3 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 355 UXBRIDGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

355 UXBRIDGE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/04/2002 .

Where is 355 UXBRIDGE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

355 UXBRIDGE ROAD MANAGEMENT COMPANY LIMITED is registered at 23 Queens Parade Hanger Lane, London W5 3HU.

What does 355 UXBRIDGE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 355 UXBRIDGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.