35/51 STATION ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

35/51 STATION ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04029235

Incorporation date

07/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

The Dairy Manor Courtyard, Aston Sandford, Haddenham, Bucks HP17 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2000)
dot icon20/10/2025
Micro company accounts made up to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-06-27 with updates
dot icon23/04/2025
Registered office address changed from 39 Station Road Beaconsfield Buckinghamshire HP9 1QG to The Dairy Manor Courtyard Aston Sandford Haddenham Bucks HP17 8JB on 2025-04-23
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2023
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon17/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon29/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2021
Appointment of Mrs Valerie Coates as a director on 2021-12-09
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/08/2020
Confirmation statement made on 2020-07-05 with updates
dot icon13/08/2020
Notification of Christine Joan Locke-Hart as a person with significant control on 2020-06-30
dot icon13/08/2020
Cessation of Graham Coates as a person with significant control on 2020-06-30
dot icon13/08/2020
Termination of appointment of Graham Coates as a secretary on 2020-06-30
dot icon13/08/2020
Termination of appointment of Graham Coates as a director on 2020-06-30
dot icon15/05/2020
Secretary's details changed for Graham David Coates on 2020-05-15
dot icon15/05/2020
Change of details for Mr Graham Coates as a person with significant control on 2020-05-15
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon09/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2015
Previous accounting period shortened from 2014-07-31 to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/03/2013
Appointment of Christine Joan Locke-Hart as a director
dot icon28/02/2013
Statement of capital following an allotment of shares on 2013-02-12
dot icon09/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon09/07/2012
Director's details changed for Graham Coates on 2012-07-07
dot icon09/07/2012
Secretary's details changed for Graham David Coates on 2012-07-07
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon07/07/2011
Termination of appointment of Stuart Locke Hart as a director
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon26/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon09/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/07/2009
Return made up to 07/07/09; full list of members
dot icon14/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/07/2008
Return made up to 07/07/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/10/2007
Return made up to 07/07/07; full list of members
dot icon09/07/2007
Return made up to 07/07/06; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon03/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon07/07/2005
Return made up to 07/07/05; full list of members
dot icon22/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon02/12/2004
Return made up to 07/07/04; full list of members
dot icon03/06/2004
Accounts for a dormant company made up to 2003-07-31
dot icon17/11/2003
Return made up to 07/07/03; full list of members
dot icon17/11/2003
New secretary appointed
dot icon12/06/2003
Accounts for a dormant company made up to 2002-07-31
dot icon22/11/2002
Return made up to 07/07/02; full list of members
dot icon18/04/2002
Accounts for a dormant company made up to 2001-07-31
dot icon28/09/2001
Return made up to 07/07/01; full list of members
dot icon19/09/2001
Ad 07/09/01--------- £ si 15@1=15 £ ic 1/16
dot icon14/07/2000
New secretary appointed;new director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
Director resigned
dot icon14/07/2000
Secretary resigned
dot icon14/07/2000
Registered office changed on 14/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/07/2000
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
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.61K
-
0.00
4.52K
-
2022
1
6.02K
-
0.00
6.14K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Graham Coates
Director
07/07/2000 - 30/06/2020
1
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/07/2000 - 07/07/2000
16011
London Law Services Limited
Nominee Director
07/07/2000 - 07/07/2000
15403
Christine Joan Locke-Hart
Director
14/03/2013 - Present
-
Locke Hart, Stuart
Director
07/07/2000 - 27/11/2009
4

Persons with Significant Control

2
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 35/51 STATION ROAD MANAGEMENT LIMITED

35/51 STATION ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 07/07/2000 with the registered office located at The Dairy Manor Courtyard, Aston Sandford, Haddenham, Bucks HP17 8JB. There are currently 2 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 35/51 STATION ROAD MANAGEMENT LIMITED?

toggle

35/51 STATION ROAD MANAGEMENT LIMITED is currently Active. It was registered on 07/07/2000 .

Where is 35/51 STATION ROAD MANAGEMENT LIMITED located?

toggle

35/51 STATION ROAD MANAGEMENT LIMITED is registered at The Dairy Manor Courtyard, Aston Sandford, Haddenham, Bucks HP17 8JB.

What does 35/51 STATION ROAD MANAGEMENT LIMITED do?

toggle

35/51 STATION ROAD MANAGEMENT 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 35/51 STATION ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 20/10/2025: Micro company accounts made up to 2025-03-31.