36 ELSHAM ROAD LIMITED

Register to unlock more data on OkredoRegister

36 ELSHAM ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06700948

Incorporation date

17/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XHCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2008)
dot icon09/01/2026
Micro company accounts made up to 2025-09-30
dot icon22/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon01/04/2025
Micro company accounts made up to 2024-09-30
dot icon03/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-09-30
dot icon09/10/2023
Director's details changed for Mr Nicholas James Poley Beesley on 2023-10-09
dot icon09/10/2023
Director's details changed for Mrs Marian Caron Cavallaro on 2023-10-09
dot icon09/10/2023
Director's details changed for Mr Ruben Falconer on 2023-10-09
dot icon25/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon21/06/2023
Appointment of Ms Alla Furmanova as a director on 2023-03-16
dot icon14/04/2023
Micro company accounts made up to 2022-09-30
dot icon29/11/2022
Termination of appointment of Leonid Tombak as a director on 2022-11-04
dot icon21/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon23/08/2022
Director's details changed for Mr Nicholas James Poley Beesley on 2022-08-22
dot icon09/05/2022
Micro company accounts made up to 2021-09-30
dot icon21/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-09-30
dot icon25/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon20/05/2020
Micro company accounts made up to 2019-09-30
dot icon02/01/2020
Secretary's details changed for Arm Secretaries Limited on 2020-01-02
dot icon02/01/2020
Registered office address changed from C/O Virtual Company Secretary Ltd Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2020-01-02
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/09/2018
Memorandum and Articles of Association
dot icon18/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon31/07/2018
Termination of appointment of Carl Risberg as a director on 2018-07-29
dot icon30/06/2018
Registered office address changed from Pje Chartered Accountants 23 College Street Lampeter Ceredigion SA48 7DY Wales to C/O Virtual Company Secretary Ltd Brooklands House 4a Guildford Road Woking GU22 7PX on 2018-06-30
dot icon30/06/2018
Appointment of Arm Secretaries Limited as a secretary on 2018-06-24
dot icon26/06/2018
Micro company accounts made up to 2017-09-30
dot icon20/09/2017
Director's details changed for Mrs Marian Caron Cavallaro on 2017-09-20
dot icon20/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon10/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/04/2017
Registered office address changed from Bank Hall Llanwnen Road Lampeter Ceredigion SA48 7JP to Pje Chartered Accountants 23 College Street Lampeter Ceredigion SA48 7DY on 2017-04-26
dot icon26/04/2017
Appointment of Mrs Marian Caron Cavallaro as a director on 2017-02-28
dot icon19/04/2017
Termination of appointment of John Glyn Evans as a director on 2017-02-03
dot icon19/04/2017
Termination of appointment of John Glyn Evans as a secretary on 2017-02-03
dot icon20/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon17/11/2015
Appointment of Mr Nicholas James Poley Beesley as a director on 2015-10-30
dot icon20/09/2015
Annual return made up to 2015-09-17 no member list
dot icon03/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/11/2014
Appointment of Mr Ruben Falconer as a director on 2014-06-04
dot icon04/10/2014
Annual return made up to 2014-09-17 no member list
dot icon11/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon18/09/2013
Annual return made up to 2013-09-17 no member list
dot icon06/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/09/2012
Annual return made up to 2012-09-17 no member list
dot icon26/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/09/2011
Annual return made up to 2011-09-17 no member list
dot icon20/09/2011
Director's details changed for Mr Karl Carl Risberg on 2011-09-20
dot icon28/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/09/2010
Annual return made up to 2010-09-17 no member list
dot icon19/09/2010
Director's details changed for Leonid Tombak on 2010-09-17
dot icon19/09/2010
Director's details changed for Karl Carl Risberg on 2010-09-17
dot icon19/09/2010
Director's details changed for John Glyn Evans on 2010-09-17
dot icon18/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/09/2009
Annual return made up to 17/09/09
dot icon22/09/2009
Location of register of members
dot icon26/05/2009
Registered office changed on 26/05/2009 from 46 bedford square london WC1B 3DP
dot icon26/05/2009
Appointment terminated secretary bishop & sewell secretaries LIMITED
dot icon26/05/2009
Director appointed karl carl risberg
dot icon26/05/2009
Director appointed leonid tombak
dot icon05/11/2008
Director and secretary appointed john glyn evans
dot icon30/10/2008
Appointment terminated director bishop & sewell directors LIMITED
dot icon17/09/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARM SECRETARIES LIMITED
Corporate Secretary
24/06/2018 - Present
139
Beesley, Nicholas James Poley
Director
30/10/2015 - Present
-
Tombak, Leonid
Director
20/05/2009 - 04/11/2022
6
Falconer, Ruben
Director
04/06/2014 - Present
3
Furmanova, Alla
Director
16/03/2023 - 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 36 ELSHAM ROAD LIMITED

36 ELSHAM ROAD LIMITED is an(a) Active company incorporated on 17/09/2008 with the registered office located at C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XH. 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 36 ELSHAM ROAD LIMITED?

toggle

36 ELSHAM ROAD LIMITED is currently Active. It was registered on 17/09/2008 .

Where is 36 ELSHAM ROAD LIMITED located?

toggle

36 ELSHAM ROAD LIMITED is registered at C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XH.

What does 36 ELSHAM ROAD LIMITED do?

toggle

36 ELSHAM ROAD 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 36 ELSHAM ROAD LIMITED?

toggle

The latest filing was on 09/01/2026: Micro company accounts made up to 2025-09-30.