38 LOWER SLOANE STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

38 LOWER SLOANE STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03925110

Incorporation date

14/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AECopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2000)
dot icon19/03/2026
Confirmation statement made on 2026-02-14 with updates
dot icon05/08/2025
Micro company accounts made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon31/10/2024
Micro company accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/12/2023
Appointment of Miss Fiona Mary Maclean as a director on 2023-12-05
dot icon05/12/2023
Termination of appointment of Fiona Mary Maclean as a director on 2023-12-05
dot icon05/12/2023
Appointment of Mr Steven James Wilson as a secretary on 2023-12-05
dot icon05/12/2023
Termination of appointment of Bruce William Nichols as a director on 2023-09-13
dot icon05/12/2023
Rectified The TM01 was removed from the public register on 05/03/2024 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon05/12/2023
Rectified The AP01 was removed from the public register on 05/03/2024 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon29/11/2023
Director's details changed for Mr Matthew John Newton on 2023-11-27
dot icon29/11/2023
Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 2023-11-29
dot icon14/06/2023
Appointment of Mr Matthew John Newton as a director on 2023-05-02
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-14 with updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/06/2021
Termination of appointment of Pankaj Adatia as a secretary on 2021-06-08
dot icon15/06/2021
Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 2021-06-15
dot icon18/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon22/07/2020
Micro company accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon09/07/2019
Micro company accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon08/08/2018
Notification of a person with significant control statement
dot icon06/07/2018
Micro company accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon20/03/2018
Withdrawal of a person with significant control statement on 2018-03-20
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon10/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon01/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon21/08/2014
Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 2014-08-21
dot icon14/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon17/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon19/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon29/06/2011
Appointment of Mr Pankaj Adatia as a secretary
dot icon29/06/2011
Termination of appointment of Ann Smith as a secretary
dot icon31/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon08/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/07/2010
Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 2010-07-20
dot icon20/07/2010
Registered office address changed from 5 Cornwall Crescent London W11 1PH on 2010-07-20
dot icon17/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon17/03/2010
Director's details changed for Ibrahim Yazici on 2010-02-14
dot icon17/03/2010
Director's details changed for Greta Helen Clare Williamson on 2010-02-14
dot icon17/03/2010
Director's details changed for Bruce William Nichols on 2010-02-14
dot icon26/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 14/02/09; full list of members
dot icon14/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 14/02/08; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 14/02/07; full list of members
dot icon04/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon22/03/2006
Return made up to 14/02/06; full list of members
dot icon04/01/2006
Registered office changed on 04/01/06 from: 25 harley street london W1G 9BR
dot icon21/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon12/12/2005
New secretary appointed
dot icon12/12/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon30/11/2005
Secretary resigned
dot icon22/03/2005
Return made up to 14/02/05; full list of members
dot icon18/08/2004
Total exemption full accounts made up to 2004-02-29
dot icon10/03/2004
Return made up to 14/02/04; full list of members
dot icon31/08/2003
Accounts for a dormant company made up to 2003-02-28
dot icon29/07/2003
Return made up to 14/02/03; full list of members; amend
dot icon22/07/2003
Director resigned
dot icon03/06/2003
Director resigned
dot icon17/03/2003
Return made up to 14/02/03; full list of members
dot icon23/04/2002
Accounts for a dormant company made up to 2002-02-28
dot icon04/03/2002
Return made up to 14/02/02; full list of members
dot icon08/02/2002
Secretary's particulars changed
dot icon30/10/2001
Secretary's particulars changed
dot icon20/09/2001
Accounts for a dormant company made up to 2001-02-28
dot icon05/03/2001
Return made up to 14/02/01; full list of members
dot icon26/02/2001
Ad 31/03/00-15/11/00 £ si 98@1=98 £ ic 2/100
dot icon07/02/2001
Location of register of members
dot icon07/02/2001
Secretary resigned
dot icon07/02/2001
Registered office changed on 07/02/01 from: 1 dean farrar street london SW1H 0DY
dot icon07/02/2001
New secretary appointed
dot icon15/01/2001
Director resigned
dot icon29/06/2000
Director's particulars changed
dot icon10/03/2000
Registered office changed on 10/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon10/03/2000
Director resigned
dot icon10/03/2000
Secretary resigned;director resigned
dot icon10/03/2000
New secretary appointed
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon14/02/2000
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
14/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
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
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
14/02/2000 - 14/02/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
14/02/2000 - 14/02/2000
16826
E L SERVICES LIMITED
Corporate Secretary
04/01/2001 - 17/11/2005
333
Williamson, Greta Helen Clare
Director
14/02/2000 - Present
4
Maclean, Fiona Mary
Director
05/12/2023 - 05/12/2023
6

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 38 LOWER SLOANE STREET MANAGEMENT LIMITED

38 LOWER SLOANE STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 14/02/2000 with the registered office located at 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE. There are currently 4 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 38 LOWER SLOANE STREET MANAGEMENT LIMITED?

toggle

38 LOWER SLOANE STREET MANAGEMENT LIMITED is currently Active. It was registered on 14/02/2000 .

Where is 38 LOWER SLOANE STREET MANAGEMENT LIMITED located?

toggle

38 LOWER SLOANE STREET MANAGEMENT LIMITED is registered at 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE.

What does 38 LOWER SLOANE STREET MANAGEMENT LIMITED do?

toggle

38 LOWER SLOANE STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 38 LOWER SLOANE STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-14 with updates.