4 DEMPSTER ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 DEMPSTER ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05512047

Incorporation date

18/07/2005

Size

Dormant

Contacts

Registered address

Registered address

Flat 4b Dempster Road, London SW18 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2005)
dot icon21/08/2025
Confirmation statement made on 2025-07-18 with updates
dot icon14/07/2025
Accounts for a dormant company made up to 2025-05-31
dot icon21/05/2025
Appointment of Mr Lochlan James Snowie as a director on 2025-05-21
dot icon21/05/2025
Notification of Lochlan James Snowie as a person with significant control on 2025-05-21
dot icon20/05/2025
Cessation of Edward Elsworth Holmes as a person with significant control on 2025-05-02
dot icon20/05/2025
Termination of appointment of Edward Elsworth Holmes as a director on 2025-05-02
dot icon21/03/2025
Accounts for a dormant company made up to 2024-05-31
dot icon31/07/2024
Termination of appointment of Nicholas Forster as a director on 2024-03-13
dot icon31/07/2024
Appointment of Miss Isabelle Catherine Lovell as a director on 2024-03-13
dot icon31/07/2024
Cessation of Nicholas Forster as a person with significant control on 2024-03-13
dot icon31/07/2024
Notification of Isabelle Catherine Lovell as a person with significant control on 2024-03-13
dot icon31/07/2024
Change of details for Mr Jack Bayliss as a person with significant control on 2024-07-31
dot icon31/07/2024
Director's details changed for Mr Jack Bayliss on 2024-07-31
dot icon31/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon26/09/2023
Accounts for a dormant company made up to 2023-05-31
dot icon04/09/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon22/08/2023
Registered office address changed from St Stephens House Arthur Road Windsor Berkshire SL4 1RU England to Flat 4B Dempster Road London SW18 1AT on 2023-08-22
dot icon04/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon18/08/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon08/04/2022
Accounts for a dormant company made up to 2021-05-31
dot icon09/11/2021
Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2021-11-09
dot icon27/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon06/11/2020
Accounts for a dormant company made up to 2020-05-31
dot icon01/09/2020
Termination of appointment of Windsor Accountancy as a secretary on 2020-08-28
dot icon28/08/2020
Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN on 2020-08-28
dot icon07/08/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon29/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon01/08/2019
Confirmation statement made on 2019-07-18 with updates
dot icon04/06/2019
Termination of appointment of Nina Katherine Talbot as a director on 2019-01-17
dot icon03/06/2019
Termination of appointment of a director
dot icon31/05/2019
Notification of Nicholas Forster as a person with significant control on 2019-01-17
dot icon31/05/2019
Notification of Jack Bayliss as a person with significant control on 2019-01-17
dot icon31/05/2019
Cessation of Justine Fiona Smith as a person with significant control on 2019-01-17
dot icon30/05/2019
Termination of appointment of Sean Alexander Lambert as a director on 2019-01-17
dot icon30/05/2019
Appointment of Mr Edward Elsworth Holmes as a director on 2019-01-17
dot icon30/05/2019
Appointment of Mr Jack Bayliss as a director on 2019-01-17
dot icon30/05/2019
Appointment of Mr Nicholas Forster as a director on 2019-01-17
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/01/2019
Cessation of Nina Katherine Lambert as a person with significant control on 2019-01-17
dot icon17/01/2019
Cessation of Sean Alexander Lambert as a person with significant control on 2019-01-17
dot icon03/08/2018
Confirmation statement made on 2018-07-18 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/02/2018
Director's details changed for Mrs Nina Katherine Talbot on 2017-02-10
dot icon31/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/03/2016
Director's details changed for Mrs Nina Katherine Talbot on 2016-03-22
dot icon22/03/2016
Director's details changed for Mr Sean Alexander Lambert on 2016-03-22
dot icon04/11/2015
Secretary's details changed for Windsor Accountancy on 2015-09-14
dot icon03/11/2015
Registered office address changed from Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN to Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE on 2015-11-03
dot icon13/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/09/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon10/09/2014
Secretary's details changed for Windsor Accountancy on 2014-04-07
dot icon10/09/2014
Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG to Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN on 2014-09-10
dot icon15/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon31/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon30/05/2013
Current accounting period shortened from 2013-07-31 to 2013-05-31
dot icon04/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon10/01/2012
Director's details changed for Mrs Nina Katherine Talbot on 2012-01-09
dot icon09/01/2012
Director's details changed for Mr Sean Alexander Lambert on 2012-01-09
dot icon23/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/09/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon31/08/2010
Director's details changed for Mr Sean Alexander Lambert on 2009-10-01
dot icon31/08/2010
Director's details changed for Nina Katherine Talbot on 2009-10-01
dot icon31/08/2010
Secretary's details changed for Windsor Accountancy on 2009-10-01
dot icon31/08/2010
Director's details changed for Sean Alexander Lambert on 2009-10-01
dot icon26/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/11/2009
Secretary's details changed for Windsor Accountancy on 2009-10-01
dot icon10/09/2009
Return made up to 18/07/09; full list of members
dot icon17/08/2009
Registered office changed on 17/08/2009 from, suite 3 5-6 high street, windsor, berkshire, SL4 1LD
dot icon27/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/09/2008
Secretary appointed windsor accountancy
dot icon15/09/2008
Appointment terminated secretary sean lambert
dot icon15/08/2008
Return made up to 18/07/08; full list of members
dot icon28/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon12/02/2008
Return made up to 18/07/07; full list of members
dot icon11/01/2008
Registered office changed on 11/01/08 from: 129 high street, eton, windsor, berkshire, SL4 6AR
dot icon04/07/2007
Accounts for a dormant company made up to 2006-07-31
dot icon22/08/2006
Return made up to 18/07/06; full list of members
dot icon22/08/2006
Location of debenture register
dot icon22/08/2006
Location of register of members
dot icon22/08/2006
Registered office changed on 22/08/06 from: 4A dempster road, wandsworth, london, SW18 1AT
dot icon31/08/2005
Ad 09/08/05--------- £ si 2@1=2 £ ic 1/3
dot icon18/08/2005
Director resigned
dot icon18/08/2005
Secretary resigned
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New secretary appointed;new director appointed
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New secretary appointed
dot icon28/07/2005
Registered office changed on 28/07/05 from: 14-18 city road, cardiff, CF24 3DL
dot icon28/07/2005
Secretary resigned
dot icon28/07/2005
Director resigned
dot icon18/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lochlan James Snowie
Director
21/05/2025 - Present
-
Lovell, Isabelle Catherine
Director
13/03/2024 - Present
-
Bayliss, Jonathan
Director
17/01/2019 - Present
-
Mr Nicholas Forster
Director
17/01/2019 - 13/03/2024
4
Holmes, Edward Elsworth
Director
17/01/2019 - 02/05/2025
5

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 4 DEMPSTER ROAD MANAGEMENT COMPANY LIMITED

4 DEMPSTER ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/07/2005 with the registered office located at Flat 4b Dempster Road, London SW18 1AT. There are currently 3 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 4 DEMPSTER ROAD MANAGEMENT COMPANY LIMITED?

toggle

4 DEMPSTER ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/07/2005 .

Where is 4 DEMPSTER ROAD MANAGEMENT COMPANY LIMITED located?

toggle

4 DEMPSTER ROAD MANAGEMENT COMPANY LIMITED is registered at Flat 4b Dempster Road, London SW18 1AT.

What does 4 DEMPSTER ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 4 DEMPSTER ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-07-18 with updates.