4 JESMOND ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 JESMOND ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05126105

Incorporation date

12/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2004)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon13/08/2025
Micro company accounts made up to 2025-05-31
dot icon08/05/2025
Cessation of Gordon William Hirst as a person with significant control on 2025-04-28
dot icon08/05/2025
Notification of a person with significant control statement
dot icon08/05/2025
Confirmation statement made on 2025-04-28 with updates
dot icon27/03/2025
Director's details changed for Mr Nigel John Cheney on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Thomas James George Stabbins on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Paul William Joyce on 2025-03-26
dot icon26/03/2025
Director's details changed for Miss Stephanie Eastwood on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Gillian Pedder on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon04/12/2024
Appointment of Mr Thomas James George Stabbins as a director on 2024-12-04
dot icon28/11/2024
Appointment of Miss Stephanie Eastwood as a director on 2024-11-12
dot icon14/10/2024
Micro company accounts made up to 2024-05-31
dot icon10/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon13/11/2023
Micro company accounts made up to 2023-05-31
dot icon05/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-05-31
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon29/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon14/01/2022
Micro company accounts made up to 2021-05-31
dot icon11/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon30/03/2021
Termination of appointment of Ann Carolyn Hirst as a director on 2020-08-07
dot icon09/10/2020
Micro company accounts made up to 2020-05-31
dot icon09/06/2020
Director's details changed for Mrs Gillian Pedder on 2020-06-08
dot icon09/06/2020
Director's details changed for Mr Paul William Joyce on 2020-06-08
dot icon09/06/2020
Director's details changed for Ann Carolyn Hirst on 2020-06-08
dot icon09/06/2020
Director's details changed for Mr Nigel John Cheney on 2020-06-08
dot icon09/06/2020
Appointment of Hml Company Secretarial Services Limited as a secretary on 2020-06-08
dot icon09/06/2020
Termination of appointment of Nigel Cheyney as a secretary on 2020-06-08
dot icon08/06/2020
Confirmation statement made on 2020-04-28 with updates
dot icon05/06/2020
Registered office address changed from 4 Jesmond Road Clevedon North Somerset BS21 7SA to 94 Park Lane Croydon Surrey CR0 1JB on 2020-06-05
dot icon21/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon31/08/2019
Termination of appointment of Emily Clare Fox as a director on 2019-08-29
dot icon28/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon29/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/01/2018
Termination of appointment of Stevan Denning as a director on 2018-01-01
dot icon02/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon18/01/2017
Total exemption full accounts made up to 2016-05-31
dot icon09/11/2016
Appointment of Miss Emily Clare Fox as a director on 2016-10-31
dot icon31/10/2016
Appointment of Mrs Gillian Pedder as a director on 2016-10-23
dot icon27/10/2016
Appointment of Mr Paul William Joyce as a director on 2016-10-23
dot icon09/10/2016
Termination of appointment of Paul Anthony Frapwell as a director on 2016-10-04
dot icon28/04/2016
Annual return made up to 2016-04-28 no member list
dot icon09/02/2016
Register inspection address has been changed from C/O Gordon Hirst 1 Manor Way Failand Bristol BS8 3UY England to 1 Manor House, 1 Manor Way Failand North Somerset BS8 3UY
dot icon05/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/11/2015
Termination of appointment of Gillian Penney as a director on 2015-10-08
dot icon30/05/2015
Annual return made up to 2015-05-29 no member list
dot icon19/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon07/12/2014
Termination of appointment of Jonathan Richard Burlinson as a director on 2014-12-05
dot icon14/10/2014
Appointment of Mr Nigel Cheyney as a secretary on 2014-10-08
dot icon14/10/2014
Termination of appointment of Jonathan Richard Burlinson as a secretary on 2014-10-08
dot icon29/05/2014
Annual return made up to 2014-05-29 no member list
dot icon29/05/2014
Termination of appointment of Rachel Remington as a director
dot icon27/01/2014
Total exemption full accounts made up to 2013-05-31
dot icon12/05/2013
Annual return made up to 2013-05-12 no member list
dot icon16/01/2013
Total exemption full accounts made up to 2012-05-31
dot icon12/11/2012
Termination of appointment of Elizabeth Summerell as a director
dot icon12/11/2012
Appointment of Miss Gillian Penney as a director
dot icon22/05/2012
Annual return made up to 2012-05-12 no member list
dot icon07/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon24/10/2011
Director's details changed for Rachel Ann Hooper on 2011-10-12
dot icon22/05/2011
Annual return made up to 2011-05-12 no member list
dot icon22/05/2011
Register inspection address has been changed
dot icon22/05/2011
Director's details changed for Mr Nigel John Cheney on 2011-05-12
dot icon24/09/2010
Total exemption full accounts made up to 2010-05-31
dot icon20/09/2010
Appointment of Mrs Elizabeth Ann Summerell as a director
dot icon20/09/2010
Termination of appointment of Robert Hall as a director
dot icon18/05/2010
Annual return made up to 2010-05-12 no member list
dot icon17/05/2010
Director's details changed for Robert Hall on 2010-05-12
dot icon17/05/2010
Director's details changed for Stevan Denning on 2010-05-12
dot icon17/05/2010
Director's details changed for Paul Anthony Frapwell on 2010-05-12
dot icon17/05/2010
Director's details changed for Ann Carolyn Hirst on 2010-05-12
dot icon17/05/2010
Director's details changed for Rachel Ann Hooper on 2010-05-12
dot icon17/05/2010
Director's details changed for Jonathan Richard Burlinson on 2010-05-12
dot icon17/05/2010
Appointment of Mr Nigel John Cheney as a director
dot icon17/05/2010
Director's details changed for Jonathan Richard Burlinson on 2009-09-30
dot icon08/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon13/05/2009
Annual return made up to 12/05/09
dot icon23/12/2008
Total exemption full accounts made up to 2008-05-31
dot icon23/05/2008
Annual return made up to 12/05/08
dot icon22/05/2008
Location of register of members
dot icon17/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon31/07/2007
Annual return made up to 12/05/07
dot icon16/07/2007
New secretary appointed;new director appointed
dot icon11/07/2007
New secretary appointed;new director appointed
dot icon11/07/2007
New director appointed
dot icon10/07/2007
Secretary resigned
dot icon10/07/2007
Secretary resigned
dot icon10/07/2007
Director resigned
dot icon10/07/2007
Secretary resigned
dot icon27/06/2007
Secretary's particulars changed;director's particulars changed
dot icon17/04/2007
New secretary appointed;new director appointed
dot icon01/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon06/03/2007
Secretary resigned;director resigned
dot icon06/03/2007
Secretary resigned;director resigned
dot icon06/03/2007
New director appointed
dot icon06/03/2007
New secretary appointed;new director appointed
dot icon06/03/2007
New secretary appointed;new director appointed
dot icon06/03/2007
New secretary appointed;new director appointed
dot icon06/03/2007
New secretary appointed;new director appointed
dot icon02/06/2006
Annual return made up to 12/05/06
dot icon06/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon15/06/2005
Annual return made up to 12/05/05
dot icon20/05/2004
Secretary resigned
dot icon12/05/2004
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
31/05/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
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

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/06/2020 - Present
2825
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
12/05/2004 - 12/05/2004
3976
Joyce, Paul William
Director
23/10/2016 - Present
2
Summerell, Elizabeth Ann
Director
13/09/2010 - 01/11/2012
1
Hirst, Ann Carolyn
Director
16/02/2007 - 07/08/2020
1

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 4 JESMOND ROAD MANAGEMENT COMPANY LIMITED

4 JESMOND ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/05/2004 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 6 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 JESMOND ROAD MANAGEMENT COMPANY LIMITED?

toggle

4 JESMOND ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/05/2004 .

Where is 4 JESMOND ROAD MANAGEMENT COMPANY LIMITED located?

toggle

4 JESMOND ROAD MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 4 JESMOND ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.