4 MIRABEL ROAD, FULHAM RESIDENTS ASSOCIATION LIMITED(THE)

Register to unlock more data on OkredoRegister

4 MIRABEL ROAD, FULHAM RESIDENTS ASSOCIATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02054097

Incorporation date

10/09/1986

Size

Micro Entity

Contacts

Registered address

Registered address

4 Mirabel Road, 4 Mirabel Road, London SW6 7EHCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1986)
dot icon02/02/2026
Registered office address changed from Parkers Pound Walton Lane Bosham West Sussex PO18 8QB England to 4 Mirabel Road 4 Mirabel Road London SW6 7EH on 2026-02-02
dot icon02/02/2026
Micro company accounts made up to 2025-03-31
dot icon18/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/07/2023
Notification of Leigh James Waller as a person with significant control on 2022-12-21
dot icon28/07/2023
Cessation of Lucy Radford as a person with significant control on 2022-12-21
dot icon28/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/08/2022
Confirmation statement made on 2022-07-14 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon04/05/2021
Director's details changed for Miss Anna-Marie Sampson on 2021-05-04
dot icon04/05/2021
Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to Parkers Pound Walton Lane Bosham West Sussex PO18 8QB on 2021-05-04
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon22/08/2018
Confirmation statement made on 2018-07-14 with updates
dot icon14/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon17/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon09/11/2016
Registered office address changed from 1 st. Marys Street Ross-on-Wye Herefordshire HR9 5HT to 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on 2016-11-09
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-07-14 with updates
dot icon11/07/2016
Appointment of Miss Anna-Marie Sampson as a director on 2016-03-30
dot icon13/06/2016
Termination of appointment of John Mann as a director on 2016-03-30
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon07/11/2011
Registered office address changed from 4 Mirabel Road Fulham London SW6 7EH on 2011-11-07
dot icon03/05/2011
Termination of appointment of Mark Leach as a director
dot icon03/05/2011
Termination of appointment of Sarah Leach as a secretary
dot icon27/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon13/09/2010
Director's details changed for Dr John Mann on 2009-10-01
dot icon13/09/2010
Director's details changed for Mark Geoffrey Peter Leach on 2009-12-01
dot icon24/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/08/2009
Return made up to 28/07/09; full list of members
dot icon11/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/07/2008
Return made up to 28/07/08; full list of members
dot icon05/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/08/2007
Return made up to 28/07/07; full list of members
dot icon09/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 28/07/06; full list of members
dot icon28/07/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/02/2006
Return made up to 28/07/05; full list of members
dot icon06/02/2006
New director appointed
dot icon01/02/2006
New secretary appointed
dot icon13/01/2006
Director resigned
dot icon10/06/2005
Director resigned
dot icon09/05/2005
Secretary resigned
dot icon23/08/2004
Return made up to 28/07/04; full list of members
dot icon23/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/10/2003
Return made up to 28/07/03; full list of members
dot icon10/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon24/10/2002
Return made up to 28/07/02; full list of members
dot icon27/09/2002
New director appointed
dot icon23/09/2002
New secretary appointed;new director appointed
dot icon23/07/2002
Secretary resigned;director resigned
dot icon17/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/08/2001
Return made up to 28/07/01; full list of members
dot icon03/01/2001
Full accounts made up to 2000-03-31
dot icon10/08/2000
Return made up to 28/07/00; full list of members
dot icon10/09/1999
Full accounts made up to 1999-03-31
dot icon24/08/1999
Return made up to 28/07/99; no change of members
dot icon19/10/1998
Full accounts made up to 1998-03-31
dot icon29/09/1998
Return made up to 28/07/98; full list of members
dot icon28/08/1997
Full accounts made up to 1997-03-31
dot icon28/08/1997
New director appointed
dot icon28/08/1997
Director resigned
dot icon22/08/1997
Return made up to 28/07/97; full list of members
dot icon20/02/1997
Return made up to 28/07/96; no change of members
dot icon11/09/1996
Full accounts made up to 1996-03-31
dot icon23/08/1995
Accounts for a small company made up to 1995-03-31
dot icon21/08/1995
Return made up to 28/07/95; no change of members
dot icon28/03/1995
Accounts for a small company made up to 1994-03-31
dot icon08/09/1994
Return made up to 28/07/94; full list of members
dot icon16/11/1993
Accounts for a small company made up to 1993-03-31
dot icon29/09/1993
Return made up to 28/07/93; no change of members
dot icon08/10/1992
Full accounts made up to 1992-03-31
dot icon23/09/1992
Return made up to 28/07/92; no change of members
dot icon11/09/1991
Return made up to 28/07/91; full list of members
dot icon05/09/1991
Full accounts made up to 1991-03-31
dot icon07/08/1990
Full accounts made up to 1990-03-31
dot icon07/08/1990
Return made up to 28/07/90; full list of members
dot icon23/04/1990
Director resigned;new director appointed
dot icon01/08/1989
Full accounts made up to 1989-03-31
dot icon20/07/1989
Return made up to 21/06/89; full list of members
dot icon05/04/1989
New director appointed
dot icon05/04/1989
New secretary appointed;new director appointed
dot icon16/03/1989
Registered office changed on 16/03/89 from: 7 hermitage parade ascot berks SL5 7HE
dot icon16/03/1989
Full accounts made up to 1988-03-31
dot icon16/03/1989
Full accounts made up to 1987-03-31
dot icon16/03/1989
Return made up to 22/03/88; full list of members
dot icon04/11/1988
First gazette
dot icon08/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/10/1986
Registered office changed on 08/10/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon10/09/1986
Certificate of 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
14/07/2026
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
34.00
-
0.00
-
-
2022
0
34.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sampson, Anna-Marie
Director
30/03/2016 - Present
6
Leach, Sarah
Secretary
22/04/2005 - 03/05/2011
-
Locascio, Jo
Secretary
28/08/2002 - 22/04/2005
-
Mann, John, Dr
Director
18/08/1997 - 30/03/2016
2
Leach, Mark Geoffrey Peter
Director
22/04/2005 - 03/05/2011
-

Persons with Significant Control

5
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 MIRABEL ROAD, FULHAM RESIDENTS ASSOCIATION LIMITED(THE)

4 MIRABEL ROAD, FULHAM RESIDENTS ASSOCIATION LIMITED(THE) is an(a) Active company incorporated on 10/09/1986 with the registered office located at 4 Mirabel Road, 4 Mirabel Road, London SW6 7EH. There is currently 1 active director 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 MIRABEL ROAD, FULHAM RESIDENTS ASSOCIATION LIMITED(THE)?

toggle

4 MIRABEL ROAD, FULHAM RESIDENTS ASSOCIATION LIMITED(THE) is currently Active. It was registered on 10/09/1986 .

Where is 4 MIRABEL ROAD, FULHAM RESIDENTS ASSOCIATION LIMITED(THE) located?

toggle

4 MIRABEL ROAD, FULHAM RESIDENTS ASSOCIATION LIMITED(THE) is registered at 4 Mirabel Road, 4 Mirabel Road, London SW6 7EH.

What does 4 MIRABEL ROAD, FULHAM RESIDENTS ASSOCIATION LIMITED(THE) do?

toggle

4 MIRABEL ROAD, FULHAM RESIDENTS ASSOCIATION LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 MIRABEL ROAD, FULHAM RESIDENTS ASSOCIATION LIMITED(THE)?

toggle

The latest filing was on 02/02/2026: Registered office address changed from Parkers Pound Walton Lane Bosham West Sussex PO18 8QB England to 4 Mirabel Road 4 Mirabel Road London SW6 7EH on 2026-02-02.