4 ONSLOW ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

4 ONSLOW ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03896909

Incorporation date

20/12/1999

Size

Dormant

Contacts

Registered address

Registered address

4 Onslow Road, Richmond, Surrey TW10 6QFCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1999)
dot icon06/03/2026
Director's details changed for Mrs Vonnie Conlan on 2026-03-06
dot icon06/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon02/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon28/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon06/09/2021
Appointment of Ms Alice Elizabeth Small as a director on 2021-06-21
dot icon03/09/2021
Termination of appointment of Ayesa Latif as a director on 2021-06-21
dot icon03/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon17/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon14/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon28/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon29/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon28/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon02/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/04/2016
Appointment of Mr Matthew Charles Fairey as a secretary on 2016-03-05
dot icon14/04/2016
Termination of appointment of Vonnie Voon-Shin Conlan as a secretary on 2016-03-05
dot icon14/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon14/04/2016
Termination of appointment of Michael Robert Marshall as a director on 2015-03-05
dot icon14/04/2016
Appointment of Ms Ayesa Latif as a director on 2015-06-22
dot icon18/02/2016
Annual return made up to 2015-03-04 with full list of shareholders
dot icon18/02/2016
Annual return made up to 2010-12-18 with full list of shareholders
dot icon18/02/2016
Accounts for a dormant company made up to 2014-12-31
dot icon18/02/2016
Administrative restoration application
dot icon27/10/2015
Final Gazette dissolved via compulsory strike-off
dot icon14/07/2015
First Gazette notice for compulsory strike-off
dot icon10/12/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon17/03/2014
Secretary's details changed for Miss Vonnie Voon-Shin Chin on 2013-10-15
dot icon17/03/2014
Director's details changed for Miss Vonnie Chin on 2013-10-15
dot icon17/03/2014
Appointment of Mr Michael Robert Marshall as a director
dot icon28/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon18/04/2013
Appointment of Miss Vonnie Voon-Shin Chin as a secretary
dot icon18/04/2013
Appointment of Mr Matthew Charles Fairey as a director
dot icon18/12/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/08/2012
Termination of appointment of Sarah Wright as a director
dot icon13/08/2012
Termination of appointment of Joseph Wright as a director
dot icon13/08/2012
Termination of appointment of Joseph Wright as a secretary
dot icon13/08/2012
Registered office address changed from , C/O Joseph Wright, Flat 1 4 Onslow Road, Richmond, Surrey, TW10 6QF, United Kingdom on 2012-08-13
dot icon29/07/2012
Termination of appointment of Jonathan Benson as a director
dot icon04/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon01/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/08/2011
Appointment of Miss Vonnie Chin as a director
dot icon24/08/2011
Appointment of Mr Jonathan Charles Benson as a director
dot icon23/08/2011
Termination of appointment of Manish Soni as a director
dot icon23/08/2011
Termination of appointment of Sian Phillips as a director
dot icon07/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon07/03/2011
Registered office address changed from , 19 St Marys Square, Brighton, East Sussex, BN2 1FZ on 2011-03-07
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/09/2010
Appointment of Mr Joseph Wright as a secretary
dot icon15/09/2010
Termination of appointment of Barry Rohde as a secretary
dot icon15/09/2010
Termination of appointment of Richard Hendron as a director
dot icon15/09/2010
Appointment of Mrs Sarah Jane Wright as a director
dot icon15/09/2010
Appointment of Mr Joseph Wright as a director
dot icon14/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Barry Victor Rohde on 2009-12-18
dot icon14/01/2010
Director's details changed for Manish Kumar Soni on 2009-12-18
dot icon14/01/2010
Director's details changed for Sian Elizabeth Anne Phillips on 2009-12-18
dot icon14/01/2010
Secretary's details changed for Barry Victor Rohde on 2009-12-18
dot icon14/01/2010
Director's details changed for Richard David Donal Hendron on 2009-12-18
dot icon23/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/12/2008
Return made up to 18/12/08; full list of members
dot icon10/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/01/2008
Return made up to 20/12/07; full list of members
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon12/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon09/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/01/2007
Return made up to 20/12/06; full list of members
dot icon24/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/11/2006
Registered office changed on 24/11/06 from: 27 arlington road, teddington, middlesex TW11 8NL
dot icon27/10/2006
Secretary's particulars changed
dot icon17/02/2006
Return made up to 20/12/05; full list of members
dot icon29/12/2005
New director appointed
dot icon01/12/2005
Director resigned
dot icon24/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/11/2005
New secretary appointed
dot icon02/11/2005
Secretary resigned
dot icon22/02/2005
Return made up to 20/12/04; full list of members
dot icon21/02/2005
Registered office changed on 21/02/05 from: 1 the library, rose hill, hampton, middlesex TW12 2AB
dot icon09/02/2005
New secretary appointed
dot icon24/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/01/2004
Return made up to 20/12/03; full list of members
dot icon03/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/01/2003
Return made up to 20/12/02; full list of members
dot icon06/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon29/01/2002
Return made up to 20/12/01; full list of members
dot icon05/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon07/08/2001
New secretary appointed;new director appointed
dot icon09/04/2001
Director resigned
dot icon28/01/2001
Return made up to 20/12/00; full list of members
dot icon28/01/2001
New director appointed
dot icon31/10/2000
Secretary resigned;director resigned
dot icon21/03/2000
Ad 20/12/99--------- £ si 3@1=3 £ ic 1/4
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New secretary appointed;new director appointed
dot icon21/03/2000
Registered office changed on 21/03/00 from: 4 onslow road, richmond, surrey TW10 6QF
dot icon29/12/1999
Registered office changed on 29/12/99 from: suite 17, city business centre, lower road, london, SE16 2XB
dot icon29/12/1999
Director resigned
dot icon29/12/1999
Secretary resigned
dot icon20/12/1999
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
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Joseph
Director
14/09/2010 - 01/08/2012
2
JPCORS LIMITED
Nominee Secretary
19/12/1999 - 19/12/1999
5391
JPCORD LIMITED
Nominee Director
19/12/1999 - 19/12/1999
5355
Fairey, Matthew Charles
Director
02/08/2012 - Present
3
Soni, Manish Kumar
Director
07/10/2007 - 29/04/2011
2

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 4 ONSLOW ROAD MANAGEMENT LIMITED

4 ONSLOW ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 20/12/1999 with the registered office located at 4 Onslow Road, Richmond, Surrey TW10 6QF. 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 4 ONSLOW ROAD MANAGEMENT LIMITED?

toggle

4 ONSLOW ROAD MANAGEMENT LIMITED is currently Active. It was registered on 20/12/1999 .

Where is 4 ONSLOW ROAD MANAGEMENT LIMITED located?

toggle

4 ONSLOW ROAD MANAGEMENT LIMITED is registered at 4 Onslow Road, Richmond, Surrey TW10 6QF.

What does 4 ONSLOW ROAD MANAGEMENT LIMITED do?

toggle

4 ONSLOW ROAD MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 4 ONSLOW ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 06/03/2026: Director's details changed for Mrs Vonnie Conlan on 2026-03-06.