4 SCHUBERT ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 SCHUBERT ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03045908

Incorporation date

13/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

4 Schubert Road, (Flat 2), London SW15 2QSCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1995)
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon05/10/2025
Micro company accounts made up to 2025-04-23
dot icon07/04/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon03/03/2025
Accounts for a dormant company made up to 2024-04-30
dot icon19/08/2024
Registered office address changed from Flat 1 4 Schubert Road London SW15 2QS England to 4 4 Schubert Road (Flat 2) London SW15 2QS on 2024-08-19
dot icon19/08/2024
Registered office address changed from 4 4 Schubert Road (Flat 2) London SW15 2QS England to 4 Schubert Road (Flat 2) London SW15 2QS on 2024-08-19
dot icon19/08/2024
Cessation of Emily Reid as a person with significant control on 2024-08-19
dot icon19/08/2024
Termination of appointment of Emily Reid as a director on 2024-08-19
dot icon09/04/2024
Notification of Jerermy Paul Man as a person with significant control on 2024-02-23
dot icon02/04/2024
Cessation of Elizabeth Ruth Abbott as a person with significant control on 2024-02-23
dot icon02/04/2024
Termination of appointment of Elizabeth Ruth Abbott as a director on 2024-02-23
dot icon02/04/2024
Appointment of Mr Jeremy Paul Man as a director on 2024-02-23
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon04/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon11/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon22/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon11/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon11/07/2021
Appointment of Miss Elizabeth Ruth Abbott as a director on 2021-07-01
dot icon09/07/2021
Notification of Elizabeth Ruth Abbott as a person with significant control on 2021-07-01
dot icon06/07/2021
Cessation of Alison Helen Morrison Down as a person with significant control on 2021-06-15
dot icon06/07/2021
Termination of appointment of Alison Helen Morrison Down as a director on 2021-06-15
dot icon21/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon21/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon18/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon20/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon17/02/2019
Accounts for a dormant company made up to 2018-04-30
dot icon11/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon27/03/2018
Notification of Alison Helen Morrison Down as a person with significant control on 2018-03-14
dot icon27/03/2018
Appointment of Ms Alison Helen Morrison Down as a director on 2018-03-14
dot icon26/03/2018
Cessation of Lindsey Hulme as a person with significant control on 2018-03-14
dot icon26/03/2018
Termination of appointment of Lindsay Hulme as a director on 2018-03-14
dot icon05/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon12/04/2017
Second filing for the appointment of Emily Reid as a director
dot icon03/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon03/04/2017
Termination of appointment of Edward Watkins as a director on 2017-03-24
dot icon03/04/2017
Appointment of Mr William Wu as a director on 2017-03-25
dot icon29/03/2017
Registered office address changed from 4 Flat 3 Schubert Road London SW15 2QS to Flat 1 4 Schubert Road London SW15 2QS on 2017-03-29
dot icon27/02/2017
Termination of appointment of James Thomas Wilson as a director on 2017-02-10
dot icon24/02/2017
Appointment of Miss Emily Reid as a director on 2017-02-10
dot icon15/11/2016
Accounts for a dormant company made up to 2016-04-30
dot icon11/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon06/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon12/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon05/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon14/04/2014
Registered office address changed from C/O James Wilson Flat 1, 4 Schubert Road London SW15 2QS on 2014-04-14
dot icon14/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon14/04/2014
Appointment of Mr Edward Watkins as a director
dot icon14/04/2014
Termination of appointment of Harry Wake as a director
dot icon17/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon09/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon04/07/2012
Accounts for a dormant company made up to 2012-04-30
dot icon09/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon02/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon13/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon29/10/2010
Appointment of Lindsay Hulme as a director
dot icon28/10/2010
Termination of appointment of Stuart Fuller as a director
dot icon13/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon13/05/2010
Registered office address changed from Flat 3 4 Schubert Road London SW15 2QS on 2010-05-13
dot icon13/05/2010
Director's details changed for Stuart Fuller on 2009-10-02
dot icon13/05/2010
Director's details changed for Harry Wake on 2009-10-02
dot icon30/04/2010
Accounts for a dormant company made up to 2010-04-30
dot icon07/04/2010
Director's details changed for Mr James Thomas Wilson on 2010-04-07
dot icon18/03/2010
Appointment of Mr James Thomas Wilson as a director
dot icon17/03/2010
Termination of appointment of Gareth Gillatt as a director
dot icon07/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon06/04/2009
Return made up to 05/04/09; full list of members
dot icon06/04/2009
Registered office changed on 06/04/2009 from flat 2 4 schubert road london SW15 2QS
dot icon06/04/2009
Director's change of particulars / gareth gillatt / 01/10/2008
dot icon19/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon08/08/2008
Appointment terminated secretary harry wake
dot icon19/06/2008
Return made up to 05/04/08; full list of members
dot icon04/02/2008
New director appointed
dot icon01/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon01/02/2008
Director resigned
dot icon19/04/2007
Return made up to 05/04/07; full list of members
dot icon05/04/2007
Accounts for a dormant company made up to 2006-04-30
dot icon15/12/2006
New director appointed
dot icon15/12/2006
Return made up to 05/04/06; full list of members
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
Director resigned
dot icon31/10/2006
Secretary resigned
dot icon22/05/2006
New director appointed
dot icon21/04/2006
Director resigned
dot icon21/04/2006
New secretary appointed
dot icon21/04/2006
New director appointed
dot icon21/04/2006
Director resigned
dot icon21/04/2006
Secretary resigned
dot icon06/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon06/05/2005
Return made up to 05/04/05; full list of members
dot icon01/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon05/05/2004
Return made up to 05/04/04; full list of members
dot icon12/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon07/05/2003
Accounts for a dormant company made up to 2002-04-30
dot icon15/04/2003
Return made up to 05/04/03; full list of members
dot icon11/04/2002
Return made up to 13/04/02; full list of members
dot icon11/04/2002
New director appointed
dot icon01/03/2002
Accounts for a dormant company made up to 2001-04-30
dot icon18/07/2001
New secretary appointed;new director appointed
dot icon03/07/2001
Secretary resigned;director resigned
dot icon17/04/2001
New director appointed
dot icon17/04/2001
Return made up to 13/04/01; full list of members
dot icon25/01/2001
Accounts for a dormant company made up to 2000-04-30
dot icon10/05/2000
Return made up to 13/04/00; full list of members
dot icon10/05/2000
New secretary appointed
dot icon10/05/2000
Secretary resigned
dot icon14/01/2000
New secretary appointed
dot icon29/12/1999
Secretary resigned
dot icon12/05/1999
Return made up to 13/04/99; no change of members
dot icon10/05/1999
Accounts for a dormant company made up to 1999-04-30
dot icon16/09/1998
Accounts for a dormant company made up to 1998-04-30
dot icon20/05/1998
New director appointed
dot icon06/05/1998
Registered office changed on 06/05/98 from: cardinal house 7 wolsey road hampton court KT8 9GC
dot icon06/05/1998
New secretary appointed
dot icon06/05/1998
Secretary resigned;director resigned
dot icon06/05/1998
Return made up to 13/04/98; full list of members
dot icon15/12/1997
Director resigned
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Resolutions
dot icon17/10/1997
Resolutions
dot icon17/10/1997
Resolutions
dot icon17/10/1997
Resolutions
dot icon14/10/1997
Accounts for a dormant company made up to 1997-04-30
dot icon14/10/1997
Accounts for a dormant company made up to 1996-04-30
dot icon05/08/1997
Return made up to 13/04/97; full list of members
dot icon05/08/1997
New director appointed
dot icon07/03/1997
Ad 04/11/96--------- £ si 1@1=1 £ ic 2/3
dot icon16/08/1996
Registered office changed on 16/08/96 from: 4 schubert road putney london SW15 2QS
dot icon14/08/1996
New director appointed
dot icon14/08/1996
New secretary appointed;new director appointed
dot icon14/08/1996
Secretary resigned
dot icon14/08/1996
Director resigned
dot icon14/08/1996
Resolutions
dot icon06/07/1995
Certificate of change of name
dot icon07/06/1995
Registered office changed on 07/06/95 from: classic house 174-180 old street london EC1V 9BP
dot icon13/04/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/04/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
23/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillatt, Gareth Edward
Director
01/02/2008 - 02/10/2009
29
Patrick, Robert
Director
13/06/2001 - 01/03/2006
-
Wu, William
Director
25/03/2017 - Present
1
Watkins, Edward
Director
01/01/2014 - 24/03/2017
1
Miss Emily Reid
Director
10/02/2017 - 19/08/2024
-

Persons with Significant Control

8
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 SCHUBERT ROAD MANAGEMENT COMPANY LIMITED

4 SCHUBERT ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/04/1995 with the registered office located at 4 Schubert Road, (Flat 2), London SW15 2QS. There are currently 2 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 SCHUBERT ROAD MANAGEMENT COMPANY LIMITED?

toggle

4 SCHUBERT ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/04/1995 .

Where is 4 SCHUBERT ROAD MANAGEMENT COMPANY LIMITED located?

toggle

4 SCHUBERT ROAD MANAGEMENT COMPANY LIMITED is registered at 4 Schubert Road, (Flat 2), London SW15 2QS.

What does 4 SCHUBERT ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-28 with updates.