41-43 SIDCUP HIGH STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

41-43 SIDCUP HIGH STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04395791

Incorporation date

15/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

41a Sidcup High Street, Sidcup, Kent DA14 6EDCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2002)
dot icon11/03/2026
-
dot icon11/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon12/02/2026
Micro company accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon11/11/2024
Micro company accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon12/03/2024
Appointment of Mrs Belgin Mustafa as a director on 2024-03-12
dot icon17/11/2023
Micro company accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon03/03/2023
Termination of appointment of Hasan Mustafa Mustafa as a director on 2023-02-21
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/08/2022
Appointment of Ms Elizabeth Anne Nicholson as a director on 2022-08-22
dot icon22/08/2022
Termination of appointment of Rebecca Hong as a director on 2022-08-22
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon05/01/2022
Appointment of Miss Isabel Catherine Roach as a director on 2021-12-17
dot icon05/01/2022
Termination of appointment of Jean Paul Haragan as a director on 2021-12-17
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/05/2021
Director's details changed for Mr Hasan Mustafa Mustafa on 2021-04-27
dot icon17/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon10/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/11/2018
Appointment of Miss Rebecca Hong as a director on 2018-11-01
dot icon13/11/2018
Termination of appointment of Edward David Stitson as a director on 2018-11-01
dot icon10/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon10/03/2018
Director's details changed for Mrs Claire Anne Murphy on 2018-02-28
dot icon08/03/2018
Appointment of Mrs Claire Anne Murphy as a director on 2018-02-28
dot icon07/03/2018
Termination of appointment of Tom Donovan as a director on 2018-02-28
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon12/02/2015
Appointment of Mr Jean Paul Haragan as a director on 2015-02-06
dot icon09/02/2015
Termination of appointment of Andrew Rhys Williams as a director on 2015-02-06
dot icon04/06/2014
Appointment of Mr Tom Donovan as a director
dot icon04/06/2014
Termination of appointment of John Field as a director
dot icon17/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon03/02/2011
Termination of appointment of Drew Rhys Williams as a secretary
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon29/03/2010
Director's details changed for Ian Charles Cunningham on 2010-03-01
dot icon29/03/2010
Director's details changed for Hasan Mustafa Mustafa on 2010-03-01
dot icon29/03/2010
Director's details changed for Andrew Rhys Williams on 2010-03-01
dot icon29/03/2010
Director's details changed for Edward David Stitson on 2010-03-01
dot icon11/03/2010
Termination of appointment of John Soillevx as a director
dot icon11/03/2010
Appointment of John Luke Field as a director
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 01/03/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/03/2008
Director's change of particulars / hasan mustafa / 10/03/2008
dot icon10/03/2008
Return made up to 01/03/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/03/2008
Director's change of particulars / mustafa mustafa / 10/03/2008
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon25/01/2008
Return made up to 01/03/07; full list of members
dot icon25/01/2008
Return made up to 01/03/06; full list of members
dot icon23/01/2008
Restoration by order of the court
dot icon23/01/2008
Total exemption small company accounts made up to 2006-03-31
dot icon23/01/2008
Total exemption small company accounts made up to 2005-03-31
dot icon28/11/2006
Final Gazette dissolved via compulsory strike-off
dot icon15/08/2006
First Gazette notice for compulsory strike-off
dot icon16/06/2006
New secretary appointed
dot icon16/03/2005
Director resigned
dot icon16/03/2005
Secretary resigned;director resigned
dot icon16/03/2005
Registered office changed on 16/03/05 from: 49 sparrows lane, london, SE9 2BP
dot icon15/03/2005
Return made up to 01/03/05; full list of members
dot icon23/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/10/2004
New director appointed
dot icon15/10/2004
Director resigned
dot icon15/10/2004
Director resigned
dot icon15/10/2004
New director appointed
dot icon08/03/2004
Return made up to 01/03/04; full list of members
dot icon22/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/08/2003
Registered office changed on 11/08/03 from: 41-43 sidcup high street, sidcup, kent DA14 6ED
dot icon20/06/2003
Return made up to 15/03/03; full list of members
dot icon14/04/2003
New director appointed
dot icon11/04/2003
New secretary appointed;new director appointed
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New secretary appointed;new director appointed
dot icon13/03/2003
Director resigned
dot icon12/03/2003
Secretary resigned
dot icon12/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon21/11/2002
New director appointed
dot icon21/11/2002
New secretary appointed
dot icon02/04/2002
Director resigned
dot icon02/04/2002
Secretary resigned
dot icon02/04/2002
Ad 27/03/02--------- £ si 4@1=4 £ ic 1/5
dot icon15/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
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
1
185.30K
-
0.00
-
-
2022
1
182.36K
-
0.00
-
-
2022
1
182.36K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

182.36K £Descended-1.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mustafa, Hasan Mustafa
Director
04/10/2004 - 21/02/2023
5
Hong, Rebecca
Director
01/11/2018 - 22/08/2022
-
Nicholson, Elizabeth Anne
Director
22/08/2022 - Present
-
Mustafa, Belgin
Director
12/03/2024 - Present
5
Taylor, Martyn Paul Ashley
Nominee Director
15/03/2002 - 27/03/2002
118

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 41-43 SIDCUP HIGH STREET MANAGEMENT COMPANY LIMITED

41-43 SIDCUP HIGH STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/03/2002 with the registered office located at 41a Sidcup High Street, Sidcup, Kent DA14 6ED. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 41-43 SIDCUP HIGH STREET MANAGEMENT COMPANY LIMITED?

toggle

41-43 SIDCUP HIGH STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/03/2002 .

Where is 41-43 SIDCUP HIGH STREET MANAGEMENT COMPANY LIMITED located?

toggle

41-43 SIDCUP HIGH STREET MANAGEMENT COMPANY LIMITED is registered at 41a Sidcup High Street, Sidcup, Kent DA14 6ED.

What does 41-43 SIDCUP HIGH STREET MANAGEMENT COMPANY LIMITED do?

toggle

41-43 SIDCUP HIGH STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 41-43 SIDCUP HIGH STREET MANAGEMENT COMPANY LIMITED have?

toggle

41-43 SIDCUP HIGH STREET MANAGEMENT COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for 41-43 SIDCUP HIGH STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: undefined.