43 HORSFORD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

43 HORSFORD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04301911

Incorporation date

10/10/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

43 Horsford Road, London SW2 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2001)
dot icon19/10/2025
Notification of Arthur Asseman as a person with significant control on 2024-09-12
dot icon19/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon01/08/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon12/12/2024
Confirmation statement made on 2024-10-10 with updates
dot icon20/09/2024
Termination of appointment of Adam George Highland as a director on 2024-09-12
dot icon20/09/2024
Cessation of Adam George Highland as a person with significant control on 2024-09-12
dot icon14/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon23/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon04/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon24/10/2022
Appointment of Mr Adam George Highland as a director on 2022-10-16
dot icon24/10/2022
Notification of Adam George Highland as a person with significant control on 2022-05-06
dot icon24/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon16/10/2022
Registered office address changed from Flat 6 4 Heathfield Road London W3 8EL England to 43 Horsford Road London SW2 5BP on 2022-10-16
dot icon16/10/2022
Cessation of Peter Gilmour Highland as a person with significant control on 2022-05-06
dot icon16/10/2022
Termination of appointment of Peter Gilmour Highland as a director on 2022-05-06
dot icon22/06/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon10/03/2022
Termination of appointment of Liya Dominic as a director on 2022-01-20
dot icon10/03/2022
Cessation of Liya Dominic as a person with significant control on 2022-01-20
dot icon17/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon01/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon18/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon17/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon12/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon01/10/2019
Registered office address changed from 38 Chestnut Grove London SW12 8JD England to Flat 6 4 Heathfield Road London W3 8EL on 2019-10-01
dot icon24/06/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon11/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon10/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon22/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon12/07/2017
Micro company accounts made up to 2016-10-31
dot icon23/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon23/10/2016
Appointment of Ms Liya Dominic as a director on 2016-10-23
dot icon31/07/2016
Termination of appointment of Hannah Fox as a director on 2016-04-28
dot icon31/07/2016
Registered office address changed from 43 Horsford Road London SW2 5BP to 38 Chestnut Grove London SW12 8JD on 2016-07-31
dot icon09/03/2016
Termination of appointment of Tracey Marie Lane as a director on 2016-03-09
dot icon09/03/2016
Appointment of Mr James Steven Lane as a director on 2016-03-09
dot icon24/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon06/11/2014
Appointment of Mr Peter Gilmour Highland as a director on 2014-10-01
dot icon06/11/2014
Director's details changed for Miss Hannah Fox on 2013-11-01
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/02/2014
Termination of appointment of Emily Ackroyd as a secretary
dot icon03/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon22/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/06/2012
Appointment of Miss Hannah Fox as a director
dot icon20/05/2012
Termination of appointment of Martin Fowler as a director
dot icon10/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon10/10/2010
Termination of appointment of Anna Brunyate as a director
dot icon04/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon22/10/2009
Director's details changed for Tracey Marie Lane on 2009-10-21
dot icon22/10/2009
Director's details changed for Miss Anna Katrina Powys Brunyate on 2009-10-21
dot icon22/10/2009
Director's details changed for Mr Martin Rex Fowler on 2009-10-21
dot icon23/09/2009
Director appointed mr martin rex fowler
dot icon11/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/10/2008
Director's change of particulars / anna brunyate / 18/10/2008
dot icon13/10/2008
Return made up to 10/10/08; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/07/2008
Director appointed miss anna katrina powys brunyate
dot icon07/07/2008
Appointment terminated director scott leonard
dot icon05/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/10/2007
Return made up to 10/10/07; full list of members
dot icon30/10/2007
Director resigned
dot icon22/08/2007
New secretary appointed
dot icon21/05/2007
Return made up to 10/10/06; full list of members
dot icon21/05/2007
Secretary resigned
dot icon21/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/10/2005
Return made up to 10/10/05; full list of members
dot icon27/10/2005
Secretary's particulars changed;director's particulars changed
dot icon27/10/2005
New director appointed
dot icon02/09/2005
Secretary's particulars changed;director's particulars changed
dot icon22/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon14/10/2004
Return made up to 10/10/04; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon15/05/2004
Director resigned
dot icon03/11/2003
Return made up to 10/10/03; full list of members
dot icon26/09/2003
Accounts for a dormant company made up to 2002-10-31
dot icon15/11/2002
Director's particulars changed
dot icon01/11/2002
Return made up to 10/10/02; full list of members
dot icon04/04/2002
New director appointed
dot icon21/11/2001
New director appointed
dot icon21/11/2001
Registered office changed on 21/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon21/11/2001
Secretary resigned;director resigned
dot icon21/11/2001
Director resigned
dot icon21/11/2001
New secretary appointed;new director appointed
dot icon21/11/2001
Ad 10/10/01--------- £ si 1@1=1 £ ic 2/3
dot icon21/11/2001
New director appointed
dot icon10/10/2001
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
31/10/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Scott Leonard
Director
12/05/2004 - 04/07/2008
9
Ms Liya Dominic
Director
23/10/2016 - 20/01/2022
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
10/10/2001 - 10/10/2001
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
10/10/2001 - 10/10/2001
16826
Highland, Peter Gilmour
Director
01/10/2014 - 06/05/2022
8

Persons with Significant Control

6
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 43 HORSFORD ROAD MANAGEMENT COMPANY LIMITED

43 HORSFORD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/10/2001 with the registered office located at 43 Horsford Road, London SW2 5BP. 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 43 HORSFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

43 HORSFORD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/10/2001 .

Where is 43 HORSFORD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

43 HORSFORD ROAD MANAGEMENT COMPANY LIMITED is registered at 43 Horsford Road, London SW2 5BP.

What does 43 HORSFORD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 43 HORSFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/10/2025: Notification of Arthur Asseman as a person with significant control on 2024-09-12.