45 MACLISE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

45 MACLISE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04400713

Incorporation date

21/03/2002

Size

Dormant

Contacts

Registered address

Registered address

45 Maclise Road, London, London W14 0PRCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2002)
dot icon29/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/04/2024
Appointment of Mrs Cara Lovell-Young as a director on 2024-04-30
dot icon30/04/2024
Appointment of Miss Sophia Aryana Shafiee as a director on 2024-04-30
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon11/04/2024
Termination of appointment of Varvara Babei as a director on 2024-04-11
dot icon25/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon17/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/10/2023
Termination of appointment of Maria Fatima Mahmoudi Faizabadi as a director on 2023-10-09
dot icon24/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon28/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon30/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon21/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon26/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon12/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon29/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon29/03/2010
Director's details changed for Maria Fatima Mahmoudi Faizabadi on 2010-03-28
dot icon29/03/2010
Director's details changed for Varvara Babei on 2010-03-28
dot icon29/03/2010
Director's details changed for Kevin Cheng Lim Tan on 2010-03-28
dot icon29/03/2010
Director's details changed for Harriet Jane Roff Henry on 2010-03-28
dot icon29/03/2010
Director's details changed for Ms Meeta Luthra on 2010-03-28
dot icon29/03/2010
Director's details changed for Mandy Smith on 2010-03-28
dot icon21/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/10/2009
Termination of appointment of Harriet Marsh as a secretary
dot icon06/05/2009
Return made up to 21/03/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 21/03/08; full list of members
dot icon16/05/2008
Secretary appointed mrs harriet jane roff marsh
dot icon15/05/2008
Appointment terminated secretary varvara babei
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 21/03/07; full list of members
dot icon30/03/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon20/03/2007
New secretary appointed
dot icon19/03/2007
Registered office changed on 19/03/07 from: 45B maclise road london W14 0PR
dot icon19/03/2007
Director's particulars changed
dot icon19/03/2007
Director resigned
dot icon19/03/2007
Secretary resigned
dot icon19/03/2007
Director resigned
dot icon23/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/11/2006
Return made up to 21/03/06; full list of members
dot icon14/11/2006
New director appointed
dot icon29/09/2006
Director resigned
dot icon29/09/2006
New director appointed
dot icon26/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/04/2006
Director resigned
dot icon18/04/2005
Secretary resigned
dot icon18/04/2005
Registered office changed on 18/04/05 from: forton 49 moira road ashby de la zouch leicestershire LE65 2GB
dot icon18/04/2005
New secretary appointed
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/01/2005
New director appointed
dot icon23/12/2004
Director resigned
dot icon29/03/2004
Return made up to 21/03/04; full list of members
dot icon26/03/2004
Director's particulars changed
dot icon22/03/2004
Director's particulars changed
dot icon24/02/2004
Director resigned
dot icon24/02/2004
New director appointed
dot icon28/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon09/04/2003
Return made up to 21/03/03; full list of members
dot icon04/10/2002
New director appointed
dot icon02/08/2002
Ad 21/03/02-21/03/02 £ si 5@1=5 £ ic 1/6
dot icon01/07/2002
New director appointed
dot icon01/07/2002
New director appointed
dot icon01/07/2002
New director appointed
dot icon01/07/2002
New secretary appointed
dot icon01/07/2002
New director appointed
dot icon01/07/2002
New director appointed
dot icon01/07/2002
Registered office changed on 01/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/07/2002
Director resigned
dot icon01/07/2002
Secretary resigned
dot icon21/03/2002
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
11/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
6.00
-
0.00
-
-
2022
-
6.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahmoudi Faizabadi, Maria Fatima
Director
21/05/2004 - 09/10/2023
-
Babei, Varvara
Director
14/09/2006 - 11/04/2024
-
Lovell-Young, Cara
Director
30/04/2024 - Present
-
Shafiee, Sophia Aryana
Director
30/04/2024 - Present
-
Henry, Harriet Jane Roff
Director
01/03/2007 - Present
-

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 45 MACLISE ROAD MANAGEMENT LIMITED

45 MACLISE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 21/03/2002 with the registered office located at 45 Maclise Road, London, London W14 0PR. There are currently 6 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 45 MACLISE ROAD MANAGEMENT LIMITED?

toggle

45 MACLISE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 21/03/2002 .

Where is 45 MACLISE ROAD MANAGEMENT LIMITED located?

toggle

45 MACLISE ROAD MANAGEMENT LIMITED is registered at 45 Maclise Road, London, London W14 0PR.

What does 45 MACLISE ROAD MANAGEMENT LIMITED do?

toggle

45 MACLISE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 45 MACLISE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 29/11/2025: Accounts for a dormant company made up to 2025-03-31.