47 STRATFORD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

47 STRATFORD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03631152

Incorporation date

14/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Beechcroft The Plain, Whiteshill, Stroud GL6 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1998)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon05/11/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon31/10/2024
Micro company accounts made up to 2023-12-31
dot icon30/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon18/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/09/2023
Registered office address changed from 2nd Floor 65 London Road Gloucester Gloucestershire GL1 3HF England to Beechcroft the Plain Whiteshill Stroud GL6 6AB on 2023-09-05
dot icon05/09/2023
Termination of appointment of Peter Robert Mardon as a secretary on 2023-09-01
dot icon05/09/2023
Termination of appointment of Michael Panayotti as a director on 2023-09-01
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon08/09/2022
Termination of appointment of Benjamin Christian Deane as a director on 2022-06-27
dot icon08/09/2022
Appointment of Mr Neil Bernard Cutting as a director on 2022-06-27
dot icon08/09/2022
Notification of Neil Bernard Cutting as a person with significant control on 2022-06-27
dot icon08/09/2022
Cessation of Benjamin Christian Deane as a person with significant control on 2022-06-27
dot icon29/12/2021
Micro company accounts made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon12/09/2019
Cessation of Michael Panayotti as a person with significant control on 2019-07-11
dot icon12/09/2019
Notification of James Gordon Totterdell as a person with significant control on 2018-09-11
dot icon12/09/2019
Notification of Benjamin Christian Deane as a person with significant control on 2019-07-11
dot icon11/07/2019
Appointment of Mr Benjamin Christian Deane as a director on 2019-07-11
dot icon16/10/2018
Appointment of Mr James Gordon Totterdell as a director on 2018-09-11
dot icon16/10/2018
Registered office address changed from 4-7 Rowcroft Stroud Gloucestershire GL5 3BJ to 2nd Floor 65 London Road Gloucester Gloucestershire GL1 3HF on 2018-10-16
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon12/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon18/08/2017
Micro company accounts made up to 2016-12-31
dot icon13/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon18/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/09/2015
Annual return made up to 2015-08-31 no member list
dot icon02/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/09/2014
Annual return made up to 2014-08-31 no member list
dot icon18/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/09/2013
Annual return made up to 2013-08-31 no member list
dot icon19/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/09/2012
Annual return made up to 2012-08-31 no member list
dot icon30/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/09/2011
Annual return made up to 2011-08-31 no member list
dot icon17/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/09/2010
Annual return made up to 2010-08-31 no member list
dot icon22/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/09/2009
Annual return made up to 31/08/09
dot icon17/09/2009
Secretary's change of particulars / peter mardon / 24/10/2008
dot icon24/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/09/2008
Annual return made up to 31/08/08
dot icon25/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/08/2007
Annual return made up to 31/08/07
dot icon29/08/2007
Secretary's particulars changed
dot icon29/06/2007
Director resigned
dot icon16/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/08/2006
Annual return made up to 31/08/06
dot icon06/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/09/2005
Annual return made up to 31/08/05
dot icon18/08/2005
Secretary's particulars changed
dot icon01/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/09/2004
Annual return made up to 31/08/04
dot icon03/06/2004
New director appointed
dot icon05/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/09/2003
Annual return made up to 31/08/03
dot icon19/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/09/2002
Annual return made up to 31/08/02
dot icon26/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/09/2001
Annual return made up to 14/09/01
dot icon30/03/2001
Accounts for a small company made up to 2000-12-31
dot icon18/09/2000
Annual return made up to 14/09/00
dot icon21/06/2000
New secretary appointed
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon25/10/1999
Secretary resigned
dot icon25/10/1999
Director resigned
dot icon29/09/1999
Annual return made up to 14/09/99
dot icon30/12/1998
Secretary resigned
dot icon30/12/1998
Director resigned
dot icon30/10/1998
Registered office changed on 30/10/98 from: 16 churchill way cardiff CF1 4DX
dot icon30/10/1998
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon30/10/1998
New secretary appointed
dot icon30/10/1998
New director appointed
dot icon30/10/1998
New director appointed
dot icon14/09/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
-
2.39K
-
0.00
-
-
2022
-
792.00
-
0.00
-
-
2022
-
792.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

792.00 £Descended-66.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cutting, Neil Bernard
Director
27/06/2022 - Present
6
Panayotti, Michael
Director
14/09/1998 - 01/09/2023
1
Mr James Gordon Totterdell
Director
11/09/2018 - Present
-
Mardon, Peter Robert
Secretary
30/07/1999 - 01/09/2023
2

Persons with Significant Control

5
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 47 STRATFORD ROAD MANAGEMENT COMPANY LIMITED

47 STRATFORD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/09/1998 with the registered office located at Beechcroft The Plain, Whiteshill, Stroud GL6 6AB. 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 47 STRATFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

47 STRATFORD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/09/1998 .

Where is 47 STRATFORD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

47 STRATFORD ROAD MANAGEMENT COMPANY LIMITED is registered at Beechcroft The Plain, Whiteshill, Stroud GL6 6AB.

What does 47 STRATFORD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 47 STRATFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.