483 FULHAM ROAD LIMITED

Register to unlock more data on OkredoRegister

483 FULHAM ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03812160

Incorporation date

22/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Sullivan Court Wessex Business Park, Wessex Way, Colden Common, Winchester, Hampshire SO21 1WPCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1999)
dot icon05/03/2026
Confirmation statement made on 2026-02-19 with updates
dot icon14/01/2026
Appointment of Mr Christos Santas as a director on 2025-12-31
dot icon13/01/2026
Termination of appointment of Stephen George Burtt as a secretary on 2025-12-31
dot icon13/01/2026
Termination of appointment of Millthorpe Properties Limited as a director on 2025-12-31
dot icon27/05/2025
Micro company accounts made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon01/07/2024
Micro company accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon29/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon12/05/2023
Appointment of Mr Mikkel Vittrup Hauerberg as a director on 2023-02-20
dot icon21/04/2023
Micro company accounts made up to 2022-12-31
dot icon05/04/2023
Termination of appointment of Andrea Gyllenkrok as a director on 2022-12-14
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon08/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon20/03/2019
Micro company accounts made up to 2018-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon02/07/2018
Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to Sullivan Court Wessex Way Colden Common Winchester Hampshire SO21 1WP
dot icon02/05/2018
Micro company accounts made up to 2017-12-31
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-06-27 with updates
dot icon16/08/2017
Registered office address changed from 483 Fulham Road London SW6 1HJ to Sullivan Court Wessex Business Park, Wessex Way Colden Common Winchester Hampshire SO21 1WP on 2017-08-16
dot icon16/08/2017
Notification of a person with significant control statement
dot icon20/09/2016
Total exemption full accounts made up to 2015-12-24
dot icon28/06/2016
Director's details changed for Nicholas John Grant on 2016-06-28
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon10/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon26/06/2015
Total exemption full accounts made up to 2014-12-24
dot icon11/05/2015
Director's details changed for Nicola Maria Adams on 2015-05-10
dot icon11/05/2015
Director's details changed for Nicola Maria Adams on 2015-05-10
dot icon16/08/2014
Total exemption full accounts made up to 2013-12-24
dot icon28/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon28/07/2014
Director's details changed for Nicholas John Grant on 2014-07-21
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-24
dot icon05/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon08/10/2012
Appointment of Jayaben Patel as a director
dot icon04/09/2012
Appointment of Nicola Maria Adams as a director
dot icon28/08/2012
Total exemption full accounts made up to 2011-12-24
dot icon21/08/2012
Termination of appointment of Timothy Johnston as a director
dot icon21/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon11/11/2011
Director's details changed for Nicholas John Grant on 2011-11-09
dot icon08/09/2011
Total exemption full accounts made up to 2010-12-24
dot icon08/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon21/03/2011
Appointment of Andrea Gyllenkrok as a director
dot icon11/03/2011
Termination of appointment of Colm Quinn as a director
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-24
dot icon06/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon05/08/2010
Register inspection address has been changed
dot icon28/07/2009
Return made up to 22/07/09; full list of members
dot icon04/06/2009
Total exemption full accounts made up to 2008-12-24
dot icon16/05/2009
Secretary appointed stephen george burtt
dot icon02/02/2009
Director appointed millthorpe properties LIMITED
dot icon02/02/2009
Appointment terminated secretary quadrant property management LIMITED
dot icon02/02/2009
Registered office changed on 02/02/2009 from c/o c/o quadrant property management LTD kennedy house 115 hammersmith road london W14 0QH
dot icon07/10/2008
Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008
dot icon07/10/2008
Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP
dot icon22/07/2008
Return made up to 22/07/08; full list of members
dot icon08/04/2008
Total exemption full accounts made up to 2007-12-24
dot icon10/09/2007
Secretary's particulars changed
dot icon07/08/2007
Return made up to 22/07/07; full list of members
dot icon06/08/2007
Director resigned
dot icon15/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/11/2006
New director appointed
dot icon31/07/2006
Return made up to 22/07/06; full list of members
dot icon25/07/2006
Director resigned
dot icon19/07/2006
New director appointed
dot icon25/05/2006
Total exemption full accounts made up to 2005-12-24
dot icon25/07/2005
Return made up to 22/07/05; full list of members
dot icon21/07/2005
Director's particulars changed
dot icon14/07/2005
Total exemption full accounts made up to 2004-12-24
dot icon10/07/2005
Location of register of members
dot icon08/11/2004
Total exemption full accounts made up to 2003-12-24
dot icon18/08/2004
Return made up to 22/07/04; full list of members
dot icon31/07/2003
Return made up to 22/07/03; full list of members
dot icon08/04/2003
Total exemption full accounts made up to 2002-12-24
dot icon01/04/2003
Director resigned
dot icon13/11/2002
Director resigned
dot icon01/10/2002
Total exemption full accounts made up to 2001-12-24
dot icon31/07/2002
Return made up to 22/07/02; full list of members
dot icon27/07/2001
Return made up to 22/07/01; full list of members
dot icon08/06/2001
Full accounts made up to 2000-12-24
dot icon09/10/2000
New director appointed
dot icon29/09/2000
Return made up to 22/07/00; full list of members; amend
dot icon29/09/2000
Miscellaneous
dot icon27/09/2000
New secretary appointed;new director appointed
dot icon18/09/2000
Registered office changed on 18/09/00 from: 483A fulham road london SW6 1HJ
dot icon18/09/2000
New secretary appointed
dot icon01/09/2000
Secretary resigned;director resigned
dot icon01/09/2000
Return made up to 22/07/00; full list of members
dot icon01/09/2000
Resolutions
dot icon01/09/2000
Resolutions
dot icon01/09/2000
Resolutions
dot icon01/09/2000
Resolutions
dot icon01/09/2000
Secretary resigned;director resigned
dot icon01/09/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon01/09/2000
Ad 29/08/99--------- £ si 3@1=3 £ ic 2/5
dot icon28/07/1999
New director appointed
dot icon28/07/1999
Secretary resigned
dot icon22/07/1999
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
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

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
MILLTHORPE PROPERTIES LIMITED
Corporate Director
10/12/2008 - 31/12/2025
-
Patel, Jayaben
Director
29/08/2012 - Present
3
Santas, Christos
Director
31/12/2025 - Present
2
Hauerberg, Mikkel Vittrup
Director
20/02/2023 - Present
8
Adams, Nicola Maria
Director
27/07/2012 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 483 FULHAM ROAD LIMITED

483 FULHAM ROAD LIMITED is an(a) Active company incorporated on 22/07/1999 with the registered office located at Sullivan Court Wessex Business Park, Wessex Way, Colden Common, Winchester, Hampshire SO21 1WP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 483 FULHAM ROAD LIMITED?

toggle

483 FULHAM ROAD LIMITED is currently Active. It was registered on 22/07/1999 .

Where is 483 FULHAM ROAD LIMITED located?

toggle

483 FULHAM ROAD LIMITED is registered at Sullivan Court Wessex Business Park, Wessex Way, Colden Common, Winchester, Hampshire SO21 1WP.

What does 483 FULHAM ROAD LIMITED do?

toggle

483 FULHAM ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 483 FULHAM ROAD LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-19 with updates.