52/54 LONDON STREET, WHITCHURCH, MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

52/54 LONDON STREET, WHITCHURCH, MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03889396

Incorporation date

06/12/1999

Size

Dormant

Contacts

Registered address

Registered address

46a London Street, Whitchurch, Hampshire RG28 7LNCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1999)
dot icon29/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon28/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/01/2023
Termination of appointment of Dennis Barber as a director on 2023-02-01
dot icon31/01/2023
Cessation of Dennis Barber as a person with significant control on 2023-02-01
dot icon11/01/2023
Appointment of Sophia Marguerite Steeden as a secretary on 2023-01-11
dot icon11/01/2023
Termination of appointment of Dennis Barber as a secretary on 2023-01-11
dot icon11/01/2023
Registered office address changed from 16 Itchen Close Oakley Basingstoke Hampshire RG23 7DL to 46a London Street Whitchurch Hampshire RG28 7LN on 2023-01-11
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon11/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon08/09/2022
Notification of Daisy Jane Collis as a person with significant control on 2022-08-17
dot icon08/09/2022
Appointment of Daisy Jane Collis as a director on 2022-08-17
dot icon08/09/2022
Termination of appointment of Richard Belcher as a director on 2022-08-17
dot icon08/09/2022
Cessation of Richard Belcher as a person with significant control on 2022-08-17
dot icon01/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon28/09/2021
Notification of Sophia Marguerite Steeden as a person with significant control on 2021-09-07
dot icon28/09/2021
Appointment of Mrs Sophia Marguerite Steeden as a director on 2021-09-07
dot icon28/09/2021
Termination of appointment of Sandra Jane Roberts as a director on 2021-09-07
dot icon28/09/2021
Cessation of Sandra Jane Roberts as a person with significant control on 2021-09-07
dot icon26/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon11/12/2020
Notification of Sandra Jane Roberts as a person with significant control on 2020-11-04
dot icon11/12/2020
Appointment of Mrs Sandra Jane Roberts as a director on 2020-11-04
dot icon11/12/2020
Cessation of Adrian John Roberts as a person with significant control on 2020-11-04
dot icon11/12/2020
Termination of appointment of Adrian John Roberts as a director on 2020-11-04
dot icon06/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon20/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon28/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon11/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon25/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon20/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon20/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon03/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon01/01/2014
Secretary's details changed for Mr Dennis Barber on 2014-01-01
dot icon29/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon30/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon29/12/2011
Appointment of Mr Richard Belcher as a director
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/09/2011
Registered office address changed from 54a London Street Whitchurch Hampshire RG287LN on 2011-09-08
dot icon08/09/2011
Appointment of Mr Dennis Barber as a secretary
dot icon08/09/2011
Termination of appointment of Elaine Coppard as a director
dot icon08/09/2011
Termination of appointment of Elaine Coppard as a secretary
dot icon21/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon01/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Adrian John Roberts on 2009-12-06
dot icon09/12/2009
Director's details changed for Mr Dennis Barber on 2009-12-06
dot icon09/12/2009
Director's details changed for Miss Elaine Marie Coppard on 2009-12-06
dot icon12/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/12/2008
Return made up to 06/12/08; full list of members
dot icon14/11/2008
Director appointed mr dennis barber
dot icon11/11/2008
Appointment terminated director andrew barber
dot icon11/11/2008
Registered office changed on 11/11/2008 from 52 london street whitchurch hampshire RG28 7LN
dot icon28/10/2008
Secretary appointed miss elaine marie coppard
dot icon24/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/10/2008
Appointment terminated secretary andrew barber
dot icon18/07/2008
Director appointed mr adrian john roberts
dot icon18/07/2008
Appointment terminated director simon hurst
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Return made up to 06/12/07; full list of members
dot icon10/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/01/2007
Return made up to 06/12/06; full list of members
dot icon19/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/01/2006
Return made up to 06/12/05; full list of members
dot icon02/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/09/2005
Secretary resigned;director resigned
dot icon07/09/2005
New director appointed
dot icon07/09/2005
New secretary appointed
dot icon11/12/2004
Return made up to 06/12/04; full list of members
dot icon10/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/06/2004
New secretary appointed
dot icon09/06/2004
New director appointed
dot icon09/06/2004
Secretary resigned;director resigned
dot icon16/12/2003
Return made up to 06/12/03; full list of members
dot icon24/09/2003
New secretary appointed
dot icon24/09/2003
New director appointed
dot icon24/09/2003
Secretary resigned;director resigned
dot icon17/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon31/12/2002
Director resigned
dot icon31/12/2002
New director appointed
dot icon31/12/2002
Return made up to 06/12/02; full list of members
dot icon01/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon04/02/2002
New director appointed
dot icon04/02/2002
Return made up to 06/12/01; full list of members
dot icon29/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon14/12/2000
Return made up to 06/12/00; full list of members
dot icon23/11/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New secretary appointed;new director appointed
dot icon17/01/2000
Registered office changed on 17/01/00 from: 14-18 city road cardiff south glamorgan CF24 3DL
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Secretary resigned
dot icon06/12/1999
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
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dennis Barber
Director
30/10/2008 - 31/01/2023
-
Collis, Daisy Jane
Director
17/08/2022 - Present
-
Barber, Dennis
Secretary
07/09/2011 - 11/01/2023
-
Steeden, Sophia Marguerite
Director
07/09/2021 - Present
-
Steeden, Sophia Marguerite
Secretary
11/01/2023 - Present
-

Persons with Significant Control

7
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 52/54 LONDON STREET, WHITCHURCH, MANAGEMENT COMPANY LIMITED

52/54 LONDON STREET, WHITCHURCH, MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/12/1999 with the registered office located at 46a London Street, Whitchurch, Hampshire RG28 7LN. There are currently 3 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 52/54 LONDON STREET, WHITCHURCH, MANAGEMENT COMPANY LIMITED?

toggle

52/54 LONDON STREET, WHITCHURCH, MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/12/1999 .

Where is 52/54 LONDON STREET, WHITCHURCH, MANAGEMENT COMPANY LIMITED located?

toggle

52/54 LONDON STREET, WHITCHURCH, MANAGEMENT COMPANY LIMITED is registered at 46a London Street, Whitchurch, Hampshire RG28 7LN.

What does 52/54 LONDON STREET, WHITCHURCH, MANAGEMENT COMPANY LIMITED do?

toggle

52/54 LONDON STREET, WHITCHURCH, MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 52/54 LONDON STREET, WHITCHURCH, MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-11 with no updates.