53 CICADA ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

53 CICADA ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04346866

Incorporation date

03/01/2002

Size

Dormant

Contacts

Registered address

Registered address

53a Cicada Road Cicada Road, London SW18 2NNCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2002)
dot icon16/02/2026
Confirmation statement made on 2026-01-03 with updates
dot icon10/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon26/08/2025
Appointment of Mrs Patricia Anne Marshall as a director on 2025-08-07
dot icon26/08/2025
Notification of Patricia Anne Marshall as a person with significant control on 2025-08-07
dot icon08/08/2025
Cessation of Nicholas James Poulton as a person with significant control on 2025-08-07
dot icon08/08/2025
Termination of appointment of Nicholas James Poulton as a director on 2025-08-07
dot icon13/03/2025
Registered office address changed from C/O Sian Roberts 10 Mostyn Street Llandudno Gwynedd LL30 2PS to 53a Cicada Road Cicada Road London SW18 2NN on 2025-03-13
dot icon04/02/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon04/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-03 with updates
dot icon06/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/12/2023
Termination of appointment of George Laing as a director on 2023-09-29
dot icon01/12/2023
Appointment of Ms Imogen Nichola Cayzer Oliver as a director on 2023-09-29
dot icon01/12/2023
Notification of Imogen Nichola Cayzer Oliver as a person with significant control on 2023-09-29
dot icon01/12/2023
Cessation of George Laing as a person with significant control on 2023-09-29
dot icon26/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon18/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon23/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon23/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon08/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/01/2018
Previous accounting period shortened from 2018-01-31 to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon22/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon05/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon12/04/2016
Accounts for a dormant company made up to 2016-01-31
dot icon16/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon21/08/2015
Termination of appointment of Mark Mackay-Lewis as a secretary on 2015-01-28
dot icon21/08/2015
Termination of appointment of Mark Mackay-Lewis as a director on 2015-01-28
dot icon21/08/2015
Appointment of George Laing as a director on 2015-01-28
dot icon10/08/2015
Accounts for a dormant company made up to 2015-01-31
dot icon10/08/2015
Registered office address changed from 19 Trinity Square Llandudno Conwy LL30 2rd to C/O Sian Roberts 10 Mostyn Street Llandudno Gwynedd LL30 2PS on 2015-08-10
dot icon09/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon03/02/2014
Accounts for a dormant company made up to 2014-01-31
dot icon29/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon07/03/2013
Accounts for a dormant company made up to 2013-01-31
dot icon23/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon05/03/2012
Accounts for a dormant company made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon06/09/2011
Appointment of Nicholas James Poulton as a director
dot icon07/04/2011
Termination of appointment of Giles Cooper as a director
dot icon31/03/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon29/03/2011
Registered office address changed from Chilton Foliat Mickle Trafford Chester Cheshire CH2 4EA on 2011-03-29
dot icon29/03/2011
Accounts for a dormant company made up to 2011-01-31
dot icon16/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon16/02/2010
Director's details changed for Giles Dominic Trevelyan Cooper on 2010-01-03
dot icon16/02/2010
Accounts for a dormant company made up to 2010-01-31
dot icon15/12/2009
Appointment of Mark Mackay-Lewis as a secretary
dot icon15/12/2009
Appointment of Mark Mackay-Lewis as a director
dot icon15/12/2009
Termination of appointment of Nicholas Makin as a secretary
dot icon15/12/2009
Termination of appointment of Nicholas Makin as a director
dot icon20/02/2009
Return made up to 03/01/09; full list of members
dot icon19/02/2009
Accounts for a dormant company made up to 2009-01-31
dot icon05/03/2008
Return made up to 03/01/08; full list of members
dot icon04/03/2008
Director appointed mr nicholas james makin
dot icon04/03/2008
Secretary appointed mr nicholas james makin
dot icon04/03/2008
Accounts for a dormant company made up to 2008-01-31
dot icon04/03/2008
Appointment terminated director nicholas austin
dot icon04/03/2008
Appointment terminated secretary nicholas austin
dot icon24/04/2007
Accounts for a dormant company made up to 2007-01-31
dot icon24/04/2007
Return made up to 03/01/05; full list of members
dot icon24/04/2007
Return made up to 03/01/07; full list of members
dot icon24/04/2007
Accounts for a dormant company made up to 2005-01-31
dot icon24/04/2007
Accounts for a dormant company made up to 2006-01-31
dot icon24/04/2007
Accounts for a dormant company made up to 2004-01-31
dot icon24/04/2007
Return made up to 03/01/06; full list of members
dot icon24/04/2007
Registered office changed on 24/04/07 from: 53 cicada road london SW18 2NN
dot icon24/04/2007
Director's particulars changed
dot icon20/04/2007
Restoration by order of the court
dot icon27/09/2005
Final Gazette dissolved via compulsory strike-off
dot icon14/06/2005
First Gazette notice for compulsory strike-off
dot icon07/06/2004
Return made up to 03/01/04; full list of members
dot icon12/02/2003
Return made up to 03/01/03; full list of members
dot icon12/02/2003
Accounts for a dormant company made up to 2003-01-31
dot icon16/04/2002
Director resigned
dot icon16/04/2002
New director appointed
dot icon02/02/2002
New director appointed
dot icon02/02/2002
New director appointed
dot icon02/02/2002
New secretary appointed
dot icon02/02/2002
Secretary resigned
dot icon02/02/2002
Director resigned
dot icon03/01/2002
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
31/12/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Patricia Anne Marshall
Director
07/08/2025 - Present
-
Makin, Nicholas James
Director
31/05/2007 - 30/10/2009
2
STL DIRECTORS LTD.
Nominee Director
03/01/2002 - 03/01/2002
740
STL SECRETARIES LTD.
Nominee Secretary
03/01/2002 - 03/01/2002
580
Poulton, Nicholas James
Director
12/01/2011 - 07/08/2025
-

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 53 CICADA ROAD MANAGEMENT LIMITED

53 CICADA ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 03/01/2002 with the registered office located at 53a Cicada Road Cicada Road, London SW18 2NN. 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 53 CICADA ROAD MANAGEMENT LIMITED?

toggle

53 CICADA ROAD MANAGEMENT LIMITED is currently Active. It was registered on 03/01/2002 .

Where is 53 CICADA ROAD MANAGEMENT LIMITED located?

toggle

53 CICADA ROAD MANAGEMENT LIMITED is registered at 53a Cicada Road Cicada Road, London SW18 2NN.

What does 53 CICADA ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 53 CICADA ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-03 with updates.