53 ST GERMANS ROAD MANAGEMENT LTD

Register to unlock more data on OkredoRegister

53 ST GERMANS ROAD MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07011061

Incorporation date

07/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 7, Phoenix House, Redhill Aerodrome, Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JYCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2009)
dot icon20/04/2026
Termination of appointment of Kirsty Margaret Ford as a director on 2026-04-20
dot icon12/02/2026
Micro company accounts made up to 2025-09-30
dot icon15/09/2025
Confirmation statement made on 2025-08-24 with updates
dot icon14/07/2025
Director's details changed for Nadia Noorbakhsh on 2025-07-14
dot icon14/07/2025
Director's details changed for Ms Kirsty Margaret Ford on 2025-07-14
dot icon14/07/2025
Director's details changed for Mr Kevin Oakley on 2025-07-14
dot icon25/10/2024
Micro company accounts made up to 2024-09-30
dot icon29/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon25/10/2023
Micro company accounts made up to 2023-09-30
dot icon11/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon21/04/2023
Appointment of Miss Zoe Ann Austin as a director on 2023-04-21
dot icon03/11/2022
Micro company accounts made up to 2022-09-30
dot icon28/09/2022
Termination of appointment of Nicholas Macandrews as a director on 2022-09-28
dot icon31/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-09-30
dot icon24/08/2021
Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2021-08-24
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon10/06/2021
Registered office address changed from , Unit 2 30 Breakfield, Coulsdon, Surrey, CR5 2HS, England to Suite 7, Phoenix House, Redhill Aerodrome Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY on 2021-06-10
dot icon09/06/2021
Termination of appointment of Red Rock Estate & Property Management Limited as a secretary on 2021-06-09
dot icon09/06/2021
Registered office address changed from , Red Rock House Old Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT to Suite 7, Phoenix House, Redhill Aerodrome Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY on 2021-06-09
dot icon16/02/2021
Micro company accounts made up to 2020-09-30
dot icon08/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon12/03/2020
Appointment of Mr Nicholas Macandrews as a director on 2020-03-12
dot icon24/01/2020
Micro company accounts made up to 2019-09-30
dot icon19/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-09-30
dot icon22/10/2018
Termination of appointment of Rebecca Shizue Mchale as a director on 2018-10-22
dot icon22/10/2018
Appointment of Red Rock Estate and Property Management Limited as a secretary on 2018-10-22
dot icon26/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon16/11/2016
Total exemption full accounts made up to 2016-09-30
dot icon17/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon13/01/2016
Total exemption full accounts made up to 2015-09-30
dot icon27/11/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon01/10/2015
Registered office address changed from , the Old Office Tims Boatyard, Timsway, Staines upon Thames, Middlesex, TW18 3JY to Suite 7, Phoenix House, Redhill Aerodrome Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY on 2015-10-01
dot icon30/09/2015
Termination of appointment of Canbury Management Ltd as a secretary on 2015-09-29
dot icon23/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon11/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon24/06/2014
Statement of capital following an allotment of shares on 2013-09-07
dot icon24/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon20/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon20/09/2013
Termination of appointment of Jeremy Davis as a secretary
dot icon20/09/2013
Appointment of Canbury Management Ltd as a secretary
dot icon20/09/2013
Registered office address changed from , 53 st. German's Road, London, SE23 1RY, United Kingdom on 2013-09-20
dot icon19/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/03/2013
Appointment of Kevin Oakley as a director
dot icon01/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon30/09/2012
Appointment of Jeremy Davis as a secretary
dot icon27/09/2012
Registered office address changed from , 107 North Trade Road, Battle, East Sussex, TN33 0HN on 2012-09-27
dot icon27/09/2012
Termination of appointment of Graham Ford as a secretary
dot icon27/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/07/2011
Termination of appointment of Kevin Oakley as a director
dot icon22/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon22/09/2010
Director's details changed for Ms Kirsty Margaret Ford on 2010-09-02
dot icon22/09/2010
Director's details changed for Rebecca Shizue Mchale on 2010-09-02
dot icon22/09/2010
Director's details changed for Nadia Noorbakhsh on 2010-09-02
dot icon09/10/2009
Appointment of Kevin John Oakley as a director
dot icon23/09/2009
Director appointed rebecca shizue mchale
dot icon23/09/2009
Director appointed nadia noorbakhsh
dot icon07/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Kirsty Margaret
Director
07/09/2009 - 20/04/2026
-
Noorbakhsh, Nadia
Director
21/09/2009 - Present
-
Oakley, Kevin
Director
18/01/2013 - Present
8
Austin, Zoe Ann
Director
21/04/2023 - Present
2

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 53 ST GERMANS ROAD MANAGEMENT LTD

53 ST GERMANS ROAD MANAGEMENT LTD is an(a) Active company incorporated on 07/09/2009 with the registered office located at Suite 7, Phoenix House, Redhill Aerodrome, Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JY. 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 53 ST GERMANS ROAD MANAGEMENT LTD?

toggle

53 ST GERMANS ROAD MANAGEMENT LTD is currently Active. It was registered on 07/09/2009 .

Where is 53 ST GERMANS ROAD MANAGEMENT LTD located?

toggle

53 ST GERMANS ROAD MANAGEMENT LTD is registered at Suite 7, Phoenix House, Redhill Aerodrome, Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JY.

What does 53 ST GERMANS ROAD MANAGEMENT LTD do?

toggle

53 ST GERMANS ROAD MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 53 ST GERMANS ROAD MANAGEMENT LTD?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Kirsty Margaret Ford as a director on 2026-04-20.