55 WHITECROSS ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

55 WHITECROSS ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02833872

Incorporation date

07/07/1993

Size

Micro Entity

Contacts

Registered address

Registered address

55a Friar Street Friars Street, Hereford HR4 0ASCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1993)
dot icon15/04/2026
Registration of charge 028338720001, created on 2026-04-15
dot icon01/10/2025
Micro company accounts made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon28/10/2024
Micro company accounts made up to 2023-12-31
dot icon31/07/2024
Registered office address changed from 6 Clarksons Lane Hereford Herefordshire HR1 1RN to 55a Friar Street Friars Street Hereford HR4 0AS on 2024-07-31
dot icon31/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon29/10/2022
Micro company accounts made up to 2021-12-31
dot icon26/08/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon29/06/2021
Cessation of Louise Marie Rodger as a person with significant control on 2021-03-30
dot icon29/06/2021
Termination of appointment of Louise Marie Rodger as a director on 2021-06-22
dot icon24/01/2021
Micro company accounts made up to 2019-12-31
dot icon07/07/2020
Confirmation statement made on 2020-06-28 with updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon28/06/2019
Termination of appointment of Michael Andrew Williams as a secretary on 2019-06-19
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon05/07/2018
Registered office address changed from 7 Cottons Meadow Kingstone Hereford Herefordshire HR2 9EW to 6 Clarksons Lane Hereford Herefordshire HR1 1RN on 2018-07-05
dot icon07/03/2018
Notification of Matthew Pond as a person with significant control on 2018-03-01
dot icon07/03/2018
Appointment of Mr Matthew Pond as a director on 2018-03-01
dot icon30/09/2017
Compulsory strike-off action has been discontinued
dot icon29/09/2017
Confirmation statement made on 2017-07-07 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/09/2017
First Gazette notice for compulsory strike-off
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-07-07 with updates
dot icon13/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon13/07/2015
Termination of appointment of Sheena Honor Parry as a director on 2015-06-12
dot icon23/03/2015
Appointment of Mr Michael Andrew Williams as a secretary on 2015-02-24
dot icon22/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/03/2015
Registered office address changed from 7 Cottons Meadow Cottons Meadow Kingstone Hereford HR2 9EW England to 7 Cottons Meadow Kingstone Hereford Herefordshire HR2 9EW on 2015-03-22
dot icon26/02/2015
Registered office address changed from 55a Whitecross Road Hereford HR4 0DQ to 7 Cottons Meadow Cottons Meadow Kingstone Hereford HR2 9EW on 2015-02-26
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon02/08/2014
Director's details changed for Miss Louise Marie Rodger on 2011-11-03
dot icon02/08/2014
Director's details changed for Miss Louise Marie Barker on 2012-06-05
dot icon26/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon02/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon22/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon31/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon06/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon24/07/2010
Director's details changed for Sheena Honor Parry on 2010-07-07
dot icon24/07/2010
Director's details changed for Louise Marie Barker on 2010-07-07
dot icon30/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/07/2009
Director's change of particulars / sheena parry / 23/07/2009
dot icon23/07/2009
Return made up to 07/07/09; full list of members
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/07/2008
Director appointed louise marie barker
dot icon25/07/2008
Return made up to 07/07/08; full list of members
dot icon25/07/2008
Location of register of members
dot icon25/07/2008
Location of debenture register
dot icon25/07/2008
Registered office changed on 25/07/2008 from 55A whitecross road hereford herefordshire HR4 0DQ
dot icon25/07/2008
Appointment terminated secretary kelly neave
dot icon07/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/08/2007
Return made up to 07/07/07; change of members
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/08/2006
Return made up to 07/07/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/08/2005
Return made up to 07/07/05; full list of members
dot icon15/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/09/2004
Return made up to 07/07/04; full list of members
dot icon12/08/2004
New secretary appointed
dot icon30/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/08/2003
Return made up to 07/07/03; full list of members
dot icon06/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/08/2002
Return made up to 07/07/02; full list of members
dot icon07/08/2001
Return made up to 07/07/01; full list of members
dot icon07/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon01/11/2000
Accounts made up to 1999-12-31
dot icon01/11/2000
Return made up to 07/07/00; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon09/08/1999
Return made up to 07/07/99; full list of members
dot icon09/08/1999
Registered office changed on 09/08/99
dot icon09/08/1999
New director appointed
dot icon08/02/1999
Director resigned
dot icon04/09/1998
Accounts made up to 1997-12-31
dot icon24/07/1998
Return made up to 07/07/98; full list of members
dot icon02/01/1998
New secretary appointed
dot icon02/01/1998
Secretary resigned
dot icon02/01/1998
Registered office changed on 02/01/98 from: 55 whitecross road hereford HR4 0DQ
dot icon03/12/1997
Accounts made up to 1996-12-31
dot icon31/07/1997
Return made up to 07/07/97; full list of members
dot icon07/02/1997
Director resigned
dot icon07/02/1997
New director appointed
dot icon25/10/1996
Accounts made up to 1995-12-31
dot icon01/08/1996
Return made up to 07/07/96; full list of members
dot icon27/07/1995
Return made up to 07/07/95; full list of members
dot icon03/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/08/1994
Return made up to 07/07/94; full list of members
dot icon01/08/1994
New secretary appointed
dot icon28/06/1994
Secretary resigned;new secretary appointed
dot icon28/06/1994
Director resigned
dot icon13/04/1994
Secretary resigned;new secretary appointed;director resigned
dot icon13/04/1994
Director resigned
dot icon02/12/1993
New director appointed
dot icon02/12/1993
New director appointed
dot icon02/12/1993
Accounting reference date notified as 31/12
dot icon02/12/1993
Ad 23/09/93--------- £ si 1@1=1 £ ic 2/3
dot icon12/07/1993
Secretary resigned
dot icon07/07/1993
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
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
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
59.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew William Pond
Director
01/03/2018 - Present
7

Persons with Significant Control

2
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 55 WHITECROSS ROAD MANAGEMENT COMPANY LIMITED

55 WHITECROSS ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/07/1993 with the registered office located at 55a Friar Street Friars Street, Hereford HR4 0AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 55 WHITECROSS ROAD MANAGEMENT COMPANY LIMITED?

toggle

55 WHITECROSS ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/07/1993 .

Where is 55 WHITECROSS ROAD MANAGEMENT COMPANY LIMITED located?

toggle

55 WHITECROSS ROAD MANAGEMENT COMPANY LIMITED is registered at 55a Friar Street Friars Street, Hereford HR4 0AS.

What does 55 WHITECROSS ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 55 WHITECROSS ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Registration of charge 028338720001, created on 2026-04-15.