56 LOUGHBOROUGH ROAD PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

56 LOUGHBOROUGH ROAD PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04374813

Incorporation date

15/02/2002

Size

Dormant

Contacts

Registered address

Registered address

3 East Circus Street, Nottingham, Nottinghamshire NG1 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2002)
dot icon07/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon07/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-03-24 with updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-03-24 with updates
dot icon02/04/2024
Termination of appointment of Daniel Nathan Oxberry as a director on 2024-04-02
dot icon01/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/04/2022
Appointment of Mr Daniel Nathan Oxberry as a director on 2022-04-21
dot icon31/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon10/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-03-24 with updates
dot icon10/05/2021
Termination of appointment of Kathryn Jane Dunk as a director on 2021-05-10
dot icon11/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-03-24 with updates
dot icon28/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/06/2019
Termination of appointment of Stephen James Richardson as a director on 2019-03-04
dot icon19/06/2019
Termination of appointment of Graham Terry Leonard as a director on 2019-03-04
dot icon19/06/2019
Termination of appointment of Antony Simpson as a director on 2019-03-04
dot icon19/06/2019
Termination of appointment of Julie Ann Lawrence as a director on 2019-03-04
dot icon19/06/2019
Termination of appointment of Jill Margaret Barr as a director on 2019-03-04
dot icon03/04/2019
Confirmation statement made on 2019-03-24 with updates
dot icon31/08/2018
Micro company accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-24 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon21/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon20/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/05/2015
Director's details changed for Mr Stephen James Richardson on 2015-05-02
dot icon29/04/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon29/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon03/05/2014
Appointment of Blue Property Management Uk Limited as a director
dot icon03/05/2014
Termination of appointment of Alison Martin as a director
dot icon03/05/2014
Appointment of Blue Property Management Uk Limited as a secretary
dot icon03/05/2014
Director's details changed for Antony Simpson on 2013-04-30
dot icon03/05/2014
Director's details changed for Jill Margaret Barr on 2013-04-30
dot icon03/05/2014
Termination of appointment of Alison Martin as a secretary
dot icon03/05/2014
Director's details changed for Frank Derek Baker on 2013-04-30
dot icon23/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/09/2013
Registered office address changed from 17 St. Hildas Close Tooting London SW17 7UL England on 2013-09-16
dot icon20/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon02/11/2012
Appointment of Ms Kathryn Jane Dunk as a director
dot icon23/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/09/2012
Director's details changed for Doctor Alison Laura Martin on 2012-09-09
dot icon15/08/2012
Registered office address changed from Apartment 111 George Hudson 28 High Street London E15 2PR United Kingdom on 2012-08-15
dot icon04/03/2012
Termination of appointment of Simon Cleaves as a director
dot icon15/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon15/02/2012
Director's details changed for Julie Ann Galley on 2012-02-06
dot icon15/02/2012
Director's details changed for Graham Terry Leonard on 2012-02-09
dot icon15/02/2012
Director's details changed for Simon Colin Tat Yan Cleaves on 2012-02-08
dot icon19/01/2012
Director's details changed for Stephen James Richardson on 2012-01-05
dot icon19/01/2012
Director's details changed for Doctor Alison Laura Martin on 2012-01-18
dot icon19/01/2012
Registered office address changed from Apartment 10 the Poplars 1 Whalley Road Manchester Lancashire M16 8SS on 2012-01-19
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon15/03/2010
Director's details changed for Frank Derek Baker on 2010-02-14
dot icon15/03/2010
Secretary's details changed for Doctor Alison Laura Martin on 2010-03-14
dot icon15/03/2010
Director's details changed for Jill Margaret Barr on 2010-02-14
dot icon15/03/2010
Director's details changed for Julie Ann Galley on 2010-02-14
dot icon15/03/2010
Director's details changed for Simon Colin Tat Yan Cleaves on 2010-02-14
dot icon15/03/2010
Director's details changed for Stephen James Richardson on 2010-02-14
dot icon15/03/2010
Director's details changed for Antony Simpson on 2010-02-14
dot icon15/03/2010
Director's details changed for Doctor Alison Laura Martin on 2010-02-14
dot icon15/03/2010
Director's details changed for Graham Terry Leonard on 2010-02-14
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 15/02/09; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 15/02/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 15/02/07; full list of members
dot icon14/03/2007
Location of register of members
dot icon14/03/2007
Registered office changed on 14/03/07 from: flat 9 56 loughborough road west bridgford nottingham nottinghamshire NG2 7JJ
dot icon14/03/2007
Director resigned
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/03/2006
Return made up to 15/02/06; full list of members
dot icon24/10/2005
Director resigned
dot icon24/10/2005
Director resigned
dot icon06/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/03/2005
New director appointed
dot icon11/03/2005
Return made up to 15/02/05; full list of members
dot icon09/03/2005
Director resigned
dot icon04/03/2005
Registered office changed on 04/03/05 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
dot icon28/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/03/2004
Return made up to 15/02/04; full list of members
dot icon13/03/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon18/02/2004
Secretary resigned
dot icon18/02/2004
Director resigned
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New secretary appointed;new director appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon23/09/2003
Ad 11/09/03--------- £ si 1@1=1 £ ic 6/7
dot icon22/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/06/2003
Ad 06/09/02-13/06/03 £ si 8@1
dot icon24/02/2003
Return made up to 15/02/03; full list of members
dot icon14/07/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon19/06/2002
Secretary resigned
dot icon19/06/2002
Director resigned
dot icon19/06/2002
New secretary appointed
dot icon19/06/2002
New director appointed
dot icon18/06/2002
Certificate of change of name
dot icon15/02/2002
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
31/12/2024
dot iconNext confirmation date
24/03/2026
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
-
1.00
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLUE PROPERTY MANAGEMENT UK LIMITED
Corporate Director
30/04/2013 - Present
168
Martin, Alison Laura, Doctor
Director
06/02/2004 - 30/04/2013
2
CRESCENT HILL LIMITED
Nominee Secretary
15/02/2002 - 14/06/2002
62
ST ANDREWS COMPANY SERVICES LIMITED
Nominee Director
15/02/2002 - 14/06/2002
62
Martin, Alison Laura, Doctor
Secretary
06/02/2004 - 30/04/2013
-

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 56 LOUGHBOROUGH ROAD PROPERTY MANAGEMENT LIMITED

56 LOUGHBOROUGH ROAD PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 15/02/2002 with the registered office located at 3 East Circus Street, Nottingham, Nottinghamshire NG1 5AF. 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 56 LOUGHBOROUGH ROAD PROPERTY MANAGEMENT LIMITED?

toggle

56 LOUGHBOROUGH ROAD PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 15/02/2002 .

Where is 56 LOUGHBOROUGH ROAD PROPERTY MANAGEMENT LIMITED located?

toggle

56 LOUGHBOROUGH ROAD PROPERTY MANAGEMENT LIMITED is registered at 3 East Circus Street, Nottingham, Nottinghamshire NG1 5AF.

What does 56 LOUGHBOROUGH ROAD PROPERTY MANAGEMENT LIMITED do?

toggle

56 LOUGHBOROUGH ROAD PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 56 LOUGHBOROUGH ROAD PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-24 with no updates.