58 GLENEAGLE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

58 GLENEAGLE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04774754

Incorporation date

22/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

58 Gleneagle Road, London, SW16 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2003)
dot icon05/01/2026
Confirmation statement made on 2025-12-22 with updates
dot icon17/12/2025
Termination of appointment of Robert Mccormack as a secretary on 2025-12-15
dot icon17/12/2025
Termination of appointment of Robert Martin Mccormack as a director on 2025-12-15
dot icon17/12/2025
Cessation of Robert Martin Mccormack as a person with significant control on 2025-12-15
dot icon08/12/2025
Micro company accounts made up to 2025-05-31
dot icon06/11/2025
Appointment of Mr Lucien Paul Freer Ratcliffe as a director on 2025-11-06
dot icon06/11/2025
Appointment of Mr Lucien Paul Freer Ratcliffe as a secretary on 2025-11-06
dot icon22/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon22/12/2024
Micro company accounts made up to 2024-05-31
dot icon23/12/2023
Appointment of Mr Robert Mccormack as a secretary on 2023-12-23
dot icon23/12/2023
Micro company accounts made up to 2023-05-31
dot icon23/12/2023
Confirmation statement made on 2023-12-23 with no updates
dot icon08/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon08/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon05/01/2023
Notification of Robert Martin Mccormack as a person with significant control on 2022-11-03
dot icon03/11/2022
Termination of appointment of Alan Peter Lempriere as a director on 2022-11-03
dot icon03/11/2022
Appointment of Mr Robert Martin Mccormack as a director on 2022-11-03
dot icon10/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon31/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon07/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon09/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon19/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon09/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon07/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon07/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon22/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon10/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon03/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon06/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon06/05/2016
Register inspection address has been changed to C/O Carmen Mcternan 21 Gibbon Road Kingston upon Thames Surrey KT2 6AD
dot icon12/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon17/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon04/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon18/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon31/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon07/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon10/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon24/05/2012
Director's details changed for Mrs Carmen Barbara Mcternan on 2011-09-16
dot icon24/05/2012
Director's details changed for Alan Peter Lempriere on 2012-05-24
dot icon24/05/2012
Secretary's details changed for Mrs Carmen Barbara Mcternan on 2011-09-16
dot icon17/07/2011
Accounts for a dormant company made up to 2011-05-31
dot icon16/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon09/06/2010
Accounts for a dormant company made up to 2010-05-31
dot icon10/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon09/05/2010
Director's details changed for Alan Peter Lempriere on 2010-05-06
dot icon09/05/2010
Director's details changed for Ralph Steven Beckford on 2010-05-06
dot icon22/03/2010
Director's details changed for Carmen Barbara Held on 2010-03-19
dot icon22/03/2010
Secretary's details changed for Carmen Barbara Held on 2010-03-19
dot icon09/07/2009
Accounts for a dormant company made up to 2009-05-31
dot icon09/06/2009
Director and secretary's change of particulars / carmen held / 09/06/2009
dot icon09/06/2009
Director and secretary's change of particulars / carmen held / 09/06/2009
dot icon09/06/2009
Return made up to 06/05/09; full list of members
dot icon08/07/2008
Accounts for a dormant company made up to 2008-05-31
dot icon20/05/2008
Return made up to 06/05/08; full list of members
dot icon26/06/2007
Return made up to 06/05/07; change of members
dot icon14/06/2007
Accounts for a dormant company made up to 2007-05-31
dot icon11/06/2007
New director appointed
dot icon15/03/2007
Director resigned
dot icon15/03/2007
New secretary appointed;new director appointed
dot icon11/11/2006
Secretary resigned
dot icon13/06/2006
Accounts for a dormant company made up to 2006-05-31
dot icon05/06/2006
Return made up to 06/05/06; full list of members
dot icon17/05/2006
New director appointed
dot icon09/06/2005
Accounts for a dormant company made up to 2005-05-31
dot icon17/05/2005
Director's particulars changed
dot icon17/05/2005
Accounts for a dormant company made up to 2004-05-31
dot icon16/05/2005
Return made up to 06/05/05; full list of members
dot icon09/06/2004
Return made up to 17/05/04; full list of members
dot icon16/02/2004
Ad 04/12/03--------- £ si 8@1=8 £ ic 2/10
dot icon15/10/2003
New secretary appointed
dot icon14/06/2003
New director appointed
dot icon14/06/2003
New director appointed
dot icon14/06/2003
New secretary appointed
dot icon14/06/2003
Secretary resigned
dot icon14/06/2003
Director resigned
dot icon22/05/2003
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
31/05/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
10.00
-
2022
-
10.00
-
0.00
10.00
-
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
SDG SECRETARIES LIMITED
Nominee Secretary
22/05/2003 - 22/05/2003
1995
SDG REGISTRARS LIMITED
Nominee Director
22/05/2003 - 22/05/2003
1987
Lempriere, Alan Peter
Director
01/04/2006 - 03/11/2022
3
Mr Ralph Steven Beckford
Director
29/05/2007 - Present
2
Colman-Bown, Joanne Elizabeth
Director
22/05/2003 - 20/02/2007
15

Persons with Significant Control

3
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 58 GLENEAGLE ROAD MANAGEMENT LIMITED

58 GLENEAGLE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 22/05/2003 with the registered office located at 58 Gleneagle Road, London, SW16 6AF. There are currently 6 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 58 GLENEAGLE ROAD MANAGEMENT LIMITED?

toggle

58 GLENEAGLE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 22/05/2003 .

Where is 58 GLENEAGLE ROAD MANAGEMENT LIMITED located?

toggle

58 GLENEAGLE ROAD MANAGEMENT LIMITED is registered at 58 Gleneagle Road, London, SW16 6AF.

What does 58 GLENEAGLE ROAD MANAGEMENT LIMITED do?

toggle

58 GLENEAGLE ROAD MANAGEMENT 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 58 GLENEAGLE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-22 with updates.