66/68 MASBRO ROAD RESIDENTS' COMPANY LIMITED

Register to unlock more data on OkredoRegister

66/68 MASBRO ROAD RESIDENTS' COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03802358

Incorporation date

07/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

66/68 Masbro Road, London, W14 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1999)
dot icon13/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon11/04/2026
Appointment of Mr Oliver Charles Roland Clapham as a director on 2025-08-06
dot icon11/04/2026
Termination of appointment of Benjamin James as a director on 2025-08-06
dot icon11/04/2026
Appointment of Ms Rebecca Anita Briggs as a director on 2026-03-20
dot icon11/04/2026
Director's details changed for Mrs Katharine Wilson on 2026-04-11
dot icon11/04/2026
Director's details changed for Simon Poulter on 2026-04-11
dot icon11/04/2026
Termination of appointment of Elizabeth Anne Johnston as a director on 2026-03-20
dot icon01/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon02/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon28/06/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon03/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon23/03/2023
Director's details changed for Katharine Caplan on 2023-03-21
dot icon09/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon28/08/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon02/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon29/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon07/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon07/07/2017
Notification of Nigel Richard Dickman as a person with significant control on 2016-04-06
dot icon07/07/2017
Appointment of Mrs Susan Emma Graham-Wood as a director on 2017-07-07
dot icon07/07/2017
Termination of appointment of Edward Richard Graham Wood as a director on 2017-06-07
dot icon14/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon15/07/2016
Annual return made up to 2016-06-28 no member list
dot icon23/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon16/07/2015
Annual return made up to 2015-06-28 no member list
dot icon07/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/07/2014
Annual return made up to 2014-06-28 no member list
dot icon26/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/07/2013
Annual return made up to 2013-06-28 no member list
dot icon21/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/07/2012
Annual return made up to 2012-06-28 no member list
dot icon16/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/07/2011
Annual return made up to 2011-06-28 no member list
dot icon20/06/2011
Appointment of Mr Benjamin James as a director
dot icon18/06/2011
Termination of appointment of Catherine Healey as a director
dot icon11/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon12/07/2010
Annual return made up to 2010-06-28 no member list
dot icon12/07/2010
Director's details changed for Nigel Richard Dickman on 2010-01-01
dot icon12/07/2010
Director's details changed for Elizabeth Anne Johnston on 2010-01-01
dot icon12/07/2010
Director's details changed for Katharine Caplan on 2010-01-01
dot icon12/07/2010
Director's details changed for Catherine Emma Healey on 2010-01-01
dot icon13/09/2009
Total exemption full accounts made up to 2009-07-31
dot icon09/07/2009
Annual return made up to 28/06/09
dot icon15/09/2008
Total exemption full accounts made up to 2008-07-31
dot icon13/08/2008
Annual return made up to 28/06/08
dot icon23/04/2008
Appointment terminated director colman walsh
dot icon23/04/2008
Director appointed catherine emma healey
dot icon08/03/2008
Total exemption full accounts made up to 2007-07-31
dot icon21/01/2008
New director appointed
dot icon18/01/2008
Director resigned
dot icon11/07/2007
Annual return made up to 28/06/07
dot icon29/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon07/07/2006
Annual return made up to 28/06/06
dot icon31/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon05/08/2005
Annual return made up to 28/06/05
dot icon09/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon24/02/2005
Director resigned
dot icon24/02/2005
New director appointed
dot icon22/07/2004
Annual return made up to 28/06/04
dot icon19/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon23/07/2003
Annual return made up to 28/06/03
dot icon29/05/2003
New director appointed
dot icon02/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon11/10/2002
New director appointed
dot icon30/07/2002
New secretary appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
Secretary resigned
dot icon30/07/2002
Director resigned
dot icon30/07/2002
Director resigned
dot icon04/07/2002
Annual return made up to 28/06/02
dot icon18/10/2001
Total exemption full accounts made up to 2001-07-31
dot icon14/08/2001
Annual return made up to 07/07/01
dot icon29/06/2001
New secretary appointed
dot icon21/06/2001
New director appointed
dot icon21/06/2001
Secretary resigned;director resigned
dot icon15/11/2000
Accounts made up to 2000-07-31
dot icon05/09/2000
Annual return made up to 07/07/00
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New director appointed
dot icon12/07/1999
Secretary resigned
dot icon07/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-82.76 % *

* during past year

Cash in Bank

£2,432.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.89K
-
0.00
14.11K
-
2022
0
10.47K
-
0.00
2.43K
-
2022
0
10.47K
-
0.00
2.43K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.47K £Ascended51.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.43K £Descended-82.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickman, Nigel Richard
Director
07/07/1999 - Present
4
Graham-Wood, Susan Emma
Director
07/07/2017 - Present
5
Poulter, Simon
Director
23/09/2002 - Present
2
Wilson, Katharine
Director
04/07/2002 - Present
-
Johnston, Elizabeth Anne
Director
07/07/1999 - 20/03/2026
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 66/68 MASBRO ROAD RESIDENTS' COMPANY LIMITED

66/68 MASBRO ROAD RESIDENTS' COMPANY LIMITED is an(a) Active company incorporated on 07/07/1999 with the registered office located at 66/68 Masbro Road, London, W14 0LT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 66/68 MASBRO ROAD RESIDENTS' COMPANY LIMITED?

toggle

66/68 MASBRO ROAD RESIDENTS' COMPANY LIMITED is currently Active. It was registered on 07/07/1999 .

Where is 66/68 MASBRO ROAD RESIDENTS' COMPANY LIMITED located?

toggle

66/68 MASBRO ROAD RESIDENTS' COMPANY LIMITED is registered at 66/68 Masbro Road, London, W14 0LT.

What does 66/68 MASBRO ROAD RESIDENTS' COMPANY LIMITED do?

toggle

66/68 MASBRO ROAD RESIDENTS' COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 66/68 MASBRO ROAD RESIDENTS' COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-23 with no updates.