67 MUNSTER ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

67 MUNSTER ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03561242

Incorporation date

05/05/1998

Size

Dormant

Contacts

Registered address

Registered address

67b Munster Road, London SW6 5RECopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1998)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-05-31
dot icon29/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon28/03/2025
Accounts for a dormant company made up to 2024-05-31
dot icon19/11/2024
Appointment of Ms Anda Bulhac as a director on 2024-04-12
dot icon18/11/2024
Cessation of Victoria Frances King as a person with significant control on 2024-04-12
dot icon18/11/2024
Cessation of Caleb Edward Stewart as a person with significant control on 2024-04-12
dot icon18/11/2024
Termination of appointment of Victoria Frances King as a director on 2024-04-12
dot icon18/11/2024
Termination of appointment of Caleb Edward Stewart as a director on 2024-04-12
dot icon18/11/2024
Notification of Anda Bulhac as a person with significant control on 2024-04-12
dot icon18/11/2024
Notification of David Anthony Delamarre as a person with significant control on 2024-04-12
dot icon18/11/2024
Appointment of Mr David Anthony Delamarre as a director on 2024-04-12
dot icon26/03/2024
Accounts for a dormant company made up to 2023-05-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon30/06/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon22/03/2023
Accounts for a dormant company made up to 2022-05-31
dot icon22/06/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon25/03/2022
Accounts for a dormant company made up to 2021-05-31
dot icon17/06/2021
Appointment of Mr Caleb Edward Stewart as a director on 2021-06-15
dot icon15/06/2021
Confirmation statement made on 2021-05-05 with updates
dot icon15/06/2021
Appointment of Ms Victoria Frances King as a director on 2021-06-15
dot icon15/06/2021
Notification of Victoria Frances King as a person with significant control on 2020-09-11
dot icon15/06/2021
Notification of Caleb Edward Stewart as a person with significant control on 2020-09-11
dot icon15/06/2021
Accounts for a dormant company made up to 2020-05-31
dot icon13/11/2020
Registered office address changed from 67a Munster Road London SW6 5RE England to 67B Munster Road London SW6 5RE on 2020-11-13
dot icon13/11/2020
Termination of appointment of Ben John Crosland as a secretary on 2020-09-11
dot icon13/11/2020
Termination of appointment of Stephanie Charlotte Kerry Crosland-Goss as a director on 2020-09-11
dot icon13/11/2020
Cessation of Stephanie Charlotte Kerry Crosland-Goss as a person with significant control on 2020-09-11
dot icon13/11/2020
Termination of appointment of Ben John Crosland as a director on 2020-09-11
dot icon13/11/2020
Cessation of Ben John Crosland as a person with significant control on 2020-09-11
dot icon13/11/2020
Appointment of Mr Elio Specchio as a secretary on 2020-09-12
dot icon05/05/2020
Notification of Elio Specchio as a person with significant control on 2019-12-01
dot icon05/05/2020
Notification of Ben John Crosland as a person with significant control on 2016-12-20
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon13/03/2020
Appointment of Mr Elio Specchio as a director on 2020-03-01
dot icon13/03/2020
Accounts for a dormant company made up to 2019-05-31
dot icon22/11/2019
Director's details changed for Mrs Stephanie Charlotte Ketty Crosland-Goss on 2019-11-20
dot icon20/11/2019
Secretary's details changed for Mr Ben Crosland-Goss on 2019-11-20
dot icon20/11/2019
Director's details changed for Mr Ben Crosland-Goss on 2019-11-20
dot icon01/11/2019
Registered office address changed from 68 Weltje Road London W6 9LT to 67a Munster Road London SW6 5RE on 2019-11-01
dot icon01/11/2019
Termination of appointment of Victoria Margaret Rowland as a director on 2019-10-14
dot icon01/11/2019
Cessation of Victoria Margaret Rowland as a person with significant control on 2019-10-14
dot icon14/10/2019
Termination of appointment of Victoria Margaret Rowland as a secretary on 2019-10-14
dot icon14/10/2019
Appointment of Mr Ben Crosland-Goss as a secretary on 2019-10-14
dot icon13/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon28/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon09/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon12/03/2018
Accounts for a dormant company made up to 2017-05-31
dot icon18/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon13/03/2017
Accounts for a dormant company made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon01/06/2016
Appointment of Mrs Stephanie Crosland-Goss as a director on 2015-12-18
dot icon01/06/2016
Appointment of Mr Ben Crosland-Goss as a director on 2015-12-18
dot icon31/05/2016
Termination of appointment of John Gilbert Lucas as a director on 2015-12-18
dot icon31/05/2016
Termination of appointment of John Gilbert Lucas as a director on 2015-12-18
dot icon23/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon26/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon04/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon04/06/2014
Accounts for a dormant company made up to 2014-05-31
dot icon24/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon16/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon18/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon17/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon21/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon11/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon16/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon14/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon14/05/2010
Director's details changed for John Gilbert Lucas on 2010-05-05
dot icon14/05/2010
Director's details changed for Victoria Margaret Rowland on 2010-05-05
dot icon16/04/2010
Accounts for a dormant company made up to 2009-05-31
dot icon21/07/2009
Return made up to 05/05/09; full list of members
dot icon30/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon02/06/2008
Return made up to 05/05/08; full list of members
dot icon31/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon18/06/2007
Return made up to 05/05/07; no change of members
dot icon23/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon05/06/2006
Return made up to 05/05/06; full list of members
dot icon23/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon11/05/2005
Return made up to 05/05/05; full list of members
dot icon27/04/2005
Accounts for a dormant company made up to 2004-05-31
dot icon21/07/2004
Return made up to 05/05/04; full list of members
dot icon24/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon04/06/2003
Return made up to 05/05/03; full list of members
dot icon17/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon21/06/2002
Return made up to 05/05/02; full list of members
dot icon06/02/2002
Accounts for a dormant company made up to 2001-05-31
dot icon06/06/2001
Accounts for a dormant company made up to 2000-05-31
dot icon30/05/2001
Return made up to 05/05/01; full list of members
dot icon19/05/2000
Return made up to 05/05/00; full list of members
dot icon24/02/2000
Resolutions
dot icon24/02/2000
Accounts for a dormant company made up to 1999-05-31
dot icon02/08/1999
Return made up to 05/05/99; full list of members
dot icon11/06/1998
New secretary appointed;new director appointed
dot icon11/06/1998
Director resigned
dot icon11/06/1998
Secretary resigned;director resigned
dot icon11/06/1998
Registered office changed on 11/06/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon11/06/1998
New director appointed
dot icon05/05/1998
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
31/05/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
05/05/1998 - 13/05/1998
16826
COMBINED NOMINEES LIMITED
Nominee Director
05/05/1998 - 13/05/1998
1004
Lucas, John Gilbert
Director
13/05/1998 - 18/12/2015
-
Crosland, Ben John
Secretary
14/10/2019 - 11/09/2020
-
Rowland, Victoria Margaret
Secretary
13/05/1998 - 14/10/2019
-

Persons with Significant Control

10
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 67 MUNSTER ROAD MANAGEMENT COMPANY LIMITED

67 MUNSTER ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/05/1998 with the registered office located at 67b Munster Road, London SW6 5RE. There are currently 4 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 67 MUNSTER ROAD MANAGEMENT COMPANY LIMITED?

toggle

67 MUNSTER ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/05/1998 .

Where is 67 MUNSTER ROAD MANAGEMENT COMPANY LIMITED located?

toggle

67 MUNSTER ROAD MANAGEMENT COMPANY LIMITED is registered at 67b Munster Road, London SW6 5RE.

What does 67 MUNSTER ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 67 MUNSTER ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-05-31.