68 MARYLANDS ROAD MANAGEMENT COMPANY (1988) LIMITED

Register to unlock more data on OkredoRegister

68 MARYLANDS ROAD MANAGEMENT COMPANY (1988) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02183365

Incorporation date

26/10/1987

Size

Dormant

Contacts

Registered address

Registered address

Leete Estate Management 119-120 High Street, Eton, Windsor, Berkshire SL4 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1987)
dot icon29/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon06/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon28/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon19/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon15/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon08/03/2021
Termination of appointment of Stephen Edward Hayes as a director on 2021-03-05
dot icon31/12/2020
Termination of appointment of Bennett Clarke & James Limited as a secretary on 2020-12-31
dot icon31/12/2020
Registered office address changed from Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England to Leete Estate Management 119-120 High Street Eton Windsor Berkshire SL4 6AN on 2020-12-31
dot icon17/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon14/12/2020
Appointment of Leete Secretarial Services Limited as a secretary on 2020-12-14
dot icon29/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon31/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon20/08/2019
Micro company accounts made up to 2019-03-31
dot icon07/05/2019
Secretary's details changed for Bennett Clarke & James Limited on 2019-05-01
dot icon15/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon30/07/2018
Termination of appointment of Integrity Property Management Limited as a secretary on 2018-07-30
dot icon30/07/2018
Appointment of Bennett Clarke & James Limited as a secretary on 2018-07-30
dot icon25/04/2018
Registered office address changed from C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA England to Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS on 2018-04-25
dot icon24/04/2018
Micro company accounts made up to 2018-03-31
dot icon01/02/2018
Micro company accounts made up to 2017-03-31
dot icon29/01/2018
Termination of appointment of Ben Timothy Long as a director on 2018-01-29
dot icon29/12/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-10-25 with updates
dot icon03/03/2016
Registered office address changed from 18a Orbital 25 Business Park, Dwight Road Watford WD18 9DA England to C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA on 2016-03-03
dot icon14/01/2016
Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA to 18a Orbital 25 Business Park, Dwight Road Watford WD18 9DA on 2016-01-14
dot icon13/01/2016
Appointment of Mr Ross Spencer Murphy as a director on 2016-01-04
dot icon13/01/2016
Appointment of Mr Ben Timothy Long as a director on 2016-01-04
dot icon13/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon30/01/2015
Registered office address changed from Jubilee House C/O Integrity Property Management Ltd Merrion Avenue Stanmore Middlesex HA7 4RY to C/O Accountsco 1 Purley Place London N1 1QA on 2015-01-30
dot icon29/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon06/12/2013
Termination of appointment of Katie Carr as a director
dot icon03/01/2013
Termination of appointment of Claire Noon as a director
dot icon11/12/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/11/2012
Rectified form AP01 was removed from the public register on 27/12/2012 as it was invalid or ineffective.
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Director's details changed for Claire Cecilia Noon on 2011-10-24
dot icon01/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon04/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon29/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/12/2009
Director's details changed for Stephen Edward Hayes on 2009-12-01
dot icon03/12/2009
Director's details changed for Katie Carr on 2009-10-01
dot icon03/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon03/12/2009
Secretary's details changed for Integrity Property Management Ltd on 2009-10-01
dot icon03/12/2009
Director's details changed for Claire Cecilia Hornby on 2009-10-01
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/10/2008
Return made up to 25/10/08; full list of members
dot icon30/10/2008
Registered office changed on 30/10/2008 from integrity property managment LTD jubilee house merrion avenue stanmore middlesex HA7 4RY
dot icon08/05/2008
Registered office changed on 08/05/2008 from jubilee house merrion avenue stanmore middlesex HA7 4RY
dot icon14/03/2008
Secretary appointed integrity property management LTD
dot icon14/03/2008
Appointment terminated secretary claire hornby
dot icon14/03/2008
Registered office changed on 14/03/2008 from c/o pembertons estate agents 125 shirland road maida vale london W92EP
dot icon01/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
Return made up to 25/10/07; no change of members
dot icon22/05/2007
Return made up to 25/10/06; full list of members
dot icon18/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/02/2006
Return made up to 25/10/05; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/02/2005
New director appointed
dot icon11/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/11/2004
Return made up to 25/10/04; full list of members
dot icon25/11/2004
Director resigned
dot icon17/04/2004
Registered office changed on 17/04/04 from: 68 marylands road maida hill london W9 2DR
dot icon01/04/2004
Director resigned
dot icon15/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/12/2003
Return made up to 25/10/03; full list of members
dot icon31/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/11/2002
Return made up to 25/10/02; full list of members
dot icon08/04/2002
New director appointed
dot icon08/04/2002
Registered office changed on 08/04/02 from: c/o cooper murray ca tennyson house 159-165 great portland street london W1N 5FD
dot icon11/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/11/2001
Return made up to 25/10/01; full list of members
dot icon25/10/2001
Registered office changed on 25/10/01 from: tennyson house 159-165 great portland street london W1W 5PA
dot icon10/08/2001
Director resigned
dot icon17/05/2001
Registered office changed on 17/05/01 from: 331 city road london EC1V 1LJ
dot icon19/02/2001
New secretary appointed
dot icon19/02/2001
Secretary resigned
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon23/11/2000
Return made up to 25/10/00; full list of members
dot icon06/07/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon25/11/1999
Return made up to 25/10/99; full list of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon23/12/1998
Return made up to 25/10/98; full list of members
dot icon10/12/1998
New secretary appointed
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon02/11/1997
Return made up to 25/10/97; full list of members
dot icon03/05/1997
Full accounts made up to 1996-03-31
dot icon03/03/1997
Secretary resigned
dot icon03/03/1997
New secretary appointed
dot icon03/03/1997
Registered office changed on 03/03/97 from: 45 gloucester place portman square london W1H 3PD
dot icon31/10/1996
Return made up to 25/10/96; no change of members
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon26/10/1995
Return made up to 25/10/95; full list of members
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Full accounts made up to 1993-03-31
dot icon22/12/1993
Return made up to 25/10/93; full list of members
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon09/11/1992
Return made up to 25/10/92; full list of members
dot icon16/03/1992
Return made up to 25/10/91; full list of members
dot icon16/03/1992
Full accounts made up to 1991-03-31
dot icon16/03/1992
Director's particulars changed
dot icon07/05/1991
Full accounts made up to 1990-03-31
dot icon09/11/1990
Return made up to 25/10/90; change of members
dot icon15/05/1989
Full accounts made up to 1989-03-31
dot icon15/05/1989
Return made up to 25/04/89; full list of members
dot icon20/02/1989
Wd 08/02/89 ad 14/02/89--------- £ si 25@1=25 £ ic 75/100
dot icon03/06/1988
Wd 21/04/88 ad 17/03/88--------- £ si 25@1=25 £ ic 52/77
dot icon06/05/1988
Wd 24/03/88 ad 17/03/88--------- £ si 50@1=50 £ ic 2/52
dot icon28/02/1988
Registered office changed on 28/02/88 from: shaibern houe 28 scrutton street london EC2A 4RQ
dot icon28/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1988
Resolutions
dot icon25/02/1988
Certificate of change of name
dot icon25/02/1988
Certificate of change of name
dot icon26/10/1987
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
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
100.00
-
0.00
-
-
2023
0
-
-
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 Ross Spencer Murphy
Director
04/01/2016 - Present
-

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 68 MARYLANDS ROAD MANAGEMENT COMPANY (1988) LIMITED

68 MARYLANDS ROAD MANAGEMENT COMPANY (1988) LIMITED is an(a) Active company incorporated on 26/10/1987 with the registered office located at Leete Estate Management 119-120 High Street, Eton, Windsor, Berkshire SL4 6AN. 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 68 MARYLANDS ROAD MANAGEMENT COMPANY (1988) LIMITED?

toggle

68 MARYLANDS ROAD MANAGEMENT COMPANY (1988) LIMITED is currently Active. It was registered on 26/10/1987 .

Where is 68 MARYLANDS ROAD MANAGEMENT COMPANY (1988) LIMITED located?

toggle

68 MARYLANDS ROAD MANAGEMENT COMPANY (1988) LIMITED is registered at Leete Estate Management 119-120 High Street, Eton, Windsor, Berkshire SL4 6AN.

What does 68 MARYLANDS ROAD MANAGEMENT COMPANY (1988) LIMITED do?

toggle

68 MARYLANDS ROAD MANAGEMENT COMPANY (1988) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 68 MARYLANDS ROAD MANAGEMENT COMPANY (1988) LIMITED?

toggle

The latest filing was on 29/04/2026: Accounts for a dormant company made up to 2026-03-31.