68/70 WARDOUR STREET APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

68/70 WARDOUR STREET APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09293166

Incorporation date

03/11/2014

Size

Dormant

Contacts

Registered address

Registered address

C/O Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex CM13 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2014)
dot icon22/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon05/11/2025
Secretary's details changed for Managed Partnerships Ltd on 2025-11-01
dot icon05/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon18/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon22/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon06/11/2024
Register inspection address has been changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to Unit 50 Childerditch Hall Drive Little Warley Brentwood CM13 3HD
dot icon08/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon06/03/2024
Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 2024-03-06
dot icon20/02/2024
Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG on 2024-02-20
dot icon09/11/2023
Register inspection address has been changed from C/O Dunwells 234 High Road Chadwell Heath Romford Essex RM6 6AP England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX
dot icon09/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon25/07/2023
Registered office address changed from Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on 2023-07-25
dot icon19/07/2023
Registered office address changed from 234 High Road Romford RM6 6AP England to Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD on 2023-07-19
dot icon14/02/2023
Termination of appointment of Ana Marion Juliette Debenedetti as a director on 2023-02-15
dot icon30/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon10/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon11/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon05/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon05/11/2021
Register inspection address has been changed from C/O Dunwells 234 High Road Chadwell Heath Romford RM6 6AP England to C/O Dunwells 234 High Road Chadwell Heath Romford Essex RM6 6AP
dot icon04/11/2021
Register inspection address has been changed from C/O Hallmark Property Management Limited 8 the Pavilion Business Centre 6 Kinetic Crescent Enfield EN3 7FJ England to C/O Dunwells 234 High Road Chadwell Heath Romford RM6 6AP
dot icon01/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon10/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon30/09/2020
Appointment of Managed Partnerships Limited as a secretary on 2020-09-25
dot icon30/09/2020
Registered office address changed from C/O Hallmark Property Management Limited 8 the Pavillion Business Centre 6 Kinetic Crescent Enfield EN3 7FJ to 234 High Road Romford RM6 6AP on 2020-09-30
dot icon19/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon13/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon08/11/2019
Register inspection address has been changed from 10 Upper Berkeley Street London W1H 7PE England to C/O Hallmark Property Management Limited 8 the Pavilion Business Centre 6 Kinetic Crescent Enfield EN3 7FJ
dot icon14/03/2019
Registered office address changed from The Power House Linkfield Road Isleworth TW7 6QG England to C/O Hallmark Property Management Limited 8 the Pavillion Business Centre 6 Kinetic Crescent Enfield EN3 7FJ on 2019-03-14
dot icon14/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon12/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon23/04/2018
Register(s) moved to registered inspection location 10 Upper Berkeley Street London W1H 7PE
dot icon20/04/2018
Register inspection address has been changed to 10 Upper Berkeley Street London W1H 7PE
dot icon20/04/2018
Termination of appointment of Mark Neil Steinberg as a director on 2018-04-06
dot icon20/04/2018
Termination of appointment of Steven Ross Collins as a director on 2018-04-06
dot icon20/04/2018
Termination of appointment of Terence Shelby Cole as a director on 2018-04-06
dot icon20/04/2018
Appointment of Mr Andras Vigh as a director on 2018-04-06
dot icon09/04/2018
Appointment of Mr Jonathan Paul Ratcliffe as a director on 2018-04-06
dot icon09/04/2018
Appointment of Mr Chris Van Der Vorm as a director on 2018-04-06
dot icon09/04/2018
Appointment of Ms Ana Marion Juliette Debenedetti as a director on 2018-04-06
dot icon04/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon08/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon02/11/2017
Registered office address changed from 10 Upper Berkeley Street London W1H 7PE United Kingdom to The Power House Linkfield Road Isleworth TW7 6QG on 2017-11-02
dot icon15/12/2016
Accounts for a dormant company made up to 2016-06-30
dot icon21/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon02/09/2016
Director's details changed for Mr Steven Ross Collins on 2016-08-17
dot icon02/09/2016
Director's details changed for Mr Mark Neil Steinberg on 2016-08-17
dot icon26/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon17/02/2016
Compulsory strike-off action has been discontinued
dot icon16/02/2016
Annual return made up to 2015-11-03 with full list of shareholders
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon03/11/2014
Current accounting period shortened from 2015-11-30 to 2015-06-30
dot icon03/11/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGED PARTNERSHIPS LTD
Corporate Secretary
25/09/2020 - Present
6
Collins, Steven Ross
Director
03/11/2014 - 06/04/2018
261
Ratcliffe, Jonathan Paul
Director
06/04/2018 - Present
19
Vigh, Andras
Director
06/04/2018 - Present
1
Debenedetti, Ana Marion Juliette
Director
05/04/2018 - 14/02/2023
-

Persons with Significant Control

0

No PSC data available.

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 68/70 WARDOUR STREET APARTMENTS LIMITED

68/70 WARDOUR STREET APARTMENTS LIMITED is an(a) Active company incorporated on 03/11/2014 with the registered office located at C/O Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex CM13 3HD. 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 68/70 WARDOUR STREET APARTMENTS LIMITED?

toggle

68/70 WARDOUR STREET APARTMENTS LIMITED is currently Active. It was registered on 03/11/2014 .

Where is 68/70 WARDOUR STREET APARTMENTS LIMITED located?

toggle

68/70 WARDOUR STREET APARTMENTS LIMITED is registered at C/O Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex CM13 3HD.

What does 68/70 WARDOUR STREET APARTMENTS LIMITED do?

toggle

68/70 WARDOUR STREET APARTMENTS 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 68/70 WARDOUR STREET APARTMENTS LIMITED?

toggle

The latest filing was on 22/02/2026: Accounts for a dormant company made up to 2025-06-30.