69 LEWISHAM WAY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

69 LEWISHAM WAY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05274766

Incorporation date

01/11/2004

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2004)
dot icon12/12/2025
Accounts for a dormant company made up to 2025-11-30
dot icon13/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon08/05/2025
Termination of appointment of Dan Campbell as a director on 2025-04-28
dot icon07/05/2025
Appointment of Mr Erdogan Erdogan as a director on 2025-04-28
dot icon07/05/2025
Notification of Gme Property Investment Limited as a person with significant control on 2024-12-16
dot icon07/05/2025
Cessation of Daniel Campbell as a person with significant control on 2024-12-16
dot icon06/12/2024
Accounts for a dormant company made up to 2024-11-30
dot icon15/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon17/03/2024
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-17
dot icon05/01/2024
Accounts for a dormant company made up to 2023-11-30
dot icon14/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon06/01/2023
Accounts for a dormant company made up to 2022-11-30
dot icon02/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-11-30
dot icon12/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon09/02/2021
Accounts for a dormant company made up to 2020-11-30
dot icon08/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon05/03/2020
Accounts for a dormant company made up to 2019-11-30
dot icon18/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon15/01/2019
Accounts for a dormant company made up to 2018-11-30
dot icon07/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon10/01/2018
Accounts for a dormant company made up to 2017-11-30
dot icon17/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon15/11/2017
Withdrawal of a person with significant control statement on 2017-11-15
dot icon15/11/2017
Notification of Mustafa Gokmen as a person with significant control on 2016-04-06
dot icon15/11/2017
Notification of Daniel Campbell as a person with significant control on 2016-04-06
dot icon09/06/2017
Accounts for a dormant company made up to 2016-11-30
dot icon10/01/2017
Confirmation statement made on 2016-11-01 with updates
dot icon11/03/2016
Accounts for a dormant company made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon08/01/2015
Accounts for a dormant company made up to 2014-11-30
dot icon28/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon05/03/2014
Accounts for a dormant company made up to 2013-11-30
dot icon13/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon13/06/2013
Registered office address changed from Flat 2 69 Lewisham Way New Cross London SE14 6QD United Kingdom on 2013-06-13
dot icon11/06/2013
Annual return made up to 2012-11-01 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-11-30
dot icon12/12/2012
Annual return made up to 2011-11-01 with full list of shareholders
dot icon08/12/2012
Compulsory strike-off action has been discontinued
dot icon11/09/2012
First Gazette notice for compulsory strike-off
dot icon18/01/2012
Accounts for a dormant company made up to 2011-11-30
dot icon22/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon24/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon24/11/2010
Appointment of Mr Dan Campbell as a director
dot icon24/11/2010
Registered office address changed from Suite 11 Zeal House 8 Deer Park Road Wimbledon London SW19 3UU on 2010-11-24
dot icon24/11/2010
Appointment of Mr Mustafa Gokmen as a secretary
dot icon24/11/2010
Termination of appointment of John Omeara as a secretary
dot icon24/11/2010
Termination of appointment of Jonathan Chattey as a director
dot icon19/01/2010
Accounts for a dormant company made up to 2009-11-30
dot icon09/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Jonathan George Kemp Chattey on 2009-10-29
dot icon23/12/2008
Accounts for a dormant company made up to 2008-11-30
dot icon03/11/2008
Return made up to 01/11/08; full list of members
dot icon27/02/2008
Accounts for a dormant company made up to 2007-11-30
dot icon20/11/2007
Return made up to 01/11/07; full list of members
dot icon20/11/2007
Ad 01/05/07-02/05/07 £ si 1@1=1 £ ic 2/3
dot icon20/11/2007
£ nc 2/3 01/05/07
dot icon05/06/2007
Accounts for a dormant company made up to 2006-11-30
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Resolutions
dot icon07/11/2006
Return made up to 01/11/06; full list of members
dot icon07/11/2006
Registered office changed on 07/11/06 from: unit 11 zeal house 8 deer park road wimbledon SW19 3JJ
dot icon07/11/2006
Secretary's particulars changed
dot icon07/11/2006
Location of debenture register
dot icon07/11/2006
Location of register of members
dot icon13/01/2006
Accounts for a dormant company made up to 2005-11-30
dot icon01/11/2005
Ad 30/11/04-30/11/04 £ si 2@1=2
dot icon01/11/2005
Return made up to 01/11/05; full list of members
dot icon01/11/2005
Secretary's particulars changed
dot icon30/11/2004
New secretary appointed
dot icon23/11/2004
Secretary resigned
dot icon23/11/2004
Director resigned
dot icon22/11/2004
New director appointed
dot icon19/11/2004
Registered office changed on 19/11/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon01/11/2004
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
30/11/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
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
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Erdogan, Erdogan
Director
28/04/2025 - Present
11
Campbell, Dan
Director
24/11/2010 - 28/04/2025
-
Gokmen, Mustafa
Secretary
24/11/2010 - Present
-

Persons with Significant Control

5
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 69 LEWISHAM WAY MANAGEMENT COMPANY LIMITED

69 LEWISHAM WAY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/11/2004 with the registered office located at 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BD. There are currently 2 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 69 LEWISHAM WAY MANAGEMENT COMPANY LIMITED?

toggle

69 LEWISHAM WAY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/11/2004 .

Where is 69 LEWISHAM WAY MANAGEMENT COMPANY LIMITED located?

toggle

69 LEWISHAM WAY MANAGEMENT COMPANY LIMITED is registered at 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BD.

What does 69 LEWISHAM WAY MANAGEMENT COMPANY LIMITED do?

toggle

69 LEWISHAM WAY MANAGEMENT COMPANY LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for 69 LEWISHAM WAY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/12/2025: Accounts for a dormant company made up to 2025-11-30.