7 MUNSTER ROAD MANAGEMENT LTD

Register to unlock more data on OkredoRegister

7 MUNSTER ROAD MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07693848

Incorporation date

05/07/2011

Size

Dormant

Contacts

Registered address

Registered address

7 Munster Road, London SW6 4ERCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2011)
dot icon26/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon22/04/2026
Appointment of Mr Arthur John Tapner as a director on 2026-04-22
dot icon07/04/2026
Termination of appointment of Amy Grace Ropner as a director on 2026-04-07
dot icon07/04/2026
Cessation of Amy Grace Ropner as a person with significant control on 2026-04-07
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon07/05/2025
Accounts for a dormant company made up to 2024-07-31
dot icon23/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon04/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon06/08/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon13/05/2023
Accounts for a dormant company made up to 2022-07-31
dot icon13/07/2022
Cessation of Marina Adamou as a person with significant control on 2021-08-11
dot icon13/07/2022
Notification of Amy Grace Ropner as a person with significant control on 2022-04-12
dot icon13/07/2022
Notification of David Treacher as a person with significant control on 2022-07-13
dot icon13/07/2022
Notification of Joshua David Honeysett as a person with significant control on 2021-08-12
dot icon13/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon12/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon12/04/2022
Appointment of Miss Amy Grace Ropner as a director on 2022-04-12
dot icon02/09/2021
Termination of appointment of Edward Christian Lambert as a director on 2021-09-02
dot icon25/08/2021
Appointment of Mr Joshua Honeysett as a director on 2021-08-12
dot icon25/08/2021
Termination of appointment of Marina Adamou as a director on 2021-08-11
dot icon30/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon05/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon29/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon05/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon23/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon12/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon31/01/2017
Accounts for a dormant company made up to 2016-07-31
dot icon05/09/2016
Confirmation statement made on 2016-07-05 with updates
dot icon10/08/2016
Appointment of Ms Marina Adamou as a director on 2015-06-06
dot icon16/06/2016
Accounts for a dormant company made up to 2015-07-31
dot icon24/09/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon08/06/2015
Accounts for a dormant company made up to 2014-07-31
dot icon15/09/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon21/07/2014
Termination of appointment of Simon Edward John Warren as a secretary on 2014-06-20
dot icon21/07/2014
Termination of appointment of Simon Edward John Warren as a director on 2014-06-20
dot icon21/07/2014
Termination of appointment of Simon Edward John Warren as a secretary on 2014-06-20
dot icon29/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon22/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon24/03/2013
Registered office address changed from C/O Mr Simon Warren Flat 2 7 Munster Road London SW6 4ER United Kingdom on 2013-03-24
dot icon24/03/2013
Accounts for a dormant company made up to 2012-07-31
dot icon10/08/2012
Director's details changed for Mr Simon Edward John Warren on 2012-08-10
dot icon10/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon14/09/2011
Registered office address changed from Flat 1 7 Munster Road London SW6 4ER United Kingdom on 2011-09-14
dot icon13/09/2011
Appointment of Mr Simon Edward John Warren as a secretary
dot icon05/07/2011
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
31/07/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
1.50
-
2022
-
3.00
-
0.00
1.50
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treacher, David Hedley
Director
05/07/2011 - Present
8
Honeysett, Joshua David
Director
12/08/2021 - Present
2
Ropner, Amy Grace
Director
12/04/2022 - 07/04/2026
-

Persons with Significant Control

4
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 7 MUNSTER ROAD MANAGEMENT LTD

7 MUNSTER ROAD MANAGEMENT LTD is an(a) Active company incorporated on 05/07/2011 with the registered office located at 7 Munster Road, London SW6 4ER. 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 7 MUNSTER ROAD MANAGEMENT LTD?

toggle

7 MUNSTER ROAD MANAGEMENT LTD is currently Active. It was registered on 05/07/2011 .

Where is 7 MUNSTER ROAD MANAGEMENT LTD located?

toggle

7 MUNSTER ROAD MANAGEMENT LTD is registered at 7 Munster Road, London SW6 4ER.

What does 7 MUNSTER ROAD MANAGEMENT LTD do?

toggle

7 MUNSTER ROAD MANAGEMENT LTD 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 7 MUNSTER ROAD MANAGEMENT LTD?

toggle

The latest filing was on 26/04/2026: Accounts for a dormant company made up to 2025-07-31.