7 ST. AUSTELL ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

7 ST. AUSTELL ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02298119

Incorporation date

20/09/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 St Austell Road, London, SE13 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1988)
dot icon11/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon19/03/2025
Cessation of Lauren Emily Brown Brown as a person with significant control on 2025-03-15
dot icon19/03/2025
Cessation of Lewis Alexander Pattison as a person with significant control on 2025-03-13
dot icon19/03/2025
Notification of Andrew James Witt as a person with significant control on 2025-03-13
dot icon19/03/2025
Notification of Andrew David Black as a person with significant control on 2025-03-13
dot icon12/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2025-01-01
dot icon21/08/2024
Total exemption full accounts made up to 2024-01-01
dot icon14/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-01-01
dot icon16/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-01-01
dot icon21/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-01-01
dot icon14/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-01-01
dot icon19/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-01-01
dot icon14/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon15/10/2018
Notification of Lauren Emily Brown Brown as a person with significant control on 2018-10-13
dot icon15/10/2018
Notification of Lewis Alexander Pattison as a person with significant control on 2018-10-13
dot icon14/10/2018
Termination of appointment of John Philip Norris as a director on 2018-10-13
dot icon14/10/2018
Cessation of John Philip Norris as a person with significant control on 2018-10-13
dot icon05/06/2018
Total exemption full accounts made up to 2018-01-01
dot icon16/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2017-01-01
dot icon20/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon07/09/2016
Total exemption full accounts made up to 2016-01-01
dot icon27/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon08/10/2015
Total exemption full accounts made up to 2015-01-01
dot icon16/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon06/10/2014
Total exemption full accounts made up to 2014-01-01
dot icon16/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon01/10/2013
Total exemption full accounts made up to 2013-01-01
dot icon16/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon02/10/2012
Total exemption full accounts made up to 2012-01-01
dot icon25/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon24/01/2012
Director's details changed for Paul Martin Dequetteville Lilley on 2012-01-23
dot icon29/09/2011
Total exemption full accounts made up to 2011-01-01
dot icon18/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2010-01-01
dot icon21/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon21/01/2010
Director's details changed for Paul Martin Dequetteville Lilley on 2010-01-20
dot icon21/01/2010
Director's details changed for John Philip Norris on 2010-01-20
dot icon21/01/2010
Director's details changed for Gesine Ilse Schmidt on 2010-01-20
dot icon31/10/2009
Total exemption full accounts made up to 2009-01-01
dot icon13/01/2009
Return made up to 11/01/09; full list of members
dot icon03/11/2008
Total exemption full accounts made up to 2008-01-01
dot icon22/01/2008
Return made up to 11/01/08; full list of members
dot icon30/10/2007
Total exemption full accounts made up to 2007-01-01
dot icon23/01/2007
Director's particulars changed
dot icon23/01/2007
Return made up to 11/01/07; full list of members
dot icon27/10/2006
Total exemption full accounts made up to 2006-01-01
dot icon01/02/2006
Return made up to 11/01/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2005-01-01
dot icon25/01/2005
Return made up to 11/01/05; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2004-01-01
dot icon26/10/2004
New director appointed
dot icon24/09/2004
New director appointed
dot icon24/09/2004
Secretary resigned;director resigned
dot icon24/09/2004
Director resigned
dot icon24/09/2004
New secretary appointed
dot icon24/09/2004
Director resigned
dot icon24/09/2004
Director resigned
dot icon24/09/2004
Director resigned
dot icon17/02/2004
Return made up to 11/01/04; full list of members
dot icon03/11/2003
Total exemption full accounts made up to 2003-01-01
dot icon01/03/2003
Return made up to 11/01/03; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2002-01-01
dot icon14/03/2002
Return made up to 11/01/02; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2001-01-01
dot icon19/01/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon19/01/2001
Director resigned
dot icon19/01/2001
Director resigned
dot icon19/01/2001
Return made up to 11/01/01; full list of members
dot icon02/11/2000
Full accounts made up to 2000-01-01
dot icon04/02/2000
New secretary appointed;new director appointed
dot icon04/02/2000
New director appointed
dot icon04/02/2000
Director resigned
dot icon04/02/2000
Secretary resigned;director resigned
dot icon04/02/2000
Return made up to 11/01/00; full list of members
dot icon15/10/1999
Full accounts made up to 1999-01-01
dot icon13/04/1999
Return made up to 11/01/99; no change of members
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon01/02/1998
Director resigned
dot icon01/02/1998
Return made up to 11/01/98; no change of members
dot icon04/11/1997
Amended full accounts made up to 1995-12-31
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon13/02/1997
Return made up to 11/01/97; full list of members
dot icon21/10/1996
Full accounts made up to 1995-12-31
dot icon29/01/1996
Return made up to 11/01/96; no change of members
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon28/02/1995
Return made up to 11/01/95; no change of members
dot icon28/10/1994
Full accounts made up to 1993-12-31
dot icon18/04/1994
Director resigned;new director appointed
dot icon18/04/1994
New director appointed
dot icon05/02/1994
Director resigned;new director appointed
dot icon05/02/1994
Return made up to 11/01/94; full list of members
dot icon25/10/1993
Accounts for a small company made up to 1992-12-31
dot icon21/01/1993
Return made up to 11/01/93; no change of members
dot icon23/10/1992
Accounts for a small company made up to 1991-12-31
dot icon24/01/1992
Return made up to 11/01/92; no change of members
dot icon19/12/1991
Accounts for a small company made up to 1990-12-31
dot icon07/02/1991
Return made up to 31/12/90; full list of members
dot icon20/02/1990
Return made up to 11/01/90; full list of members
dot icon21/01/1990
Accounts for a dormant company made up to 1989-12-31
dot icon21/01/1990
Resolutions
dot icon21/03/1989
New director appointed
dot icon21/03/1989
New director appointed
dot icon21/03/1989
Director resigned;new director appointed
dot icon21/03/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon17/03/1989
Wd 07/03/89 ad 02/03/89--------- £ si 2@1=2 £ ic 2/4
dot icon16/03/1989
Accounting reference date notified as 01/01
dot icon10/02/1989
Certificate of change of name
dot icon09/02/1989
Registered office changed on 09/02/89 from: 2 baches street london N1 6UB
dot icon20/09/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£59.00

Confirmation

dot iconLast made up date
01/01/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
01/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/01/2025
dot iconNext account date
01/01/2026
dot iconNext due on
01/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
58.00
-
0.00
59.00
-
2022
0
58.00
-
0.00
59.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

58.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John Philip Norris
Director
28/05/2004 - 13/10/2018
-
Woggon, Rudiger Ernst Hubert
Director
04/08/2000 - 31/08/2004
1
Wilkinson, Victoria Sarah
Director
30/06/1993 - 01/03/1997
-
Steele, Lesley
Director
29/11/1999 - 28/05/2004
-
Davies, Roger Kenneth
Director
30/09/1993 - 04/08/2000
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7 ST. AUSTELL ROAD MANAGEMENT LIMITED

7 ST. AUSTELL ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 20/09/1988 with the registered office located at 7 St Austell Road, London, SE13 7EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 7 ST. AUSTELL ROAD MANAGEMENT LIMITED?

toggle

7 ST. AUSTELL ROAD MANAGEMENT LIMITED is currently Active. It was registered on 20/09/1988 .

Where is 7 ST. AUSTELL ROAD MANAGEMENT LIMITED located?

toggle

7 ST. AUSTELL ROAD MANAGEMENT LIMITED is registered at 7 St Austell Road, London, SE13 7EQ.

What does 7 ST. AUSTELL ROAD MANAGEMENT LIMITED do?

toggle

7 ST. AUSTELL ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 ST. AUSTELL ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 11/01/2026: Confirmation statement made on 2026-01-11 with no updates.