70C STATION ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

70C STATION ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04872965

Incorporation date

20/08/2003

Size

Dormant

Contacts

Registered address

Registered address

62 Rumbridge Street, Totton, Southampton SO40 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2003)
dot icon29/10/2025
Accounts for a dormant company made up to 2025-08-31
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon06/11/2024
Accounts for a dormant company made up to 2024-08-31
dot icon27/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon14/03/2024
Accounts for a dormant company made up to 2023-08-31
dot icon30/11/2023
Termination of appointment of Winchester Residential Sales Limited as a secretary on 2023-11-30
dot icon30/11/2023
Appointment of Hms Property Management Services Limited as a secretary on 2023-11-30
dot icon21/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon07/12/2022
Accounts for a dormant company made up to 2022-08-31
dot icon24/08/2022
Confirmation statement made on 2022-08-20 with updates
dot icon24/08/2022
Notification of a person with significant control statement
dot icon24/08/2022
Cessation of Stewart Roberts as a person with significant control on 2021-09-24
dot icon24/02/2022
Termination of appointment of Alan Davis as a secretary on 2022-02-24
dot icon24/02/2022
Appointment of Winchester Residential Sales Limited as a secretary on 2022-02-24
dot icon17/01/2022
Registered office address changed from 41 Southgate Street Winchester SO23 9EH England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2022-01-17
dot icon08/11/2021
Accounts for a dormant company made up to 2021-08-31
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon12/10/2020
Accounts for a dormant company made up to 2020-08-31
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon04/02/2020
Registered office address changed from 23 Southgate Street Winchester Hampshire SO23 9EB to 41 Southgate Street Winchester SO23 9EH on 2020-02-04
dot icon15/01/2020
Accounts for a dormant company made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon27/08/2019
Notification of Stewart Roberts as a person with significant control on 2019-01-11
dot icon27/08/2019
Withdrawal of a person with significant control statement on 2019-08-27
dot icon18/01/2019
Termination of appointment of Linda Madeley as a director on 2019-01-18
dot icon17/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-20 with updates
dot icon19/04/2017
Secretary's details changed for Mr Alan Davis on 2017-04-15
dot icon29/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon11/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon09/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/09/2013
Appointment of Ms Linda Madeley as a director
dot icon27/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon12/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon01/08/2012
Appointment of Stewart Carey Roberts as a director
dot icon06/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon14/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon18/07/2011
Termination of appointment of Cressida Luke as a director
dot icon12/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon07/09/2010
Director's details changed for Cressida Luke on 2010-08-20
dot icon07/09/2010
Director's details changed for Leander Arthur Casper James Richard George John Ed Hall on 2010-08-20
dot icon23/06/2010
Termination of appointment of Josephine Land as a director
dot icon07/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/08/2009
Return made up to 20/08/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon09/09/2008
Return made up to 20/08/08; full list of members
dot icon17/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon01/04/2008
Appointment terminated director cyndi liddiard
dot icon19/03/2008
Appointment terminated director claire zabbar
dot icon11/03/2008
Appointment terminated secretary christopher healey
dot icon15/02/2008
New secretary appointed
dot icon13/02/2008
Registered office changed on 13/02/08 from: 16 college street petersfield hampshire GU31 4AD
dot icon24/09/2007
Return made up to 20/08/07; no change of members
dot icon10/12/2006
New director appointed
dot icon30/11/2006
New director appointed
dot icon22/11/2006
Total exemption full accounts made up to 2006-08-31
dot icon20/11/2006
Director resigned
dot icon20/11/2006
Director resigned
dot icon25/10/2006
Total exemption full accounts made up to 2005-08-31
dot icon05/09/2006
Return made up to 20/08/06; full list of members
dot icon14/08/2006
Secretary resigned
dot icon14/08/2006
New secretary appointed
dot icon15/09/2005
Return made up to 20/08/05; full list of members
dot icon22/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon09/04/2005
Director's particulars changed
dot icon17/11/2004
Registered office changed on 17/11/04 from: the old mill old mill lane sheet hampshire GU31 4DA
dot icon17/11/2004
New director appointed
dot icon17/11/2004
New director appointed
dot icon17/11/2004
New director appointed
dot icon17/11/2004
New secretary appointed;new director appointed
dot icon17/11/2004
New director appointed
dot icon17/11/2004
Director resigned
dot icon17/11/2004
Secretary resigned;director resigned
dot icon18/10/2004
Ad 08/10/04--------- £ si 3@1=3 £ ic 2/5
dot icon27/09/2004
Return made up to 20/08/04; full list of members
dot icon12/09/2003
Secretary resigned
dot icon12/09/2003
New secretary appointed
dot icon20/08/2003
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

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eaton, Nicholas
Director
10/11/2004 - 11/11/2006
47
C & M REGISTRARS LIMITED
Nominee Secretary
20/08/2003 - 20/08/2003
2135
Roberts, Stewart Carey
Director
16/01/2012 - Present
3
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
30/11/2023 - Present
133
Zabbar, Claire Louise
Secretary
10/11/2004 - 04/03/2006
-

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 70C STATION ROAD MANAGEMENT COMPANY LIMITED

70C STATION ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/08/2003 with the registered office located at 62 Rumbridge Street, Totton, Southampton SO40 9DS. There are currently 3 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 70C STATION ROAD MANAGEMENT COMPANY LIMITED?

toggle

70C STATION ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/08/2003 .

Where is 70C STATION ROAD MANAGEMENT COMPANY LIMITED located?

toggle

70C STATION ROAD MANAGEMENT COMPANY LIMITED is registered at 62 Rumbridge Street, Totton, Southampton SO40 9DS.

What does 70C STATION ROAD MANAGEMENT COMPANY LIMITED do?

toggle

70C STATION ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 70C STATION ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/10/2025: Accounts for a dormant company made up to 2025-08-31.