75 GORDON ROAD, EALING MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

75 GORDON ROAD, EALING MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01292609

Incorporation date

29/12/1976

Size

Micro Entity

Contacts

Registered address

Registered address

69 Powney Road, Maidenhead, Berkshire SL6 6EGCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1986)
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/06/2024
Appointment of Dr. Daniel Bradford as a director on 2024-05-31
dot icon31/05/2024
Termination of appointment of Kim Marichen May Smith as a director on 2024-05-20
dot icon27/12/2023
Director's details changed for Paul David Dandria Ellis on 2012-09-01
dot icon27/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon27/12/2023
Director's details changed for Kim Marichen May Smith on 2023-12-27
dot icon26/12/2023
Director's details changed for Miss Emma Mary Bales on 2014-12-01
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Registered office address changed from Jubilee House the Oaks Ruislip Middlesex HA4 7LF to 69 Powney Road Maidenhead Berkshire SL6 6EG on 2017-12-22
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-17 no member list
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Appointment of Mark Barker as a director on 2015-03-25
dot icon16/04/2015
Termination of appointment of Caroline Weaver as a director on 2015-03-04
dot icon16/04/2015
Rectified The CH03 was removed from the public register on 23/06/2015 as it was invalid or ineffective
dot icon09/03/2015
Termination of appointment of Caroline Weaver as a director on 2015-03-04
dot icon09/03/2015
Termination of appointment of Caroline Weaver as a secretary on 2015-03-04
dot icon22/12/2014
Annual return made up to 2014-12-17 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-17 no member list
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Appointment of Miss Emma Mary Bales as a director
dot icon02/01/2013
Annual return made up to 2012-12-17 no member list
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-17 no member list
dot icon11/01/2012
Termination of appointment of Vanessa Shield as a director
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-17 no member list
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-17 no member list
dot icon22/12/2009
Director's details changed for Paul David Dandria Ellis on 2009-12-17
dot icon22/12/2009
Director's details changed for Kim Marichen May Smith on 2009-12-17
dot icon22/12/2009
Director's details changed for Caroline Weaver on 2009-12-17
dot icon22/12/2009
Director's details changed for Vanessa Jane Shield on 2009-12-17
dot icon22/12/2009
Director's details changed for Mrs Louise Margaret Pattison on 2009-12-17
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/02/2009
Annual return made up to 17/12/08
dot icon27/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/06/2008
Director appointed vanessa jane shield
dot icon03/01/2008
Annual return made up to 17/12/07
dot icon10/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Annual return made up to 17/12/06
dot icon06/09/2006
New secretary appointed
dot icon06/09/2006
Secretary resigned;director resigned
dot icon22/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/01/2006
Annual return made up to 17/12/05
dot icon06/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/12/2004
Annual return made up to 17/12/04
dot icon17/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/12/2003
Annual return made up to 17/12/03
dot icon30/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/01/2003
Annual return made up to 17/12/02
dot icon02/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/12/2001
Annual return made up to 17/12/01
dot icon07/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon09/01/2001
Registered office changed on 09/01/01 from: oak house 49A uxbridge road ealing london W5 5SB
dot icon09/01/2001
Annual return made up to 17/12/00
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon28/03/2000
Director resigned
dot icon28/03/2000
New director appointed
dot icon20/12/1999
Annual return made up to 17/12/99
dot icon06/08/1999
Full accounts made up to 1998-12-31
dot icon06/01/1999
Annual return made up to 17/12/98
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon19/12/1997
Annual return made up to 17/12/97
dot icon10/10/1997
New director appointed
dot icon10/10/1997
Secretary resigned;director resigned
dot icon15/08/1997
Full accounts made up to 1996-12-31
dot icon10/01/1997
Annual return made up to 17/12/96
dot icon10/01/1997
New secretary appointed
dot icon10/01/1997
New director appointed
dot icon25/10/1996
Registered office changed on 25/10/96 from: flat 3 75 gordon road ealing W5 2AL
dot icon03/09/1996
Full accounts made up to 1995-12-31
dot icon04/12/1995
Annual return made up to 17/12/95
dot icon29/11/1995
Full accounts made up to 1994-12-31
dot icon10/12/1994
Annual return made up to 17/12/94
dot icon29/09/1994
Accounts for a small company made up to 1993-12-31
dot icon08/04/1994
Director resigned;new director appointed
dot icon08/04/1994
Secretary resigned;new secretary appointed
dot icon24/02/1994
Annual return made up to 17/12/93
dot icon30/06/1993
Full accounts made up to 1992-12-31
dot icon31/01/1993
Annual return made up to 17/12/92
dot icon22/12/1992
Full accounts made up to 1991-12-31
dot icon14/04/1992
New director appointed
dot icon14/04/1992
New director appointed
dot icon14/04/1992
New director appointed
dot icon14/04/1992
Annual return made up to 17/12/91
dot icon05/12/1991
Full accounts made up to 1990-12-31
dot icon08/05/1991
Annual return made up to 28/12/90
dot icon24/10/1990
Full accounts made up to 1989-12-31
dot icon22/12/1989
Annual return made up to 17/12/89
dot icon08/11/1989
Full accounts made up to 1988-12-31
dot icon05/04/1989
Director resigned;new director appointed
dot icon20/02/1989
Full accounts made up to 1987-12-31
dot icon20/02/1989
Annual return made up to 18/12/88
dot icon12/11/1987
Full accounts made up to 1986-12-31
dot icon12/11/1987
Annual return made up to 02/11/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Secretary resigned;new secretary appointed
dot icon29/10/1986
Return made up to 11/07/86; full list of members
dot icon07/08/1986
Full accounts made up to 1985-12-31
dot icon04/08/1986
Registered office changed on 04/08/86 from: flat 4 75 gordon road ealing london W5 2AL
dot icon07/07/1986
Annual return made up to 15/12/85
dot icon31/05/1986
Full accounts made up to 1984-12-31
dot icon31/05/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradford, Daniel, Dr.
Director
31/05/2024 - Present
-
Shield, Vanessa Jane
Director
07/05/2008 - 01/08/2010
-
Ellis, Paul David Dandria
Director
20/09/1997 - Present
-
Bales, Emma Mary
Director
31/08/2010 - Present
1
Weaver, Caroline
Director
24/03/1986 - 04/03/2015
-

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 75 GORDON ROAD, EALING MANAGEMENT COMPANY LIMITED

75 GORDON ROAD, EALING MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/12/1976 with the registered office located at 69 Powney Road, Maidenhead, Berkshire SL6 6EG. 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 75 GORDON ROAD, EALING MANAGEMENT COMPANY LIMITED?

toggle

75 GORDON ROAD, EALING MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/12/1976 .

Where is 75 GORDON ROAD, EALING MANAGEMENT COMPANY LIMITED located?

toggle

75 GORDON ROAD, EALING MANAGEMENT COMPANY LIMITED is registered at 69 Powney Road, Maidenhead, Berkshire SL6 6EG.

What does 75 GORDON ROAD, EALING MANAGEMENT COMPANY LIMITED do?

toggle

75 GORDON ROAD, EALING MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 75 GORDON ROAD, EALING MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-17 with no updates.