8 MARLBOROUGH ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

8 MARLBOROUGH ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05973187

Incorporation date

20/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Marlborough Road, Sale, Cheshire M33 3AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2006)
dot icon25/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon14/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon31/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon29/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon24/04/2024
Appointment of Mr Simon William Waind as a director on 2024-04-24
dot icon24/04/2024
Appointment of Mrs Colette Elizabeth Lewis-Todd as a director on 2024-04-24
dot icon13/04/2024
Termination of appointment of James Ronan Griffin as a director on 2024-04-12
dot icon01/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon20/04/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon22/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon20/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon19/06/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon10/06/2019
Appointment of Miss Rose Thompson as a director on 2019-05-30
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon09/10/2018
Termination of appointment of James Ronan Griffin as a secretary on 2018-10-04
dot icon25/09/2018
Termination of appointment of David Walter Swale as a director on 2018-09-17
dot icon22/08/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon09/07/2018
Notification of a person with significant control statement
dot icon06/07/2018
Withdrawal of a person with significant control statement on 2018-07-06
dot icon27/10/2017
Director's details changed for Mr David Walter Swale on 2017-10-27
dot icon26/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon27/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon14/11/2015
Register(s) moved to registered office address 8 Marlborough Road Sale Cheshire M33 3AF
dot icon11/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon18/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon22/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon30/10/2012
Director's details changed for James Ronan Griffin on 2012-03-23
dot icon30/10/2012
Secretary's details changed for James Ronan Griffin on 2012-03-23
dot icon27/04/2012
Total exemption full accounts made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon22/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon11/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon27/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon10/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon10/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Register inspection address has been changed
dot icon09/11/2009
Director's details changed for David Walter Swale on 2009-10-20
dot icon09/11/2009
Director's details changed for James Ronan Griffin on 2009-10-20
dot icon13/10/2009
Total exemption full accounts made up to 2008-10-31
dot icon14/11/2008
Return made up to 20/10/08; full list of members
dot icon30/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon15/11/2007
Return made up to 20/10/07; full list of members
dot icon16/11/2006
Ad 08/11/06--------- £ si 4@1=4 £ ic 2/6
dot icon20/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swale, David Walter
Director
20/10/2006 - 17/09/2018
1
Griffin, James Ronan
Secretary
20/10/2006 - 04/10/2018
-
Thompson, Rose
Director
30/05/2019 - Present
-
Waind, Simon William
Director
24/04/2024 - Present
-
Griffin, James Ronan
Director
20/10/2006 - 12/04/2024
-

Persons with Significant Control

2
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 8 MARLBOROUGH ROAD MANAGEMENT LIMITED

8 MARLBOROUGH ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 20/10/2006 with the registered office located at 8 Marlborough Road, Sale, Cheshire M33 3AF. 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 8 MARLBOROUGH ROAD MANAGEMENT LIMITED?

toggle

8 MARLBOROUGH ROAD MANAGEMENT LIMITED is currently Active. It was registered on 20/10/2006 .

Where is 8 MARLBOROUGH ROAD MANAGEMENT LIMITED located?

toggle

8 MARLBOROUGH ROAD MANAGEMENT LIMITED is registered at 8 Marlborough Road, Sale, Cheshire M33 3AF.

What does 8 MARLBOROUGH ROAD MANAGEMENT LIMITED do?

toggle

8 MARLBOROUGH ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 MARLBOROUGH ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-10-20 with no updates.