8 STAMFORD BROOK ROAD MANAGEMENT LTD

Register to unlock more data on OkredoRegister

8 STAMFORD BROOK ROAD MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04298856

Incorporation date

04/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

37 Dewhurst Road, London W14 0ESCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2001)
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/09/2025
Director's details changed for Rcp Investments Llp on 2025-09-09
dot icon28/11/2024
Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT United Kingdom to 37 Dewhurst Road London W14 0ES on 2024-11-28
dot icon28/11/2024
Termination of appointment of Robert John Pearson as a secretary on 2024-11-28
dot icon28/11/2024
Appointment of Ms Philippa Maria Jones as a secretary on 2024-11-28
dot icon28/11/2024
Director's details changed for Mr Richard Tudor Kemp on 2024-11-28
dot icon17/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon10/10/2023
Termination of appointment of Jack Julius Williams as a director on 2022-11-11
dot icon10/10/2023
Appointment of Mr Richard Tudor Kemp as a director on 2022-11-11
dot icon28/09/2023
Previous accounting period shortened from 2022-12-28 to 2022-12-27
dot icon08/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon28/09/2022
Previous accounting period shortened from 2021-12-29 to 2021-12-28
dot icon12/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon02/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/11/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon18/11/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon10/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon06/12/2017
Termination of appointment of Robert John Pearson as a director on 2017-12-06
dot icon06/12/2017
Appointment of Rcp Investments Llp as a director on 2017-12-06
dot icon05/12/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/11/2017
Director's details changed for Mr Robert John Pearson on 2017-11-23
dot icon21/11/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon13/10/2016
Registered office address changed from C/O Pearson Gore Surveyors 24 Pleydell Avenue London W6 0XX to Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT on 2016-10-13
dot icon11/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon11/10/2016
Appointment of Jack Julius Williams as a director on 2015-12-18
dot icon11/10/2016
Termination of appointment of Dominic Julian Sharpe as a director on 2015-12-18
dot icon26/09/2016
Micro company accounts made up to 2015-12-31
dot icon15/10/2015
Annual return made up to 2015-10-04 no member list
dot icon26/08/2015
Director's details changed for Robert John Pearson on 2015-08-26
dot icon26/08/2015
Secretary's details changed for Robert John Pearson on 2015-08-26
dot icon25/08/2015
Micro company accounts made up to 2014-12-31
dot icon18/03/2015
Appointment of Ms Philippa Maria Seal Jones as a director on 2015-03-06
dot icon18/03/2015
Termination of appointment of Oliver Thorman as a director on 2015-03-06
dot icon09/10/2014
Annual return made up to 2014-10-04 no member list
dot icon09/10/2014
Director's details changed for Mr Dominic Julian Sharpe on 2014-10-01
dot icon29/09/2014
Micro company accounts made up to 2013-12-31
dot icon10/06/2014
Appointment of Oliver Thorman as a director
dot icon30/10/2013
Annual return made up to 2013-10-04 no member list
dot icon30/10/2013
Registered office address changed from C/O Pearson Gore Surveyors 22 Bradmore Park Road London W6 0DT on 2013-10-30
dot icon22/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-10-04 no member list
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-04 no member list
dot icon01/11/2011
Termination of appointment of Tomislav Ramljak as a director
dot icon11/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-10-04 no member list
dot icon23/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/10/2009
Annual return made up to 2009-10-04 no member list
dot icon28/10/2009
Director's details changed for Dominic Sharpe on 2009-10-04
dot icon28/10/2009
Director's details changed for Tomislav Ramljak on 2009-10-04
dot icon28/10/2009
Director's details changed for Robert John Pearson on 2009-10-04
dot icon04/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/11/2008
Annual return made up to 04/10/08
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/10/2007
Annual return made up to 04/10/07
dot icon27/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/10/2006
Annual return made up to 04/10/06
dot icon17/10/2005
Annual return made up to 04/10/05
dot icon04/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/10/2004
Annual return made up to 04/10/04
dot icon23/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/02/2004
Annual return made up to 01/11/03
dot icon17/02/2004
Registered office changed on 17/02/04 from: 8 stamford brook road london W6 0XH
dot icon17/02/2004
New director appointed
dot icon26/01/2004
New secretary appointed
dot icon07/10/2003
Secretary resigned;director resigned
dot icon24/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/11/2002
Annual return made up to 04/10/02
dot icon26/10/2001
Secretary resigned;director resigned
dot icon23/10/2001
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon04/10/2001
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
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.25K
-
0.00
-
-
2022
-
2.25K
-
0.00
-
-
2022
-
2.25K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.25K £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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Philippa Maria Seal
Director
06/03/2015 - Present
-
Williams, Jack Julius
Director
18/12/2015 - 11/11/2022
4
RCP INVESTMENTS LLP
Corporate Director
06/12/2017 - Present
-
Jones, Philippa Maria
Secretary
28/11/2024 - Present
-
Pearson, Robert John
Secretary
24/07/2003 - 28/11/2024
-

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 8 STAMFORD BROOK ROAD MANAGEMENT LTD

8 STAMFORD BROOK ROAD MANAGEMENT LTD is an(a) Active company incorporated on 04/10/2001 with the registered office located at 37 Dewhurst Road, London W14 0ES. 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 8 STAMFORD BROOK ROAD MANAGEMENT LTD?

toggle

8 STAMFORD BROOK ROAD MANAGEMENT LTD is currently Active. It was registered on 04/10/2001 .

Where is 8 STAMFORD BROOK ROAD MANAGEMENT LTD located?

toggle

8 STAMFORD BROOK ROAD MANAGEMENT LTD is registered at 37 Dewhurst Road, London W14 0ES.

What does 8 STAMFORD BROOK ROAD MANAGEMENT LTD do?

toggle

8 STAMFORD BROOK ROAD MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 STAMFORD BROOK ROAD MANAGEMENT LTD?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-04 with no updates.