80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED

Register to unlock more data on OkredoRegister

80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01910730

Incorporation date

02/05/1985

Size

Dormant

Contacts

Registered address

Registered address

St Mary's House, 68 Harborne Park Road, Harborne, Birmingham B17 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1987)
dot icon22/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon21/01/2026
Termination of appointment of Surjit Singh Uppal as a director on 2026-01-07
dot icon15/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon03/01/2025
Appointment of Mr Matthew Arnold as a secretary on 2025-01-03
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon23/02/2024
Termination of appointment of Harper Sheldon Limited as a secretary on 2023-02-14
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/05/2023
Termination of appointment of Annette Harris as a secretary on 2018-04-12
dot icon23/03/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/03/2023
Compulsory strike-off action has been discontinued
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon17/03/2023
Micro company accounts made up to 2022-03-31
dot icon13/02/2023
Registered office address changed from Midway House Herrick Way Staverton Technology Park Cheltenham Gloucestershire GL51 6TQ England to St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH on 2023-02-14
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon03/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon24/02/2020
Termination of appointment of Henry Alexander Tomlin as a director on 2019-08-14
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon02/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/11/2019
Registered office address changed from C/O Crowe Clark Whitehill Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to Midway House Herrick Way Staverton Technology Park Cheltenham Gloucestershire GL51 6TQ on 2019-11-27
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon13/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/01/2016
Secretary's details changed for Ths Accountants Ltd on 2015-11-30
dot icon30/12/2015
Termination of appointment of Chloe Victoria Hull as a director on 2015-03-31
dot icon12/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/02/2015
Appointment of Ths Accountants Ltd as a secretary on 2015-01-20
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/01/2014
Register(s) moved to registered office address
dot icon02/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/01/2013
Register inspection address has been changed from 4 Lansdown Parade Cheltenham Gloucestershire GL50 2LH England
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/02/2012
Termination of appointment of Cecil Sanderson as a secretary
dot icon17/02/2012
Appointment of Annette Harris as a secretary
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/12/2010
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/12/2010
Registered office address changed from Horwath Small Business Centre Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 2010-12-31
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/12/2009
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/12/2009
Register(s) moved to registered inspection location
dot icon31/12/2009
Register inspection address has been changed
dot icon31/12/2009
Director's details changed for Henry Alexander Tomlin on 2009-12-31
dot icon31/12/2009
Director's details changed for Chloe Victoria Hull on 2009-12-31
dot icon31/12/2009
Director's details changed for Annette Harris on 2009-12-31
dot icon27/11/2009
Appointment of Mr Surjit Singh Uppal as a director
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/08/2009
Registered office changed on 04/08/2009 from william burford house 27 lansdown place lane cheltenham gloucestershire GL50 2LB
dot icon31/12/2008
Return made up to 31/12/08; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon23/10/2007
New director appointed
dot icon05/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director's particulars changed
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon17/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/07/2006
New director appointed
dot icon15/06/2006
Director resigned
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon20/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/12/2005
Director's particulars changed
dot icon02/12/2005
Director's particulars changed
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon21/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon19/11/2003
New director appointed
dot icon10/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon28/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/02/2002
Return made up to 31/12/01; full list of members
dot icon23/10/2001
New director appointed
dot icon23/10/2001
Director resigned
dot icon17/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon24/01/2001
Director's particulars changed
dot icon16/06/2000
Return made up to 31/12/99; full list of members
dot icon01/06/2000
Full accounts made up to 2000-03-31
dot icon08/05/2000
Director resigned
dot icon26/04/2000
New director appointed
dot icon08/02/2000
Registered office changed on 08/02/00 from: 477 offices great western road cheltenham gloucestershire GL50 3QT
dot icon01/02/2000
New secretary appointed
dot icon01/02/2000
Secretary resigned
dot icon22/09/1999
Return made up to 31/12/97; no change of members
dot icon09/09/1999
Full accounts made up to 1999-03-31
dot icon06/02/1999
Full accounts made up to 1998-03-31
dot icon14/11/1997
Full accounts made up to 1997-03-31
dot icon10/02/1997
Return made up to 31/12/96; full list of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon02/08/1996
Return made up to 31/12/95; no change of members
dot icon14/11/1995
Accounts for a small company made up to 1995-03-31
dot icon05/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Accounts for a small company made up to 1994-03-31
dot icon22/08/1994
Return made up to 31/12/93; change of members
dot icon17/04/1994
Registered office changed on 17/04/94 from: 80 london road cheltenham GL52 6EQ
dot icon20/10/1993
New director appointed
dot icon09/09/1993
Accounts for a small company made up to 1993-03-31
dot icon24/01/1993
Return made up to 31/12/92; full list of members
dot icon22/01/1993
Accounts for a small company made up to 1992-03-31
dot icon19/12/1991
Return made up to 31/12/91; full list of members
dot icon15/08/1991
Accounts for a small company made up to 1991-03-31
dot icon15/08/1991
Accounts for a small company made up to 1990-03-31
dot icon15/08/1991
Accounts for a small company made up to 1989-03-31
dot icon28/07/1991
Return made up to 31/12/90; full list of members
dot icon28/07/1991
Return made up to 31/12/89; full list of members
dot icon19/06/1991
Director resigned;new director appointed
dot icon27/06/1990
Secretary resigned;new secretary appointed
dot icon04/10/1989
Secretary resigned
dot icon05/04/1989
Director resigned;new director appointed
dot icon08/02/1989
Accounts for a small company made up to 1987-03-31
dot icon08/02/1989
Accounts for a small company made up to 1988-03-31
dot icon08/02/1989
Return made up to 31/12/88; full list of members
dot icon08/02/1989
Return made up to 31/12/87; full list of members
dot icon07/10/1988
First gazette
dot icon13/11/1987
Full accounts made up to 1986-03-31
dot icon20/08/1987
Return made up to 31/12/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
5.00
-
2022
0
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HARPER SHELDON LIMITED
Corporate Secretary
20/01/2015 - 14/02/2023
47
Uppal, Surjit Singh
Director
26/11/2009 - 07/01/2026
4
Tomlin, Henry Alexander
Director
11/10/2001 - 14/08/2019
12
Flook, Kevin
Director
11/04/2000 - 14/10/2001
1
Harris, Annette
Director
24/09/1993 - Present
1

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 80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED

80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED is an(a) Active company incorporated on 02/05/1985 with the registered office located at St Mary's House, 68 Harborne Park Road, Harborne, Birmingham B17 0DH. There are currently 2 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 80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED?

toggle

80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED is currently Active. It was registered on 02/05/1985 .

Where is 80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED located?

toggle

80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED is registered at St Mary's House, 68 Harborne Park Road, Harborne, Birmingham B17 0DH.

What does 80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED do?

toggle

80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-12-31 with no updates.