81 FELSHAM ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

81 FELSHAM ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04001138

Incorporation date

24/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O B20 Ltd Charwell House, Wilsom Road, Alton GU34 2PPCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2000)
dot icon28/09/2025
Micro company accounts made up to 2025-05-31
dot icon01/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon23/07/2024
Micro company accounts made up to 2024-05-31
dot icon21/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon29/06/2023
Notification of a person with significant control statement
dot icon29/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon15/06/2023
Cessation of Michael John Davies as a person with significant control on 2023-06-07
dot icon21/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon21/06/2022
Register inspection address has been changed from Charwell House C/O B20 Ltd Wilsom Road Alton GU34 2PP England to Charwell House C/O B20 Ltd Wilsom Road Alton GU34 2PP
dot icon21/06/2022
Register inspection address has been changed from C/O Claire Davies 68 Erpingham Road London SW15 1BG United Kingdom to Charwell House C/O B20 Ltd Wilsom Road Alton GU34 2PP
dot icon20/06/2022
Register(s) moved to registered office address C/O B20 Ltd Charwell House Wilsom Road Alton GU34 2PP
dot icon20/06/2022
Register(s) moved to registered office address C/O B20 Ltd Charwell House Wilsom Road Alton GU34 2PP
dot icon20/06/2022
Director's details changed for Ms Madeleine Siena Lucey on 2022-06-15
dot icon07/06/2022
Appointment of Ms Madeleine Siena Lucey as a director on 2022-02-10
dot icon07/06/2022
Termination of appointment of Hamish Spencer Murray Mccall as a director on 2022-02-10
dot icon27/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon23/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/05/2021
Registered office address changed from Flat 1 81 Felsham Road Putney London SW15 1BA to C/O B20 Ltd Charwell House Wilsom Road Alton GU34 2PP on 2021-05-18
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon03/03/2020
Accounts for a dormant company made up to 2019-05-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon12/07/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon21/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon09/06/2016
Annual return made up to 2016-05-24 no member list
dot icon01/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon09/06/2015
Annual return made up to 2015-05-24 no member list
dot icon09/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon15/06/2014
Annual return made up to 2014-05-24 no member list
dot icon27/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon18/06/2013
Annual return made up to 2013-05-24 no member list
dot icon25/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-24 no member list
dot icon27/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon03/08/2011
Appointment of Mr Hamish Spencer Murray Mccall as a director
dot icon11/07/2011
Annual return made up to 2011-05-24 no member list
dot icon11/07/2011
Register(s) moved to registered inspection location
dot icon11/07/2011
Register inspection address has been changed
dot icon14/06/2011
Total exemption full accounts made up to 2010-05-31
dot icon28/07/2010
Annual return made up to 2010-05-24
dot icon11/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/06/2009
Annual return made up to 24/05/09
dot icon06/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon11/08/2008
Annual return made up to 24/05/08
dot icon11/08/2008
Appointment terminated director caroline burbridge
dot icon19/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon13/06/2007
New director appointed
dot icon12/06/2007
Annual return made up to 24/05/07
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/03/2007
New secretary appointed
dot icon22/03/2007
Director resigned
dot icon07/06/2006
Annual return made up to 24/05/06
dot icon20/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon14/06/2005
Annual return made up to 24/05/05
dot icon26/07/2004
Total exemption full accounts made up to 2004-05-31
dot icon08/06/2004
Annual return made up to 24/05/04
dot icon17/11/2003
Total exemption full accounts made up to 2003-05-31
dot icon02/06/2003
Annual return made up to 24/05/03
dot icon08/03/2003
New director appointed
dot icon08/03/2003
Director resigned
dot icon31/10/2002
Total exemption full accounts made up to 2002-05-31
dot icon30/05/2002
Annual return made up to 24/05/02
dot icon18/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon01/06/2001
Annual return made up to 24/05/01
dot icon18/10/2000
Director resigned
dot icon18/10/2000
Secretary resigned
dot icon09/10/2000
New secretary appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
Registered office changed on 09/10/00 from: 2ND floor,mountbarrow house 12, elizabeth street, london, SW1W 9RB
dot icon24/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lucey, Madeleine Siena
Director
10/02/2022 - Present
-
Davies, Michael John, Dr
Director
24/05/2000 - Present
9

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 81 FELSHAM ROAD MANAGEMENT COMPANY LIMITED

81 FELSHAM ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/05/2000 with the registered office located at C/O B20 Ltd Charwell House, Wilsom Road, Alton GU34 2PP. 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 81 FELSHAM ROAD MANAGEMENT COMPANY LIMITED?

toggle

81 FELSHAM ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/05/2000 .

Where is 81 FELSHAM ROAD MANAGEMENT COMPANY LIMITED located?

toggle

81 FELSHAM ROAD MANAGEMENT COMPANY LIMITED is registered at C/O B20 Ltd Charwell House, Wilsom Road, Alton GU34 2PP.

What does 81 FELSHAM ROAD MANAGEMENT COMPANY LIMITED do?

toggle

81 FELSHAM ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 81 FELSHAM ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/09/2025: Micro company accounts made up to 2025-05-31.