81 MYSORE ROAD (MANAGEMENT COMPANY) LTD

Register to unlock more data on OkredoRegister

81 MYSORE ROAD (MANAGEMENT COMPANY) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03645942

Incorporation date

07/10/1998

Size

Dormant

Contacts

Registered address

Registered address

1 Broadgates Road, Wandsworth Common, London SW18 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1998)
dot icon04/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon22/01/2025
Accounts for a dormant company made up to 2024-10-31
dot icon06/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon10/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon01/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon09/11/2022
Accounts for a dormant company made up to 2022-10-31
dot icon02/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon02/10/2022
Termination of appointment of Matthew Parkinson as a director on 2022-09-20
dot icon02/10/2022
Appointment of Ms Yemisi Sofolarin as a director on 2022-09-20
dot icon10/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon04/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon09/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon01/10/2020
Appointment of Mr Matthew Parkinson as a director on 2020-09-01
dot icon01/10/2020
Termination of appointment of James Michael Fenner as a director on 2020-09-01
dot icon07/04/2020
Accounts for a dormant company made up to 2019-10-31
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon23/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon04/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon15/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon17/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon02/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon14/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon12/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon13/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon02/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon11/11/2013
Accounts for a dormant company made up to 2013-10-31
dot icon02/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon15/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon03/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon18/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon05/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon11/11/2010
Accounts for a dormant company made up to 2010-10-31
dot icon05/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon09/11/2009
Accounts for a dormant company made up to 2009-10-31
dot icon19/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon06/10/2009
Director's details changed for Mr Richard Norman Everett on 2009-10-05
dot icon06/10/2009
Director's details changed for James Fenner on 2009-10-05
dot icon06/10/2009
Director's details changed for Joesphine Anne Anderson on 2009-10-05
dot icon10/12/2008
Return made up to 02/10/08; full list of members
dot icon05/11/2008
Accounts for a dormant company made up to 2008-10-31
dot icon10/10/2008
Accounts for a dormant company made up to 2007-10-31
dot icon10/10/2008
Accounts for a dormant company made up to 2006-10-31
dot icon10/10/2008
Director appointed james fenner
dot icon10/10/2008
Director appointed richard norman everett
dot icon10/10/2008
Director appointed joesphine anne anderson
dot icon10/10/2008
Appointment terminated director andrew cadge
dot icon23/09/2008
Registered office changed on 23/09/2008 from 81 mysore road london SW11 5RZ
dot icon25/04/2008
Appointment terminated director and secretary robert boardman
dot icon23/03/2007
Total exemption full accounts made up to 2005-10-28
dot icon13/03/2007
Return made up to 02/10/05; change of members
dot icon13/03/2007
Return made up to 02/10/06; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2004-10-28
dot icon22/02/2005
Nc inc already adjusted 01/03/04
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon27/01/2005
Ad 01/03/04--------- £ si 6@1
dot icon27/01/2005
Div 01/03/04
dot icon27/01/2005
Resolutions
dot icon27/01/2005
Resolutions
dot icon27/01/2005
Resolutions
dot icon09/12/2004
Return made up to 02/10/04; change of members
dot icon01/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon08/02/2004
Director resigned
dot icon08/02/2004
New secretary appointed
dot icon08/02/2004
Secretary resigned;director resigned
dot icon07/11/2003
Return made up to 02/10/03; full list of members
dot icon21/10/2003
Accounts for a dormant company made up to 2002-10-31
dot icon07/10/2002
New director appointed
dot icon07/10/2002
Return made up to 02/10/02; full list of members
dot icon11/07/2002
New secretary appointed
dot icon11/07/2002
Secretary resigned
dot icon18/04/2002
Director resigned
dot icon18/04/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Return made up to 02/10/01; full list of members
dot icon16/04/2002
Compulsory strike-off action has been discontinued
dot icon11/04/2002
Accounts for a dormant company made up to 2000-10-31
dot icon11/04/2002
New director appointed
dot icon11/04/2002
Accounts for a dormant company made up to 2001-10-31
dot icon26/03/2002
First Gazette notice for compulsory strike-off
dot icon09/10/2000
Return made up to 02/10/00; full list of members
dot icon25/08/2000
New secretary appointed;new director appointed
dot icon09/08/2000
Accounts for a dormant company made up to 1999-10-31
dot icon23/11/1999
New director appointed
dot icon04/11/1999
Return made up to 07/10/99; full list of members
dot icon22/01/1999
Director resigned
dot icon05/11/1998
Ad 23/10/98--------- £ si 1@1=1 £ ic 2/3
dot icon09/10/1998
Secretary resigned
dot icon07/10/1998
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
01/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Everett, Richard Norman
Director
18/09/2008 - Present
9
Anderson, Joesphine Anne
Director
18/09/2008 - Present
-
Sofolarin, Yemisi
Director
20/09/2022 - Present
-

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 81 MYSORE ROAD (MANAGEMENT COMPANY) LTD

81 MYSORE ROAD (MANAGEMENT COMPANY) LTD is an(a) Active company incorporated on 07/10/1998 with the registered office located at 1 Broadgates Road, Wandsworth Common, London SW18 3NL. 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 81 MYSORE ROAD (MANAGEMENT COMPANY) LTD?

toggle

81 MYSORE ROAD (MANAGEMENT COMPANY) LTD is currently Active. It was registered on 07/10/1998 .

Where is 81 MYSORE ROAD (MANAGEMENT COMPANY) LTD located?

toggle

81 MYSORE ROAD (MANAGEMENT COMPANY) LTD is registered at 1 Broadgates Road, Wandsworth Common, London SW18 3NL.

What does 81 MYSORE ROAD (MANAGEMENT COMPANY) LTD do?

toggle

81 MYSORE ROAD (MANAGEMENT COMPANY) LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 81 MYSORE ROAD (MANAGEMENT COMPANY) LTD?

toggle

The latest filing was on 04/10/2025: Confirmation statement made on 2025-10-01 with no updates.