85 KINGS HALL ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

85 KINGS HALL ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01659507

Incorporation date

19/08/1982

Size

Dormant

Contacts

Registered address

Registered address

3 Sherman Walk, Sherman Walk, London SE10 0YJCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1986)
dot icon11/04/2026
Confirmation statement made on 2026-03-24 with updates
dot icon09/04/2026
Termination of appointment of Peter John Meahan as a director on 2026-04-09
dot icon07/04/2026
Appointment of Mr Danuta Chea as a director on 2026-04-01
dot icon12/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/04/2025
Termination of appointment of Natash Abbasi as a director on 2025-04-16
dot icon16/04/2025
Termination of appointment of Sian Warr as a director on 2025-04-16
dot icon24/03/2025
Registered office address changed from Broughton & Co, Roxby House, 20 - 22 Station Road Sidcup Kent DA15 7EJ England to 3 Sherman Walk Sherman Walk London SE10 0YJ on 2025-03-24
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-24 with updates
dot icon10/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon28/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon30/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/11/2021
Termination of appointment of Abby Smith as a director on 2021-11-08
dot icon14/10/2021
Appointment of Ms Sian Warr as a director on 2021-10-13
dot icon25/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon23/03/2021
Appointment of Ms Abby Smith as a director on 2021-03-23
dot icon23/03/2021
Termination of appointment of Danuta Chea as a director on 2021-03-23
dot icon05/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon12/08/2020
Appointment of Ms Natash Abbasi as a director on 2020-08-12
dot icon12/08/2020
Termination of appointment of Loarraine Florence Hennie as a director on 2020-08-11
dot icon30/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon24/09/2019
Accounts for a small company made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon11/10/2018
Accounts for a small company made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon22/06/2017
Accounts for a small company made up to 2017-03-31
dot icon16/06/2017
Appointment of Mr Andrew Hutchinson as a secretary on 2017-06-16
dot icon16/06/2017
Appointment of Mrs Danuta Chea as a director on 2017-06-16
dot icon07/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon31/10/2016
Termination of appointment of Barrie Felton as a director on 2016-10-31
dot icon03/07/2016
Termination of appointment of Danuta Chea as a director on 2016-06-30
dot icon03/07/2016
Appointment of Mr Peter John Meahan as a director on 2016-06-24
dot icon27/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2015-03-31
dot icon06/04/2015
Termination of appointment of Barrie Felton as a secretary on 2015-04-02
dot icon06/04/2015
Registered office address changed from Flat 4 Knights Court 85 Kings Hall Road Beckenham Kent BR3 1LR to Broughton & Co, Roxby House, 20 - 22 Station Road Sidcup Kent DA15 7EJ on 2015-04-06
dot icon24/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon19/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon19/06/2014
Full accounts made up to 2014-03-31
dot icon17/12/2013
Appointment of Mrs Danuta Chea as a director
dot icon15/12/2013
Termination of appointment of John Cowlard as a director
dot icon14/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon18/10/2013
Full accounts made up to 2013-03-31
dot icon14/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon08/11/2012
Full accounts made up to 2012-03-31
dot icon16/07/2012
Appointment of Ms Loarraine Florence Hennie as a director
dot icon21/11/2011
Full accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon08/12/2010
Full accounts made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon25/01/2010
Termination of appointment of Jonathan Thompson as a director
dot icon26/11/2009
Full accounts made up to 2009-03-31
dot icon13/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon13/11/2009
Director's details changed for Barrie Felton on 2009-10-01
dot icon13/11/2009
Director's details changed for Jonathan Peter Thompson on 2009-10-01
dot icon13/11/2009
Director's details changed for Mr John Patrick Cowlard on 2009-10-01
dot icon19/01/2009
Return made up to 12/11/08; full list of members
dot icon13/01/2009
Registered office changed on 13/01/2009 from 3 knights court 85 kings hall road beckenham kent BR3 1LR
dot icon11/12/2008
Full accounts made up to 2008-03-31
dot icon15/04/2008
Appointment terminated director ronald harrison
dot icon20/03/2008
Appointment terminated secretary ronald harrison
dot icon20/03/2008
Secretary appointed barrie felton
dot icon06/12/2007
Return made up to 12/11/07; full list of members
dot icon21/11/2007
Full accounts made up to 2007-03-31
dot icon11/12/2006
Return made up to 12/11/06; full list of members
dot icon07/11/2006
Full accounts made up to 2006-03-31
dot icon12/01/2006
Return made up to 12/11/05; full list of members
dot icon05/09/2005
Full accounts made up to 2005-03-31
dot icon13/12/2004
Return made up to 12/11/04; full list of members
dot icon07/07/2004
Full accounts made up to 2004-03-31
dot icon18/11/2003
Return made up to 12/11/03; full list of members
dot icon04/09/2003
Full accounts made up to 2003-03-31
dot icon08/02/2003
Return made up to 12/11/02; full list of members
dot icon02/07/2002
Full accounts made up to 2002-03-31
dot icon17/12/2001
Return made up to 12/11/01; full list of members
dot icon02/10/2001
Full accounts made up to 2001-03-31
dot icon11/12/2000
Return made up to 12/11/00; full list of members
dot icon04/08/2000
Full accounts made up to 2000-03-31
dot icon17/11/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon17/11/1999
Return made up to 12/11/99; full list of members
dot icon07/09/1999
Full accounts made up to 1999-03-31
dot icon08/06/1999
Auditor's resignation
dot icon18/11/1998
Return made up to 12/11/98; change of members
dot icon25/09/1998
Full accounts made up to 1998-03-31
dot icon11/12/1997
Return made up to 12/11/97; full list of members
dot icon27/07/1997
Full accounts made up to 1997-03-31
dot icon26/11/1996
Return made up to 12/11/96; full list of members
dot icon22/08/1996
Full accounts made up to 1996-03-31
dot icon22/11/1995
Return made up to 12/11/95; full list of members
dot icon11/07/1995
Full accounts made up to 1995-03-31
dot icon09/02/1995
Return made up to 12/11/94; full list of members
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon17/11/1993
Return made up to 12/11/93; full list of members
dot icon09/11/1992
Return made up to 12/11/92; full list of members
dot icon20/10/1992
Full accounts made up to 1992-03-31
dot icon28/04/1992
Full accounts made up to 1991-03-31
dot icon21/04/1992
Registered office changed on 21/04/92 from: 85,kings hall road, (flat 10), beckenham, kent, BR3 1LR
dot icon21/04/1992
Return made up to 12/11/91; full list of members
dot icon26/11/1990
Full accounts made up to 1990-03-31
dot icon26/11/1990
Return made up to 12/11/90; full list of members
dot icon17/09/1990
Director resigned;new director appointed
dot icon16/08/1989
Return made up to 21/07/89; full list of members
dot icon03/08/1989
Accounts for a small company made up to 1989-03-31
dot icon14/11/1988
Return made up to 24/10/88; full list of members
dot icon01/11/1988
Accounts for a small company made up to 1988-03-31
dot icon07/09/1988
Auditor's resignation
dot icon26/10/1987
Full accounts made up to 1987-03-31
dot icon15/09/1987
Registered office changed on 15/09/87 from: star house pudding lane maidstone kent ME14 1LT
dot icon13/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/04/1987
Full accounts made up to 1986-03-31
dot icon16/04/1987
Return made up to 18/04/87; full list of members
dot icon22/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/12/1986
Registered office changed on 22/12/86 from: survey house 9/11 high street st mary cray kent BR5 3NL
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
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

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

Employees

2023

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chea, Danuta
Director
29/11/2013 - 30/06/2016
-
Abbasi, Natash
Director
12/08/2020 - 16/04/2025
-
Warr, Sian
Director
13/10/2021 - 16/04/2025
-
Chea, Danuta
Director
16/06/2017 - 23/03/2021
-
Chea, Danuta
Director
01/04/2026 - 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 85 KINGS HALL ROAD MANAGEMENT COMPANY LIMITED

85 KINGS HALL ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/08/1982 with the registered office located at 3 Sherman Walk, Sherman Walk, London SE10 0YJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 85 KINGS HALL ROAD MANAGEMENT COMPANY LIMITED?

toggle

85 KINGS HALL ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/08/1982 .

Where is 85 KINGS HALL ROAD MANAGEMENT COMPANY LIMITED located?

toggle

85 KINGS HALL ROAD MANAGEMENT COMPANY LIMITED is registered at 3 Sherman Walk, Sherman Walk, London SE10 0YJ.

What does 85 KINGS HALL ROAD MANAGEMENT COMPANY LIMITED do?

toggle

85 KINGS HALL ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 85 KINGS HALL ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-24 with updates.