87 EPSOM ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

87 EPSOM ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02037430

Incorporation date

16/07/1986

Size

Micro Entity

Contacts

Registered address

Registered address

2 Gateside Cottages, Old Merrow Street, Guildford GU4 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon10/03/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon22/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/12/2022
Confirmation statement made on 2022-12-30 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/12/2021
Confirmation statement made on 2021-12-30 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/12/2020
Registered office address changed from C/O Company Secretary Flat 1 Leith House 87 Epsom Road Guildford Surrey GU1 3PA to 2 Gateside Cottages Old Merrow Street Guildford GU4 7AZ on 2020-12-30
dot icon04/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon04/01/2020
Micro company accounts made up to 2019-03-31
dot icon13/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/12/2017
Confirmation statement made on 2017-12-31 with no updates
dot icon31/12/2017
Termination of appointment of Judith Ann Mahoney as a director on 2016-12-07
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/12/2016
Micro company accounts made up to 2016-03-31
dot icon03/01/2016
Annual return made up to 2015-12-31 no member list
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2014-12-31 no member list
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2013-12-31 no member list
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2012-12-31 no member list
dot icon29/01/2013
Registered office address changed from Flat 4 Leith House 87 Epsom Road Guildford Surrey GU1 3PA on 2013-01-29
dot icon28/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/01/2013
Termination of appointment of Bradley James Rutledge as a director on 2012-06-01
dot icon25/01/2012
Annual return made up to 2011-12-31 no member list
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon02/01/2011
Annual return made up to 2010-12-31 no member list
dot icon02/01/2011
Director's details changed for Bradley James Rutledge on 2010-03-01
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/01/2010
Annual return made up to 2009-12-31 no member list
dot icon23/01/2010
Director's details changed for Mr Paul Claxton on 2010-01-23
dot icon23/01/2010
Director's details changed for Bradley James Rutledge on 2010-01-23
dot icon23/01/2010
Director's details changed for Judith Ann Mahoney on 2010-01-23
dot icon19/05/2009
Director appointed mr paul claxton
dot icon06/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/01/2009
Annual return made up to 31/12/08
dot icon26/01/2009
Registered office changed on 26/01/2009 from flat 1 87 epsom road guildford surrey GU1 3PA
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/01/2008
Annual return made up to 31/12/07
dot icon07/01/2008
Director resigned
dot icon07/01/2008
New director appointed
dot icon07/02/2007
Annual return made up to 31/12/06
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon31/05/2006
Annual return made up to 31/12/05
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon12/12/2005
Secretary resigned
dot icon30/09/2005
New director appointed
dot icon09/04/2005
Annual return made up to 31/12/04
dot icon09/04/2005
New director appointed
dot icon19/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/06/2004
Annual return made up to 31/12/03
dot icon02/06/2004
New secretary appointed
dot icon02/06/2004
Director resigned
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon08/03/2004
New secretary appointed
dot icon08/03/2004
New director appointed
dot icon30/01/2004
New secretary appointed
dot icon15/12/2003
Secretary resigned;director resigned
dot icon15/12/2003
New director appointed
dot icon11/11/2003
Director resigned
dot icon18/10/2003
New director appointed
dot icon28/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/01/2003
Annual return made up to 31/12/02
dot icon10/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/05/2002
New director appointed
dot icon16/05/2002
Director resigned
dot icon29/01/2002
Secretary resigned;director resigned
dot icon29/01/2002
Director resigned
dot icon08/01/2002
Annual return made up to 31/12/01
dot icon08/01/2002
New secretary appointed
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon12/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/01/2001
Annual return made up to 31/12/00
dot icon07/09/2000
Full accounts made up to 2000-03-31
dot icon24/01/2000
Full accounts made up to 1999-03-31
dot icon12/01/2000
Annual return made up to 31/12/99
dot icon08/07/1999
New director appointed
dot icon08/07/1999
Director resigned
dot icon08/07/1999
Director resigned
dot icon14/01/1999
Annual return made up to 31/12/98
dot icon07/01/1999
Full accounts made up to 1998-03-31
dot icon13/01/1998
Annual return made up to 31/12/97
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon29/01/1997
Annual return made up to 31/12/96
dot icon06/11/1996
Full accounts made up to 1996-03-31
dot icon07/02/1996
Annual return made up to 31/12/95
dot icon20/12/1995
Full accounts made up to 1995-03-31
dot icon17/01/1995
Accounts for a small company made up to 1994-03-31
dot icon13/01/1995
Annual return made up to 31/12/94
dot icon24/02/1994
Director resigned
dot icon20/02/1994
Registered office changed on 20/02/94 from: ashcombe house queen street godalming surrey GU7 1BB
dot icon05/02/1994
Accounts for a small company made up to 1993-03-31
dot icon01/02/1994
Annual return made up to 31/12/93
dot icon25/11/1993
Registered office changed on 25/11/93 from: st.mary's house 59 quarry street guildford surrey GU1 3UD
dot icon29/07/1993
New director appointed
dot icon29/07/1993
New director appointed
dot icon29/07/1993
New director appointed
dot icon21/07/1993
Director resigned;new director appointed
dot icon21/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/02/1993
Annual return made up to 31/12/91
dot icon23/02/1993
Annual return made up to 31/12/92
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon12/11/1992
Registered office changed on 12/11/92 from: seymour house 79 high street godalming surrey GU7 1AW
dot icon24/09/1991
Full accounts made up to 1991-03-31
dot icon24/09/1991
Full accounts made up to 1990-03-31
dot icon13/06/1991
Annual return made up to 31/12/90
dot icon21/01/1991
Full accounts made up to 1989-03-31
dot icon23/10/1990
Full accounts made up to 1988-03-31
dot icon23/10/1990
Full accounts made up to 1987-03-31
dot icon11/10/1990
Annual return made up to 31/12/89
dot icon26/05/1989
Annual return made up to 31/12/88
dot icon15/11/1988
Annual return made up to 31/12/87
dot icon17/07/1986
Secretary resigned
dot icon16/07/1986
Certificate of Incorporation
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
30/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
1.06K
-
0.00
-
-
2022
0
411.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahoney, Judith Ann
Director
06/05/2005 - 07/12/2016
14
Howell, Matthew
Director
27/04/1999 - 21/04/2002
2
Lee, Adam
Director
22/04/2002 - 10/10/2006
-
Paterson, Charlotte
Director
30/10/2001 - 01/07/2005
4
Claxton, Paul William Edward
Director
22/05/2007 - Present
3

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 87 EPSOM ROAD MANAGEMENT LIMITED

87 EPSOM ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 16/07/1986 with the registered office located at 2 Gateside Cottages, Old Merrow Street, Guildford GU4 7AZ. 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 87 EPSOM ROAD MANAGEMENT LIMITED?

toggle

87 EPSOM ROAD MANAGEMENT LIMITED is currently Active. It was registered on 16/07/1986 .

Where is 87 EPSOM ROAD MANAGEMENT LIMITED located?

toggle

87 EPSOM ROAD MANAGEMENT LIMITED is registered at 2 Gateside Cottages, Old Merrow Street, Guildford GU4 7AZ.

What does 87 EPSOM ROAD MANAGEMENT LIMITED do?

toggle

87 EPSOM ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 87 EPSOM ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2025-12-30 with no updates.