89 BOLINGBROKE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

89 BOLINGBROKE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05669219

Incorporation date

09/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

89 Bolingbroke Road, London, W14 0AACopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2006)
dot icon03/02/2026
Micro company accounts made up to 2026-01-31
dot icon07/11/2025
Micro company accounts made up to 2025-01-31
dot icon10/02/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon27/08/2024
Micro company accounts made up to 2024-01-31
dot icon12/02/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon04/10/2023
Micro company accounts made up to 2023-01-31
dot icon14/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon07/12/2022
Director's details changed for David Sykes on 2022-12-01
dot icon07/12/2022
Director's details changed for Catherine Cumming on 2022-12-01
dot icon25/10/2022
Micro company accounts made up to 2022-01-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon06/01/2022
Director's details changed for David Sykes on 2022-01-03
dot icon06/01/2022
Director's details changed for Catherine Cumming on 2022-01-03
dot icon06/01/2022
Secretary's details changed for Catherine Cumming on 2022-01-03
dot icon14/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon09/03/2021
Appointment of Ms Lorraine Kasaven as a director on 2021-01-27
dot icon09/03/2021
Termination of appointment of Sean Lowson as a director on 2021-01-26
dot icon19/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon13/10/2020
Appointment of Ms Lina Lawrence as a director on 2020-02-28
dot icon26/08/2020
Termination of appointment of Susanne Elisabeth Hughes as a director on 2020-02-28
dot icon01/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon08/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon11/11/2016
Termination of appointment of David Hennessey as a director on 2016-10-11
dot icon11/11/2016
Termination of appointment of Pauline Marie Hennessey as a director on 2016-10-11
dot icon01/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/10/2016
Appointment of Sean Lowson as a director on 2016-09-01
dot icon12/01/2016
Annual return made up to 2016-01-06 no member list
dot icon02/12/2015
Total exemption full accounts made up to 2015-01-31
dot icon19/02/2015
Annual return made up to 2015-01-06 no member list
dot icon19/02/2015
Termination of appointment of Victoria Louise Cordrey as a director on 2014-11-17
dot icon19/02/2015
Appointment of Mr David Hennessey as a director on 2011-08-01
dot icon19/02/2015
Director's details changed for Pauline Marie Callais on 2014-08-29
dot icon17/11/2014
Termination of appointment of Thomas John Cordrey as a director on 2014-08-28
dot icon17/11/2014
Appointment of Susanne Elisabeth Hughes as a director on 2014-08-28
dot icon20/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/01/2014
Annual return made up to 2014-01-06 no member list
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/02/2013
Annual return made up to 2013-01-09 no member list
dot icon16/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2012-01-09 no member list
dot icon24/01/2012
Appointment of Pauline Marie Callais as a director
dot icon24/01/2012
Termination of appointment of Alexander Phillips as a director
dot icon16/05/2011
Total exemption full accounts made up to 2011-01-31
dot icon17/01/2011
Annual return made up to 2011-01-09 no member list
dot icon25/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon31/01/2010
Annual return made up to 2010-01-09 no member list
dot icon31/01/2010
Director's details changed for David Sykes on 2010-01-09
dot icon31/01/2010
Director's details changed for Catherine Cumming on 2010-01-09
dot icon31/01/2010
Director's details changed for Alexander Phillips on 2010-01-09
dot icon28/01/2010
Appointment of Dr Victoria Louise Cordrey as a director
dot icon28/01/2010
Appointment of Thomas John Cordrey as a director
dot icon10/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon14/07/2009
Appointment terminated director simon lowry
dot icon14/07/2009
Appointment terminated director martha mcquay
dot icon20/01/2009
Annual return made up to 09/01/09
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/03/2008
Annual return made up to 09/01/08
dot icon28/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/01/2007
Annual return made up to 09/01/07
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon20/03/2006
Memorandum and Articles of Association
dot icon10/03/2006
New secretary appointed;new director appointed
dot icon10/03/2006
New director appointed
dot icon10/03/2006
New director appointed
dot icon10/03/2006
Registered office changed on 10/03/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon10/03/2006
Secretary resigned
dot icon10/03/2006
Director resigned
dot icon20/02/2006
Certificate of change of name
dot icon09/01/2006
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
31/01/2026
dot iconNext confirmation date
06/01/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
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
-
3.30K
-
0.00
-
-
2023
-
292.00
-
0.00
-
-
2023
-
292.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

292.00 £Descended-91.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE APPOINTMENTS LIMITED
Nominee Director
09/01/2006 - 09/01/2006
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
09/01/2006 - 09/01/2006
16486
Kasaven, Lorraine
Director
27/01/2021 - Present
-
Mcquay, Martha Elizabeth
Director
03/01/2007 - 08/07/2009
-
Cordrey, Thomas John
Director
29/07/2009 - 28/08/2014
2

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 89 BOLINGBROKE ROAD MANAGEMENT LIMITED

89 BOLINGBROKE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 09/01/2006 with the registered office located at 89 Bolingbroke Road, London, W14 0AA. There are currently 5 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 89 BOLINGBROKE ROAD MANAGEMENT LIMITED?

toggle

89 BOLINGBROKE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 09/01/2006 .

Where is 89 BOLINGBROKE ROAD MANAGEMENT LIMITED located?

toggle

89 BOLINGBROKE ROAD MANAGEMENT LIMITED is registered at 89 Bolingbroke Road, London, W14 0AA.

What does 89 BOLINGBROKE ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 89 BOLINGBROKE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 03/02/2026: Micro company accounts made up to 2026-01-31.