8TEENTHIRTY8 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

8TEENTHIRTY8 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06140480

Incorporation date

06/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

386 Finchampstead Road, Finchampstead, Wokingham, Berkshire RG40 3LACopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2007)
dot icon10/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/11/2024
Micro company accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/05/2022
Appointment of Hc Block & Estate Management Ltd as a secretary on 2022-05-09
dot icon17/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon06/01/2022
Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to 386 Finchampstead Road Finchampstead Wokingham Berkshire RG40 3LA on 2022-01-06
dot icon06/01/2022
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2022-01-04
dot icon09/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/07/2021
Termination of appointment of Derek Miiro as a director on 2021-07-08
dot icon12/05/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon05/01/2021
Termination of appointment of Alan Gerald Bushrod as a director on 2021-01-05
dot icon30/10/2020
Termination of appointment of Glenn David Regan as a director on 2020-10-28
dot icon21/10/2020
Appointment of Mr Glenn David Regan as a director on 2020-10-13
dot icon12/10/2020
Director's details changed for Mr Derek Miiro on 2020-09-02
dot icon12/10/2020
Director's details changed for Mr Derek Miiro Arnold on 2020-09-02
dot icon23/09/2020
Appointment of Mr Nathan Nagel as a director on 2020-09-21
dot icon21/09/2020
Appointment of Mr Chirag Chandrakant Pabari as a director on 2020-09-14
dot icon02/09/2020
Appointment of Mr Derek Miiro Arnold as a director on 2020-09-01
dot icon02/09/2020
Termination of appointment of Charles David Came as a director on 2020-09-01
dot icon25/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon02/01/2019
Resolutions
dot icon21/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon13/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-06 with updates
dot icon21/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-06 no member list
dot icon14/03/2016
Register inspection address has been changed from 2 Centro Place Pride Park Derby DE24 8RF England to Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
dot icon28/01/2016
Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF to Whittington Hall Whittington Road Worcester WR5 2ZX on 2016-01-28
dot icon26/01/2016
Appointment of Mainstay (Secretaries) Limited as a secretary on 2016-01-19
dot icon26/01/2016
Termination of appointment of Ian Murdoch as a director on 2016-01-19
dot icon26/01/2016
Termination of appointment of Julie Mansfield Jackson as a director on 2016-01-19
dot icon26/01/2016
Appointment of Mr Charles David Came as a director on 2016-01-19
dot icon26/01/2016
Appointment of Mr Alan Gerald Bushrod as a director on 2016-01-19
dot icon03/08/2015
Director's details changed for Mr Ian Murdoch on 2015-08-03
dot icon10/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-06 no member list
dot icon14/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-06 no member list
dot icon17/03/2014
Register inspection address has been changed from 6060 Knights Court, Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY United Kingdom
dot icon04/02/2014
Accounts for a dormant company made up to 2013-03-31
dot icon10/10/2013
Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY on 2013-10-10
dot icon10/10/2013
Register(s) moved to registered office address
dot icon24/09/2013
Termination of appointment of Ann Crick as a director
dot icon24/09/2013
Appointment of Mr Ian Murdoch as a director
dot icon19/03/2013
Annual return made up to 2013-03-06 no member list
dot icon18/02/2013
Director's details changed for Ann Crick on 2013-02-14
dot icon11/01/2013
Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS
dot icon10/01/2013
Appointment of Mrs Julie Mansfield Jackson as a director
dot icon10/01/2013
Register(s) moved to registered inspection location
dot icon29/08/2012
Termination of appointment of Ashley Mitchell as a secretary
dot icon23/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-06 no member list
dot icon12/10/2011
Director's details changed for Ann Crick on 2011-10-12
dot icon12/10/2011
Director's details changed for Ann Crick on 2011-10-11
dot icon25/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-06 no member list
dot icon30/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-06
dot icon28/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/10/2009
Register(s) moved to registered inspection location
dot icon25/10/2009
Register inspection address has been changed
dot icon26/03/2009
Annual return made up to 06/03/09
dot icon04/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/09/2008
Registered office changed on 02/09/2008 from 2 centro place pride park derby derbyshire DE24 8RF
dot icon03/04/2008
Annual return made up to 06/03/08
dot icon07/12/2007
Secretary's particulars changed
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Resolutions
dot icon06/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
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
24/02/2027
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
-
0.00
-
0.00
-
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nathan Oliver Nagel
Director
21/09/2020 - Present
16
Pabari, Chirag Chandrakant
Director
14/09/2020 - Present
2
Jackson, Julie Mansfield
Director
07/01/2013 - 19/01/2016
532

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8TEENTHIRTY8 MANAGEMENT COMPANY LIMITED

8TEENTHIRTY8 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/03/2007 with the registered office located at 386 Finchampstead Road, Finchampstead, Wokingham, Berkshire RG40 3LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 8TEENTHIRTY8 MANAGEMENT COMPANY LIMITED?

toggle

8TEENTHIRTY8 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/03/2007 .

Where is 8TEENTHIRTY8 MANAGEMENT COMPANY LIMITED located?

toggle

8TEENTHIRTY8 MANAGEMENT COMPANY LIMITED is registered at 386 Finchampstead Road, Finchampstead, Wokingham, Berkshire RG40 3LA.

What does 8TEENTHIRTY8 MANAGEMENT COMPANY LIMITED do?

toggle

8TEENTHIRTY8 MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 8TEENTHIRTY8 MANAGEMENT COMPANY LIMITED have?

toggle

8TEENTHIRTY8 MANAGEMENT COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for 8TEENTHIRTY8 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-24 with no updates.