92 AND 94 FORDWYCH ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

92 AND 94 FORDWYCH ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02167386

Incorporation date

18/09/1987

Size

Dormant

Contacts

Registered address

Registered address

Sem First Floor, Compton House, 23-33 Church Road, Stanmore HA7 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1987)
dot icon17/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/12/2024
Appointment of Ms Clare Graham as a director on 2024-12-11
dot icon21/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon08/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon29/04/2022
Appointment of Sterling Estates Management Ltd as a secretary on 2022-04-29
dot icon29/04/2022
Termination of appointment of Canbury Management Ltd as a secretary on 2022-04-29
dot icon29/03/2022
Registered office address changed from The Old Office Tims Boatyard Timsway Staines upon Thames TW18 3JY England to Sem First Floor, Compton House 23-33 Church Road Stanmore HA7 4AR on 2022-03-29
dot icon24/01/2022
Termination of appointment of Francesca Romana Rossi as a director on 2022-01-10
dot icon15/11/2021
Micro company accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon07/06/2021
Accounts for a dormant company made up to 2020-03-31
dot icon19/05/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon23/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon08/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon25/04/2018
Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS to The Old Office Tims Boatyard Timsway Staines upon Thames TW18 3JY on 2018-04-25
dot icon17/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon12/04/2018
Appointment of Canbury Management Ltd as a secretary on 2018-04-12
dot icon12/04/2018
Termination of appointment of Ringley Limited as a secretary on 2018-04-12
dot icon15/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon09/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/07/2014
Termination of appointment of Naomi Games as a director
dot icon29/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon29/05/2014
Director's details changed for Philippa Glass on 2014-05-29
dot icon29/05/2014
Director's details changed for Naomi Games on 2014-05-29
dot icon23/05/2014
Registered office address changed from Dauntons Soar Managment Limited 8 Denbigh Street Pimlico London SW1V 2ER England on 2014-05-23
dot icon12/05/2014
Appointment of Ringley Limited as a secretary
dot icon31/03/2014
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 2014-03-31
dot icon31/03/2014
Termination of appointment of Crabtree Pm Limited as a secretary
dot icon31/03/2014
Termination of appointment of Kelly Hobbs as a secretary
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Termination of appointment of Tim O'shea as a director
dot icon30/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/09/2012
Appointment of Miss Francesca Romana Rossi as a director
dot icon25/09/2012
Appointment of Kelly Anne Hobbs as a secretary
dot icon25/09/2012
Termination of appointment of Terence White as a secretary
dot icon04/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon01/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon17/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon11/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/07/2009
Return made up to 04/04/09; full list of members
dot icon09/07/2009
Secretary's change of particulars / crabtree property management LIMITED / 19/05/2008
dot icon03/06/2009
Director appointed tim o'shea
dot icon04/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon31/10/2008
Appointment terminated director rebecca hulmes
dot icon27/05/2008
Return made up to 04/04/08; no change of members
dot icon14/05/2008
Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF
dot icon05/03/2008
Registered office changed on 05/03/2008 from 717 green lanes london N21 3RX
dot icon05/03/2008
Appointment terminated secretary sylvia mutevelian
dot icon05/03/2008
Secretary appointed crabtree property management LIMITED
dot icon05/03/2008
Secretary appointed terence robert white
dot icon20/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/05/2007
Return made up to 04/04/07; no change of members
dot icon12/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/05/2006
Return made up to 04/04/06; full list of members
dot icon27/04/2006
New director appointed
dot icon06/04/2006
Director's particulars changed
dot icon06/04/2006
New director appointed
dot icon06/04/2006
Director resigned
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon12/08/2005
New director appointed
dot icon27/06/2005
Director resigned
dot icon06/05/2005
Return made up to 04/04/05; full list of members
dot icon21/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/04/2004
Return made up to 04/04/04; full list of members
dot icon25/03/2004
Director resigned
dot icon14/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/04/2003
Return made up to 04/04/03; full list of members
dot icon23/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/12/2002
New director appointed
dot icon04/12/2002
Director resigned
dot icon11/04/2002
Return made up to 04/04/02; full list of members
dot icon23/10/2001
Director resigned
dot icon22/10/2001
New director appointed
dot icon04/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/04/2001
Return made up to 04/04/01; full list of members
dot icon07/07/2000
New secretary appointed
dot icon07/07/2000
Registered office changed on 07/07/00 from: 92/94 fordwych rd london NW2 3TJ
dot icon07/07/2000
Secretary resigned
dot icon07/07/2000
New director appointed
dot icon07/06/2000
Full accounts made up to 2000-03-31
dot icon25/05/2000
Secretary resigned
dot icon25/05/2000
Director resigned
dot icon25/05/2000
New director appointed
dot icon25/05/2000
New secretary appointed
dot icon19/05/2000
Director resigned
dot icon19/05/2000
New director appointed
dot icon08/05/2000
Return made up to 04/04/00; full list of members
dot icon06/10/1999
Full accounts made up to 1999-03-31
dot icon19/04/1999
Return made up to 04/04/99; no change of members
dot icon17/08/1998
Full accounts made up to 1998-03-31
dot icon17/04/1998
Return made up to 04/04/98; full list of members
dot icon15/01/1998
Director resigned
dot icon15/01/1998
New director appointed
dot icon17/07/1997
Full accounts made up to 1997-03-31
dot icon08/04/1997
Return made up to 04/04/97; full list of members
dot icon02/11/1996
Full accounts made up to 1996-03-31
dot icon27/03/1996
Return made up to 04/04/96; full list of members
dot icon03/11/1995
Full accounts made up to 1995-03-31
dot icon29/03/1995
Return made up to 04/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1994-03-31
dot icon26/04/1994
Return made up to 04/04/94; full list of members
dot icon30/08/1993
Full accounts made up to 1993-03-31
dot icon26/04/1993
Return made up to 04/04/93; full list of members
dot icon30/06/1992
Full accounts made up to 1992-03-31
dot icon07/04/1992
Return made up to 04/04/92; no change of members
dot icon13/06/1991
Full accounts made up to 1991-03-31
dot icon19/04/1991
Return made up to 04/04/91; no change of members
dot icon09/07/1990
Full accounts made up to 1990-03-31
dot icon02/07/1990
Return made up to 14/04/90; full list of members
dot icon06/04/1990
Return made up to 08/03/89; full list of members; amend
dot icon22/03/1990
Return made up to 08/03/89; full list of members
dot icon03/07/1989
Full accounts made up to 1989-03-31
dot icon03/07/1989
Accounts for a dormant company made up to 1988-03-31
dot icon03/07/1989
Resolutions
dot icon19/05/1989
Return made up to 31/12/88; full list of members
dot icon05/09/1988
Wd 12/08/88 ad 17/06/88--------- £ si 1@1=1 £ ic 7/8
dot icon10/02/1988
Wd 13/01/88 pd 12/12/87--------- £ si 2@1
dot icon10/02/1988
Wd 13/01/88 ad 12/12/87--------- £ si 5@1=5 £ ic 2/7
dot icon25/11/1987
Memorandum and Articles of Association
dot icon11/11/1987
Certificate of change of name
dot icon04/11/1987
Resolutions
dot icon04/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1987
Registered office changed on 04/11/87 from: 183-185 bermondsey st london SE1
dot icon18/09/1987
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
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
10.00
-
0.00
-
-
2022
-
10.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Clare
Director
11/12/2024 - Present
-
STERLING ESTATES MANAGEMENT LTD
Corporate Secretary
29/04/2022 - Present
1
Glass, Philippa
Director
11/12/2002 - Present
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 92 AND 94 FORDWYCH ROAD MANAGEMENT COMPANY LIMITED

92 AND 94 FORDWYCH ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/09/1987 with the registered office located at Sem First Floor, Compton House, 23-33 Church Road, Stanmore HA7 4AR. 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 92 AND 94 FORDWYCH ROAD MANAGEMENT COMPANY LIMITED?

toggle

92 AND 94 FORDWYCH ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/09/1987 .

Where is 92 AND 94 FORDWYCH ROAD MANAGEMENT COMPANY LIMITED located?

toggle

92 AND 94 FORDWYCH ROAD MANAGEMENT COMPANY LIMITED is registered at Sem First Floor, Compton House, 23-33 Church Road, Stanmore HA7 4AR.

What does 92 AND 94 FORDWYCH ROAD MANAGEMENT COMPANY LIMITED do?

toggle

92 AND 94 FORDWYCH ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 92 AND 94 FORDWYCH ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/11/2025: Accounts for a dormant company made up to 2025-03-31.