92 MADELEY ROAD LIMITED

Register to unlock more data on OkredoRegister

92 MADELEY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08780651

Incorporation date

19/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk CO10 7GBCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2013)
dot icon13/02/2026
Confirmation statement made on 2025-11-19 with updates
dot icon03/02/2026
Cessation of Alexander Anthony Little as a person with significant control on 2025-11-18
dot icon02/02/2026
Director's details changed for John Joseph Paul Bergin on 2025-11-18
dot icon02/02/2026
Change of details for Mr John Joseph Paul Bergin as a person with significant control on 2025-11-18
dot icon01/10/2025
Micro company accounts made up to 2025-04-05
dot icon30/07/2025
Appointment of Mr Timothy Allsop as a director on 2025-07-29
dot icon27/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon18/09/2024
Termination of appointment of Alexander Anthony Little as a director on 2024-08-31
dot icon10/04/2024
Micro company accounts made up to 2024-04-05
dot icon24/11/2023
Confirmation statement made on 2023-11-19 with updates
dot icon02/05/2023
Micro company accounts made up to 2023-04-05
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon06/04/2022
Micro company accounts made up to 2022-04-05
dot icon25/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon06/04/2021
Micro company accounts made up to 2021-04-05
dot icon26/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon06/04/2020
Micro company accounts made up to 2020-04-05
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon09/04/2019
Micro company accounts made up to 2019-04-05
dot icon09/01/2019
Change of details for Mr Robert Noye-Allen as a person with significant control on 2019-01-09
dot icon09/01/2019
Change of details for Mr Barry Roy Butler as a person with significant control on 2019-01-09
dot icon09/01/2019
Change of details for Mr John Joseph Paul Bergin as a person with significant control on 2019-01-09
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon24/08/2018
Micro company accounts made up to 2018-04-05
dot icon22/12/2017
Micro company accounts made up to 2017-04-05
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon07/11/2017
Director's details changed for Mr James Edward Cox on 2017-11-07
dot icon07/11/2017
Appointment of Block Management Uk Ltd as a secretary on 2017-11-07
dot icon07/11/2017
Registered office address changed from Flat 7 92 Madeley Road London W5 2LX United Kingdom to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 2017-11-07
dot icon03/11/2017
Registered office address changed from Flat 7 92 Madeley Road London W5 2LX to Flat 7 92 Madeley Road London W5 2LX on 2017-11-03
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon14/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon22/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon22/12/2015
Registered office address changed from Flat 2 92 Madeley Road London W5 2LX to Flat 7 92 Madeley Road London W5 2LX on 2015-12-22
dot icon22/12/2015
Director's details changed for Maria Roberta Burns on 2015-11-01
dot icon21/12/2015
Appointment of Mr Jaiman Taylor as a director on 2015-07-16
dot icon21/12/2015
Termination of appointment of Joshua Glanville as a director on 2015-07-16
dot icon21/12/2015
Secretary's details changed for Alexander Philip Greiner on 2015-11-01
dot icon14/08/2015
Total exemption small company accounts made up to 2015-04-05
dot icon14/04/2015
Previous accounting period extended from 2014-11-30 to 2015-04-05
dot icon16/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon09/12/2014
Appointment of Joshua Glanville as a director on 2014-11-01
dot icon09/12/2014
Termination of appointment of Julia Melinek as a director on 2014-11-01
dot icon27/10/2014
Director's details changed for Mr Barry Roy Butler on 2013-12-01
dot icon22/07/2014
Director's details changed for John Bergan on 2014-06-17
dot icon19/11/2013
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
05/04/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
56.83K
-
0.00
-
-
2022
0
56.76K
-
0.00
-
-
2023
0
58.94K
-
0.00
-
-
2023
0
58.94K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

58.94K £Ascended3.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOCK MANAGEMENT UK LTD
Corporate Secretary
07/11/2017 - Present
302
Noye-Allen, Robert
Director
19/11/2013 - Present
2
Allsop, Timothy
Director
29/07/2025 - Present
2
Greiner, Maria
Director
19/11/2013 - Present
-
Taylor, Jaiman
Director
16/07/2015 - Present
2

Persons with Significant Control

8
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 92 MADELEY ROAD LIMITED

92 MADELEY ROAD LIMITED is an(a) Active company incorporated on 19/11/2013 with the registered office located at C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk CO10 7GB. There are currently 9 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 92 MADELEY ROAD LIMITED?

toggle

92 MADELEY ROAD LIMITED is currently Active. It was registered on 19/11/2013 .

Where is 92 MADELEY ROAD LIMITED located?

toggle

92 MADELEY ROAD LIMITED is registered at C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk CO10 7GB.

What does 92 MADELEY ROAD LIMITED do?

toggle

92 MADELEY ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 92 MADELEY ROAD LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2025-11-19 with updates.