96 CHICHELE ROAD MANAGEMENT CO. LTD.

Register to unlock more data on OkredoRegister

96 CHICHELE ROAD MANAGEMENT CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03952521

Incorporation date

21/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

96 Chichele Road, London, NW2 3DHCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2000)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon25/01/2022
Micro company accounts made up to 2021-03-31
dot icon15/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon27/01/2021
Appointment of Mrs Leonie Estelle Skeen Cullen as a director on 2021-01-27
dot icon25/01/2021
Termination of appointment of Katie Melanie Levy as a director on 2021-01-25
dot icon10/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon07/08/2020
Micro company accounts made up to 2020-03-31
dot icon28/08/2019
Micro company accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon22/08/2019
Appointment of Miss Jade De Robles Rossdale as a director on 2019-08-22
dot icon22/08/2019
Termination of appointment of Gary Williams as a director on 2019-08-20
dot icon19/01/2019
Micro company accounts made up to 2018-03-31
dot icon19/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon18/07/2018
Termination of appointment of Sarah Williams as a director on 2018-07-17
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon03/08/2017
Micro company accounts made up to 2017-03-31
dot icon19/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon19/08/2016
Micro company accounts made up to 2016-03-31
dot icon30/09/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon30/09/2015
Micro company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon01/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon17/04/2011
Director's details changed for Sarah Orriss on 2011-04-17
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon19/04/2010
Register inspection address has been changed
dot icon17/04/2010
Director's details changed for Gary Williams on 2010-03-21
dot icon17/04/2010
Director's details changed for Sharon Rodney on 2010-03-21
dot icon17/04/2010
Director's details changed for Katie Melanie Levy on 2010-03-21
dot icon17/04/2010
Director's details changed for Sarah Orriss on 2010-03-21
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/08/2009
Appointment terminated director nicola lavictoire
dot icon05/08/2009
Appointment terminated director rodney lavictoire
dot icon05/08/2009
Director appointed sarah orriss
dot icon05/08/2009
Director appointed gary williams
dot icon17/04/2009
Return made up to 21/03/09; full list of members
dot icon17/04/2009
Director's change of particulars / nicola whinfrey / 05/10/2007
dot icon01/09/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/09/2008
Return made up to 21/03/08; no change of members
dot icon13/12/2007
Secretary resigned
dot icon29/05/2007
Return made up to 21/03/07; full list of members
dot icon25/05/2007
New director appointed
dot icon19/04/2007
Director resigned
dot icon18/04/2007
Director resigned
dot icon18/04/2007
Secretary resigned
dot icon05/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/07/2006
New director appointed
dot icon07/07/2006
Director resigned
dot icon07/07/2006
New director appointed
dot icon07/07/2006
New secretary appointed
dot icon07/07/2006
New director appointed
dot icon07/07/2006
New secretary appointed
dot icon25/04/2006
Return made up to 21/03/06; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon31/05/2005
Return made up to 21/03/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/04/2004
Return made up to 21/03/04; full list of members
dot icon15/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/05/2003
Return made up to 21/03/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/03/2002
Return made up to 21/03/02; full list of members
dot icon28/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/12/2001
New secretary appointed
dot icon14/12/2001
Secretary resigned;director resigned
dot icon21/11/2001
New director appointed
dot icon17/04/2001
Return made up to 21/03/01; full list of members
dot icon11/04/2001
Secretary resigned
dot icon21/03/2000
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
03/08/2026
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
0
3.00
-
0.00
-
-
2022
0
3.00
-
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
Rodney, Sharon
Director
21/03/2000 - Present
2
Cullen, Leonie Estelle Skeen
Director
27/01/2021 - Present
-
De Robles Rossdale, Jade
Director
22/08/2019 - Present
-

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 96 CHICHELE ROAD MANAGEMENT CO. LTD.

96 CHICHELE ROAD MANAGEMENT CO. LTD. is an(a) Active company incorporated on 21/03/2000 with the registered office located at 96 Chichele Road, London, NW2 3DH. 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 96 CHICHELE ROAD MANAGEMENT CO. LTD.?

toggle

96 CHICHELE ROAD MANAGEMENT CO. LTD. is currently Active. It was registered on 21/03/2000 .

Where is 96 CHICHELE ROAD MANAGEMENT CO. LTD. located?

toggle

96 CHICHELE ROAD MANAGEMENT CO. LTD. is registered at 96 Chichele Road, London, NW2 3DH.

What does 96 CHICHELE ROAD MANAGEMENT CO. LTD. do?

toggle

96 CHICHELE ROAD MANAGEMENT CO. LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 96 CHICHELE ROAD MANAGEMENT CO. LTD.?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.