99 STEPHENDALE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

99 STEPHENDALE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03167540

Incorporation date

04/03/1996

Size

Dormant

Contacts

Registered address

Registered address

1a Oxford Road, Teddington, Middlesex TW11 0QACopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1996)
dot icon14/04/2026
Change of details for Mr Ali Abdiha as a person with significant control on 2016-04-06
dot icon14/04/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon13/04/2026
Change of details for Mrs Tanya Hudson as a person with significant control on 2026-03-04
dot icon13/04/2026
Director's details changed for Mrs Tanya Hudson on 2026-03-04
dot icon19/09/2025
Notification of Glenthorne Management Limited as a person with significant control on 2016-04-06
dot icon19/09/2025
Cessation of Robert Andrew Johnston as a person with significant control on 2016-04-06
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/02/2025
Registered office address changed from PO Box 4385 03167540 Companies House Default Address Cardiff CF14 8LH to 1a Oxford Road Teddington Middlesex TW11 0QA on 2025-02-13
dot icon25/01/2025
Compulsory strike-off action has been discontinued
dot icon23/01/2025
Registered office address changed from PO Box 4385 03167540 - Companies House Default Address Cardiff CF14 8LH to 1a Oxford Road Teddington Middlesex TW11 0QA on 2025-01-23
dot icon23/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon23/12/2024
Change of details for Mrs Tanya Hudson as a person with significant control on 2022-12-13
dot icon20/12/2024
Director's details changed for Mrs Tanya Hudson on 2022-12-13
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon31/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon14/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/07/2023
Registered office address changed to PO Box 4385, 03167540 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-13
dot icon06/07/2023
Director's details changed
dot icon06/07/2023
Change of details for a person with significant control
dot icon07/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon14/12/2022
Compulsory strike-off action has been discontinued
dot icon13/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/12/2022
Director's details changed for Mrs Tanya Dunbavin on 2022-12-13
dot icon13/12/2022
Change of details for Mrs Tanya Dunbavin as a person with significant control on 2022-12-13
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon14/04/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-03-04 with updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-03-04 with updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-03-04 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon29/04/2016
Termination of appointment of Lindsay Faberf De Jonge as a director on 2016-02-01
dot icon29/04/2016
Termination of appointment of Tanya Hudson as a secretary on 2016-02-01
dot icon29/04/2016
Director's details changed for Tanya Hudson on 2009-10-01
dot icon12/01/2016
Accounts for a dormant company made up to 2014-12-31
dot icon05/08/2015
Termination of appointment of Kevin Thomas Regan as a director on 2015-07-28
dot icon26/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon01/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon18/04/2012
Director's details changed for Lindsay Faberf De Jonge on 2012-01-02
dot icon16/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon05/10/2010
Amended accounts made up to 2009-12-31
dot icon05/10/2010
Accounts for a dormant company made up to 2008-12-31
dot icon25/05/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon25/05/2010
Director's details changed for Kevin Thomas Regan on 2010-03-04
dot icon25/05/2010
Director's details changed for Lindsay Faberf De Jonge on 2010-03-04
dot icon25/05/2010
Director's details changed for Tanya Hudson on 2010-03-04
dot icon25/05/2010
Registered office address changed from Unit 7 Tanya Hudson Townmead Business Centre William Morris Way SW6 2SZ on 2010-05-25
dot icon31/12/2009
Accounts for a dormant company made up to 2009-12-31
dot icon08/04/2009
Return made up to 04/03/09; full list of members
dot icon08/04/2009
Director and secretary's change of particulars / tanya hudson / 09/01/2009
dot icon04/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/03/2008
Return made up to 04/03/08; full list of members
dot icon15/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/06/2007
Return made up to 04/03/07; full list of members
dot icon19/06/2007
New director appointed
dot icon20/03/2006
Return made up to 04/03/06; full list of members
dot icon07/03/2006
New director appointed
dot icon22/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Registered office changed on 22/02/06 from: 17 salisbury road new malden surrey KT3 3HZ
dot icon24/03/2005
Return made up to 04/03/05; full list of members
dot icon27/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/12/2004
Return made up to 04/03/04; full list of members; amend
dot icon06/12/2004
Registered office changed on 06/12/04 from: unit 7 town mead business centre william morris way london SW6 2SZ
dot icon23/08/2004
Accounts for a dormant company made up to 2002-12-31
dot icon29/03/2004
Return made up to 04/03/04; full list of members
dot icon07/04/2003
Return made up to 04/03/03; full list of members
dot icon02/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon07/05/2002
Return made up to 04/03/02; full list of members
dot icon10/04/2002
New director appointed
dot icon06/11/2001
New director appointed
dot icon29/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/03/2001
Return made up to 04/03/01; full list of members
dot icon03/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon20/04/2000
Return made up to 04/03/00; full list of members
dot icon29/12/1999
New secretary appointed
dot icon29/12/1999
Secretary resigned
dot icon15/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon15/03/1999
Return made up to 04/03/99; full list of members
dot icon23/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon04/03/1998
Return made up to 04/03/98; full list of members
dot icon04/03/1998
New director appointed
dot icon28/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon29/04/1997
Return made up to 04/03/97; full list of members
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Ad 25/11/96--------- £ si 1@1=1 £ ic 2/3
dot icon28/11/1996
Accounting reference date notified as 31/12
dot icon04/09/1996
New secretary appointed
dot icon06/05/1996
Secretary resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
New secretary appointed
dot icon06/05/1996
New director appointed
dot icon04/03/1996
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
31/12/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
3.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Tanya
Director
26/02/1998 - Present
1
Hudson, Tanya
Secretary
19/12/1999 - 01/02/2016
-

Persons with Significant Control

5
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 99 STEPHENDALE ROAD MANAGEMENT COMPANY LIMITED

99 STEPHENDALE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/03/1996 with the registered office located at 1a Oxford Road, Teddington, Middlesex TW11 0QA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 99 STEPHENDALE ROAD MANAGEMENT COMPANY LIMITED?

toggle

99 STEPHENDALE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/03/1996 .

Where is 99 STEPHENDALE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

99 STEPHENDALE ROAD MANAGEMENT COMPANY LIMITED is registered at 1a Oxford Road, Teddington, Middlesex TW11 0QA.

What does 99 STEPHENDALE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

99 STEPHENDALE ROAD MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 99 STEPHENDALE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: Change of details for Mr Ali Abdiha as a person with significant control on 2016-04-06.