ACADEMICS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ACADEMICS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11426867

Incorporation date

21/06/2018

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury, Wiltshire SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2018)
dot icon06/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon12/12/2025
Termination of appointment of Tonia Louise Tyler as a director on 2025-12-12
dot icon12/12/2025
Appointment of Mr Darren James Bland as a director on 2025-12-12
dot icon12/12/2025
Appointment of Mr Victor Idowu as a director on 2025-12-11
dot icon11/12/2025
Termination of appointment of Michael Patrick O'farrell as a director on 2025-12-11
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon14/03/2025
Termination of appointment of Mark Charles Gregory as a director on 2025-03-14
dot icon03/02/2025
Appointment of Mrs Tonia Louise Tyler as a director on 2025-01-03
dot icon02/12/2024
Accounts for a dormant company made up to 2024-06-30
dot icon19/11/2024
Appointment of Mr Michael Patrick O'farrell as a director on 2024-11-15
dot icon08/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-08
dot icon07/11/2024
Termination of appointment of Fps Group Services Limited as a secretary on 2024-11-07
dot icon31/10/2024
Secretary's details changed for Remus Management Limited on 2024-10-31
dot icon21/10/2024
Appointment of Mr Mark Charles Gregory as a director on 2024-07-18
dot icon18/10/2024
Termination of appointment of Mark Charles Gregory as a director on 2024-10-15
dot icon18/10/2024
Appointment of Mr Mark Charles Gregory as a director on 2024-07-18
dot icon18/10/2024
Termination of appointment of Mark Charles Gregory as a director on 2024-10-15
dot icon15/10/2024
Appointment of Mr Mark Charles Gregory as a director on 2024-10-15
dot icon13/09/2024
Termination of appointment of Samantha Gartside as a director on 2024-09-13
dot icon13/09/2024
Termination of appointment of Adam Douglas Knight as a director on 2024-09-13
dot icon13/09/2024
Appointment of Ms Charlotte Mikealah Goode as a director on 2024-09-13
dot icon13/09/2024
Appointment of Mr Mark Charles Gregory as a director on 2024-09-13
dot icon13/09/2024
Termination of appointment of Charlotte Mikealah Goode as a director on 2024-09-13
dot icon13/09/2024
Termination of appointment of Mark Charles Gregory as a director on 2024-09-13
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon23/12/2023
Accounts for a dormant company made up to 2023-06-30
dot icon29/08/2023
Termination of appointment of Bryant Taffou as a director on 2023-03-01
dot icon29/08/2023
Appointment of Mrs Samantha Gartside as a director on 2023-08-24
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon14/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon15/11/2022
Termination of appointment of Alexis Smart as a director on 2022-11-04
dot icon05/10/2022
Appointment of Mr Bryant Taffou as a director on 2022-09-23
dot icon05/10/2022
Appointment of Mr Adam Douglas Knight as a director on 2022-09-23
dot icon05/10/2022
Termination of appointment of Amy Elizabeth Rowlands as a director on 2022-09-20
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon10/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon13/01/2021
Appointment of Ms Alexis Smart as a director on 2021-01-12
dot icon13/01/2021
Appointment of Miss Amy Elizabeth Rowlands as a director on 2020-12-31
dot icon13/01/2021
Termination of appointment of Simone Jayne Dhanjal as a director on 2020-12-31
dot icon13/01/2021
Termination of appointment of Mark Charles Gregory as a director on 2021-01-12
dot icon12/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon25/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon25/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon22/08/2019
Appointment of Mrs Simone Jayne Dhanjal as a director on 2019-07-03
dot icon19/08/2019
Termination of appointment of Janet Plant as a director on 2019-07-19
dot icon06/08/2019
Termination of appointment of Simone Jayne Dhanjal as a director on 2019-07-16
dot icon06/08/2019
Termination of appointment of Michael O'farrell as a director on 2019-07-16
dot icon15/07/2019
Appointment of Mr Michael O'farrell as a director on 2019-07-02
dot icon12/07/2019
Appointment of Mrs Simone Jayne Dhanjal as a director on 2019-07-03
dot icon01/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon19/10/2018
Termination of appointment of Geoffrey Robson as a director on 2018-10-19
dot icon18/10/2018
Appointment of Mrs Janet Plant as a director on 2018-10-17
dot icon14/09/2018
Appointment of Mr Mark Charles Gregory as a director on 2018-09-11
dot icon25/06/2018
Termination of appointment of Reddings Company Secretary Limited as a secretary on 2018-06-21
dot icon25/06/2018
Termination of appointment of Reddings Company Secretary Limited as a director on 2018-06-21
dot icon25/06/2018
Termination of appointment of Diana Elizabeth Redding as a director on 2018-06-21
dot icon25/06/2018
Appointment of Remus Management Limited as a secretary on 2018-06-21
dot icon25/06/2018
Appointment of Geoffrey Robson as a director on 2018-06-21
dot icon25/06/2018
Registered office address changed from Reddings Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 2018-06-25
dot icon21/06/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FPS GROUP SERVICES LIMITED
Corporate Secretary
21/06/2018 - 07/11/2024
1204
FPS GROUP SERVICES LIMITED
Corporate Secretary
08/11/2024 - Present
1204
Bland, Darren James
Director
12/12/2025 - Present
43
Gartside, Samantha
Director
24/08/2023 - 13/09/2024
34
Smart, Alexis
Director
12/01/2021 - 04/11/2022
14

Persons with Significant Control

0

No PSC data available.

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 ACADEMICS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED

ACADEMICS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/06/2018 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury, Wiltshire SP2 7QY. 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 ACADEMICS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED?

toggle

ACADEMICS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/06/2018 .

Where is ACADEMICS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED located?

toggle

ACADEMICS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury, Wiltshire SP2 7QY.

What does ACADEMICS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED do?

toggle

ACADEMICS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACADEMICS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/02/2026: Accounts for a dormant company made up to 2025-06-30.