ACCESS 4/20 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACCESS 4/20 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05860988

Incorporation date

28/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

County Hall, High Street, Newport, Isle Of Wight PO30 1UDCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2006)
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/09/2025
Termination of appointment of Sharon Jean Betts as a director on 2025-08-26
dot icon03/09/2025
Appointment of Ms Claire Elaine Shand as a director on 2025-08-26
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon27/02/2024
Termination of appointment of Chris Ward as a secretary on 2024-02-27
dot icon27/02/2024
Termination of appointment of Wendy Elizabeth Perera as a director on 2024-02-27
dot icon27/02/2024
Appointment of Mr Graeme John Haigh as a director on 2024-02-27
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/09/2023
Termination of appointment of Christopher John Ashman as a director on 2023-08-31
dot icon05/09/2023
Appointment of Mrs Sharon Jean Betts as a director on 2023-09-05
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon31/12/2022
Micro company accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon08/04/2022
Appointment of Mrs Wendy Elizabeth Perera as a director on 2022-04-01
dot icon07/04/2022
Termination of appointment of John Peter Metcalfe as a director on 2022-03-31
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon20/03/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon09/10/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon05/09/2018
Notification of Isle of Wight Council as a person with significant control on 2018-04-19
dot icon24/04/2018
Termination of appointment of David John Slevin as a director on 2018-04-19
dot icon24/04/2018
Termination of appointment of Stuart James Smith as a director on 2018-04-19
dot icon24/04/2018
Appointment of Mr Chris Ward as a secretary on 2018-04-19
dot icon24/04/2018
Appointment of Mr John Peter Metcalfe as a director on 2018-04-19
dot icon24/04/2018
Appointment of Mr Christopher John Ashman as a director on 2018-04-19
dot icon24/04/2018
Registered office address changed from 4 Station Court Station Approach Borough Green Sevenoaks Kent TN15 8AD England to County Hall High Street Newport Isle of Wight PO30 1UD on 2018-04-24
dot icon24/04/2018
Termination of appointment of David John Slevin as a secretary on 2018-04-19
dot icon24/04/2018
Cessation of Melanie Johanne Coburn as a person with significant control on 2018-04-19
dot icon14/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon28/06/2017
Notification of Melanie Johanne Coburn as a person with significant control on 2017-03-31
dot icon02/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/08/2016
Termination of appointment of Anthony Richard Allison as a secretary on 2016-07-18
dot icon08/08/2016
Termination of appointment of Roger Bertram Kilty as a director on 2016-07-18
dot icon08/08/2016
Termination of appointment of Anthony Richard Allison as a director on 2016-07-18
dot icon08/08/2016
Appointment of Mr David John Slevin as a secretary on 2016-07-18
dot icon08/08/2016
Appointment of Mr Stuart James Smith as a director on 2016-07-18
dot icon08/08/2016
Registered office address changed from Fountain Court 12 Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG to 4 Station Court Station Approach Borough Green Sevenoaks Kent TN15 8AD on 2016-08-08
dot icon08/08/2016
Appointment of Mr David John Slevin as a director on 2016-07-18
dot icon30/06/2016
Annual return made up to 2016-06-28 no member list
dot icon18/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-06-28 no member list
dot icon31/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-28 no member list
dot icon14/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-28 no member list
dot icon18/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/08/2012
Annual return made up to 2012-06-28 no member list
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/09/2011
Annual return made up to 2011-06-28 no member list
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-28 no member list
dot icon15/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/07/2009
Annual return made up to 28/06/09
dot icon28/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon14/07/2008
Annual return made up to 28/06/08
dot icon23/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon22/08/2007
Annual return made up to 28/06/07
dot icon28/07/2006
Resolutions
dot icon28/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2022
-
24.87K
-
0.00
-
-
2022
-
24.87K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

24.87K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allison, Anthony Richard
Secretary
28/06/2006 - 18/07/2016
5
Betts, Sharon Jean
Director
05/09/2023 - 26/08/2025
1
Slevin, David John
Secretary
18/07/2016 - 19/04/2018
-
Ward, Chris
Secretary
19/04/2018 - 27/02/2024
-
Metcalfe, John Peter
Director
19/04/2018 - 31/03/2022
4

Persons with Significant Control

2
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 ACCESS 4/20 MANAGEMENT LIMITED

ACCESS 4/20 MANAGEMENT LIMITED is an(a) Active company incorporated on 28/06/2006 with the registered office located at County Hall, High Street, Newport, Isle Of Wight PO30 1UD. There are currently 2 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 ACCESS 4/20 MANAGEMENT LIMITED?

toggle

ACCESS 4/20 MANAGEMENT LIMITED is currently Active. It was registered on 28/06/2006 .

Where is ACCESS 4/20 MANAGEMENT LIMITED located?

toggle

ACCESS 4/20 MANAGEMENT LIMITED is registered at County Hall, High Street, Newport, Isle Of Wight PO30 1UD.

What does ACCESS 4/20 MANAGEMENT LIMITED do?

toggle

ACCESS 4/20 MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ACCESS 4/20 MANAGEMENT LIMITED?

toggle

The latest filing was on 18/09/2025: Micro company accounts made up to 2024-12-31.