AMERSHAM ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AMERSHAM ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07962037

Incorporation date

23/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2012)
dot icon09/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon05/03/2026
Appointment of Lms Sheridans Limited as a secretary on 2026-03-05
dot icon05/03/2026
Secretary's details changed for Peter Cannon on 2026-03-05
dot icon05/03/2026
Director's details changed for Mr Stuart Fraser on 2026-03-05
dot icon05/03/2026
Registered office address changed from Kingsleigh Warrendene Road Hughenden Valley High Wycombe HP14 4LX England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2026-03-05
dot icon05/03/2026
Director's details changed for Mrs Elizabeth Helen Lamborn on 2026-03-05
dot icon05/03/2026
Director's details changed for Richard Martin on 2026-03-05
dot icon05/03/2026
Termination of appointment of Peter Harold Cannon as a secretary on 2026-03-05
dot icon16/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon05/12/2025
Termination of appointment of Margot Pottage as a director on 2025-12-03
dot icon27/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/03/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon25/08/2023
Termination of appointment of Luke Chellingworth as a director on 2023-07-10
dot icon28/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon27/02/2019
Appointment of Mr Stuart Fraser as a director on 2019-02-14
dot icon26/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon10/12/2018
Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Kingsleigh Warrendene Road Hughenden Valley High Wycombe HP14 4LX on 2018-12-10
dot icon01/11/2018
Registered office address changed from Net Management Ltd 27 Green Street Hazlemere High Wycombe HP15 7RA England to 323 Bexley Road Erith DA8 3EX on 2018-11-01
dot icon30/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/04/2018
Appointment of Mr Luke Chellingworth as a director on 2018-04-09
dot icon02/03/2018
Termination of appointment of Duncan De Watteville as a director on 2018-02-18
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon09/05/2017
Total exemption full accounts made up to 2016-10-31
dot icon27/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon01/11/2016
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL to Net Management Ltd 27 Green Street Hazlemere High Wycombe HP15 7RA on 2016-11-01
dot icon13/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon15/03/2016
Annual return made up to 2016-02-23 no member list
dot icon20/10/2015
Termination of appointment of Rebecca Drew as a director on 2015-10-20
dot icon08/06/2015
Second filing of AP01 previously delivered to Companies House
dot icon29/05/2015
Second filing of AP01 previously delivered to Companies House
dot icon06/05/2015
Total exemption full accounts made up to 2014-10-31
dot icon18/03/2015
Annual return made up to 2015-02-23 no member list
dot icon17/03/2015
Appointment of Duncan De Watteville as a director on 2014-01-05
dot icon21/02/2015
Appointment of Rebecca Drew as a director on 2015-01-05
dot icon05/02/2015
Termination of appointment of Peter Cawrey as a director on 2015-01-23
dot icon05/02/2015
Termination of appointment of Daniel Paul Gallagher as a director on 2015-01-23
dot icon05/02/2015
Termination of appointment of Peter Michael Jones as a director on 2015-01-23
dot icon02/02/2015
Appointment of Elizabeth Lamborn as a director on 2015-01-05
dot icon28/01/2015
Appointment of Margot Pottage as a director on 2015-01-05
dot icon23/01/2015
Appointment of Mr Peter Harold Cannon as a director on 2015-01-05
dot icon23/01/2015
Appointment of Richard Martin as a director on 2015-01-05
dot icon23/01/2015
Appointment of Peter Cannon as a secretary on 2015-01-05
dot icon13/01/2015
Registered office address changed from Pendragon House 65 London Road St. Albans AL1 1LJ to Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL on 2015-01-13
dot icon23/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon07/04/2014
Current accounting period extended from 2014-09-30 to 2014-10-31
dot icon18/03/2014
Annual return made up to 2014-02-23 no member list
dot icon28/02/2013
Annual return made up to 2013-02-23 no member list
dot icon26/02/2013
Accounts for a dormant company made up to 2012-09-30
dot icon22/03/2012
Current accounting period shortened from 2013-02-28 to 2012-09-30
dot icon23/02/2012
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
31/10/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.75K
-
0.00
7.92K
-
2022
0
9.14K
-
0.00
8.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cawrey, Peter
Director
23/02/2012 - 23/01/2015
66
Fraser, Stuart
Director
14/02/2019 - Present
2
LMS SHERIDANS LIMITED
Corporate Secretary
05/03/2026 - Present
116
Cannon, Peter Harold
Director
05/01/2015 - Present
10
Jones, Peter Michael
Director
23/02/2012 - 23/01/2015
95

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+
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 AMERSHAM ROAD MANAGEMENT LIMITED

AMERSHAM ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 23/02/2012 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. There are currently 5 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 AMERSHAM ROAD MANAGEMENT LIMITED?

toggle

AMERSHAM ROAD MANAGEMENT LIMITED is currently Active. It was registered on 23/02/2012 .

Where is AMERSHAM ROAD MANAGEMENT LIMITED located?

toggle

AMERSHAM ROAD MANAGEMENT LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does AMERSHAM ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for AMERSHAM ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 09/03/2026: Total exemption full accounts made up to 2025-10-31.