BAKERY PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BAKERY PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10132054

Incorporation date

19/04/2016

Size

Dormant

Contacts

Registered address

Registered address

322 Upper Richmond Road, London SW15 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2016)
dot icon08/12/2025
Termination of appointment of Michael Robert Cromack as a director on 2025-03-19
dot icon29/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/04/2025
Appointment of Mr Hisham Omran as a director on 2025-04-24
dot icon23/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon20/06/2024
Appointment of Mr Mark Konrad as a director on 2024-06-19
dot icon20/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/05/2024
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon11/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/07/2022
Termination of appointment of James Robert Thomas Rogers as a director on 2022-07-01
dot icon06/06/2022
Appointment of Michael Robert Cromack as a director on 2022-05-24
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon20/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon15/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/03/2021
Appointment of James Robert Thomas Rogers as a director on 2020-09-22
dot icon02/03/2021
Termination of appointment of Richard Norton Charlesworth as a director on 2020-11-06
dot icon28/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon17/04/2020
Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon16/04/2020
Appointment of J C F P Secretaries Ltd as a secretary on 2020-04-01
dot icon16/04/2020
Notification of a person with significant control statement
dot icon16/04/2020
Registered office address changed from Michael Laurie Magar Ltd Premiere House Elstree Way Borehamwood Herts WD6 1JH England to 322 Upper Richmond Road London SW15 6TL on 2020-04-16
dot icon31/03/2020
Cessation of Samuel Thomas Walsh as a person with significant control on 2018-10-31
dot icon31/03/2020
Cessation of William John Herrmann as a person with significant control on 2020-03-31
dot icon31/03/2020
Termination of appointment of William John Herrmann as a director on 2020-03-31
dot icon31/03/2020
Termination of appointment of Samuel Thomas Walsh as a director on 2020-03-31
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Appointment of Mr Richard Norton Charlesworth as a director on 2019-10-01
dot icon11/10/2019
Appointment of Mr Alessandro Minucci as a director on 2019-10-01
dot icon24/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon23/01/2019
Registered office address changed from 27 Hatchlands Road Redhill RH1 6RW England to Michael Laurie Magar Ltd Premiere House Elstree Way Borehamwood Herts WD6 1JH on 2019-01-23
dot icon09/11/2018
Change of details for Mr William John Herrmann as a person with significant control on 2018-11-08
dot icon09/11/2018
Director's details changed for Mr William John Herrmann on 2018-11-08
dot icon08/11/2018
Change of details for Mr William John Herrmann as a person with significant control on 2018-11-08
dot icon08/11/2018
Director's details changed for Mr William John Herrmann on 2018-11-08
dot icon21/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/05/2018
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 27 Hatchlands Road Redhill RH1 6RW on 2018-05-24
dot icon19/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Previous accounting period shortened from 2017-04-30 to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon19/04/2016
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
18/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J C F P SECRETARIES
Corporate Secretary
01/04/2020 - Present
114
Omran, Hisham
Director
24/04/2025 - Present
2
Walsh, Samuel Thomas
Director
19/04/2016 - 31/03/2020
10
Herrmann, William John
Director
19/04/2016 - 31/03/2020
24
Rogers, James Robert Thomas
Director
22/09/2020 - 01/07/2022
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 BAKERY PLACE MANAGEMENT LIMITED

BAKERY PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 19/04/2016 with the registered office located at 322 Upper Richmond Road, London SW15 6TL. There are currently 4 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 BAKERY PLACE MANAGEMENT LIMITED?

toggle

BAKERY PLACE MANAGEMENT LIMITED is currently Active. It was registered on 19/04/2016 .

Where is BAKERY PLACE MANAGEMENT LIMITED located?

toggle

BAKERY PLACE MANAGEMENT LIMITED is registered at 322 Upper Richmond Road, London SW15 6TL.

What does BAKERY PLACE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BAKERY PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 08/12/2025: Termination of appointment of Michael Robert Cromack as a director on 2025-03-19.