BINGHAM ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BINGHAM ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05321157

Incorporation date

24/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 70 Jermyn Street, London SW1Y 6NYCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2004)
dot icon05/01/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/02/2025
Registered office address changed from 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX England to 1st Floor 70 Jermyn Street London SW1Y 6NY on 2025-02-20
dot icon10/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon01/11/2024
Termination of appointment of Graeme Barry Dibb as a director on 2024-10-31
dot icon20/03/2024
Director's details changed for Graeme Barry Dibb on 2024-03-06
dot icon20/03/2024
Director's details changed for Mr David Jonathan Farrant on 2024-03-06
dot icon20/03/2024
Director's details changed for Mr Richard John Hall on 2024-03-06
dot icon14/02/2024
Previous accounting period extended from 2023-06-30 to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon22/09/2023
Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 2023-09-22
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon12/07/2021
Appointment of Graeme Barry Dibb as a director on 2021-07-01
dot icon12/07/2021
Appointment of Mr David Jonathan Farrant as a director on 2021-07-01
dot icon11/07/2021
Termination of appointment of Selwyn Heycock as a director on 2021-06-30
dot icon23/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon25/08/2020
Appointment of Mr Selwyn Heycock as a director on 2019-07-16
dot icon25/08/2020
Termination of appointment of Christopher Derek Hall as a director on 2020-07-31
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon27/06/2019
Termination of appointment of Michael Seal as a director on 2019-06-07
dot icon18/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon04/12/2018
Termination of appointment of Rigel Kent Mowatt as a director on 2018-11-30
dot icon12/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/12/2017
Confirmation statement made on 2017-12-24 with no updates
dot icon13/11/2017
Director's details changed for Mr Michael Seal on 2017-10-24
dot icon09/05/2017
Total exemption full accounts made up to 2016-06-30
dot icon28/02/2017
Previous accounting period shortened from 2016-12-31 to 2016-06-30
dot icon16/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon05/12/2016
Termination of appointment of Antony John Tufnell Parson as a director on 2016-12-01
dot icon05/12/2016
Appointment of Richard John Hall as a director on 2016-12-01
dot icon28/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-24 no member list
dot icon28/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-24 no member list
dot icon01/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/08/2014
Certificate of change of name
dot icon30/08/2014
Change of name notice
dot icon08/04/2014
Director's details changed for Mr Michael Seal on 2014-04-07
dot icon08/04/2014
Director's details changed for Mr Rigel Kent Mowatt on 2014-04-07
dot icon08/04/2014
Director's details changed for Mr Christopher Derek Hall on 2014-04-07
dot icon08/04/2014
Director's details changed for Mr Antony John Tufnell Parson on 2014-04-07
dot icon07/04/2014
Registered office address changed from 20 St James's Street London SW1A 1ES on 2014-04-07
dot icon14/01/2014
Annual return made up to 2013-12-24 no member list
dot icon07/10/2013
Termination of appointment of Broomfield Secretarial Services Limited as a secretary
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-24 no member list
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2011-12-24 no member list
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/01/2011
Director's details changed for Mr Rigel Kent Mowatt on 2010-12-13
dot icon05/01/2011
Director's details changed for Mr Michael Seal on 2010-12-13
dot icon05/01/2011
Annual return made up to 2010-12-24 no member list
dot icon04/01/2011
Director's details changed for Mr Antony John Tufnell Parson on 2010-12-13
dot icon04/01/2011
Director's details changed for Mr Christopher Derek Hall on 2010-12-13
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-24 no member list
dot icon29/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/01/2009
Annual return made up to 24/12/08
dot icon20/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/12/2007
Annual return made up to 24/12/07
dot icon26/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/01/2007
Annual return made up to 24/12/06
dot icon15/03/2006
Resolutions
dot icon15/03/2006
Resolutions
dot icon15/03/2006
Resolutions
dot icon13/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/01/2006
Annual return made up to 24/12/05
dot icon04/08/2005
Registered office changed on 04/08/05 from: 179 great portland street london W1W 5LS
dot icon06/04/2005
Secretary resigned
dot icon06/04/2005
Director resigned
dot icon06/04/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon18/03/2005
New secretary appointed
dot icon18/03/2005
New director appointed
dot icon18/03/2005
New director appointed
dot icon24/02/2005
Memorandum and Articles of Association
dot icon11/02/2005
Certificate of change of name
dot icon24/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrant, David Jonathan
Director
01/07/2021 - Present
34
Heycock, Selwyn
Director
16/07/2019 - 30/06/2021
39
FILEX SERVICES LIMITED
Corporate Secretary
24/12/2004 - 07/02/2005
301
BROOMFIELD SECRETARIAL SERVICES LIMITED
Corporate Secretary
07/02/2005 - 16/09/2013
32
FILEX NOMINEES LIMITED
Corporate Director
24/12/2004 - 07/02/2005
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+
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 BINGHAM ROAD MANAGEMENT LIMITED

BINGHAM ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 24/12/2004 with the registered office located at 1st Floor 70 Jermyn Street, London SW1Y 6NY. 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 BINGHAM ROAD MANAGEMENT LIMITED?

toggle

BINGHAM ROAD MANAGEMENT LIMITED is currently Active. It was registered on 24/12/2004 .

Where is BINGHAM ROAD MANAGEMENT LIMITED located?

toggle

BINGHAM ROAD MANAGEMENT LIMITED is registered at 1st Floor 70 Jermyn Street, London SW1Y 6NY.

What does BINGHAM ROAD MANAGEMENT LIMITED do?

toggle

BINGHAM ROAD 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 BINGHAM ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-24 with no updates.