BINSTEAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BINSTEAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05470462

Incorporation date

02/06/2005

Size

Dormant

Contacts

Registered address

Registered address

2 Binstead Hall, Quarr Road, Ryde PO33 4ELCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2005)
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-29
dot icon21/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon27/06/2024
Accounts for a dormant company made up to 2024-03-29
dot icon23/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-29
dot icon21/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon27/02/2023
Accounts for a dormant company made up to 2022-03-29
dot icon01/12/2022
Compulsory strike-off action has been discontinued
dot icon30/11/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon17/05/2022
Registered office address changed from Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY United Kingdom to 2 Binstead Hall Quarr Road Ryde PO33 4EL on 2022-05-17
dot icon29/12/2021
Micro company accounts made up to 2021-03-29
dot icon31/08/2021
Compulsory strike-off action has been discontinued
dot icon30/08/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon18/06/2021
Director's details changed for Hamid Afsarian on 2021-06-18
dot icon18/06/2021
Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 2021-06-18
dot icon09/11/2020
Accounts for a dormant company made up to 2020-03-29
dot icon30/07/2020
Accounts for a dormant company made up to 2019-03-29
dot icon30/07/2020
Confirmation statement made on 2020-06-02 with updates
dot icon29/06/2020
Director's details changed for Hamid Afsaryan on 2010-01-01
dot icon23/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon23/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon11/11/2019
Change of details for Miss Paula Jane White as a person with significant control on 2018-04-06
dot icon08/11/2019
Change of details for Miss Paula Jane White as a person with significant control on 2018-04-06
dot icon08/11/2019
Change of details for Mr Hamid Afsarian as a person with significant control on 2018-04-06
dot icon08/11/2019
Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to 20C Ordnance Row Portsmouth PO1 3DN on 2019-11-08
dot icon24/08/2019
Compulsory strike-off action has been discontinued
dot icon23/08/2019
Confirmation statement made on 2019-06-02 with updates
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-06-02 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-06-02 with updates
dot icon12/07/2017
Notification of Hamid Afsarian as a person with significant control on 2017-04-06
dot icon12/07/2017
Notification of Paula White as a person with significant control on 2017-04-06
dot icon27/02/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2016
Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 2016-11-09
dot icon20/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon20/06/2016
Director's details changed for Hamid Afsaryan on 2016-06-02
dot icon15/01/2016
Annual return made up to 2015-06-02 with full list of shareholders
dot icon31/10/2015
Compulsory strike-off action has been discontinued
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon15/04/2015
Amended accounts made up to 2014-03-31
dot icon20/03/2015
Termination of appointment of Paula White as a secretary on 2015-03-01
dot icon20/03/2015
Termination of appointment of Paula White as a director on 2015-03-01
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Appointment of Ms Paula White as a director on 2013-11-19
dot icon21/08/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon10/04/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/01/2013
Certificate of change of name
dot icon15/01/2013
Change of name notice
dot icon16/08/2012
Registered office address changed from 142 Church Street London N9 9AS on 2012-08-16
dot icon14/08/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon30/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-06-02
dot icon26/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon10/06/2011
Annual return made up to 2011-06-02
dot icon07/04/2011
Accounts made up to 2010-06-30
dot icon08/10/2010
Annual return made up to 2010-06-02
dot icon06/04/2010
Accounts made up to 2009-06-30
dot icon15/06/2009
Return made up to 02/06/09; full list of members
dot icon03/12/2008
Return made up to 02/06/08; no change of members
dot icon19/11/2008
Accounts made up to 2008-06-30
dot icon09/06/2008
Accounts made up to 2007-06-30
dot icon24/08/2007
Return made up to 02/06/07; no change of members
dot icon09/08/2006
Accounts made up to 2006-06-30
dot icon20/07/2006
Return made up to 02/06/06; full list of members
dot icon18/11/2005
Registered office changed on 18/11/05 from: 142 church st edmonton london N9 9AS
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New secretary appointed
dot icon06/06/2005
Director resigned
dot icon06/06/2005
Secretary resigned
dot icon02/06/2005
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
29/03/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
84.26K
-
0.00
-
-
2022
0
84.26K
-
0.00
15.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Afsarian, Hamid
Director
02/06/2005 - Present
40
FORM 10 SECRETARIES FD LTD
Nominee Secretary
02/06/2005 - 06/06/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
02/06/2005 - 06/06/2005
41295
White, Paula Jane
Director
19/11/2013 - 01/03/2015
17
White, Paula
Secretary
02/06/2005 - 01/03/2015
2

Persons with Significant Control

3
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 BINSTEAD MANAGEMENT LIMITED

BINSTEAD MANAGEMENT LIMITED is an(a) Active company incorporated on 02/06/2005 with the registered office located at 2 Binstead Hall, Quarr Road, Ryde PO33 4EL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BINSTEAD MANAGEMENT LIMITED?

toggle

BINSTEAD MANAGEMENT LIMITED is currently Active. It was registered on 02/06/2005 .

Where is BINSTEAD MANAGEMENT LIMITED located?

toggle

BINSTEAD MANAGEMENT LIMITED is registered at 2 Binstead Hall, Quarr Road, Ryde PO33 4EL.

What does BINSTEAD MANAGEMENT LIMITED do?

toggle

BINSTEAD MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BINSTEAD MANAGEMENT LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a dormant company made up to 2025-03-29.