CIPPENHAM LANE (SLOUGH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CIPPENHAM LANE (SLOUGH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01607561

Incorporation date

13/01/1982

Size

Micro Entity

Contacts

Registered address

Registered address

51 Two Mile Drive, Slough SL1 5UHCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon22/11/2025
Micro company accounts made up to 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-03-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon29/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon25/11/2021
Cessation of Anne Martina Heath as a person with significant control on 2020-11-26
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon01/02/2021
Notification of Kanwaldeep Singh Banwaith as a person with significant control on 2021-01-02
dot icon28/11/2020
Appointment of Mr Kanwaldeep Singh Banwaith as a director on 2020-11-26
dot icon28/11/2020
Termination of appointment of Anne Martina Heath as a director on 2020-11-26
dot icon30/09/2020
Micro company accounts made up to 2020-03-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon21/09/2019
Micro company accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon22/09/2018
Micro company accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon27/10/2017
Micro company accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-05-24 no member list
dot icon12/01/2016
Termination of appointment of Wendy Edith Gregory as a director on 2016-01-11
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Appointment of Mrs Anne Martina Heath as a director on 2015-10-14
dot icon24/05/2015
Annual return made up to 2015-05-24 no member list
dot icon19/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/07/2014
Termination of appointment of Melanie Diane Heldt as a director on 2014-07-22
dot icon13/06/2014
Annual return made up to 2014-05-24 no member list
dot icon13/06/2014
Appointment of Mr Kanwaldeep Singh Banwaith as a secretary
dot icon13/06/2014
Termination of appointment of Wendy Gregory as a secretary
dot icon13/06/2014
Registered office address changed from 7 Beech Road Slough SL3 7DQ England on 2014-06-13
dot icon06/01/2014
Appointment of Ms Wendy Edith Gregory as a director
dot icon06/01/2014
Appointment of Ms Wendy Gregory as a secretary
dot icon06/01/2014
Termination of appointment of John Fisher as a secretary
dot icon05/01/2014
Registered office address changed from 7 Beech Road Burnham Slough SL1 7DQ England on 2014-01-05
dot icon03/12/2013
Registered office address changed from 22 Fotheringay Gardens Cippenham Slough SL1 5SR on 2013-12-03
dot icon24/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/06/2013
Annual return made up to 2013-05-24 no member list
dot icon30/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/09/2012
Director's details changed for Melanie Diane Heldt on 2012-09-13
dot icon20/06/2012
Annual return made up to 2012-05-24 no member list
dot icon30/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-05-24 no member list
dot icon21/06/2011
Director's details changed for Melanie Diane Heldt on 2011-06-21
dot icon21/06/2011
Secretary's details changed for John Eric Fisher on 2011-06-21
dot icon15/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-05-24
dot icon26/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon19/06/2009
Annual return made up to 24/05/09
dot icon08/04/2009
Appointment terminated director kevin hudson
dot icon13/10/2008
Director appointed melanie diane heldt
dot icon13/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon13/10/2008
Accounts for a dormant company made up to 2007-03-31
dot icon22/09/2008
Annual return made up to 24/05/08
dot icon25/06/2007
Annual return made up to 24/05/07
dot icon26/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon22/06/2006
Annual return made up to 24/05/06
dot icon02/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon21/06/2005
Annual return made up to 24/05/05
dot icon07/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon23/06/2004
Annual return made up to 24/05/04
dot icon10/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon24/06/2003
Annual return made up to 24/05/03
dot icon15/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon26/06/2002
Annual return made up to 24/05/02
dot icon30/07/2001
Accounts for a dormant company made up to 2001-03-31
dot icon07/06/2001
Annual return made up to 24/05/01
dot icon09/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon13/06/2000
Annual return made up to 24/05/00
dot icon02/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon17/06/1999
Annual return made up to 24/05/99
dot icon17/06/1999
Resolutions
dot icon17/06/1999
Director resigned
dot icon25/03/1999
New director appointed
dot icon21/09/1998
Accounts for a dormant company made up to 1998-03-31
dot icon21/06/1998
Annual return made up to 24/05/98
dot icon15/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon03/07/1997
Director resigned
dot icon22/06/1997
Annual return made up to 24/05/97
dot icon30/10/1996
Director resigned
dot icon18/07/1996
Accounts for a dormant company made up to 1996-03-31
dot icon17/06/1996
Annual return made up to 24/05/96
dot icon21/06/1995
Accounts for a dormant company made up to 1995-03-31
dot icon21/06/1995
Annual return made up to 24/05/95
dot icon25/07/1994
Accounts for a dormant company made up to 1994-03-31
dot icon14/06/1994
Annual return made up to 24/05/94
dot icon12/01/1994
Director resigned
dot icon05/06/1993
Accounts for a dormant company made up to 1993-03-31
dot icon05/06/1993
Annual return made up to 24/05/93
dot icon24/06/1992
Annual return made up to 24/05/92
dot icon24/06/1992
Accounts for a dormant company made up to 1992-03-31
dot icon07/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon07/06/1991
Annual return made up to 24/05/91
dot icon21/05/1991
New director appointed
dot icon05/06/1990
Accounts for a dormant company made up to 1990-03-31
dot icon05/06/1990
Annual return made up to 24/05/90
dot icon05/06/1990
Director resigned
dot icon23/05/1989
Accounts for a dormant company made up to 1989-03-31
dot icon23/05/1989
Annual return made up to 15/05/89
dot icon23/05/1989
New director appointed
dot icon30/11/1988
Director resigned;new director appointed
dot icon31/05/1988
Accounts made up to 1988-03-31
dot icon31/05/1988
Annual return made up to 17/05/88
dot icon19/05/1988
Director resigned
dot icon11/04/1988
Director resigned;new director appointed
dot icon27/07/1987
Secretary resigned;new secretary appointed;director resigned
dot icon27/07/1987
Registered office changed on 27/07/87 from: 4 fotheringay gardens cippenham lane slough berks SL1 5SR
dot icon12/06/1987
Accounts made up to 1987-03-31
dot icon12/06/1987
18/05/87 nsc
dot icon11/06/1987
New director appointed
dot icon27/03/1987
Secretary resigned;new secretary appointed;director resigned
dot icon10/06/1986
Annual return made up to 31/03/86
dot icon06/05/1986
Accounts for a dormant company made up to 1986-03-31
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
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
6.74K
-
0.00
-
-
2022
0
5.40K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banwaith, Kanwaldeep Singh
Director
26/11/2020 - Present
8

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 CIPPENHAM LANE (SLOUGH) MANAGEMENT COMPANY LIMITED

CIPPENHAM LANE (SLOUGH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/01/1982 with the registered office located at 51 Two Mile Drive, Slough SL1 5UH. 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 CIPPENHAM LANE (SLOUGH) MANAGEMENT COMPANY LIMITED?

toggle

CIPPENHAM LANE (SLOUGH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/01/1982 .

Where is CIPPENHAM LANE (SLOUGH) MANAGEMENT COMPANY LIMITED located?

toggle

CIPPENHAM LANE (SLOUGH) MANAGEMENT COMPANY LIMITED is registered at 51 Two Mile Drive, Slough SL1 5UH.

What does CIPPENHAM LANE (SLOUGH) MANAGEMENT COMPANY LIMITED do?

toggle

CIPPENHAM LANE (SLOUGH) MANAGEMENT COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CIPPENHAM LANE (SLOUGH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-29 with no updates.