COLLEGE ROAD (HEXTABLE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLLEGE ROAD (HEXTABLE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04813357

Incorporation date

27/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Manor Farm, Manor Road, Bexley DA5 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2003)
dot icon09/04/2026
Registered office address changed from 41 the Oval Sidcup DA15 9ER England to Unit 1 Manor Farm Manor Road Bexley DA5 3LX on 2026-04-09
dot icon09/04/2026
Secretary's details changed for Hammond Properties Management Ltd on 2026-04-09
dot icon09/04/2026
Director's details changed for Mrs Mary Alison Millar on 2026-04-09
dot icon09/04/2026
Director's details changed for Mrs Rosemary Ann Self on 2026-04-09
dot icon23/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-08-31
dot icon25/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon18/10/2024
Appointment of Mrs Rosemary Ann Self as a director on 2024-10-02
dot icon08/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon01/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon19/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon19/05/2023
Termination of appointment of Rose Self as a director on 2023-05-19
dot icon06/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon15/11/2022
Appointment of Mrs Rose Self as a director on 2022-09-14
dot icon07/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon15/09/2021
Accounts for a dormant company made up to 2021-08-31
dot icon06/08/2021
Termination of appointment of Jason Anthony Allen as a director on 2021-08-06
dot icon24/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon01/03/2021
Appointment of Hammond Properties Management Ltd as a secretary on 2021-02-26
dot icon26/02/2021
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 41 the Oval Sidcup DA15 9ER on 2021-02-26
dot icon26/02/2021
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2021-02-26
dot icon26/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon05/06/2020
Termination of appointment of Christopher Andrew Taylor as a director on 2020-06-01
dot icon01/06/2020
Appointment of Mr Jason Anthony Allen as a director on 2020-05-27
dot icon12/02/2020
Appointment of Mrs Mary Alison Millar as a director on 2020-02-08
dot icon26/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon10/09/2019
Accounts for a dormant company made up to 2019-08-31
dot icon27/08/2019
Termination of appointment of Robert James Goddard as a director on 2018-11-28
dot icon28/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2018-08-31
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon02/11/2017
Accounts for a dormant company made up to 2017-08-31
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon04/10/2016
Accounts for a dormant company made up to 2016-08-31
dot icon18/01/2016
Annual return made up to 2016-01-12 no member list
dot icon17/09/2015
Accounts for a dormant company made up to 2015-08-31
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon24/09/2014
Accounts for a dormant company made up to 2014-08-31
dot icon14/01/2014
Annual return made up to 2014-01-12 no member list
dot icon08/10/2013
Accounts for a dormant company made up to 2013-08-31
dot icon18/01/2013
Annual return made up to 2013-01-12 no member list
dot icon15/11/2012
Accounts for a dormant company made up to 2012-08-31
dot icon25/01/2012
Annual return made up to 2012-01-12 no member list
dot icon23/11/2011
Accounts for a dormant company made up to 2011-08-31
dot icon06/07/2011
Annual return made up to 2011-06-27 no member list
dot icon18/06/2011
Director's details changed for Christopher Andrew Taylor on 2011-06-18
dot icon18/06/2011
Director's details changed for Robert James Goddard on 2011-06-18
dot icon19/10/2010
Accounts for a dormant company made up to 2010-08-31
dot icon29/06/2010
Annual return made up to 2010-06-27 no member list
dot icon29/06/2010
Registered office address changed from Rmg House Cpm House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2010-06-29
dot icon29/06/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-06-27
dot icon19/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon30/06/2009
Annual return made up to 27/06/09
dot icon30/06/2009
Registered office changed on 30/06/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon17/06/2009
Resolutions
dot icon17/06/2009
Appointment terminated director hertford company secretaries LIMITED
dot icon17/06/2009
Appointment terminated director cpm asset management LIMITED
dot icon17/06/2009
Director appointed christopher taylor
dot icon17/06/2009
Director appointed robert james goddard
dot icon15/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon01/07/2008
Annual return made up to 27/06/08
dot icon01/07/2008
Registered office changed on 01/07/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon28/12/2007
Full accounts made up to 2007-08-31
dot icon27/06/2007
Annual return made up to 27/06/07
dot icon20/04/2007
Full accounts made up to 2006-08-31
dot icon12/07/2006
Annual return made up to 27/06/06
dot icon20/04/2006
Full accounts made up to 2005-08-31
dot icon19/07/2005
Annual return made up to 27/06/05
dot icon15/04/2005
Full accounts made up to 2004-08-31
dot icon21/07/2004
New director appointed
dot icon21/07/2004
Director resigned
dot icon21/07/2004
Annual return made up to 27/06/04
dot icon19/07/2004
Director resigned
dot icon19/07/2004
New director appointed
dot icon26/01/2004
Accounts for a dormant company made up to 2003-08-31
dot icon26/01/2004
Resolutions
dot icon25/07/2003
Accounting reference date shortened from 30/06/04 to 31/08/03
dot icon27/06/2003
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
31/08/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
27/06/2003 - 26/02/2021
1326
HAMMOND PROPERTIES MANAGEMENT LTD
Corporate Secretary
26/02/2021 - Present
48
CPM ASSET MANAGEMENT LIMITED
Corporate Director
26/01/2004 - 03/06/2009
350
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
27/06/2003 - 03/06/2009
2306
Taylor, Christopher Andrew
Director
03/06/2009 - 01/06/2020
6

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 COLLEGE ROAD (HEXTABLE) MANAGEMENT COMPANY LIMITED

COLLEGE ROAD (HEXTABLE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/06/2003 with the registered office located at Unit 1 Manor Farm, Manor Road, Bexley DA5 3LX. There are currently 3 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 COLLEGE ROAD (HEXTABLE) MANAGEMENT COMPANY LIMITED?

toggle

COLLEGE ROAD (HEXTABLE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/06/2003 .

Where is COLLEGE ROAD (HEXTABLE) MANAGEMENT COMPANY LIMITED located?

toggle

COLLEGE ROAD (HEXTABLE) MANAGEMENT COMPANY LIMITED is registered at Unit 1 Manor Farm, Manor Road, Bexley DA5 3LX.

What does COLLEGE ROAD (HEXTABLE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for COLLEGE ROAD (HEXTABLE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/04/2026: Registered office address changed from 41 the Oval Sidcup DA15 9ER England to Unit 1 Manor Farm Manor Road Bexley DA5 3LX on 2026-04-09.