DAVID MANAGEMENT TADBURN LIMITED

Register to unlock more data on OkredoRegister

DAVID MANAGEMENT TADBURN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01181624

Incorporation date

22/08/1974

Size

Micro Entity

Contacts

Registered address

Registered address

David Court Flat 11 David Court, Tadburn Road, Romsey, Hampshire SO51 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon05/01/2026
Confirmation statement made on 2025-11-07 with no updates
dot icon01/11/2025
Micro company accounts made up to 2025-08-31
dot icon20/11/2024
Termination of appointment of Sheilagh Mary Easter as a director on 2024-11-08
dot icon20/11/2024
Termination of appointment of Patricia Anne Batchelor as a director on 2024-11-08
dot icon20/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon09/11/2024
Micro company accounts made up to 2024-08-31
dot icon14/03/2024
Registered office address changed from 01181624 Flat 5 David Court Tadburn Road Romsey Hampshire SO51 5PF England to David Court Flat 11 David Court Tadburn Road Romsey Hampshire SO51 5PF on 2024-03-14
dot icon12/03/2024
Appointment of Mr Paul Goodman as a secretary on 2024-03-11
dot icon12/03/2024
Termination of appointment of Patricia Anne Batchelor as a secretary on 2024-03-11
dot icon11/01/2024
Micro company accounts made up to 2023-08-31
dot icon07/11/2023
Termination of appointment of Antony Herbert Orpwood as a director on 2023-10-27
dot icon07/11/2023
Termination of appointment of Janice Mary Yeo as a director on 2023-10-27
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-08-31
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon04/03/2022
Micro company accounts made up to 2021-08-31
dot icon07/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon07/11/2021
Appointment of Mrs Sheilagh Mary Easter as a director on 2021-11-05
dot icon07/11/2021
Termination of appointment of David Hugh Dowdell as a director on 2021-11-05
dot icon06/10/2021
Registered office address changed from Flat 2 David Court Tadburn Road Romsey SO51 5PF England to 01181624 Flat 5 David Court Tadburn Road Romsey Hampshire SO51 5PF on 2021-10-06
dot icon03/10/2021
Elect to keep the directors' residential address register information on the public register
dot icon23/04/2021
Micro company accounts made up to 2020-08-31
dot icon07/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon14/02/2020
Micro company accounts made up to 2019-08-31
dot icon12/11/2019
Appointment of Mr Paul Goodman as a director on 2019-11-01
dot icon11/11/2019
Appointment of Mrs Patricia Anne Batchelor as a director on 2019-11-01
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon09/05/2019
Appointment of Mr Antony Herbert Orpwood as a director on 2010-06-01
dot icon09/05/2019
Termination of appointment of Antony Herbert Orpwood as a director on 9999-12-31
dot icon09/05/2019
Appointment of Professor Bryn Bridges as a director on 2009-12-03
dot icon09/05/2019
Termination of appointment of Brian Arthur Bridges as a director on 9999-12-31
dot icon01/04/2019
Second filing for the appointment of Anthony Herbert Orpwood as a director
dot icon01/04/2019
Second filing for the appointment of Brian Arthur Bridges as a director
dot icon16/03/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon06/03/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon07/02/2019
Rectified The TM01 was removed from the public register on 09/05/2019 as it was Invalid or Ineffective.
dot icon05/02/2019
Termination of appointment of Olga May Sweeney as a director on 2018-12-21
dot icon05/02/2019
Rectified The AP01 was removed from the public register on 09/05/2019 as it was Invalid or Ineffective.
dot icon04/02/2019
Rectified The TM01 was removed from the public register on 09/05/2019 as it was Invalid or Ineffective.
dot icon04/02/2019
Rectified The AP01 was removed from the public register on 09/05/2019 as it was Invalid or Ineffective.
dot icon01/02/2019
Micro company accounts made up to 2018-08-31
dot icon23/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon30/04/2018
Notification of a person with significant control statement
dot icon01/02/2018
Micro company accounts made up to 2017-08-31
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon21/11/2017
Cessation of Patricia Anne Batchelor as a person with significant control on 2017-11-20
dot icon04/02/2017
Termination of appointment of Jan Yeo as a director on 2017-02-02
dot icon04/02/2017
Appointment of Miss Janice Mary Yeo as a director on 2017-01-12
dot icon03/02/2017
Director's details changed for Professor Bryn Bridges on 2017-02-01
dot icon03/02/2017
Director's details changed for Mr Antony Orpwood on 2017-02-02
dot icon03/02/2017
Director's details changed for Mrs Olga Sweeney on 2017-02-01
dot icon02/02/2017
Registered office address changed from Top Floor, Buckley House 31a the Hundred Romsey Hampshire SO51 8GD to Flat 2 David Court Tadburn Road Romsey SO51 5PF on 2017-02-02
dot icon17/01/2017
Secretary's details changed for Patricia Ann Batchelor on 2017-01-17
dot icon11/01/2017
Director's details changed for Mr Tony Orpwood on 2017-01-01
dot icon10/01/2017
Appointment of Mr David Hugh Dowdell as a director on 2017-01-01
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon10/01/2017
Termination of appointment of Tobie Sadie as a director on 2016-12-31
dot icon10/01/2017
Appointment of Patricia Ann Batchelor as a secretary on 2017-01-01
dot icon10/01/2017
Termination of appointment of Pat Batchelor as a director on 2017-01-01
dot icon10/01/2017
Termination of appointment of Eileen Sadie as a secretary on 2017-01-01
dot icon25/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon12/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/01/2016
Appointment of Mrs Olga Sweeney as a director on 2015-01-09
dot icon05/01/2016
Appointment of Mrs Pat Batchelor as a director on 2015-01-09
dot icon18/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon10/12/2014
Termination of appointment of Peter Strong as a director on 2014-08-31
dot icon10/12/2014
Termination of appointment of David Dowdell as a director on 2014-08-31
dot icon07/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon11/04/2012
Appointment of Mr David Dowdell as a director
dot icon22/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon22/02/2012
Appointment of Professor Bryn Bridges as a director
dot icon22/02/2012
Appointment of Mr Tony Orpwood as a director
dot icon22/02/2012
Appointment of Miss Jan Yeo as a director
dot icon22/02/2012
Termination of appointment of Marion Kenney as a director
dot icon13/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon10/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/03/2010
Registered office address changed from St Barbe Chambers the Hundred Romsey Hampshire SO51 8BW on 2010-03-04
dot icon09/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon09/02/2010
Director's details changed for Tobie Sadie on 2009-10-01
dot icon09/02/2010
Director's details changed for Peter Strong on 2009-10-01
dot icon09/02/2010
Director's details changed for Marion Kenney on 2009-10-01
dot icon28/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon11/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/02/2009
Return made up to 07/02/09; full list of members
dot icon02/05/2008
Return made up to 07/02/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/02/2007
Return made up to 07/02/07; full list of members
dot icon19/02/2007
Director's particulars changed
dot icon19/02/2007
Director's particulars changed
dot icon04/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon22/02/2006
Return made up to 07/02/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon04/08/2005
Return made up to 07/02/05; full list of members
dot icon04/08/2005
Registered office changed on 04/08/05 from: highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR
dot icon07/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon19/03/2004
Return made up to 07/02/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon04/04/2003
Return made up to 07/02/03; full list of members
dot icon24/03/2003
Director resigned
dot icon24/03/2003
New director appointed
dot icon26/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon08/08/2002
Registered office changed on 08/08/02 from: hopper williams bell 22 market place romsey hampshire SO51 8NA
dot icon25/02/2002
Return made up to 07/02/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon26/02/2001
Secretary resigned
dot icon22/02/2001
Return made up to 07/02/01; full list of members
dot icon22/02/2001
Accounts made up to 2000-08-31
dot icon12/02/2001
New secretary appointed
dot icon01/03/2000
Director resigned
dot icon01/03/2000
Director resigned
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon01/03/2000
Return made up to 07/02/00; full list of members
dot icon01/03/2000
Accounts made up to 1999-08-31
dot icon24/02/1999
Secretary resigned
dot icon24/02/1999
New secretary appointed
dot icon11/02/1999
Return made up to 07/02/99; no change of members
dot icon11/02/1999
Accounts made up to 1998-08-31
dot icon02/04/1998
Accounts made up to 1997-08-31
dot icon06/03/1998
Return made up to 07/02/98; full list of members
dot icon05/03/1997
Accounts made up to 1996-08-31
dot icon10/02/1997
Return made up to 07/02/97; no change of members
dot icon26/03/1996
Director resigned
dot icon26/03/1996
New director appointed
dot icon15/03/1996
Accounts made up to 1995-08-31
dot icon14/03/1996
Return made up to 07/02/96; no change of members
dot icon17/03/1995
Accounts for a small company made up to 1994-08-31
dot icon17/03/1995
Return made up to 07/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Director resigned;new director appointed
dot icon10/05/1994
Director resigned;new director appointed
dot icon06/05/1994
Return made up to 07/02/94; full list of members
dot icon17/02/1994
Accounts made up to 1993-08-31
dot icon19/05/1993
Accounts made up to 1992-08-31
dot icon05/03/1993
New director appointed
dot icon05/03/1993
Return made up to 07/02/93; no change of members
dot icon20/03/1992
Return made up to 07/02/92; full list of members
dot icon13/01/1992
Accounts made up to 1991-08-31
dot icon03/09/1991
Director resigned;new director appointed
dot icon03/09/1991
Accounts made up to 1990-08-31
dot icon24/05/1991
Return made up to 08/02/91; full list of members
dot icon13/06/1990
Return made up to 07/02/90; full list of members
dot icon01/12/1989
Accounts made up to 1989-08-31
dot icon13/06/1989
Accounts made up to 1988-08-31
dot icon13/06/1989
Return made up to 08/03/89; full list of members
dot icon18/10/1988
Return made up to 15/02/88; full list of members
dot icon10/06/1988
Accounts made up to 1987-08-31
dot icon24/04/1987
Return made up to 19/02/87; full list of members
dot icon09/10/1986
Accounts made up to 1986-08-31
dot icon09/10/1986
Accounts made up to 1985-08-31
dot icon14/08/1986
Accounts made up to 1982-08-31
dot icon14/08/1986
Accounts made up to 1983-08-31
dot icon14/08/1986
Accounts made up to 1980-08-31
dot icon14/08/1986
Accounts made up to 1981-08-31
dot icon15/05/1986
Return made up to 01/03/86; full list of members
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
31/08/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.02K
-
0.00
-
-
2022
0
10.24K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batchelor, Patricia Anne
Director
01/11/2019 - 08/11/2024
-
Easter, Sheilagh Mary
Director
05/11/2021 - 08/11/2024
1
Edwards, Michael Charles
Director
27/01/1994 - 13/01/2000
3
Orpwood, Antony Herbert
Director
01/06/2010 - 27/10/2023
-
Yeo, Janice Mary
Director
12/01/2017 - 27/10/2023
-

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 DAVID MANAGEMENT TADBURN LIMITED

DAVID MANAGEMENT TADBURN LIMITED is an(a) Active company incorporated on 22/08/1974 with the registered office located at David Court Flat 11 David Court, Tadburn Road, Romsey, Hampshire SO51 5PF. 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 DAVID MANAGEMENT TADBURN LIMITED?

toggle

DAVID MANAGEMENT TADBURN LIMITED is currently Active. It was registered on 22/08/1974 .

Where is DAVID MANAGEMENT TADBURN LIMITED located?

toggle

DAVID MANAGEMENT TADBURN LIMITED is registered at David Court Flat 11 David Court, Tadburn Road, Romsey, Hampshire SO51 5PF.

What does DAVID MANAGEMENT TADBURN LIMITED do?

toggle

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

What is the latest filing for DAVID MANAGEMENT TADBURN LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-11-07 with no updates.