DEPTFORD FOUNDRY RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEPTFORD FOUNDRY RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10778415

Incorporation date

18/05/2017

Size

Dormant

Contacts

Registered address

Registered address

C/O Blandy & Blandy Llp, 1 Friar Street, Reading, Berkshire RG1 1DACopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2017)
dot icon12/03/2026
Accounts for a dormant company made up to 2025-05-31
dot icon20/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon20/03/2025
Accounts for a dormant company made up to 2024-05-31
dot icon03/03/2025
Termination of appointment of Peter Anthony Kemp as a director on 2025-03-01
dot icon08/01/2025
Termination of appointment of Jack Frankel as a director on 2025-01-07
dot icon16/12/2024
Termination of appointment of David Simons as a director on 2024-12-10
dot icon25/11/2024
Appointment of Mr Fred Gabriel Scobey as a director on 2024-11-01
dot icon10/09/2024
Resolutions
dot icon09/08/2024
Memorandum and Articles of Association
dot icon06/08/2024
Certificate of change of name
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon08/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon24/01/2024
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O Blandy & Blandy Llp 1 Friar Street Reading Berkshire on 2024-01-24
dot icon24/01/2024
Registered office address changed from Blandy & Blandy Llp 1 Friar Street Reading Berkshire RG1 1DA England to C/O Blandy & Blandy Llp 1 Friar Street Reading Berkshire RG1 1DA on 2024-01-24
dot icon24/01/2024
Registered office address changed from C/O Blandy & Blandy Llp 1 Friar Street Reading Berkshire United Kingdom to Blandy & Blandy Llp 1 Friar Street Reading Berkshire RG1 1DA on 2024-01-24
dot icon23/01/2024
Appointment of Blandy Services Limited as a secretary on 2024-01-23
dot icon03/01/2024
Termination of appointment of Rendall and Rittner Limited as a secretary on 2023-12-31
dot icon03/10/2023
Registered office address changed from C/O Randall and Rittner Limited St. George Wharf London SW8 2LE England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2023-10-03
dot icon14/06/2023
Appointment of Second Floor Studios & Arts Ltd. as a director on 2023-05-03
dot icon14/06/2023
Termination of appointment of Second Floor Studios & Arts Ltd. as a director on 2023-05-03
dot icon05/06/2023
Director's details changed for Second Floor Studios Cic on 2023-06-05
dot icon22/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon22/05/2023
Second filing for the appointment of Oladoye Balogun as a director
dot icon12/05/2023
Appointment of Doye Balogu as a director on 2023-05-03
dot icon11/05/2023
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to C/O Randall and Rittner Limited St. George Wharf London SW8 2LE on 2023-05-11
dot icon11/05/2023
Appointment of Julia Cocco as a director on 2023-05-03
dot icon11/05/2023
Appointment of Mr Jack Frankel as a director on 2023-05-03
dot icon11/05/2023
Appointment of Peter Anthony Kemp as a director on 2023-05-03
dot icon11/05/2023
Appointment of Christopher Morgan as a director on 2023-05-03
dot icon11/05/2023
Appointment of Krzysztof Sieledczyk as a director on 2023-05-03
dot icon11/05/2023
Appointment of Mr David Simons as a director on 2023-05-03
dot icon11/05/2023
Termination of appointment of Stephen Anthony Bangs as a director on 2023-05-03
dot icon11/05/2023
Termination of appointment of Louise Nicola Paterson as a director on 2023-05-03
dot icon11/05/2023
Termination of appointment of David John Charles Clark as a director on 2023-05-03
dot icon11/05/2023
Termination of appointment of Andrew William Wilson as a director on 2023-05-03
dot icon11/05/2023
Appointment of Ben Hoskins as a director on 2023-05-03
dot icon11/05/2023
Cessation of Stephen Anthony Bangs as a person with significant control on 2023-05-03
dot icon11/05/2023
Appointment of Rendall and Rittner Limited as a secretary on 2023-05-03
dot icon11/05/2023
Appointment of Second Floor Studios Cic as a director on 2023-05-03
dot icon11/05/2023
Termination of appointment of Gateley Secretaries Limited as a secretary on 2023-05-03
dot icon11/05/2023
Notification of a person with significant control statement
dot icon09/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon05/07/2022
Resolutions
dot icon05/07/2022
Memorandum and Articles of Association
dot icon19/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon30/03/2022
Termination of appointment of Mark Davies Dickinson as a director on 2022-01-21
dot icon23/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon27/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon27/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon27/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon30/04/2020
Appointment of Gateley Secretaries Limited as a secretary on 2020-04-28
dot icon30/04/2020
Appointment of Louise Nicola Paterson as a director on 2020-04-28
dot icon05/12/2019
Termination of appointment of Adam Timothy Gaymer as a director on 2019-09-30
dot icon18/09/2019
Registered office address changed from 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL United Kingdom to One Eleven Edmund Street Birmingham B3 2HJ on 2019-09-18
dot icon26/06/2019
Accounts for a dormant company made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon27/06/2018
Accounts for a dormant company made up to 2018-05-31
dot icon27/06/2018
Registered office address changed from 2nd Floor 3000 Cathedral Hill Guildford GU2 7YB United Kingdom to 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL on 2018-06-27
dot icon25/05/2018
Appointment of Mr Mark Dickinson as a director on 2018-05-24
dot icon25/05/2018
Director's details changed for Mr Mark Dickinson on 2018-05-24
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon27/07/2017
Appointment of Mr Adam Gaymer as a director on 2017-07-27
dot icon27/07/2017
Appointment of Mr David John Charles Clark as a director on 2017-07-27
dot icon18/05/2017
Incorporation
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
31/05/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GATELEY SECRETARIES LIMITED
Corporate Secretary
28/04/2020 - 03/05/2023
502
Frankel, Jack
Director
03/05/2023 - 07/01/2025
243
Wilson, Andrew William
Director
18/05/2017 - 03/05/2023
98
BLANDY SERVICES LIMITED
Corporate Secretary
23/01/2024 - Present
34
Mr Ben Hoskins
Director
03/05/2023 - Present
7

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 DEPTFORD FOUNDRY RESIDENTS MANAGEMENT COMPANY LIMITED

DEPTFORD FOUNDRY RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/05/2017 with the registered office located at C/O Blandy & Blandy Llp, 1 Friar Street, Reading, Berkshire RG1 1DA. There are currently 8 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 DEPTFORD FOUNDRY RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

DEPTFORD FOUNDRY RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/05/2017 .

Where is DEPTFORD FOUNDRY RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

DEPTFORD FOUNDRY RESIDENTS MANAGEMENT COMPANY LIMITED is registered at C/O Blandy & Blandy Llp, 1 Friar Street, Reading, Berkshire RG1 1DA.

What does DEPTFORD FOUNDRY RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

DEPTFORD FOUNDRY RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DEPTFORD FOUNDRY RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Accounts for a dormant company made up to 2025-05-31.