KLONDYKE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

KLONDYKE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06338823

Incorporation date

09/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 High Street, Marlow SL7 1AUCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2007)
dot icon03/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon11/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/04/2025
Registered office address changed from Mile Gate Barn 5 Lower Farm Court Hambridge Lane Newbury Berkshire RG14 5th England to 35 High Street Marlow SL7 1AU on 2025-04-07
dot icon07/04/2025
Termination of appointment of Joy Christine Arnott as a secretary on 2025-04-01
dot icon07/04/2025
Appointment of Andrew Milsom and Partners Letting Ltd as a secretary on 2025-04-01
dot icon12/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon07/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon02/06/2021
Micro company accounts made up to 2020-09-30
dot icon08/10/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon18/06/2020
Micro company accounts made up to 2019-09-30
dot icon13/09/2019
Confirmation statement made on 2019-08-09 with updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon11/09/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon11/06/2018
Micro company accounts made up to 2017-09-30
dot icon23/10/2017
Secretary's details changed for Ms Joy Christine Arnott on 2017-09-26
dot icon23/10/2017
Registered office address changed from C/O Block Management Specialists (Thames Valley) Ltd. 14 Brocks Way Shiplake Henley-on-Thames Oxfordshire RG9 3JG to Mile Gate Barn 5 Lower Farm Court Hambridge Lane Newbury Berkshire RG14 5th on 2017-10-23
dot icon22/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-08-09
dot icon17/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-08-09
dot icon17/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-08-09
dot icon17/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2011-08-09
dot icon17/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2010-08-09
dot icon04/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/02/2015
Registered office address changed from , C/O Simmons & Sons, 1 High Street, Marlow, Bucks, SL7 1AX to C/O Block Management Specialists (Thames Valley) Ltd. 14 Brocks Way Shiplake Henley-on-Thames Oxfordshire RG9 3JG on 2015-02-18
dot icon22/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon18/08/2014
Termination of appointment of Caroline Andrea Cope as a secretary on 2013-12-01
dot icon18/08/2014
Appointment of Ms Joy Christine Arnott as a secretary on 2013-12-01
dot icon03/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon15/04/2014
Secretary's details changed for Mrs Caroline Andrea Cope on 2013-12-01
dot icon27/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon27/08/2013
Director's details changed for Lynda Joan Swadling on 2013-06-01
dot icon08/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon10/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon10/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon25/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon25/08/2010
Termination of appointment of Giles Robinson as a secretary
dot icon25/08/2010
Appointment of Mrs Caroline Andrea Cope as a secretary
dot icon02/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon12/04/2010
Registered office address changed from , the Old Forge 16 Bell Street, Henley-on-Thames, Oxfordshire, RG9 2BG to C/O Simmons & Sons 1 High Street Marlow Bucks SL7 1AX on 2010-04-12
dot icon17/11/2009
Termination of appointment of Russell Edwards as a director
dot icon17/11/2009
Termination of appointment of Michael Maher as a director
dot icon17/11/2009
Appointment of a secretary
dot icon17/11/2009
Appointment of Lynda Hoan Swadling as a director
dot icon17/11/2009
Appointment of Rodney Pope as a director
dot icon17/11/2009
Termination of appointment of Ian Wetherell as a secretary
dot icon19/08/2009
Return made up to 09/08/09; full list of members
dot icon08/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon16/10/2008
Secretary appointed giles selwyn robinson
dot icon16/10/2008
Registered office changed on 16/10/2008 from, 33 market place, henley on thames, oxfordshire, RG9 2AA
dot icon02/09/2008
Return made up to 09/08/08; full list of members
dot icon21/02/2008
Accounting reference date extended from 31/08/08 to 30/09/08
dot icon17/08/2007
Secretary resigned
dot icon09/08/2007
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 icon+30.65 % *

* during past year

Cash in Bank

£9,366.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.54K
-
0.00
9.78K
-
2022
0
8.79K
-
0.00
7.17K
-
2023
0
10.92K
-
0.00
9.37K
-
2023
0
10.92K
-
0.00
9.37K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.92K £Ascended24.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.37K £Ascended30.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pope, Rodney
Director
10/11/2009 - Present
4
Swadling, Lynda Joan
Director
10/11/2009 - Present
2
ANDREW MILSOM AND PARTNERS LETTING LTD
Corporate Secretary
01/04/2025 - Present
1
Arnott, Joy Christine
Secretary
01/12/2013 - 01/04/2025
-

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+
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 KLONDYKE MANAGEMENT LIMITED

KLONDYKE MANAGEMENT LIMITED is an(a) Active company incorporated on 09/08/2007 with the registered office located at 35 High Street, Marlow SL7 1AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KLONDYKE MANAGEMENT LIMITED?

toggle

KLONDYKE MANAGEMENT LIMITED is currently Active. It was registered on 09/08/2007 .

Where is KLONDYKE MANAGEMENT LIMITED located?

toggle

KLONDYKE MANAGEMENT LIMITED is registered at 35 High Street, Marlow SL7 1AU.

What does KLONDYKE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for KLONDYKE MANAGEMENT LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-09-30.