MAIN ROAD (BOREHAM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MAIN ROAD (BOREHAM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10185596

Incorporation date

18/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JACopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2016)
dot icon03/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon20/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon04/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon15/10/2020
Appointment of Mr Richard Ian Myers as a director on 2020-10-13
dot icon25/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/05/2020
Termination of appointment of Christopher Mark Harrison as a director on 2020-05-02
dot icon26/05/2020
Appointment of Mr John Logan as a director on 2020-05-02
dot icon26/05/2020
Notification of a person with significant control statement
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon18/05/2020
Cessation of Robert George Williams as a person with significant control on 2019-12-01
dot icon18/05/2020
Cessation of Kathleen Anne Hoare as a person with significant control on 2019-12-01
dot icon18/02/2020
Director's details changed for Chris Harrison on 2020-01-08
dot icon28/01/2020
Termination of appointment of Nishith Malde as a director on 2020-01-25
dot icon08/01/2020
Appointment of Chris Harrison as a director on 2020-01-08
dot icon08/01/2020
Termination of appointment of Robert George Williams as a director on 2019-12-01
dot icon08/01/2020
Termination of appointment of Kathleen Anne Hoare as a director on 2019-12-01
dot icon01/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/10/2019
Appointment of Mr Nishith Malde as a director on 2019-10-23
dot icon21/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon21/05/2019
Appointment of Management Secretaries Limited as a secretary on 2019-05-21
dot icon30/04/2019
Director's details changed for Mr Robert George Williams on 2019-04-29
dot icon30/04/2019
Director's details changed for Mrs Kathleen Anne Hoare on 2019-04-29
dot icon30/04/2019
Change of details for Mr Robert George Williams as a person with significant control on 2019-04-29
dot icon30/04/2019
Change of details for Mrs Kathleen Anne Hoare as a person with significant control on 2019-04-29
dot icon19/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/06/2018
Notification of Robert George Williams as a person with significant control on 2018-06-14
dot icon14/06/2018
Notification of Kathleen Anne Hoare as a person with significant control on 2018-06-14
dot icon14/06/2018
Appointment of Mr Robert George Williams as a director on 2018-06-14
dot icon14/06/2018
Appointment of Mrs Kathleen Anne Hoare as a director on 2018-06-14
dot icon14/06/2018
Termination of appointment of Anthony Roy Inkin as a director on 2018-06-14
dot icon14/06/2018
Termination of appointment of Adrian Peter John Ellis as a director on 2018-06-14
dot icon14/06/2018
Cessation of Adrian Peter John Ellis as a person with significant control on 2018-06-14
dot icon21/05/2018
Registered office address changed from 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom to Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA on 2018-05-21
dot icon18/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon17/08/2017
Current accounting period shortened from 2018-05-31 to 2017-12-31
dot icon08/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon18/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon18/11/2016
Registered office address changed from 3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom to 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 2016-11-18
dot icon18/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGEMENT SECRETARIES LIMITED
Corporate Secretary
21/05/2019 - Present
102
Inkin, Anthony Roy
Director
18/05/2016 - 14/06/2018
266
Malde, Nishith
Director
23/10/2019 - 25/01/2020
121
Ellis, Adrian Peter John
Director
18/05/2016 - 14/06/2018
88
Hoare, Kathleen Anne
Director
14/06/2018 - 01/12/2019
57

Persons with Significant Control

3
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 MAIN ROAD (BOREHAM) MANAGEMENT COMPANY LIMITED

MAIN ROAD (BOREHAM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/05/2016 with the registered office located at Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JA. 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 MAIN ROAD (BOREHAM) MANAGEMENT COMPANY LIMITED?

toggle

MAIN ROAD (BOREHAM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/05/2016 .

Where is MAIN ROAD (BOREHAM) MANAGEMENT COMPANY LIMITED located?

toggle

MAIN ROAD (BOREHAM) MANAGEMENT COMPANY LIMITED is registered at Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JA.

What does MAIN ROAD (BOREHAM) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for MAIN ROAD (BOREHAM) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/07/2025: Total exemption full accounts made up to 2024-12-31.