Company Information for 27 LITTLE MARLOW ROAD LIMITED
Upper Culham Farm, Upper Culham, Wargrave, BERKSHIRE, RG10 8NR,
|
Company Registration Number
04914692
Private Limited Company
Active |
Company Name | |
---|---|
27 LITTLE MARLOW ROAD LIMITED | |
Legal Registered Office | |
Upper Culham Farm Upper Culham Wargrave BERKSHIRE RG10 8NR Other companies in HP9 | |
Company Number | 04914692 | |
---|---|---|
Company ID Number | 04914692 | |
Date formed | 2003-09-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-23 | |
Account next due | 2025-03-23 | |
Latest return | 2024-09-15 | |
Return next due | 2025-09-29 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB874021634 |
Last Datalog update: | 2024-09-17 08:35:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL DOMINIC WALLACE |
||
PETER NIGEL CHRISTOPHER WELLINGTON |
||
IAN WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN DUBUS |
Company Secretary | ||
MICHAEL JOHN DUBUS |
Director | ||
OLIVER DENHAM GILBART-SMITH |
Director | ||
ROBERT MALCOLM DRUMMOND |
Director | ||
JAMES SIMON BARRY |
Company Secretary | ||
JAMES SIMON BARRY |
Director | ||
PAUL JAMES MITSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
88 NORTH ST. (LEEDS) LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Active - Proposal to Strike off | |
W B ASSOCIATED LIMITED | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active - Proposal to Strike off | |
W B PROJECTS GROUP LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active - Proposal to Strike off | |
W B ASBESTOS CONSULTANCY SERVICES LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Active - Proposal to Strike off | |
W B PROJECTS LIMITED | Director | 2006-03-24 | CURRENT | 2006-03-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/09/24, WITH UPDATES | ||
23/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 12/04/23 FROM Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England | ||
Director's details changed for Mr Peter Nigel Christopher Wellington on 2022-09-15 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR RUSSELL JOHN EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DOMINIC WALLACE | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WEST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/17 | |
AA01 | Previous accounting period shortened from 30/09/17 TO 23/06/17 | |
LATEST SOC | 19/09/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Paul Dominic Wallace on 2017-05-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUBUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER GILBART-SMITH | |
TM02 | Termination of appointment of Michael John Dubus on 2017-05-02 | |
AP01 | DIRECTOR APPOINTED MR PETER NIGEL CHRISTOPHER WELLINGTON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/17 FROM C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DRUMMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DRUMMOND | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN WEST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM C/O SAVAGE & COMPANY VICTORIA HOUSE DESBOROUGH STREET HIGH WYCOMBE BUCKS HP11 2NF | |
AR01 | 29/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC WALLACE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DENHAM GILBART-SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DUBUS / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM VICTORIA HOUSE DESBOROUGH STREET HIGH WYCOMBE BUCKS HP11 2NF | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM LEABANK WYCOMBE ROAD STOKENCHURCH HIGH WYCOMBE BUCKS HP14 3RJ | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 14/12/06 FROM: STERLING HOUSE 177-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP | |
363a | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 43 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1BA | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 29/09/03--------- £ SI 2@1=2 £ IC 2/4 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 27 LITTLE MARLOW ROAD LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 27 LITTLE MARLOW ROAD LIMITED are:
XPE ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |