1 TIERNEY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 TIERNEY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07701697

Incorporation date

12/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

1 Tierney Road, Streatham Hill, London SW2 4QLCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2011)
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon28/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon06/06/2024
Accounts for a dormant company made up to 2023-07-31
dot icon21/04/2024
Termination of appointment of Enjoli Liston as a director on 2024-04-19
dot icon21/04/2024
Appointment of Miss Nistaar Santokh Keila Virk as a director on 2024-04-19
dot icon21/04/2024
Cessation of Enjoli Liston as a person with significant control on 2024-04-16
dot icon21/04/2024
Confirmation statement made on 2024-04-21 with updates
dot icon18/04/2024
Appointment of Mr Cameron Michael Ellis Roffey as a secretary on 2024-04-15
dot icon16/04/2024
Notification of Cameron Michael Ellis Roffey as a person with significant control on 2024-04-16
dot icon16/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon13/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon12/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon19/04/2022
Appointment of Ms Susan Margrethe Collins as a director on 2022-04-19
dot icon19/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon10/03/2022
Termination of appointment of Gavin Hawes as a director on 2022-03-01
dot icon22/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon21/07/2021
Appointment of Mr Cameron Michael Ellis Roffey as a director on 2021-07-21
dot icon01/07/2021
Termination of appointment of Lyndsay Alexandra Ellis Roffey as a director on 2021-07-01
dot icon01/07/2021
Cessation of Lyndsay Alexandra Ellis Roffey as a person with significant control on 2021-07-01
dot icon09/06/2021
Accounts for a dormant company made up to 2020-07-31
dot icon12/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon20/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon14/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon16/05/2019
Accounts for a dormant company made up to 2018-07-31
dot icon16/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon29/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon25/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon30/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon26/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon30/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon23/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon12/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon01/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon22/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon17/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon06/06/2013
Accounts for a dormant company made up to 2012-07-31
dot icon09/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon17/04/2012
Appointment of Enjoli Liston as a director
dot icon17/04/2012
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2012-04-17
dot icon26/01/2012
Appointment of Gavin Hawes as a director
dot icon26/01/2012
Appointment of Lyndsay Alexandra Ellis Roffey as a director
dot icon26/01/2012
Termination of appointment of Laurence Hayes as a director
dot icon26/01/2012
Termination of appointment of Cl Residential Limited as a director
dot icon26/01/2012
Termination of appointment of Andrew Moffat as a director
dot icon25/01/2012
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon11/08/2011
Statement of capital following an allotment of shares on 2011-07-12
dot icon12/07/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Susan Margrethe
Director
19/04/2022 - Present
1
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
12/07/2011 - 24/01/2012
497
Roffey, Cameron Michael Ellis
Director
21/07/2021 - Present
-
CL RESIDENTIAL LIMITED
Corporate Director
12/07/2011 - 25/11/2011
3
Hawes, Gavin
Director
25/11/2011 - 01/03/2022
1

Persons with Significant Control

4
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 1 TIERNEY ROAD MANAGEMENT COMPANY LIMITED

1 TIERNEY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/07/2011 with the registered office located at 1 Tierney Road, Streatham Hill, London SW2 4QL. There are currently 4 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 1 TIERNEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

1 TIERNEY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/07/2011 .

Where is 1 TIERNEY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

1 TIERNEY ROAD MANAGEMENT COMPANY LIMITED is registered at 1 Tierney Road, Streatham Hill, London SW2 4QL.

What does 1 TIERNEY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 1 TIERNEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/04/2025: Micro company accounts made up to 2024-07-31.