106 CHRISTCHURCH ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

106 CHRISTCHURCH ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04216784

Incorporation date

15/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

106 Christchurch Road, Tulse Hill, London SW2 3DFCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2001)
dot icon22/02/2026
Micro company accounts made up to 2025-05-31
dot icon17/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon15/02/2025
Micro company accounts made up to 2024-05-31
dot icon22/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon23/02/2024
Micro company accounts made up to 2023-05-31
dot icon15/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon12/08/2022
Notification of Lauren Hunt as a person with significant control on 2022-08-12
dot icon12/08/2022
Notification of Marco Minetti as a person with significant control on 2022-08-12
dot icon12/08/2022
Notification of Victoria Lakshmi Woodings as a person with significant control on 2022-08-12
dot icon12/08/2022
Withdrawal of a person with significant control statement on 2022-08-12
dot icon11/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon07/02/2022
Micro company accounts made up to 2021-05-31
dot icon26/08/2021
Appointment of Miss Victoria Lakshmi Woodings as a secretary on 2021-08-26
dot icon26/08/2021
Termination of appointment of Lauren Mary Flavia Hunt as a secretary on 2021-08-26
dot icon09/07/2021
Micro company accounts made up to 2020-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon23/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon11/04/2020
Micro company accounts made up to 2019-05-31
dot icon28/10/2019
Appointment of Miss Lauren Mary Flavia Hunt as a secretary on 2019-10-28
dot icon05/07/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon22/03/2019
Appointment of Miss Victoria Lakshmi Woodings as a director on 2019-03-22
dot icon21/03/2019
Micro company accounts made up to 2018-05-31
dot icon20/03/2019
Termination of appointment of Felicia Obasuyi as a director on 2019-02-01
dot icon02/08/2018
Confirmation statement made on 2018-05-10 with updates
dot icon24/07/2018
Appointment of Miss Lauren Hunt-Morgan as a director on 2018-05-25
dot icon24/07/2018
Termination of appointment of William Robert Rhind as a director on 2018-05-25
dot icon24/07/2018
Termination of appointment of Brooke Hayley Gilmore as a director on 2018-05-25
dot icon29/06/2018
Termination of appointment of Ingrid Corrado as a secretary on 2017-10-18
dot icon29/06/2018
Appointment of Mr Marco Minetti as a secretary on 2017-10-18
dot icon09/04/2018
Rectified form TM02 was removed from the public register on 14/06/2018 as it was factually inaccurate or was derived from something factually inaccurate
dot icon10/02/2018
Micro company accounts made up to 2017-05-31
dot icon12/11/2017
Appointment of Mr Marco Minetti as a director on 2017-10-18
dot icon12/11/2017
Termination of appointment of Ingrid Corrado as a director on 2017-10-18
dot icon12/11/2017
Rectified form CH03 was removed from the public register on 14/06/2018 as it was factually inaccurate or was derived from something factually inaccurate
dot icon14/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon18/02/2017
Micro company accounts made up to 2016-05-31
dot icon11/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon24/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/10/2013
Appointment of Ms Brooke Hayley Gilmore as a director
dot icon15/10/2013
Appointment of Mr William Robert Rhind as a director
dot icon08/10/2013
Termination of appointment of Charlotte Coates as a director
dot icon12/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/01/2012
Appointment of Mrs Ingrid Corrado as a secretary
dot icon04/01/2012
Termination of appointment of Charlotte Coates as a secretary
dot icon26/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon26/05/2011
Director's details changed for Ms Ingrid Corrado on 2011-05-26
dot icon26/05/2011
Appointment of Ms Ingrid Corrado as a director
dot icon26/05/2011
Director's details changed for Miss Felicia Obasuy on 2011-05-01
dot icon09/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon03/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon03/06/2010
Director's details changed for Charlotte Rhoda Coates on 2010-05-10
dot icon03/06/2010
Director's details changed for Annie Stephenson on 2010-05-10
dot icon03/06/2010
Director's details changed for Alan Daniel Parry on 2010-05-10
dot icon03/06/2010
Director's details changed for Miss Felicia Obasuy on 2010-05-10
dot icon03/06/2010
Director's details changed for Carlo Biasiori on 2010-05-10
dot icon27/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/07/2009
Secretary appointed charlotte coates
dot icon10/07/2009
Appointment terminated director and secretary hugh griffin
dot icon29/05/2009
Return made up to 10/05/09; no change of members
dot icon29/05/2009
Director appointed felicia obasuy
dot icon29/05/2009
Director appointed carlo biasiori
dot icon26/11/2008
Total exemption full accounts made up to 2008-05-31
dot icon01/07/2008
Return made up to 10/05/08; full list of members
dot icon27/03/2008
Appointment terminated director paul stewart
dot icon27/03/2008
Director appointed charlotte rhoda coates
dot icon13/08/2007
Total exemption full accounts made up to 2007-05-31
dot icon02/06/2007
Return made up to 10/05/07; change of members
dot icon02/04/2007
New secretary appointed
dot icon02/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon01/04/2007
Secretary resigned
dot icon07/06/2006
Return made up to 10/05/06; full list of members
dot icon24/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon24/07/2005
New director appointed
dot icon13/07/2005
New secretary appointed
dot icon01/06/2005
Return made up to 10/05/05; full list of members
dot icon18/05/2005
Total exemption full accounts made up to 2004-05-31
dot icon22/04/2005
New director appointed
dot icon15/03/2005
Secretary resigned;director resigned
dot icon13/07/2004
Return made up to 15/05/04; full list of members
dot icon02/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon15/06/2003
Return made up to 15/05/03; full list of members
dot icon20/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon11/03/2003
Registered office changed on 11/03/03 from: 20 sloane avenue london SW3 3JE
dot icon28/10/2002
New director appointed
dot icon09/09/2002
New director appointed
dot icon09/09/2002
New director appointed
dot icon09/09/2002
New director appointed
dot icon09/09/2002
New secretary appointed
dot icon09/09/2002
New director appointed
dot icon28/08/2002
Return made up to 15/05/02; full list of members
dot icon21/06/2002
Particulars of contract relating to shares
dot icon21/06/2002
Ad 15/05/02--------- £ si 4@1=4 £ ic 2/6
dot icon27/05/2002
Director resigned
dot icon27/05/2002
Secretary resigned
dot icon29/05/2001
New secretary appointed
dot icon29/05/2001
New director appointed
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
Director resigned
dot icon15/05/2001
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
10/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
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
5.26K
-
0.00
-
-
2022
0
5.33K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodings, Victoria Lakshmi
Director
22/03/2019 - Present
-
Mr Marco Minetti
Director
18/10/2017 - Present
-
Parry, Alan Daniel
Director
15/05/2002 - Present
-
Biasiori, Carlo
Director
12/07/2007 - Present
-
Hunt-Morgan, Lauren
Director
25/05/2018 - Present
-

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 106 CHRISTCHURCH ROAD MANAGEMENT LIMITED

106 CHRISTCHURCH ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 15/05/2001 with the registered office located at 106 Christchurch Road, Tulse Hill, London SW2 3DF. There are currently 6 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 106 CHRISTCHURCH ROAD MANAGEMENT LIMITED?

toggle

106 CHRISTCHURCH ROAD MANAGEMENT LIMITED is currently Active. It was registered on 15/05/2001 .

Where is 106 CHRISTCHURCH ROAD MANAGEMENT LIMITED located?

toggle

106 CHRISTCHURCH ROAD MANAGEMENT LIMITED is registered at 106 Christchurch Road, Tulse Hill, London SW2 3DF.

What does 106 CHRISTCHURCH ROAD MANAGEMENT LIMITED do?

toggle

106 CHRISTCHURCH ROAD MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 106 CHRISTCHURCH ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 22/02/2026: Micro company accounts made up to 2025-05-31.