156 SHEEN ROAD RICHMOND LIMITED

Register to unlock more data on OkredoRegister

156 SHEEN ROAD RICHMOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03388777

Incorporation date

19/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

156 Sheen Road, Richmond TW9 1UUCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1997)
dot icon28/01/2026
Micro company accounts made up to 2025-06-18
dot icon02/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon02/06/2025
Micro company accounts made up to 2024-06-18
dot icon15/08/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon05/07/2024
Termination of appointment of Judith Ewin-Lambert as a director on 2024-07-03
dot icon15/02/2024
Cessation of Sally Georgina England as a person with significant control on 2023-12-01
dot icon12/02/2024
Notification of Christopher Anthony O'callaghan as a person with significant control on 2024-02-10
dot icon11/11/2023
Termination of appointment of Sally Georgina England as a director on 2023-11-05
dot icon29/09/2023
Termination of appointment of Sally Georgina England as a secretary on 2023-09-29
dot icon18/09/2023
Micro company accounts made up to 2023-06-18
dot icon21/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon02/04/2023
Appointment of Ms Judith Ewin-Lambert as a director on 2023-04-01
dot icon01/04/2023
Appointment of Mr Christopher Anthony O'callaghan as a director on 2023-04-01
dot icon01/04/2023
Appointment of Ms Khadine Rose as a director on 2023-04-01
dot icon11/01/2023
Micro company accounts made up to 2022-06-18
dot icon11/01/2023
Registered office address changed from 37 Glynde House Palmeira Avenue Hove East Sussex BN3 3GH to 156 Sheen Road Richmond TW9 1UU on 2023-01-11
dot icon11/01/2023
Termination of appointment of Judith Ewin-Lambert as a director on 2022-09-01
dot icon24/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon05/01/2022
Appointment of Ms Judith Ewin-Lambert as a director on 2022-01-01
dot icon05/01/2022
Termination of appointment of Renate O'callaghan as a director on 2021-12-31
dot icon21/12/2021
Micro company accounts made up to 2021-06-18
dot icon30/06/2021
Confirmation statement made on 2021-06-19 with updates
dot icon29/01/2021
Micro company accounts made up to 2020-06-18
dot icon24/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon05/08/2019
Micro company accounts made up to 2019-06-18
dot icon02/07/2019
Confirmation statement made on 2019-06-19 with updates
dot icon24/10/2018
Micro company accounts made up to 2018-06-18
dot icon22/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon14/10/2017
Micro company accounts made up to 2017-06-18
dot icon21/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon31/08/2016
Appointment of Mrs Renate O'callaghan as a director on 2016-07-25
dot icon31/08/2016
Termination of appointment of Stephen Vaughan Pile as a director on 2016-07-25
dot icon02/07/2016
Total exemption small company accounts made up to 2016-06-18
dot icon21/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-06-18
dot icon27/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon27/06/2015
Secretary's details changed for Ms Sally Georgina England on 2015-06-01
dot icon27/06/2015
Director's details changed for Ms Sally Georgina England on 2015-06-01
dot icon06/02/2015
Total exemption small company accounts made up to 2014-06-18
dot icon23/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-06-18
dot icon15/12/2013
Termination of appointment of John Murray as a director
dot icon19/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon19/06/2013
Secretary's details changed for Ms Sally Georgina England on 2013-06-01
dot icon19/06/2013
Director's details changed for Ms Sally Georgina England on 2013-06-01
dot icon09/02/2013
Total exemption small company accounts made up to 2012-06-18
dot icon07/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon07/07/2012
Director's details changed for Ms Sally Georgina England on 2012-07-02
dot icon07/07/2012
Secretary's details changed for Ms Sally Georgina England on 2012-07-02
dot icon12/03/2012
Total exemption small company accounts made up to 2011-06-18
dot icon20/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon17/03/2011
Registered office address changed from 12 Severus Road London London SW11 1PL United Kingdom on 2011-03-17
dot icon14/03/2011
Total exemption small company accounts made up to 2010-06-18
dot icon01/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon01/07/2010
Director's details changed for John Murray on 2010-01-01
dot icon01/07/2010
Director's details changed for Stephen Vaughan Pile on 2010-01-01
dot icon01/07/2010
Director's details changed for Ms Sally Georgina England on 2010-01-01
dot icon16/04/2010
Total exemption small company accounts made up to 2009-06-18
dot icon03/08/2009
Return made up to 19/06/09; full list of members
dot icon03/08/2009
Location of register of members
dot icon03/08/2009
Director and secretary's change of particulars / sally england / 01/06/2009
dot icon03/08/2009
Registered office changed on 03/08/2009 from 90 kew road richmond surrey TW9 2PQ united kingdom
dot icon13/04/2009
Total exemption small company accounts made up to 2008-06-18
dot icon08/08/2008
Return made up to 19/06/08; full list of members
dot icon08/08/2008
Location of register of members
dot icon20/06/2008
Accounts for a dormant company made up to 2007-06-18
dot icon13/06/2008
Director and secretary's change of particulars / sally england / 01/06/2008
dot icon13/06/2008
Registered office changed on 13/06/2008 from 11 marksbury avenue richmond TW9 4JA
dot icon19/06/2007
Return made up to 19/06/07; full list of members
dot icon27/03/2007
Accounts for a dormant company made up to 2006-06-18
dot icon27/06/2006
Return made up to 19/06/06; full list of members
dot icon24/04/2006
Accounts for a dormant company made up to 2005-06-18
dot icon28/06/2005
Return made up to 19/06/05; full list of members
dot icon09/04/2005
Accounts for a dormant company made up to 2004-06-18
dot icon02/08/2004
Return made up to 19/06/04; full list of members
dot icon17/04/2004
Accounts for a dormant company made up to 2003-06-18
dot icon26/07/2003
Director resigned
dot icon26/07/2003
Return made up to 19/06/03; full list of members
dot icon22/04/2003
Total exemption full accounts made up to 2002-06-18
dot icon06/07/2002
Return made up to 19/06/02; full list of members
dot icon11/06/2002
Registered office changed on 11/06/02 from: 49A vernon road london SW14 8NU
dot icon25/03/2002
Total exemption full accounts made up to 2001-06-18
dot icon13/09/2001
Return made up to 19/06/01; full list of members
dot icon11/04/2001
Full accounts made up to 2000-06-18
dot icon01/08/2000
New director appointed
dot icon17/07/2000
Return made up to 19/06/00; full list of members
dot icon23/06/2000
New director appointed
dot icon23/06/2000
New director appointed
dot icon14/12/1999
Full accounts made up to 1999-06-18
dot icon01/09/1999
Return made up to 19/06/99; full list of members
dot icon14/07/1999
Director resigned
dot icon06/06/1999
New director appointed
dot icon16/05/1999
Secretary resigned
dot icon16/05/1999
New secretary appointed
dot icon25/11/1998
Accounts for a small company made up to 1998-06-18
dot icon25/11/1998
Accounting reference date shortened from 30/06/98 to 18/06/98
dot icon19/08/1998
Director resigned
dot icon10/07/1998
Return made up to 19/06/98; full list of members
dot icon19/03/1998
Director resigned
dot icon03/12/1997
Director resigned
dot icon03/12/1997
Director resigned
dot icon04/09/1997
New director appointed
dot icon04/09/1997
New secretary appointed
dot icon04/09/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon28/06/1997
Secretary resigned
dot icon28/06/1997
Director resigned
dot icon28/06/1997
Registered office changed on 28/06/97 from: 17 city business centre lower road, london SE16 1AA
dot icon19/06/1997
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
18/06/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
18/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
18/06/2025
dot iconNext account date
18/06/2026
dot iconNext due on
18/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.98K
-
0.00
-
-
2022
0
13.21K
-
0.00
-
-
2022
0
13.21K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.21K £Descended-17.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zhang, Xin Yu
Director
12/07/1997 - 27/11/1998
3
Woolliscroft, David Barratt
Director
12/07/1997 - 27/10/1997
-
Murray, John
Director
12/07/1997 - 22/11/2013
-
Cargill, Stephen John
Secretary
12/07/1997 - 24/11/1998
-
England, Sally Georgina
Secretary
24/11/1998 - 29/09/2023
-

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+
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 156 SHEEN ROAD RICHMOND LIMITED

156 SHEEN ROAD RICHMOND LIMITED is an(a) Active company incorporated on 19/06/1997 with the registered office located at 156 Sheen Road, Richmond TW9 1UU. There are currently 2 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 156 SHEEN ROAD RICHMOND LIMITED?

toggle

156 SHEEN ROAD RICHMOND LIMITED is currently Active. It was registered on 19/06/1997 .

Where is 156 SHEEN ROAD RICHMOND LIMITED located?

toggle

156 SHEEN ROAD RICHMOND LIMITED is registered at 156 Sheen Road, Richmond TW9 1UU.

What does 156 SHEEN ROAD RICHMOND LIMITED do?

toggle

156 SHEEN ROAD RICHMOND LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 156 SHEEN ROAD RICHMOND LIMITED?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2025-06-18.