16 GRANGE ROAD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

16 GRANGE ROAD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02710058

Incorporation date

27/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

222 Upper Richmond Road West, London SW14 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1992)
dot icon23/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon28/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon14/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon28/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon14/03/2022
Director's details changed for Dr Vasiliki Bravis on 2022-03-14
dot icon14/03/2022
Director's details changed for Dr Vasiliki Bravi on 2022-03-14
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/01/2021
Termination of appointment of Robert John Bixby as a secretary on 2021-01-02
dot icon04/01/2021
Appointment of Ms Narmeen Subjally as a secretary on 2021-01-02
dot icon17/05/2020
Appointment of Dr Vasiliki Bravis as a director on 2020-05-14
dot icon17/05/2020
Termination of appointment of Natasha Ashraf Voyatzis as a director on 2020-05-14
dot icon04/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/01/2017
Termination of appointment of Louisa Frances Clifton as a director on 2016-05-05
dot icon21/09/2016
Appointment of Ms Natasha Ashraf Voyatzis as a director on 2016-09-20
dot icon04/05/2016
Annual return made up to 2016-04-27 no member list
dot icon04/05/2016
Director's details changed for Louisa Frances Clifton on 2015-09-01
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/08/2015
Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 2015-08-26
dot icon13/05/2015
Annual return made up to 2015-04-27 no member list
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/05/2014
Annual return made up to 2014-04-27 no member list
dot icon20/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon23/05/2013
Annual return made up to 2013-04-27 no member list
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/05/2012
Annual return made up to 2012-04-27 no member list
dot icon10/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/06/2011
Annual return made up to 2011-04-27 no member list
dot icon25/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon17/06/2010
Appointment of Louisa Frances Clifton as a director
dot icon17/06/2010
Termination of appointment of Neill Barber as a director
dot icon14/06/2010
Annual return made up to 2010-04-27 no member list
dot icon14/06/2010
Director's details changed for Neill Hugo Simon Barber on 2010-04-27
dot icon14/06/2010
Director's details changed for Robert John Bixby on 2010-04-27
dot icon14/06/2010
Director's details changed for Narmeen Subjally on 2010-04-27
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/05/2009
Annual return made up to 27/04/09
dot icon25/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon18/06/2008
Annual return made up to 27/04/08
dot icon03/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon22/05/2007
Annual return made up to 27/04/07
dot icon01/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon09/05/2006
Annual return made up to 27/04/06
dot icon28/02/2006
New director appointed
dot icon28/02/2006
Director resigned
dot icon28/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon11/05/2005
Annual return made up to 27/04/05
dot icon02/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon12/05/2004
Annual return made up to 27/04/04
dot icon22/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon27/05/2003
New secretary appointed
dot icon27/05/2003
New director appointed
dot icon27/05/2003
Secretary resigned
dot icon27/05/2003
Annual return made up to 27/04/03
dot icon27/05/2003
Director resigned
dot icon28/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon04/02/2003
New director appointed
dot icon06/06/2002
Annual return made up to 27/04/02
dot icon06/06/2002
New secretary appointed
dot icon27/12/2001
Total exemption full accounts made up to 2001-04-30
dot icon03/08/2001
Secretary resigned
dot icon03/08/2001
Director resigned
dot icon03/08/2001
New director appointed
dot icon03/08/2001
New secretary appointed
dot icon09/05/2001
Annual return made up to 27/04/01
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon01/09/2000
Secretary resigned
dot icon01/09/2000
New secretary appointed
dot icon09/06/2000
Annual return made up to 27/04/00
dot icon21/12/1999
Full accounts made up to 1999-04-30
dot icon05/05/1999
Secretary resigned
dot icon05/05/1999
New secretary appointed
dot icon05/05/1999
Annual return made up to 27/04/99
dot icon05/05/1999
Registered office changed on 05/05/99 from: 35 coombe road kingston surrey KT2 7BA
dot icon11/02/1999
Full accounts made up to 1998-04-30
dot icon15/07/1998
Annual return made up to 27/04/98
dot icon15/07/1998
New director appointed
dot icon15/07/1998
Director resigned
dot icon18/08/1997
Accounts for a small company made up to 1996-04-30
dot icon18/08/1997
Accounts for a small company made up to 1997-04-30
dot icon30/07/1997
Secretary resigned;director resigned
dot icon30/07/1997
Annual return made up to 27/04/97
dot icon30/07/1997
New secretary appointed;new director appointed
dot icon30/07/1997
New director appointed
dot icon12/05/1996
Annual return made up to 27/04/96
dot icon12/05/1996
Annual return made up to 27/04/95
dot icon12/05/1996
Annual return made up to 27/04/94
dot icon11/04/1996
Accounts for a small company made up to 1995-04-30
dot icon09/04/1996
Director resigned
dot icon09/04/1996
New director appointed
dot icon09/04/1996
Director resigned
dot icon09/04/1996
New director appointed
dot icon11/10/1994
Compulsory strike-off action has been discontinued
dot icon11/10/1994
First Gazette notice for compulsory strike-off
dot icon10/10/1994
Accounts for a small company made up to 1994-04-30
dot icon23/04/1993
Annual return made up to 27/04/93
dot icon19/05/1992
Director resigned;new director appointed
dot icon19/05/1992
Registered office changed on 19/05/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon19/05/1992
Director resigned;new director appointed
dot icon19/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.73K
-
0.00
7.02K
-
2022
3
7.59K
-
0.00
11.38K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
26/04/1992 - 26/04/1992
7286
Dring, William Lawrence
Director
17/10/1997 - 19/02/2003
-
Clyde, Sarah Jane
Director
05/06/2001 - 12/12/2001
2
Smith, Gordon Spencer
Director
26/04/1992 - 26/06/1994
2
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
26/04/1992 - 26/04/1992
16826

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 16 GRANGE ROAD RESIDENTS ASSOCIATION LIMITED

16 GRANGE ROAD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 27/04/1992 with the registered office located at 222 Upper Richmond Road West, London SW14 8AH. 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 16 GRANGE ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

16 GRANGE ROAD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 27/04/1992 .

Where is 16 GRANGE ROAD RESIDENTS ASSOCIATION LIMITED located?

toggle

16 GRANGE ROAD RESIDENTS ASSOCIATION LIMITED is registered at 222 Upper Richmond Road West, London SW14 8AH.

What does 16 GRANGE ROAD RESIDENTS ASSOCIATION LIMITED do?

toggle

16 GRANGE ROAD RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 GRANGE ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-04-30.