171-173 UNDERHILL ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

171-173 UNDERHILL ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04351943

Incorporation date

11/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O DIRECTORS, 173 Underhill Road, London SE22 0PGCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2002)
dot icon20/04/2026
Appointment of Mrs Kyeongmi Baek as a director on 2026-01-16
dot icon22/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon23/10/2025
Micro company accounts made up to 2025-01-31
dot icon29/08/2025
Appointment of Mr Nicholas James Thompson as a director on 2025-03-27
dot icon29/08/2025
Appointment of Hannah Louise Jesson as a director on 2025-03-27
dot icon27/03/2025
Termination of appointment of Sahar Darvishani-Fikouhi as a director on 2025-03-27
dot icon27/03/2025
Termination of appointment of Arta Toulami Moghadam as a director on 2025-03-27
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon28/10/2024
Micro company accounts made up to 2024-01-31
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon23/08/2023
Micro company accounts made up to 2023-01-31
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon04/01/2022
Micro company accounts made up to 2021-01-31
dot icon15/03/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon15/03/2021
Director's details changed for Mr Salvatore Massimo Spano on 2021-03-15
dot icon06/12/2020
Appointment of Mr Charles Henry as a director on 2020-09-16
dot icon12/09/2020
Termination of appointment of Adrian Nabil Christophe Massouh as a director on 2020-09-12
dot icon10/06/2020
Micro company accounts made up to 2020-01-31
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon15/03/2019
Micro company accounts made up to 2019-01-31
dot icon05/03/2019
Confirmation statement made on 2019-01-11 with updates
dot icon16/04/2018
Micro company accounts made up to 2018-01-31
dot icon25/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon27/10/2017
Micro company accounts made up to 2017-01-31
dot icon08/02/2017
Appointment of Ms Sahar Darvishani-Fikouhi as a director on 2017-02-01
dot icon07/02/2017
Appointment of Mr Arta Toulami Moghadam as a director on 2017-02-01
dot icon06/02/2017
Termination of appointment of Shikha Datta as a director on 2017-02-01
dot icon23/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon28/10/2016
Micro company accounts made up to 2016-01-31
dot icon12/10/2016
Appointment of Mr Adrian Nabil Christophe Massouh as a director on 2016-10-12
dot icon12/10/2016
Registered office address changed from C/O Sarah Benson 173B Underhill Road London SE22 0PG to C/O Directors 173 Underhill Road London SE22 0PG on 2016-10-12
dot icon12/10/2016
Termination of appointment of Thomas Graham Myers as a director on 2016-10-12
dot icon12/10/2016
Termination of appointment of Sarah Joanne Benson as a secretary on 2016-10-12
dot icon12/10/2016
Termination of appointment of Sarah Joanne Benson as a secretary on 2016-10-12
dot icon10/06/2016
Appointment of Miss Julia Leonora Rees Rush as a director on 2016-06-10
dot icon16/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon16/02/2016
Termination of appointment of Callum John Walker as a director on 2015-07-22
dot icon24/11/2015
Micro company accounts made up to 2015-01-31
dot icon08/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon27/03/2014
Termination of appointment of Jane Peecock as a director
dot icon27/03/2014
Appointment of Miss Jane Caroline Peecock as a director
dot icon27/03/2014
Termination of appointment of Jane Peecock as a secretary
dot icon27/03/2014
Termination of appointment of Sarah Benson as a director
dot icon27/03/2014
Appointment of Miss Sarah Joanne Benson as a secretary
dot icon27/03/2014
Director's details changed for Miss Sarah Joanne Benson on 2014-03-26
dot icon27/03/2014
Registered office address changed from Flat E 171-173 Underhill Road East Dulwich London SE22 0PG on 2014-03-27
dot icon25/03/2014
Total exemption full accounts made up to 2014-01-31
dot icon14/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon09/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon13/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon13/01/2013
Director's details changed for Miss Jane Caroline Peecock on 2012-01-01
dot icon13/12/2012
Appointment of Miss Sarah Joanne Benson as a director
dot icon13/12/2012
Appointment of Mr Thomas Graham Myers as a director
dot icon08/12/2012
Termination of appointment of Vanessa Wilkinson as a director
dot icon08/12/2012
Termination of appointment of Duncan Moore as a director
dot icon28/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/07/2011
Appointment of Mr Callum John Walker as a director
dot icon15/07/2011
Termination of appointment of Sophie Holdforth as a director
dot icon13/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon13/01/2011
Director's details changed for Salvatore Massimo Spano on 2010-03-01
dot icon27/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon18/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon18/01/2010
Director's details changed for Vanessa Wilkinson on 2010-01-16
dot icon18/01/2010
Director's details changed for Salvatore Massimo Spano on 2010-01-16
dot icon18/01/2010
Director's details changed for Miss Jane Caroline Peecock on 2010-01-16
dot icon18/01/2010
Director's details changed for Duncan Nathan Moore on 2010-01-16
dot icon18/01/2010
Director's details changed for Shikha Datta on 2010-01-16
dot icon18/01/2010
Director's details changed for Dr Herve Mbiandji on 2010-01-16
dot icon18/01/2010
Director's details changed for Sophie Holdforth on 2010-01-16
dot icon10/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon23/01/2009
Return made up to 11/01/09; full list of members
dot icon05/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon14/01/2008
Return made up to 11/01/08; full list of members
dot icon09/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon10/08/2007
New director appointed
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon13/03/2007
Return made up to 11/01/07; full list of members
dot icon19/02/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon27/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon17/08/2006
Director resigned
dot icon31/05/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon19/01/2006
Return made up to 11/01/06; full list of members
dot icon06/09/2005
Total exemption full accounts made up to 2005-01-31
dot icon07/02/2005
Return made up to 11/01/05; full list of members
dot icon09/09/2004
Total exemption full accounts made up to 2004-01-31
dot icon17/01/2004
Return made up to 11/01/04; full list of members
dot icon21/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon16/01/2003
Return made up to 11/01/03; full list of members
dot icon30/01/2002
New secretary appointed;new director appointed
dot icon30/01/2002
New director appointed
dot icon30/01/2002
Director resigned
dot icon30/01/2002
Secretary resigned
dot icon30/01/2002
Registered office changed on 30/01/02 from: 76 whitchurch road cardiff CF14 3LX
dot icon11/01/2002
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
31/01/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
0.00
-
0.00
-
-
2023
0
7.00
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Key Legal Services (Nominees) Limited
Nominee Director
11/01/2002 - 11/01/2002
4782
Moghadam, Arta Toulami
Director
01/02/2017 - 27/03/2025
1
Datta, Shikha
Director
04/05/2006 - 01/02/2017
-
Baek, Kyeongmi
Director
16/01/2026 - Present
3
Peecock, Jane Caroline
Director
26/03/2014 - 26/03/2014
-

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+
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 171-173 UNDERHILL ROAD MANAGEMENT COMPANY LIMITED

171-173 UNDERHILL ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/01/2002 with the registered office located at C/O DIRECTORS, 173 Underhill Road, London SE22 0PG. There are currently 8 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 171-173 UNDERHILL ROAD MANAGEMENT COMPANY LIMITED?

toggle

171-173 UNDERHILL ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/01/2002 .

Where is 171-173 UNDERHILL ROAD MANAGEMENT COMPANY LIMITED located?

toggle

171-173 UNDERHILL ROAD MANAGEMENT COMPANY LIMITED is registered at C/O DIRECTORS, 173 Underhill Road, London SE22 0PG.

What does 171-173 UNDERHILL ROAD MANAGEMENT COMPANY LIMITED do?

toggle

171-173 UNDERHILL ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 171-173 UNDERHILL ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Mrs Kyeongmi Baek as a director on 2026-01-16.