176 EWELL ROAD (SURBITON) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

176 EWELL ROAD (SURBITON) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02858882

Incorporation date

01/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

338 Hook Road, Chessington KT9 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1993)
dot icon24/12/2025
Total exemption full accounts made up to 2025-10-31
dot icon19/08/2025
Confirmation statement made on 2025-08-18 with updates
dot icon19/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/09/2024
Confirmation statement made on 2024-08-18 with updates
dot icon17/04/2024
Appointment of Peter Kempster as a secretary on 2024-04-08
dot icon17/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon21/08/2023
Amended total exemption full accounts made up to 2022-10-30
dot icon20/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon24/07/2023
Micro company accounts made up to 2022-10-30
dot icon08/09/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon15/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/05/2022
Appointment of Emma Hall as a director on 2022-05-09
dot icon16/05/2022
Appointment of Oh Young Yim as a director on 2022-05-09
dot icon16/05/2022
Termination of appointment of David Boase as a director on 2022-05-09
dot icon02/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/09/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon21/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon04/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/09/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-10-30
dot icon14/06/2018
Notification of a person with significant control statement
dot icon20/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon20/08/2017
Cessation of Ian Lim as a person with significant control on 2017-04-04
dot icon26/04/2017
Total exemption full accounts made up to 2016-10-31
dot icon11/04/2017
Termination of appointment of Ian Lim as a secretary on 2017-04-04
dot icon11/04/2017
Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX to 338 Hook Road Chessington KT9 1NU on 2017-04-11
dot icon11/04/2017
Termination of appointment of Ian Lim as a director on 2017-04-04
dot icon08/12/2016
Appointment of Mr David Boase as a director on 2016-12-08
dot icon03/10/2016
Confirmation statement made on 2016-08-18 with updates
dot icon01/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon05/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-10-01
dot icon05/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-10-01
dot icon05/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-10-01
dot icon05/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2012-10-01
dot icon05/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2011-10-01
dot icon15/12/2015
Court order
dot icon15/12/2015
Statement of capital following an allotment of shares on 2011-02-25
dot icon05/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon10/06/2015
Total exemption full accounts made up to 2014-10-31
dot icon06/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon05/06/2014
Total exemption full accounts made up to 2013-10-31
dot icon28/10/2013
Resolutions
dot icon21/10/2013
Statement of company's objects
dot icon14/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon29/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon07/01/2013
Termination of appointment of David Popey as a director
dot icon22/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon04/09/2012
Appointment of Mr David Edward Popey as a director
dot icon20/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon21/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon21/10/2011
Director's details changed for Ian Lim on 2011-10-21
dot icon22/06/2011
Total exemption full accounts made up to 2010-10-31
dot icon22/10/2010
Annual return made up to 2010-10-01
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/04/2009
Appointment terminated director anthony jones
dot icon17/12/2008
Return made up to 01/10/08; no change of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/10/2007
Return made up to 01/10/07; no change of members
dot icon03/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon24/10/2006
Return made up to 01/10/06; full list of members
dot icon24/10/2006
Director resigned
dot icon13/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/11/2005
New director appointed
dot icon19/10/2005
Return made up to 01/10/05; full list of members
dot icon07/10/2005
Director resigned
dot icon07/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/11/2004
Return made up to 01/10/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/10/2003
Return made up to 01/10/03; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon24/10/2002
Return made up to 01/10/02; full list of members
dot icon19/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon11/04/2002
New secretary appointed;new director appointed
dot icon11/04/2002
New director appointed
dot icon25/10/2001
Return made up to 01/10/01; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon24/10/2000
Return made up to 01/10/00; full list of members
dot icon07/07/2000
Accounts for a small company made up to 1999-10-31
dot icon02/03/2000
Registered office changed on 02/03/00 from: 80 milton road, hampton, middlesex, TW12 2BW
dot icon26/11/1999
Return made up to 01/10/99; full list of members
dot icon26/02/1999
Full accounts made up to 1998-10-31
dot icon14/10/1998
Return made up to 01/10/98; change of members
dot icon23/07/1998
Full accounts made up to 1997-10-31
dot icon26/01/1998
New secretary appointed
dot icon19/11/1997
Return made up to 01/10/97; full list of members
dot icon15/07/1997
Full accounts made up to 1996-10-31
dot icon08/10/1996
Return made up to 01/10/96; full list of members
dot icon03/09/1996
Full accounts made up to 1995-10-31
dot icon10/11/1995
New director appointed
dot icon27/10/1995
Registered office changed on 27/10/95 from: 80 milton road, hampton, middlesex, TW12 2BW
dot icon19/10/1995
Return made up to 01/10/95; full list of members
dot icon05/10/1995
Full accounts made up to 1994-10-31
dot icon04/10/1995
New director appointed
dot icon04/10/1995
New director appointed
dot icon04/10/1995
New director appointed
dot icon04/10/1995
New director appointed
dot icon24/11/1994
Return made up to 01/10/94; full list of members
dot icon16/12/1993
New secretary appointed;director resigned;new director appointed
dot icon16/12/1993
Secretary resigned;new director appointed
dot icon01/10/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
30/10/2026
dot iconNext due on
30/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
136.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Stephen
Director
11/10/1993 - 16/09/1997
-
Mr Ian Lim
Director
30/03/2002 - 03/04/2017
2
Howell, Fernando Antonio
Director
19/09/1995 - 08/09/2005
3
Rowe, Benjamin Thomas
Director
19/09/1995 - 12/09/1996
2
Popey, David Edward
Director
02/09/2012 - 06/01/2013
2

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 176 EWELL ROAD (SURBITON) RESIDENTS COMPANY LIMITED

176 EWELL ROAD (SURBITON) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 01/10/1993 with the registered office located at 338 Hook Road, Chessington KT9 1NU. There are currently 3 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 176 EWELL ROAD (SURBITON) RESIDENTS COMPANY LIMITED?

toggle

176 EWELL ROAD (SURBITON) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 01/10/1993 .

Where is 176 EWELL ROAD (SURBITON) RESIDENTS COMPANY LIMITED located?

toggle

176 EWELL ROAD (SURBITON) RESIDENTS COMPANY LIMITED is registered at 338 Hook Road, Chessington KT9 1NU.

What does 176 EWELL ROAD (SURBITON) RESIDENTS COMPANY LIMITED do?

toggle

176 EWELL ROAD (SURBITON) RESIDENTS COMPANY 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 176 EWELL ROAD (SURBITON) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-10-31.