177-197 COTTENHAM PARK ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

177-197 COTTENHAM PARK ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02194305

Incorporation date

16/11/1987

Size

Micro Entity

Contacts

Registered address

Registered address

181 181 Cottenham Park Road, West Wimbledon, London, London, England SW20 0SYCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1987)
dot icon17/04/2026
Termination of appointment of Raymond Peter Tindle as a director on 2026-03-31
dot icon17/04/2026
Registered office address changed from C/O Mr Tindle 181 Cottenham Park Road London SW20 0SX to 181 181 Cottenham Park Road West Wimbledon London London, England SW20 0SY on 2026-04-17
dot icon15/04/2026
Micro company accounts made up to 2025-10-31
dot icon22/07/2025
Micro company accounts made up to 2024-10-31
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon18/07/2024
Micro company accounts made up to 2023-10-31
dot icon30/06/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon25/07/2022
Micro company accounts made up to 2021-10-31
dot icon22/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon23/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon04/08/2020
Micro company accounts made up to 2019-10-31
dot icon02/07/2020
Confirmation statement made on 2020-06-20 with updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon24/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon01/08/2018
Micro company accounts made up to 2017-10-31
dot icon27/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2016-10-31
dot icon22/07/2017
Notification of a person with significant control statement
dot icon30/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/04/2015
Appointment of Mr Giriharan Sivalingam as a director on 2015-03-01
dot icon11/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon24/03/2014
Appointment of Mrs Catherine Zach as a director
dot icon19/03/2014
Termination of appointment of Laurence Tauber as a director
dot icon19/03/2014
Termination of appointment of Laurence Tauber as a director
dot icon10/03/2014
Appointment of Mr Raymond Tindle as a director
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/01/2014
Termination of appointment of Marjory Shield as a secretary
dot icon15/07/2013
Registered office address changed from , North House 31North Street, Carshalton, Surrey, SM5 2HW to C/O Mr Tindle 181 Cottenham Park Road London SW20 0SX on 2013-07-15
dot icon25/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/06/2012
Total exemption full accounts made up to 2011-10-31
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/04/2011
Total exemption full accounts made up to 2010-10-31
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Registered office address changed from , C/O J J Homes Properties Ltd, 146 Stanley Park Road, Carshalton, Surrey, SM5 3JG to C/O Mr Tindle 181 Cottenham Park Road London SW20 0SX on 2010-01-21
dot icon21/01/2010
Director's details changed for Laurence John Tauber on 2010-01-20
dot icon21/01/2010
Secretary's details changed for Marjory Shield on 2010-01-20
dot icon30/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon02/02/2009
Return made up to 31/12/08; change of members
dot icon27/03/2008
Appointment terminated secretary lorna tauber
dot icon27/03/2008
Secretary appointed marjory shield
dot icon26/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon17/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon29/04/2007
Return made up to 31/12/06; full list of members
dot icon30/11/2006
New secretary appointed
dot icon30/10/2006
Secretary resigned
dot icon10/03/2006
Return made up to 31/12/05; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon24/02/2005
Return made up to 31/12/04; full list of members
dot icon15/07/2004
Return made up to 31/12/03; full list of members
dot icon15/07/2004
Registered office changed on 15/07/04 from: c/o j j homes(properties) LTD, 146 stanley park road, carshalton, surrey SM5 3JG
dot icon30/06/2004
Registered office changed on 30/06/04 from: 193 cottenham park road, london, SW20 0SY
dot icon29/06/2004
Compulsory strike-off action has been discontinued
dot icon29/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New secretary appointed
dot icon14/06/2004
Director resigned
dot icon14/06/2004
Secretary resigned;director resigned
dot icon01/06/2004
First Gazette notice for compulsory strike-off
dot icon05/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon30/01/2003
Return made up to 31/12/02; no change of members
dot icon27/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon28/03/2002
Return made up to 31/12/01; full list of members
dot icon14/09/2001
Return made up to 31/12/00; full list of members
dot icon13/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon12/07/2000
Accounts for a small company made up to 1999-10-31
dot icon01/02/2000
Return made up to 31/12/99; no change of members
dot icon09/08/1999
Accounts for a small company made up to 1998-10-31
dot icon02/02/1999
Return made up to 31/12/98; no change of members
dot icon29/07/1998
Accounts for a small company made up to 1997-10-31
dot icon19/01/1998
Return made up to 31/12/97; full list of members
dot icon10/03/1997
Accounts for a small company made up to 1996-10-31
dot icon17/01/1997
Return made up to 31/12/96; change of members
dot icon30/04/1996
Full accounts made up to 1995-10-31
dot icon05/03/1996
Return made up to 31/12/95; full list of members
dot icon27/07/1995
Full accounts made up to 1994-10-31
dot icon13/01/1995
Return made up to 31/12/94; no change of members
dot icon19/08/1994
Accounts for a small company made up to 1993-10-31
dot icon06/04/1994
Return made up to 31/12/93; change of members
dot icon01/09/1993
Full accounts made up to 1992-10-31
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon18/03/1992
Registered office changed on 18/03/92 from: victoria house,, south street,, farnham,, surrey. GU9 7QU.
dot icon26/02/1992
Full accounts made up to 1991-10-31
dot icon26/02/1992
Full accounts made up to 1990-10-31
dot icon26/02/1992
Return made up to 31/12/91; no change of members
dot icon06/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/05/1991
Return made up to 31/12/90; change of members
dot icon21/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1990
Full accounts made up to 1989-10-31
dot icon15/06/1990
Full accounts made up to 1988-10-31
dot icon05/06/1990
Compulsory strike-off action has been discontinued
dot icon05/06/1990
Return made up to 31/12/89; full list of members
dot icon03/04/1990
First Gazette notice for compulsory strike-off
dot icon27/02/1990
Registered office changed on 27/02/90 from: 2 & 3, wandsworth plain,, london., SW18 1ET
dot icon23/05/1989
Director resigned;new director appointed
dot icon23/05/1989
Secretary resigned;new secretary appointed
dot icon12/12/1988
Wd 28/11/88 ad 01/11/88-01/12/88 £ si 6@10=60 £ ic 42/102
dot icon27/04/1988
Wd 17/03/88 ad 11/12/87-16/02/88 £ si 4@10=40 £ ic 2/42
dot icon21/01/1988
Wd 18/12/87 pd 11/12/87--------- £ si 2@10
dot icon07/01/1988
Resolutions
dot icon05/01/1988
Accounting reference date notified as 31/10
dot icon04/01/1988
Certificate of change of name
dot icon15/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/12/1987
Registered office changed on 15/12/87 from: bridge house, 181 queen victoria street, london, EC4V 4DD
dot icon16/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zach, Catherine
Director
01/02/2014 - Present
-
Tindle, Raymond Peter
Director
01/02/2014 - 31/03/2026
5
Sivalingam, Giriharan
Director
01/03/2015 - Present
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 177-197 COTTENHAM PARK ROAD MANAGEMENT COMPANY LIMITED

177-197 COTTENHAM PARK ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/11/1987 with the registered office located at 181 181 Cottenham Park Road, West Wimbledon, London, London, England SW20 0SY. There are currently 2 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 177-197 COTTENHAM PARK ROAD MANAGEMENT COMPANY LIMITED?

toggle

177-197 COTTENHAM PARK ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/11/1987 .

Where is 177-197 COTTENHAM PARK ROAD MANAGEMENT COMPANY LIMITED located?

toggle

177-197 COTTENHAM PARK ROAD MANAGEMENT COMPANY LIMITED is registered at 181 181 Cottenham Park Road, West Wimbledon, London, London, England SW20 0SY.

What does 177-197 COTTENHAM PARK ROAD MANAGEMENT COMPANY LIMITED do?

toggle

177-197 COTTENHAM PARK ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 177-197 COTTENHAM PARK ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Raymond Peter Tindle as a director on 2026-03-31.