186/188 TOTTERDOWN STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

186/188 TOTTERDOWN STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04071109

Incorporation date

13/09/2000

Size

Dormant

Contacts

Registered address

Registered address

188 Totterdown Street, London SW17 8TDCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2000)
dot icon20/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon14/02/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon14/02/2025
Accounts for a dormant company made up to 2024-09-30
dot icon22/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon27/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon26/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon26/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon04/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon30/12/2021
Notification of William Rory Patey as a person with significant control on 2020-08-14
dot icon30/12/2021
Notification of Peter Scott Lehmann as a person with significant control on 2021-03-26
dot icon30/12/2021
Notification of Oriana Demitra Knight as a person with significant control on 2021-03-26
dot icon30/12/2021
Cessation of Roberta Freeman as a person with significant control on 2021-03-25
dot icon30/12/2021
Cessation of Zoe Louise Larissa Harris as a person with significant control on 2021-03-25
dot icon29/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon29/03/2021
Appointment of Mr Peter Scott Lehmann as a secretary on 2021-03-26
dot icon29/03/2021
Appointment of Miss Oriana Demitra Knight as a secretary on 2021-03-26
dot icon29/03/2021
Appointment of Mr Peter Scott Lehmann as a director on 2021-03-26
dot icon29/03/2021
Appointment of Miss Oriana Demitra Knight as a director on 2021-03-26
dot icon29/03/2021
Termination of appointment of Roberta Freeman as a director on 2021-03-26
dot icon29/03/2021
Cessation of Philip Henry Granville Harris as a person with significant control on 2020-08-31
dot icon29/03/2021
Registered office address changed from Cracklewood Didworthy South Brent Devon TQ10 9EF United Kingdom to 188 Totterdown Street London SW17 8TD on 2021-03-29
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon12/01/2021
Appointment of Mr William Patey as a secretary on 2020-08-31
dot icon12/01/2021
Termination of appointment of Zoe Louise Larissa Harris as a secretary on 2020-08-31
dot icon12/01/2021
Termination of appointment of Zoe Louise Larissa Harris as a director on 2020-08-31
dot icon12/01/2021
Termination of appointment of Philip Henry Granville Harris as a director on 2020-08-31
dot icon12/01/2021
Appointment of Mr William Patey as a director on 2020-08-31
dot icon20/10/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon07/11/2019
Accounts for a dormant company made up to 2019-09-30
dot icon20/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon18/06/2019
Secretary's details changed for Zoe Louise Larissa Parkinson on 2019-06-18
dot icon18/06/2019
Director's details changed for Zoe Louise Larissa Parkinson on 2019-06-18
dot icon18/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon20/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon15/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon22/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon06/06/2017
Secretary's details changed for Zoe Louise Larissa Parkinson on 2017-06-05
dot icon06/06/2017
Director's details changed for Zoe Louise Larissa Parkinson on 2017-06-05
dot icon05/06/2017
Registered office address changed from Bullocks Farm Wanstrow Nr Shepton Mallet Somerset BA4 4TE to Cracklewood Didworthy South Brent Devon TQ10 9EF on 2017-06-05
dot icon05/06/2017
Director's details changed for Philip Henry Granville Harris on 2017-06-05
dot icon13/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon08/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon14/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon17/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon03/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon29/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon20/11/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon20/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon08/02/2013
Annual return made up to 2012-09-13 with full list of shareholders
dot icon04/02/2013
Termination of appointment of David Freeman as a director
dot icon04/02/2013
Registered office address changed from C/O Simons Kaplin & Co 19 Carlisle Road Colindale London NW9 0HD on 2013-02-04
dot icon03/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon29/11/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon19/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon21/02/2011
Termination of appointment of Simon Wheller as a director
dot icon21/02/2011
Termination of appointment of Stephanie Hill as a director
dot icon21/02/2011
Termination of appointment of Simon Wheeler as a secretary
dot icon09/02/2011
Appointment of Philip Henry Granville Harris as a director
dot icon09/02/2011
Appointment of Zoe Louise Larissa Parkinson as a director
dot icon09/02/2011
Appointment of Zoe Louise Larissa Parkinson as a secretary
dot icon29/11/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon29/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon30/12/2009
Director's details changed for David Freeman on 2009-06-15
dot icon30/12/2009
Director's details changed for Roberta Freeman on 2009-06-15
dot icon30/12/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon19/12/2008
Return made up to 13/09/07; full list of members
dot icon11/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon11/12/2008
Total exemption full accounts made up to 2007-09-30
dot icon11/12/2008
Return made up to 13/09/08; full list of members
dot icon29/10/2007
Accounts for a dormant company made up to 2006-09-30
dot icon23/11/2006
Return made up to 13/09/06; full list of members
dot icon25/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon31/10/2005
Return made up to 13/09/05; full list of members
dot icon30/06/2005
Accounts for a dormant company made up to 2004-09-30
dot icon08/11/2004
Return made up to 13/09/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/10/2003
Return made up to 13/09/03; full list of members
dot icon14/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon07/10/2002
Return made up to 13/09/02; full list of members
dot icon18/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon05/12/2001
Return made up to 13/09/01; full list of members
dot icon30/11/2001
New director appointed
dot icon30/11/2001
New director appointed
dot icon19/11/2001
New director appointed
dot icon19/11/2001
Registered office changed on 19/11/01 from: 48 heath road twickenham middlesex TW1 4BY
dot icon11/10/2000
New director appointed
dot icon11/10/2000
New secretary appointed
dot icon11/10/2000
Secretary resigned
dot icon11/10/2000
Director resigned
dot icon13/09/2000
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
30/09/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
100.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
13/09/2000 - 13/09/2000
9278
Zoe Louise Larissa Harris
Director
02/02/2011 - 31/08/2020
2
Freeman, David
Director
13/09/2000 - 03/02/2012
-
Harris, Philip Henry Granville
Director
02/02/2011 - 31/08/2020
2
Hallmark Registrars Limited
Nominee Director
13/09/2000 - 13/09/2000
8288

Persons with Significant Control

6
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 186/188 TOTTERDOWN STREET MANAGEMENT COMPANY LIMITED

186/188 TOTTERDOWN STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/09/2000 with the registered office located at 188 Totterdown Street, London SW17 8TD. There are currently 6 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 186/188 TOTTERDOWN STREET MANAGEMENT COMPANY LIMITED?

toggle

186/188 TOTTERDOWN STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/09/2000 .

Where is 186/188 TOTTERDOWN STREET MANAGEMENT COMPANY LIMITED located?

toggle

186/188 TOTTERDOWN STREET MANAGEMENT COMPANY LIMITED is registered at 188 Totterdown Street, London SW17 8TD.

What does 186/188 TOTTERDOWN STREET MANAGEMENT COMPANY LIMITED do?

toggle

186/188 TOTTERDOWN STREET MANAGEMENT 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 186/188 TOTTERDOWN STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-12 with no updates.