2 GRIFFITHS ROAD MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

2 GRIFFITHS ROAD MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03530889

Incorporation date

19/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Roca Wimbledon Ltd, 45 Quicks Road, London SW19 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1998)
dot icon02/02/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon28/01/2026
Termination of appointment of Alexander Patrick Winchester as a director on 2026-01-28
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon23/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon11/11/2024
Registered office address changed from C/O Mr Kieran O'connor the Old Court House 4 Queens Road Wimbledon London SW19 8YE to Roca Wimbledon Ltd 45 Quicks Road London SW19 1EY on 2024-11-11
dot icon09/05/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon21/02/2024
Micro company accounts made up to 2023-09-30
dot icon23/06/2023
Micro company accounts made up to 2022-09-30
dot icon11/01/2023
Confirmation statement made on 2022-12-17 with updates
dot icon20/07/2022
Micro company accounts made up to 2021-09-28
dot icon05/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon03/06/2021
Micro company accounts made up to 2020-09-28
dot icon08/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon23/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-09-30
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon08/11/2018
Micro company accounts made up to 2018-09-30
dot icon21/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-09-30
dot icon21/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon28/11/2016
Total exemption full accounts made up to 2016-09-30
dot icon21/10/2016
Termination of appointment of Sophie Louise Childs as a director on 2016-10-21
dot icon21/10/2016
Appointment of Mr Alexander Patrick Winchester as a director on 2016-10-21
dot icon06/01/2016
Total exemption full accounts made up to 2015-09-30
dot icon18/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon20/03/2015
Registered office address changed from C/O Mr Kieran O'connor the Old Court House 4 Queens Road Wimbledon London England to C/O Mr Kieran O'connor the Old Court House 4 Queens Road Wimbledon London SW19 8YE on 2015-03-20
dot icon20/03/2015
Appointment of Roca Wimbledon Ltd as a secretary on 2015-03-19
dot icon20/03/2015
Registered office address changed from 217 Kingston Road London SW19 3NL to C/O Mr Kieran O'connor the Old Court House 4 Queens Road Wimbledon London SW19 8YE on 2015-03-20
dot icon20/03/2015
Termination of appointment of Woollens of Wimbledon Limited as a secretary on 2015-03-19
dot icon30/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon30/12/2014
Secretary's details changed for Woollens of Wimbledon Limited on 2014-01-01
dot icon18/11/2014
Total exemption full accounts made up to 2014-09-30
dot icon22/10/2014
Secretary's details changed for Woollens of Wimbledon Limited on 2014-08-01
dot icon01/10/2014
Secretary's details changed for Woollens of Wimbledon Limited on 2014-08-01
dot icon04/09/2014
Secretary's details changed for Woollens of Wimbledon Limited on 2014-08-01
dot icon03/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon03/01/2014
Secretary's details changed for Woollens of Wimbledon Limited on 2013-12-16
dot icon13/12/2013
Registered office address changed from 182 the Broadway London SW19 1RY England on 2013-12-13
dot icon12/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/10/2013
Current accounting period extended from 2014-03-31 to 2014-09-28
dot icon22/10/2013
Appointment of Woollens of Wimbledon Limited as a secretary
dot icon22/09/2013
Termination of appointment of Sarah Cross as a secretary
dot icon22/09/2013
Registered office address changed from 2 Griffiths Road Wimbledon London SW19 1SP United Kingdom on 2013-09-22
dot icon18/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon18/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon10/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon26/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon26/01/2010
Director's details changed for Dr Sophie Louise Childs on 2009-12-01
dot icon26/01/2010
Registered office address changed from 2 Griffiths Road Wimbledon London Sw19 on 2010-01-26
dot icon26/01/2010
Secretary's details changed for Sarah Jane Cross on 2009-12-01
dot icon24/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/12/2008
Return made up to 17/12/08; full list of members
dot icon14/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/06/2007
Return made up to 19/03/07; full list of members
dot icon23/05/2007
New secretary appointed
dot icon23/05/2007
New director appointed
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Secretary resigned;director resigned
dot icon09/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 19/03/06; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 19/03/05; full list of members
dot icon08/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/06/2004
Return made up to 19/03/04; full list of members
dot icon11/05/2004
New secretary appointed;new director appointed
dot icon11/05/2004
Secretary resigned;director resigned
dot icon11/05/2004
New director appointed
dot icon04/03/2004
Amended accounts made up to 2003-03-31
dot icon25/07/2003
Return made up to 19/03/03; full list of members
dot icon24/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon01/07/2002
Return made up to 19/03/02; full list of members
dot icon01/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/04/2001
Return made up to 19/03/01; full list of members
dot icon18/04/2000
Return made up to 19/03/00; full list of members
dot icon18/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon23/07/1999
Return made up to 19/03/99; full list of members
dot icon23/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon07/07/1998
Ad 17/06/98--------- £ si 3@1=3 £ ic 2/5
dot icon07/07/1998
Resolutions
dot icon07/07/1998
New director appointed
dot icon07/07/1998
Secretary resigned;director resigned
dot icon07/07/1998
Director resigned
dot icon07/07/1998
New secretary appointed;new director appointed
dot icon07/07/1998
Registered office changed on 07/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon05/06/1998
Certificate of change of name
dot icon29/04/1998
Nc dec already adjusted 24/04/98
dot icon29/04/1998
Resolutions
dot icon19/03/1998
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
17/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
19/03/1998 - 17/06/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
19/03/1998 - 17/06/1998
16826
COMBINED NOMINEES LIMITED
Nominee Director
19/03/1998 - 17/06/1998
1004
Perfect, Frederick John
Director
19/11/2003 - 23/10/2006
2
Winchester, Alexander Patrick
Director
21/10/2016 - 28/01/2026
3

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 2 GRIFFITHS ROAD MANAGEMENT CO LIMITED

2 GRIFFITHS ROAD MANAGEMENT CO LIMITED is an(a) Active company incorporated on 19/03/1998 with the registered office located at Roca Wimbledon Ltd, 45 Quicks Road, London SW19 1EY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 GRIFFITHS ROAD MANAGEMENT CO LIMITED?

toggle

2 GRIFFITHS ROAD MANAGEMENT CO LIMITED is currently Active. It was registered on 19/03/1998 .

Where is 2 GRIFFITHS ROAD MANAGEMENT CO LIMITED located?

toggle

2 GRIFFITHS ROAD MANAGEMENT CO LIMITED is registered at Roca Wimbledon Ltd, 45 Quicks Road, London SW19 1EY.

What does 2 GRIFFITHS ROAD MANAGEMENT CO LIMITED do?

toggle

2 GRIFFITHS ROAD MANAGEMENT CO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 GRIFFITHS ROAD MANAGEMENT CO LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2025-12-17 with no updates.