201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04593728

Incorporation date

19/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

12 Northfields Prospect, Putney Bridge Road, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon09/07/2025
Micro company accounts made up to 2024-11-30
dot icon04/06/2025
Registered office address changed from 12 12 Northfields Prospect Putney Bridge Road London SW18 1PE United Kingdom to 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 2025-06-04
dot icon14/05/2025
Registered office address changed from Flat a 40 Queensdale Road London W11 4SA England to 12 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 2025-05-14
dot icon29/04/2025
Appointment of Mr Marco Scocco as a director on 2025-04-28
dot icon28/04/2025
Termination of appointment of Naomi Pelkiewicz as a director on 2025-03-15
dot icon20/09/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon10/05/2024
Micro company accounts made up to 2023-11-30
dot icon02/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon09/05/2023
Micro company accounts made up to 2022-11-30
dot icon07/08/2022
Director's details changed for Mr Richard Thomas Congreve Murray on 2022-08-07
dot icon07/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon10/03/2022
Micro company accounts made up to 2021-11-30
dot icon03/08/2021
Register inspection address has been changed from Flat a 203 Upper Richmond Road London SW15 6SG England to Flat a 40 Queensdale Road London W11 4SA
dot icon01/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon13/07/2021
Micro company accounts made up to 2020-11-30
dot icon13/07/2021
Secretary's details changed for Mr Richard Thomas Congreve Murray on 2021-07-01
dot icon12/07/2021
Registered office address changed from 40 Flat a 40 Queensdale Road London W11 4SA England to Flat a 40 Queensdale Road London W11 4SA on 2021-07-12
dot icon12/07/2021
Registered office address changed from Flat a 203 Upper Richmond Road London SW15 6SG England to 40 Flat a 40 Queensdale Road London W11 4SA on 2021-07-12
dot icon14/09/2020
Micro company accounts made up to 2019-11-30
dot icon18/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon29/07/2019
Register inspection address has been changed from C/O Alex Harvey 203C Upper Richmond Road London SW15 6SG England to Flat a 203 Upper Richmond Road London SW15 6SG
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon26/07/2019
Register(s) moved to registered inspection location C/O Alex Harvey 203C Upper Richmond Road London SW15 6SG
dot icon26/07/2019
Appointment of Miss Naomi Pelkiewicz as a director on 2019-07-26
dot icon25/06/2019
Registered office address changed from 203a Upper Richmond Road London SW15 6SG England to Flat a 203 Upper Richmond Road London SW15 6SG on 2019-06-25
dot icon25/06/2019
Secretary's details changed for Mr Richard Murray on 2019-06-24
dot icon24/06/2019
Termination of appointment of Alex Harvey as a director on 2019-06-24
dot icon31/05/2019
Micro company accounts made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon21/08/2018
Micro company accounts made up to 2017-11-30
dot icon23/11/2017
Appointment of Mr Richard Murray as a secretary on 2017-11-20
dot icon22/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon22/11/2017
Termination of appointment of Michelle Suzanne Coco as a secretary on 2017-11-20
dot icon22/11/2017
Registered office address changed from C/O Michelle Coco 156 Ladywell Road London SE13 7HU to 203a Upper Richmond Road London SW15 6SG on 2017-11-22
dot icon29/08/2017
Micro company accounts made up to 2016-11-30
dot icon05/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon05/12/2016
Appointment of Mr Richard Thomas Congreve Murray as a director on 2016-01-01
dot icon05/12/2016
Termination of appointment of Scott Robert Marshall Wallace as a director on 2015-12-31
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon10/12/2015
Register inspection address has been changed from C/O Scott Wallace 203a Upper Richmond Road London SW15 6SG United Kingdom to C/O Alex Harvey 203C Upper Richmond Road London SW15 6SG
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon16/12/2014
Appointment of Mr Alex Harvey as a director on 2014-08-31
dot icon16/12/2014
Termination of appointment of Helen Elizabeth Giblin as a director on 2014-08-31
dot icon16/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/07/2014
Termination of appointment of Scott Robert Marshall Wallace as a secretary on 2014-05-10
dot icon18/07/2014
Appointment of Ms Michelle Suzanne Coco as a secretary on 2014-05-10
dot icon11/07/2014
Secretary's details changed for Mr Scott Robert Marshall Wallace on 2014-05-10
dot icon11/07/2014
Registered office address changed from C/O Scott Wallace 203a Upper Richmond Road London SW15 6SG on 2014-07-11
dot icon19/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon08/12/2011
Register inspection address has been changed from C/O Michelle Coco 156 Ladywell Road London SE13 7HU United Kingdom
dot icon08/12/2011
Registered office address changed from C/O Michelle Coco 156 Ladywell Road London SE13 7HU United Kingdom on 2011-12-08
dot icon31/10/2011
Appointment of Mr Scott Robert Marshall Wallace as a secretary
dot icon02/09/2011
Termination of appointment of Michelle Coco as a secretary
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/01/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon04/01/2011
Director's details changed for Ms Michelle Suzanne Coco on 2010-10-30
dot icon04/01/2011
Register inspection address has been changed from C/O Michelle Coco 203B Upper Richmond Road London SW15 6SG United Kingdom
dot icon04/01/2011
Secretary's details changed for Ms Michelle Suzanne Coco on 2010-10-30
dot icon04/01/2011
Registered office address changed from C/O Michelle Coco 203B Upper Richmond Road London SW15 6SG United Kingdom on 2011-01-04
dot icon26/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon16/12/2009
Register(s) moved to registered inspection location
dot icon14/12/2009
Register inspection address has been changed
dot icon14/12/2009
Director's details changed for Ms Michelle Suzanne Coco on 2009-12-01
dot icon14/12/2009
Director's details changed for Josephine Shula Filshie Browning on 2009-12-01
dot icon14/12/2009
Director's details changed for Scott Robert Marshall Wallace on 2009-12-01
dot icon14/12/2009
Director's details changed for Helen Elizabeth Giblin on 2009-12-01
dot icon14/12/2009
Registered office address changed from Flat C, 203 Upper Richmond Rd Putney London SW15 6SG on 2009-12-14
dot icon27/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/12/2008
Return made up to 19/11/08; full list of members
dot icon16/12/2008
Secretary appointed ms michelle coco
dot icon29/08/2008
Appointment terminated secretary helen giblin
dot icon23/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/03/2008
Director appointed scott robert marshall wallace
dot icon13/03/2008
Appointment terminated director morag wallace
dot icon04/03/2008
Director's change of particulars / josephine browning / 04/06/2006
dot icon12/12/2007
Secretary's particulars changed;director's particulars changed
dot icon12/12/2007
Director's particulars changed
dot icon12/12/2007
Return made up to 19/11/07; full list of members
dot icon12/12/2007
Secretary's particulars changed;director's particulars changed
dot icon20/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/12/2006
Return made up to 19/11/06; full list of members
dot icon21/12/2006
New director appointed
dot icon21/12/2006
Director resigned
dot icon30/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon22/12/2005
Return made up to 19/11/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon09/12/2004
Return made up to 19/11/04; full list of members
dot icon09/12/2004
New director appointed
dot icon30/10/2004
Resolutions
dot icon16/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon17/12/2003
Return made up to 19/11/03; full list of members
dot icon14/11/2003
New secretary appointed
dot icon14/11/2003
Ad 19/11/02--------- £ si 3@1=3 £ ic 1/4
dot icon04/03/2003
New director appointed
dot icon04/03/2003
New director appointed
dot icon04/03/2003
New director appointed
dot icon04/03/2003
New secretary appointed
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Secretary resigned
dot icon04/03/2003
Registered office changed on 04/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/11/2002
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
30/11/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.00
-
0.00
-
-
2022
4
4.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Richard Thomas Congreve
Director
01/01/2016 - Present
4
Pelkiewicz, Naomi
Director
26/07/2019 - 15/03/2025
-
Coco, Michelle Suzanne
Director
06/06/2006 - Present
-
Scocco, Marco
Director
28/04/2025 - Present
-
Browning, Josephine Shula Filshie
Director
19/11/2002 - Present
1

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 201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY LIMITED

201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 19/11/2002 with the registered office located at 12 Northfields Prospect, Putney Bridge Road, London SW18 1PE. There are currently 4 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 201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY LIMITED?

toggle

201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY LIMITED is currently Active. It was registered on 19/11/2002 .

Where is 201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY LIMITED located?

toggle

201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY LIMITED is registered at 12 Northfields Prospect, Putney Bridge Road, London SW18 1PE.

What does 201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY LIMITED do?

toggle

201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 21/07/2025: Confirmation statement made on 2025-07-21 with updates.