204-206 WORPLE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

204-206 WORPLE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04605696

Incorporation date

02/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, 126 High Street, Epsom KT19 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2002)
dot icon25/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon06/02/2026
Micro company accounts made up to 2025-06-23
dot icon25/06/2025
Termination of appointment of Grace Miller Limited as a secretary on 2025-06-16
dot icon25/06/2025
Appointment of In Block Management Ltd as a secretary on 2025-06-16
dot icon11/06/2025
Registered office address changed from 84 Coombe Road New Malden KT3 4QS England to 1st Floor, 126 High Street Epsom KT19 8BT on 2025-06-11
dot icon28/03/2025
Registered office address changed from 84 Coombe Road KT3 4QS New Malden KT3 4QS United Kingdom to 84 Coombe Road New Malden KT3 4QS on 2025-03-28
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-06-23
dot icon21/03/2024
Micro company accounts made up to 2023-06-23
dot icon19/03/2024
Director's details changed for Surendrababu Sreedhar Kumar Kurella on 2024-02-02
dot icon19/03/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon18/03/2024
Director's details changed for Dilnaaz Kazi on 2024-02-01
dot icon18/03/2024
Appointment of Grace Miller Limited as a secretary on 2024-02-01
dot icon18/03/2024
Registered office address changed from 204-206 Worple Road London SW20 8PP England to 84 Coombe Road KT3 4QS New Malden KT3 4QS on 2024-03-18
dot icon01/02/2024
Termination of appointment of Wildheart Residential Management Limited as a secretary on 2024-01-31
dot icon01/02/2024
Registered office address changed from Octagon House 20 Hook Road Epsom Surrey KT19 8TR England to 204-206 Worple Road London SW20 8PP on 2024-02-01
dot icon20/11/2023
Termination of appointment of Christopher Andrew Pinto as a director on 2023-11-02
dot icon01/04/2023
Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 2023-04-01
dot icon21/02/2023
Micro company accounts made up to 2022-06-23
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon10/03/2022
Appointment of Wildheart Residential Management Limited as a secretary on 2022-03-10
dot icon06/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon16/11/2021
Registered office address changed from The Picture Works 42 Queens Road Nottingham NG2 3DT United Kingdom to 2 High Street Ewell Epsom KT17 1SJ on 2021-11-16
dot icon16/11/2021
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2021-10-31
dot icon16/11/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to The Picture Works 42 Queens Road Nottingham NG2 3DT on 2021-11-16
dot icon23/08/2021
Micro company accounts made up to 2021-06-23
dot icon13/01/2021
Appointment of Mr Christopher Andrew Pinto as a director on 2021-01-13
dot icon08/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon11/12/2020
Micro company accounts made up to 2020-06-23
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon24/10/2019
Micro company accounts made up to 2019-06-23
dot icon13/12/2018
Micro company accounts made up to 2018-06-23
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon10/07/2018
Director's details changed for Dilnaaz Kazi on 2018-07-10
dot icon11/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon19/09/2017
Micro company accounts made up to 2017-06-23
dot icon09/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon16/11/2016
Total exemption full accounts made up to 2016-06-23
dot icon07/12/2015
Annual return made up to 2015-11-30 no member list
dot icon04/12/2015
Total exemption full accounts made up to 2015-06-23
dot icon11/01/2015
Total exemption full accounts made up to 2014-06-23
dot icon03/12/2014
Annual return made up to 2014-11-30 no member list
dot icon16/12/2013
Annual return made up to 2013-11-30 no member list
dot icon15/11/2013
Total exemption full accounts made up to 2013-06-23
dot icon24/01/2013
Appointment of Surendrababu Sreedhar Kumar Kurella as a director
dot icon17/01/2013
Termination of appointment of Barry Corware as a director
dot icon05/12/2012
Annual return made up to 2012-11-30 no member list
dot icon16/11/2012
Total exemption full accounts made up to 2012-06-23
dot icon05/01/2012
Termination of appointment of Sami Farhat as a director
dot icon07/12/2011
Total exemption full accounts made up to 2011-06-23
dot icon01/12/2011
Annual return made up to 2011-11-30 no member list
dot icon08/12/2010
Total exemption small company accounts made up to 2010-06-23
dot icon06/12/2010
Annual return made up to 2010-11-30 no member list
dot icon06/12/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon06/12/2010
Termination of appointment of Hml Andertons Ltd as a secretary
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon CR0 1QG on 2010-10-06
dot icon23/03/2010
Accounts for a small company made up to 2009-06-23
dot icon02/12/2009
Annual return made up to 2009-11-30 no member list
dot icon30/11/2009
Appointment of Hml Andertons Ltd as a secretary
dot icon30/11/2009
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon20/07/2009
Appointment terminated director sivapathasundaram ravilochanan
dot icon20/01/2009
Director appointed dilnaaz kazi
dot icon19/01/2009
Full accounts made up to 2008-06-23
dot icon02/12/2008
Annual return made up to 30/11/08
dot icon21/04/2008
Full accounts made up to 2007-06-23
dot icon06/12/2007
Annual return made up to 30/11/07
dot icon24/10/2007
Full accounts made up to 2006-06-23
dot icon30/08/2007
New director appointed
dot icon02/04/2007
New secretary appointed
dot icon02/04/2007
Secretary resigned
dot icon03/01/2007
Annual return made up to 02/12/06
dot icon27/04/2006
Full accounts made up to 2005-06-23
dot icon07/03/2006
Secretary resigned
dot icon07/03/2006
New secretary appointed
dot icon30/11/2005
Annual return made up to 30/11/05
dot icon18/04/2005
Full accounts made up to 2004-06-23
dot icon18/03/2005
Annual return made up to 02/12/04
dot icon24/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon26/08/2004
New secretary appointed
dot icon26/08/2004
Director resigned
dot icon26/08/2004
Director resigned
dot icon26/08/2004
Secretary resigned
dot icon17/08/2004
New director appointed
dot icon17/08/2004
New secretary appointed
dot icon09/08/2004
New director appointed
dot icon05/08/2004
Director resigned
dot icon05/08/2004
Director resigned
dot icon05/08/2004
Director resigned
dot icon05/08/2004
Secretary resigned
dot icon15/07/2004
Registered office changed on 15/07/04 from: 64 barwell business park leatherhead road chessington KT9 2NY
dot icon05/05/2004
New secretary appointed;new director appointed
dot icon29/04/2004
Total exemption full accounts made up to 2003-06-23
dot icon26/04/2004
Secretary resigned;director resigned
dot icon05/01/2004
Annual return made up to 02/12/03
dot icon18/11/2003
Accounting reference date shortened from 31/12/03 to 23/06/03
dot icon23/06/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon23/06/2003
Director resigned
dot icon09/12/2002
Secretary resigned
dot icon02/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HML ANDERTONS LTD
Corporate Secretary
01/10/2009 - 18/12/2009
174
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - 31/10/2021
2825
IN BLOCK MANAGEMENT LTD
Corporate Secretary
16/06/2025 - Present
116
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/12/2002 - 02/12/2002
99600
HML COMPANY SECRETARIAL SERVICES
Corporate Secretary
01/04/2007 - 01/10/2009
154

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 204-206 WORPLE ROAD MANAGEMENT COMPANY LIMITED

204-206 WORPLE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/12/2002 with the registered office located at 1st Floor, 126 High Street, Epsom KT19 8BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 204-206 WORPLE ROAD MANAGEMENT COMPANY LIMITED?

toggle

204-206 WORPLE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/12/2002 .

Where is 204-206 WORPLE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

204-206 WORPLE ROAD MANAGEMENT COMPANY LIMITED is registered at 1st Floor, 126 High Street, Epsom KT19 8BT.

What does 204-206 WORPLE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

204-206 WORPLE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 204-206 WORPLE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-14 with no updates.