27/29 CHURCH ROAD (RICHMOND) LTD

Register to unlock more data on OkredoRegister

27/29 CHURCH ROAD (RICHMOND) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05631482

Incorporation date

22/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2005)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon01/10/2025
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Director's details changed for Mr Jonathon Matthew Edgar Borrett on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Brian Godfrey Arthur Phillips on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Anne Elizabeth Fowler on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon25/09/2024
Appointment of Mr Brian Godfrey Arthur Phillips as a director on 2024-04-24
dot icon12/09/2024
Termination of appointment of Brian Godfrey Arthur Phillips as a director on 2024-09-12
dot icon19/06/2024
Micro company accounts made up to 2024-03-31
dot icon24/04/2024
Appointment of Mr Brian Godfrey Arthur Phillips as a director on 2024-04-24
dot icon22/04/2024
Termination of appointment of Sylvia Mabel Phillips as a director on 2024-03-18
dot icon22/04/2024
Termination of appointment of Brian Godfrey Arthur Phillips as a secretary on 2024-03-18
dot icon22/04/2024
Secretary's details changed for Hml Company Secretarial Services Ltd on 2024-04-22
dot icon10/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2020
Confirmation statement made on 2020-11-08 with updates
dot icon29/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/05/2020
Appointment of Mr Jonathon Matthew Edgar Borrett as a director on 2019-12-17
dot icon14/05/2020
Resolutions
dot icon14/05/2020
Resolutions
dot icon14/05/2020
Memorandum and Articles of Association
dot icon19/12/2019
Termination of appointment of Daniella Jarvis as a director on 2019-12-17
dot icon12/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon15/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2018
Termination of appointment of Lovet Maxwell Hunter Lankester as a director on 2018-12-17
dot icon18/12/2018
Appointment of Mrs Anne Elizabeth Fowler as a director on 2018-12-17
dot icon12/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon14/10/2016
Secretary's details changed for Hml Company Secretarial Services Ltd on 2016-10-13
dot icon25/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/01/2016
Resolutions
dot icon12/01/2016
Resolutions
dot icon24/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon16/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/06/2015
Director's details changed for Daniella Domlija on 2015-06-16
dot icon25/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon08/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/12/2013
Appointment of Daniella Domlija as a director
dot icon01/12/2013
Termination of appointment of Rubina Sehgal as a director
dot icon26/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon11/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/02/2013
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon31/12/2012
Registered office address changed from Nightingale Chancellors 132 Sheen Road Richmond TW9 1UR on 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon30/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon12/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon28/01/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon28/01/2011
Director's details changed for Rubina Anjum Sehgal on 2010-11-22
dot icon28/01/2011
Director's details changed for Dr Sylvia Mabel Phillips on 2010-11-22
dot icon28/01/2011
Director's details changed for Lovet Maxwell Hunter Lankester on 2010-11-22
dot icon28/01/2011
Secretary's details changed for Brian Godfrey Arthur Phillips on 2010-11-22
dot icon20/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2009-12-21
dot icon30/03/2010
First Gazette notice for compulsory strike-off
dot icon24/11/2009
Annual return made up to 2008-11-22 with full list of shareholders
dot icon27/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/01/2009
Director's change of particulars / sylvia phillips / 06/01/2009
dot icon09/01/2009
Director's change of particulars / lovet lankester / 06/01/2009
dot icon27/12/2007
Return made up to 22/11/07; change of members
dot icon12/10/2007
New director appointed
dot icon14/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/05/2007
Director resigned
dot icon09/05/2007
Ad 24/04/07--------- £ si 6@1=6 £ ic 8/14
dot icon09/05/2007
Ad 24/04/07--------- £ si 7@1=7 £ ic 1/8
dot icon09/05/2007
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon07/01/2007
Return made up to 22/11/06; full list of members
dot icon22/12/2005
Registered office changed on 22/12/05 from: c/o lees-buckley & co 16 northfields prospect putney bridge road london SW18 1PE
dot icon22/12/2005
New secretary appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
Director resigned
dot icon22/12/2005
Secretary resigned
dot icon22/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borrett, Jonathon Matthew Edgar
Director
17/12/2019 - Present
3
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/12/2012 - Present
2825
Phillips, Brian Godfrey Arthur
Director
24/04/2024 - Present
1
Phillips, Brian Godfrey Arthur
Director
24/04/2024 - 12/09/2024
1
Fowler, Anne Elizabeth
Director
17/12/2018 - 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 27/29 CHURCH ROAD (RICHMOND) LTD

27/29 CHURCH ROAD (RICHMOND) LTD is an(a) Active company incorporated on 22/11/2005 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 27/29 CHURCH ROAD (RICHMOND) LTD?

toggle

27/29 CHURCH ROAD (RICHMOND) LTD is currently Active. It was registered on 22/11/2005 .

Where is 27/29 CHURCH ROAD (RICHMOND) LTD located?

toggle

27/29 CHURCH ROAD (RICHMOND) LTD is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 27/29 CHURCH ROAD (RICHMOND) LTD do?

toggle

27/29 CHURCH ROAD (RICHMOND) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 27/29 CHURCH ROAD (RICHMOND) LTD?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.