31 PETERSHAM ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

31 PETERSHAM ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02571384

Incorporation date

03/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Petersham Road, Richmond, Surrey TW10 6UHCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1991)
dot icon16/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/03/2025
Appointment of Mr Jordan Aaron Stewart as a director on 2025-03-28
dot icon28/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/05/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon06/10/2023
Termination of appointment of Paul Stevenson as a director on 2023-10-06
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/04/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-03-03 with updates
dot icon11/09/2020
Appointment of Mr Alessandro Anibaldi as a director on 2020-09-11
dot icon11/09/2020
Termination of appointment of Miranda Kershel as a director on 2020-09-11
dot icon21/03/2020
Micro company accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon04/03/2019
Micro company accounts made up to 2018-12-31
dot icon22/12/2018
Appointment of Mr David Culnane as a director on 2018-12-21
dot icon22/12/2018
Termination of appointment of John David Culnane as a director on 2018-12-21
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon23/10/2018
Micro company accounts made up to 2017-12-31
dot icon16/02/2018
Notification of a person with significant control statement
dot icon25/01/2018
Appointment of Ms Miranda Kershel as a director on 2018-01-24
dot icon15/01/2018
Appointment of Mr Paul Stevenson as a director on 2018-01-15
dot icon10/01/2018
Director's details changed for Ms Cristel Lee Leed on 2018-01-10
dot icon10/01/2018
Cessation of Robin Simon Daniels as a person with significant control on 2018-01-01
dot icon09/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon08/01/2018
Notification of Robin Simon Daniels as a person with significant control on 2017-12-10
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/08/2017
Annual return made up to 2016-01-03 with full list of shareholders
dot icon02/08/2017
Annual return made up to 2015-01-03
dot icon02/08/2017
Annual return made up to 2014-01-03
dot icon02/08/2017
Accounts for a dormant company made up to 2015-12-31
dot icon02/08/2017
Accounts for a dormant company made up to 2014-12-31
dot icon02/08/2017
Accounts for a dormant company made up to 2013-12-31
dot icon02/08/2017
Confirmation statement made on 2017-01-03 with updates
dot icon02/08/2017
Administrative restoration application
dot icon19/08/2014
Final Gazette dissolved via compulsory strike-off
dot icon06/05/2014
First Gazette notice for compulsory strike-off
dot icon30/11/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/03/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon30/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon09/03/2011
Appointment of Mr John David Culnane as a director
dot icon09/03/2011
Termination of appointment of Elizabeth Culnane as a director
dot icon09/03/2011
Termination of appointment of Sophie Chalk as a director
dot icon23/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon01/02/2010
Director's details changed for Robin Simon Daniels on 2010-01-31
dot icon01/02/2010
Director's details changed for Elizabeth Culnane on 2010-01-31
dot icon01/02/2010
Director's details changed for Sophie Chalk on 2010-01-31
dot icon01/02/2010
Director's details changed for Cristel Lee Leed on 2010-01-31
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/02/2009
Return made up to 03/01/09; full list of members
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New secretary appointed
dot icon29/01/2008
Secretary resigned;director resigned
dot icon29/01/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 03/01/08; full list of members
dot icon15/08/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon10/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/03/2007
Return made up to 03/01/07; full list of members
dot icon02/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/02/2006
Return made up to 03/01/06; full list of members
dot icon29/01/2005
Return made up to 03/01/05; full list of members
dot icon29/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/01/2004
Return made up to 03/01/04; full list of members
dot icon12/03/2003
Return made up to 03/01/03; full list of members
dot icon06/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon19/04/2002
Return made up to 03/01/02; full list of members
dot icon05/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon23/01/2001
Return made up to 03/01/01; full list of members
dot icon23/01/2001
Accounts for a dormant company made up to 2000-12-31
dot icon25/01/2000
Accounts for a dormant company made up to 1999-12-31
dot icon25/01/2000
Return made up to 03/01/00; full list of members
dot icon22/02/1999
Accounts for a dormant company made up to 1998-12-31
dot icon22/02/1999
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon25/01/1999
Return made up to 03/01/99; full list of members
dot icon12/02/1998
Accounts for a dormant company made up to 1998-01-31
dot icon23/01/1998
Return made up to 03/01/98; no change of members
dot icon06/02/1997
Accounts for a dormant company made up to 1997-01-31
dot icon06/02/1997
Return made up to 03/01/97; full list of members
dot icon19/02/1996
Accounts for a dormant company made up to 1996-01-31
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Return made up to 03/01/96; no change of members
dot icon03/04/1995
Full accounts made up to 1995-01-31
dot icon07/03/1995
New director appointed
dot icon07/03/1995
Return made up to 03/01/95; full list of members
dot icon06/12/1994
New secretary appointed;new director appointed
dot icon06/12/1994
New director appointed
dot icon06/12/1994
Secretary resigned
dot icon06/12/1994
Director resigned
dot icon24/11/1994
Full accounts made up to 1994-01-31
dot icon24/06/1994
Return made up to 03/01/94; full list of members
dot icon07/06/1994
Return made up to 03/01/93; full list of members
dot icon07/06/1994
Return made up to 03/01/92; full list of members
dot icon25/01/1994
Full accounts made up to 1993-01-31
dot icon25/01/1994
Full accounts made up to 1992-01-31
dot icon09/11/1993
Secretary resigned
dot icon04/10/1993
Director resigned
dot icon04/10/1993
New secretary appointed;new director appointed
dot icon04/10/1993
New director appointed
dot icon21/09/1993
Miscellaneous
dot icon18/04/1991
Registered office changed on 18/04/91 from: 31 corsham street, london, N1 6DR
dot icon18/04/1991
New secretary appointed
dot icon18/04/1991
Resolutions
dot icon18/04/1991
£ nc 2/5 12/02/91
dot icon18/04/1991
Secretary resigned;director resigned;new director appointed
dot icon20/02/1991
Certificate of change of name
dot icon03/01/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+36.56 % *

* during past year

Cash in Bank

£11,397.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.15K
-
0.00
8.35K
-
2022
0
18.80K
-
0.00
11.40K
-
2022
0
18.80K
-
0.00
11.40K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.80K £Ascended16.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.40K £Ascended36.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daniels, Robin Simon
Director
30/11/1994 - Present
-
Leed, Cristel Lee
Director
20/07/2007 - Present
2
Culnane, John David
Director
01/01/2011 - 21/12/2018
2
Culnane, John David
Director
22/10/1994 - 14/01/2008
2
Heppel, Peter Geoffrey Michael
Director
23/06/1993 - 20/07/2007
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 31 PETERSHAM ROAD MANAGEMENT COMPANY LIMITED

31 PETERSHAM ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/01/1991 with the registered office located at 31 Petersham Road, Richmond, Surrey TW10 6UH. There are currently 6 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 31 PETERSHAM ROAD MANAGEMENT COMPANY LIMITED?

toggle

31 PETERSHAM ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/01/1991 .

Where is 31 PETERSHAM ROAD MANAGEMENT COMPANY LIMITED located?

toggle

31 PETERSHAM ROAD MANAGEMENT COMPANY LIMITED is registered at 31 Petersham Road, Richmond, Surrey TW10 6UH.

What does 31 PETERSHAM ROAD MANAGEMENT COMPANY LIMITED do?

toggle

31 PETERSHAM ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 PETERSHAM ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/10/2025: Total exemption full accounts made up to 2024-12-31.