338 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

338 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04300712

Incorporation date

08/10/2001

Size

Dormant

Contacts

Registered address

Registered address

338 Wandsworth Bridge Road, London SW6 2TZCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2001)
dot icon16/10/2025
Notification of Edward Peter William Hayward as a person with significant control on 2022-12-19
dot icon16/10/2025
Notification of Lauren Hannah Hopes as a person with significant control on 2022-04-11
dot icon04/09/2025
Change of details for Miss Emily Grace Brooke as a person with significant control on 2025-09-03
dot icon03/09/2025
Change of details for Miss Emily Grace Brooke as a person with significant control on 2025-09-03
dot icon03/09/2025
Director's details changed for Miss Emily Grace Brooke on 2025-09-03
dot icon03/09/2025
Director's details changed for Miss Emily Grace Brooke on 2025-09-03
dot icon03/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon03/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon21/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon21/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon25/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon25/06/2023
Confirmation statement made on 2023-06-25 with updates
dot icon19/12/2022
Cessation of Elysia Sophie Cartwright as a person with significant control on 2022-12-09
dot icon19/12/2022
Termination of appointment of Elysia Sophie Cartwright as a director on 2022-12-09
dot icon19/12/2022
Appointment of Colonel Edward Peter William Hayward as a director on 2022-12-09
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon07/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon11/04/2022
Cessation of Oliver James Palmer as a person with significant control on 2022-02-15
dot icon11/04/2022
Director's details changed for Miss Emily Grace Brooke on 2022-04-11
dot icon11/04/2022
Appointment of Miss Lauren Hannah Hopes as a director on 2022-02-15
dot icon11/04/2022
Termination of appointment of Oliver James Palmer as a director on 2022-02-15
dot icon22/12/2021
Accounts for a dormant company made up to 2020-10-31
dot icon22/12/2021
Accounts for a dormant company made up to 2019-10-31
dot icon22/12/2021
Confirmation statement made on 2019-10-08 with no updates
dot icon22/12/2021
Confirmation statement made on 2020-10-08 with no updates
dot icon22/12/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon22/12/2021
Administrative restoration application
dot icon17/03/2020
Final Gazette dissolved via compulsory strike-off
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon02/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon02/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon17/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon17/10/2017
Notification of Emily Grace Brooke as a person with significant control on 2016-09-01
dot icon26/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/12/2016
Confirmation statement made on 2016-10-08 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon31/03/2016
Appointment of Miss Elysia Sophie Cartwright as a director on 2016-03-31
dot icon21/03/2016
Termination of appointment of Joseph John Tuckey as a secretary on 2016-02-21
dot icon21/03/2016
Termination of appointment of Joseph John Tuckey as a director on 2016-03-21
dot icon04/11/2015
Appointment of Miss Emily Grace Brooke as a director on 2015-09-01
dot icon03/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon03/11/2015
Termination of appointment of James William Nicholas Bentley as a director on 2015-09-01
dot icon03/11/2015
Termination of appointment of James William Nicholas Bentley as a director on 2015-09-01
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon09/10/2013
Director's details changed for Mr Joseph John Tuckey on 2009-11-01
dot icon09/04/2013
Appointment of Mr Oliver James Palmer as a director
dot icon03/04/2013
Appointment of Mr James William Nicholas Bentley as a director
dot icon02/04/2013
Appointment of Mr Joseph John Tuckey as a secretary
dot icon02/04/2013
Termination of appointment of Iain Hancock as a director
dot icon12/02/2013
Registered office address changed from 338 Wandsworth Bridge Road Wandsworth Bridge Road Fulham London SW6 2TZ England on 2013-02-12
dot icon12/02/2013
Registered office address changed from C/O Mark Barron 30 Ridley Road Forest Gate London E7 0LT United Kingdom on 2013-02-12
dot icon12/02/2013
Termination of appointment of Mark Barron as a director
dot icon12/02/2013
Termination of appointment of Mark Barron as a secretary
dot icon12/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon01/11/2010
Director's details changed for Mr Mark Edward Roath Barron on 2010-10-01
dot icon29/10/2010
Director's details changed for Mr Iain James Hancock on 2010-10-01
dot icon29/10/2010
Secretary's details changed for Mr Mark Edward Roath Barron on 2010-10-01
dot icon25/08/2010
Registered office address changed from C/O Mark Barron 338 Wandsworth Bridge Road London SW6 2TZ England on 2010-08-25
dot icon19/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon19/10/2009
Secretary's details changed for Mr Mark Edward Roath Barron on 2009-10-08
dot icon19/10/2009
Director's details changed for Joseph John Tuckey on 2009-10-08
dot icon19/10/2009
Registered office address changed from C/O Mark Barron 338 Wandsworth Bridge Road London SW6 2TZ England on 2009-10-19
dot icon19/10/2009
Director's details changed for Iain James Hancock on 2009-10-08
dot icon19/10/2009
Director's details changed for Mark Edward Roath Barron on 2009-10-08
dot icon19/10/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/10/2009
Registered office address changed from 13 Ffordd Mynydd Griffiths Machynlleth Powys SY20 8DD United Kingdom on 2009-10-19
dot icon13/10/2008
Return made up to 08/10/08; full list of members
dot icon27/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon19/08/2008
Registered office changed on 19/08/2008 from 338 wandsworth bridge road fulham london SW6 2TZ
dot icon01/07/2008
Director appointed joseph john tuckey
dot icon30/10/2007
Return made up to 08/10/07; full list of members
dot icon23/10/2007
New secretary appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
Secretary resigned
dot icon07/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon10/10/2006
Return made up to 08/10/06; full list of members
dot icon06/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon04/11/2005
Return made up to 08/10/05; full list of members
dot icon04/11/2005
Location of debenture register
dot icon04/11/2005
Location of register of members
dot icon04/11/2005
Registered office changed on 04/11/05 from: 338 wandsworth bridge road fluham london SW6 2TZ
dot icon16/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon31/03/2005
Registered office changed on 31/03/05 from: 95 holloway road london N7 8LT
dot icon04/11/2004
Return made up to 08/10/04; full list of members
dot icon02/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon16/10/2003
Return made up to 08/10/03; full list of members
dot icon01/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon21/01/2003
Return made up to 08/10/02; full list of members
dot icon09/01/2003
New secretary appointed
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Secretary resigned
dot icon17/10/2002
Registered office changed on 17/10/02 from: central house 1 ballards lane finchley london N3 1LQ
dot icon16/09/2002
New secretary appointed;new director appointed
dot icon16/09/2002
Secretary resigned
dot icon16/09/2002
Director resigned
dot icon07/02/2002
Registered office changed on 07/02/02 from: 16 saint john street london EC1M 4NT
dot icon08/10/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
08/10/2001 - 08/10/2001
5139
Thomas, Howard
Nominee Secretary
08/10/2001 - 08/10/2001
3157
Tuckey, Joseph John
Director
16/06/2008 - 21/03/2016
2
Mr Oliver James Palmer
Director
01/04/2013 - 15/02/2022
1
Brooke, Emily Grace
Director
01/09/2015 - Present
1

Persons with Significant Control

6
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 338 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED

338 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/10/2001 with the registered office located at 338 Wandsworth Bridge Road, London SW6 2TZ. There are currently 3 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 338 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

338 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/10/2001 .

Where is 338 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

338 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED is registered at 338 Wandsworth Bridge Road, London SW6 2TZ.

What does 338 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

338 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 338 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/10/2025: Notification of Edward Peter William Hayward as a person with significant control on 2022-12-19.