368 UPPER RICHMOND ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

368 UPPER RICHMOND ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01390169

Incorporation date

20/09/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Jcf Property Management Ltd, 322 Upper Richmond Road, London, Greater London SW15 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1978)
dot icon01/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon09/03/2026
Micro company accounts made up to 2025-12-31
dot icon26/02/2026
Termination of appointment of Pavla Bowes as a director on 2026-02-20
dot icon23/12/2025
Termination of appointment of Peter Brooke Sumner as a director on 2025-12-15
dot icon09/12/2025
Termination of appointment of James Scott as a director on 2025-09-18
dot icon13/11/2025
Registered office address changed from Flat 5 368 Upper Richmond Road London SW15 6TS to Jcf Property Management Ltd 322 Upper Richmond Road London Greater London SW15 6TL on 2025-11-13
dot icon13/11/2025
Termination of appointment of Pavla Bowes as a secretary on 2025-11-12
dot icon13/11/2025
Appointment of J C F P Secretaries as a secretary on 2025-11-13
dot icon29/08/2025
Second filing for the appointment of Ms Pavla Bowes as a director
dot icon06/05/2025
Micro company accounts made up to 2024-12-31
dot icon05/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon31/03/2025
Appointment of Miss Sophia Naomi Molinas as a director on 2025-03-25
dot icon10/11/2024
Appointment of Mr Jacob Keen-Downs as a director on 2024-11-01
dot icon02/11/2024
Termination of appointment of Robert William Goodman as a director on 2024-10-25
dot icon02/11/2024
Termination of appointment of Charlotte Cavendish as a director on 2024-10-25
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/06/2023
Appointment of Mrs Charlotte Cavendish as a director on 2023-06-01
dot icon06/06/2023
Termination of appointment of Susan Oldroyd as a director on 2023-06-01
dot icon30/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/09/2022
Termination of appointment of Darren Uche Carpenter as a director on 2022-08-31
dot icon02/05/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon08/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon04/02/2021
Micro company accounts made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon07/04/2020
Director's details changed for Mr Robert William Goodman on 2020-04-07
dot icon03/04/2020
Appointment of Mrs Eilish Mcguiness as a director on 2020-04-03
dot icon14/02/2020
Director's details changed for Susan Oldroyd on 2020-02-13
dot icon14/02/2020
Director's details changed for Peter Brooke Sumner on 2020-02-13
dot icon14/02/2020
Director's details changed for Mr Robert William Goodman on 2020-02-13
dot icon14/02/2020
Director's details changed for Miss Pavla Bowes on 2020-02-13
dot icon14/02/2020
Secretary's details changed for Miss Pavla Bowes on 2020-02-13
dot icon30/09/2019
Appointment of Mr Robert William Goodman as a director on 2019-09-30
dot icon10/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/04/2019
Termination of appointment of Robert Douglas Finden Hall as a director on 2018-12-22
dot icon27/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon21/08/2018
Micro company accounts made up to 2017-12-31
dot icon07/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon05/10/2017
Micro company accounts made up to 2016-12-31
dot icon02/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-27 no member list
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-03-27 no member list
dot icon22/04/2015
Appointment of Mr Robert Douglas Finden Hall as a director on 2014-09-17
dot icon22/04/2015
Termination of appointment of Chloe Beharell as a director on 2014-11-20
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-27 no member list
dot icon25/03/2014
Annual return made up to 2014-03-12 no member list
dot icon10/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-03-12
dot icon10/02/2014
Appointment of Chloe Beharell as a director
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-03-12 no member list
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2012-03-12 no member list
dot icon14/10/2011
Appointment of Miss Pavla Bowes as a director
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/07/2011
Registered office address changed from , Flat 1 Hatherleigh House, 368 Upper Richmond Road, Putney, London, SW15 6TS on 2011-07-08
dot icon07/07/2011
Appointment of Miss Pavla Bowes as a secretary
dot icon07/07/2011
Termination of appointment of Barry Mcguigan as a director
dot icon07/07/2011
Termination of appointment of Vanessa Nice as a secretary
dot icon31/03/2011
Annual return made up to 2011-03-12 no member list
dot icon28/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-12 no member list
dot icon28/03/2010
Director's details changed for Mr Darren Uche Carpenter on 2010-01-01
dot icon28/03/2010
Director's details changed for James Scott on 2010-01-01
dot icon28/03/2010
Director's details changed for Susan Oldroyd on 2010-01-01
dot icon28/03/2010
Director's details changed for Barry Thomas Mcguigan on 2010-01-01
dot icon28/03/2010
Director's details changed for Peter Brooke Sumner on 2010-01-01
dot icon01/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/06/2009
Annual return made up to 12/03/09
dot icon04/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/09/2008
Director appointed mr darren uche carpenter
dot icon27/03/2008
Annual return made up to 12/03/08
dot icon30/01/2008
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/06/2007
Annual return made up to 12/03/07
dot icon30/04/2007
Annual return made up to 12/03/06
dot icon30/04/2007
Secretary resigned
dot icon27/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/07/2006
New director appointed
dot icon27/07/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon15/06/2006
Registered office changed on 15/06/06 from: 368 upper richmond road, london SW15 6TS
dot icon15/06/2006
New secretary appointed
dot icon15/06/2006
Secretary resigned
dot icon19/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/05/2005
Annual return made up to 12/03/05
dot icon11/05/2005
New secretary appointed
dot icon24/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New secretary appointed
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Secretary resigned
dot icon23/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/04/2004
Annual return made up to 12/03/04
dot icon09/04/2003
Annual return made up to 12/03/03
dot icon09/04/2003
New secretary appointed
dot icon13/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/04/2002
Annual return made up to 12/03/02
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/04/2001
Annual return made up to 12/03/01
dot icon09/04/2001
New director appointed
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon06/06/2000
Secretary resigned
dot icon06/04/2000
Annual return made up to 12/03/00
dot icon06/04/2000
New secretary appointed;new director appointed
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon17/05/1999
Annual return made up to 12/03/99
dot icon17/05/1999
Director resigned
dot icon17/05/1999
New director appointed
dot icon07/12/1998
New secretary appointed
dot icon04/12/1998
New director appointed
dot icon04/12/1998
Director resigned
dot icon04/12/1998
Secretary resigned
dot icon04/12/1998
Full accounts made up to 1998-03-31
dot icon10/05/1998
Annual return made up to 12/03/98
dot icon10/10/1997
Accounts for a small company made up to 1997-03-31
dot icon28/05/1997
Annual return made up to 12/03/97
dot icon14/01/1997
Accounts for a small company made up to 1996-03-31
dot icon05/03/1996
Annual return made up to 12/03/96
dot icon11/01/1996
Accounts for a small company made up to 1995-03-31
dot icon13/03/1995
Annual return made up to 12/03/95
dot icon12/01/1995
Accounts for a small company made up to 1994-03-31
dot icon15/12/1994
Secretary resigned;new secretary appointed
dot icon09/03/1994
Annual return made up to 12/03/94
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon19/04/1993
New secretary appointed;new director appointed
dot icon01/04/1993
Annual return made up to 12/03/93
dot icon16/02/1993
Full accounts made up to 1992-03-31
dot icon23/04/1992
Annual return made up to 12/03/92
dot icon20/11/1991
Full accounts made up to 1991-03-31
dot icon20/08/1991
Full accounts made up to 1990-03-31
dot icon12/06/1991
Annual return made up to 12/03/91
dot icon19/03/1990
Full accounts made up to 1989-03-31
dot icon19/03/1990
Annual return made up to 12/03/90
dot icon18/08/1989
Annual return made up to 31/07/89
dot icon20/06/1989
Full accounts made up to 1988-03-31
dot icon08/09/1988
Annual return made up to 05/08/88
dot icon03/02/1988
Full accounts made up to 1987-03-31
dot icon21/02/1987
Annual return made up to 20/02/87
dot icon20/02/1987
Full accounts made up to 1986-03-31
dot icon20/02/1987
Annual return made up to 07/11/85
dot icon20/09/1978
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
31/12/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J C F P SECRETARIES
Corporate Secretary
13/11/2025 - Present
114
Susan Oldroyd
Director
15/09/2004 - 01/06/2023
-
Scott, James
Director
23/02/2006 - 18/09/2025
2
Goodman, Robert William
Director
30/09/2019 - 25/10/2024
1
Cavendish, Charlotte
Director
01/06/2023 - 25/10/2024
-

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 368 UPPER RICHMOND ROAD MANAGEMENT COMPANY LIMITED

368 UPPER RICHMOND ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/09/1978 with the registered office located at Jcf Property Management Ltd, 322 Upper Richmond Road, London, Greater London SW15 6TL. 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 368 UPPER RICHMOND ROAD MANAGEMENT COMPANY LIMITED?

toggle

368 UPPER RICHMOND ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/09/1978 .

Where is 368 UPPER RICHMOND ROAD MANAGEMENT COMPANY LIMITED located?

toggle

368 UPPER RICHMOND ROAD MANAGEMENT COMPANY LIMITED is registered at Jcf Property Management Ltd, 322 Upper Richmond Road, London, Greater London SW15 6TL.

What does 368 UPPER RICHMOND ROAD MANAGEMENT COMPANY LIMITED do?

toggle

368 UPPER RICHMOND ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 368 UPPER RICHMOND ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-24 with no updates.