37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02215197

Incorporation date

29/01/1988

Size

Micro Entity

Contacts

Registered address

Registered address

37 Tyrwhitt Road, London SE4 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1988)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/10/2024
Appointment of Mr Jonathan Peter Watts as a director on 2024-10-21
dot icon31/10/2024
Termination of appointment of Tina Louise Martin as a director on 2024-10-21
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with updates
dot icon24/01/2024
Notification of a person with significant control statement
dot icon23/01/2024
Cessation of John Gadiu Micheal Bassi as a person with significant control on 2024-01-22
dot icon22/01/2024
Withdrawal of a person with significant control statement on 2024-01-22
dot icon22/01/2024
Notification of John Gadiu Micheal Bassi as a person with significant control on 2024-01-22
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon18/10/2023
Registered office address changed from 37a Tyrwhitt Road London SE4 1QD to 37 Tyrwhitt Road London SE4 1QD on 2023-10-18
dot icon18/10/2023
Registered office address changed from 37 37 Tyrwhitt Road, SE4 1QD London SE4 1QD United Kingdom to 37 Tyrwhitt Road London SE4 1QD on 2023-10-18
dot icon03/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon15/01/2023
Appointment of Miss Ioana Schiopu as a secretary on 2023-01-07
dot icon10/01/2023
Appointment of Miss Ioana Schiopu as a director on 2023-01-01
dot icon14/11/2022
Termination of appointment of Oliver James Haydon as a secretary on 2022-11-01
dot icon14/11/2022
Termination of appointment of Oliver James Haydon as a director on 2022-11-01
dot icon26/10/2022
Micro company accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-20 with updates
dot icon08/08/2022
Appointment of Mr Oliver James Haydon as a director on 2022-07-28
dot icon08/08/2022
Secretary's details changed for Mr Oliver Haydon on 2022-07-28
dot icon08/08/2022
Appointment of Mr Ian Alan Whyte as a director on 2022-07-28
dot icon08/08/2022
Termination of appointment of Sara Case as a director on 2022-07-28
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon12/12/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon26/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-09-20 with updates
dot icon04/11/2019
Termination of appointment of Maria Sanchez-Marin Melero as a director on 2018-10-01
dot icon04/11/2019
Appointment of Ms Sara Case as a director on 2018-10-01
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon20/12/2015
Micro company accounts made up to 2015-03-31
dot icon10/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon10/10/2015
Appointment of Ms Maria Sanchez-Marin Melero as a director on 2015-06-01
dot icon10/10/2015
Termination of appointment of Michael Amir Javaherian as a director on 2015-06-01
dot icon10/10/2015
Registered office address changed from Lower Ground Flat, 37D Tyrwhitt Road London SE4 1QD to 37a Tyrwhitt Road London SE4 1QD on 2015-10-10
dot icon31/12/2014
Micro company accounts made up to 2014-03-31
dot icon05/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon16/03/2014
Registered office address changed from Flat 4 Top Flat 37 Tyrwhitt Road Brockley London SE4 1QD on 2014-03-16
dot icon16/03/2014
Appointment of Mr Oliver Haydon as a secretary
dot icon16/03/2014
Termination of appointment of Christopher Gilbert as a secretary
dot icon15/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/12/2013
Termination of appointment of Christopher Gilbert as a director
dot icon05/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon22/04/2013
Appointment of Mr Michael Amir Javaherian as a director
dot icon22/04/2013
Termination of appointment of William Hughes as a director
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon10/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon05/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon03/10/2010
Director's details changed for Mr William Hughes on 2010-09-20
dot icon03/10/2010
Director's details changed for Tina Louise Martin on 2010-09-20
dot icon03/10/2010
Director's details changed for Mr John Gadiu Micheal Bassi on 2010-09-20
dot icon13/06/2010
Appointment of Mr Christopher James Gilbert as a secretary
dot icon13/06/2010
Termination of appointment of Michael Duran as a director
dot icon13/06/2010
Termination of appointment of Michael Duran as a secretary
dot icon13/06/2010
Appointment of Mr Christopher James Gilbert as a director
dot icon25/05/2010
Secretary's details changed for Mr Michael Peter Duran on 2010-05-24
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/10/2008
Return made up to 20/09/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/08/2008
Return made up to 20/09/07; full list of members
dot icon18/08/2008
Secretary appointed mr michael peter duran
dot icon18/08/2008
Registered office changed on 18/08/2008 from flat 1 basement 37 tyrwhitt road brockley london SE4 1QD
dot icon13/08/2008
Director appointed mr john gadiu micheal bassi
dot icon11/08/2008
Director appointed mr william hughes
dot icon11/08/2008
Appointment terminated director robert paul
dot icon09/05/2007
Secretary resigned;director resigned
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/09/2006
Return made up to 20/09/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/10/2005
Return made up to 20/09/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/11/2004
Return made up to 20/09/04; full list of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/10/2003
Return made up to 20/09/03; full list of members
dot icon18/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/10/2002
Return made up to 20/09/02; full list of members
dot icon17/10/2001
Return made up to 20/09/01; full list of members
dot icon21/06/2001
Accounts for a small company made up to 2001-03-31
dot icon01/06/2001
New secretary appointed
dot icon01/06/2001
Secretary resigned;director resigned
dot icon01/06/2001
New director appointed
dot icon05/10/2000
Return made up to 20/09/00; full list of members
dot icon25/07/2000
Accounts for a small company made up to 2000-03-31
dot icon11/10/1999
Return made up to 20/09/99; full list of members
dot icon07/07/1999
Accounts for a small company made up to 1999-03-31
dot icon15/06/1999
Director resigned
dot icon15/06/1999
New director appointed
dot icon07/10/1998
Return made up to 20/09/98; no change of members
dot icon29/06/1998
Accounts for a small company made up to 1998-03-31
dot icon14/10/1997
Return made up to 20/09/97; full list of members
dot icon23/07/1997
Full accounts made up to 1997-03-31
dot icon26/03/1997
New director appointed
dot icon26/03/1997
Director resigned
dot icon26/10/1996
Return made up to 20/09/96; no change of members
dot icon18/07/1996
Accounts for a small company made up to 1996-03-31
dot icon29/09/1995
Return made up to 20/09/95; no change of members
dot icon18/08/1995
Accounts for a small company made up to 1995-03-31
dot icon05/10/1994
Return made up to 20/09/94; full list of members
dot icon27/06/1994
Full accounts made up to 1994-03-31
dot icon24/02/1994
Director resigned
dot icon14/10/1993
Return made up to 20/09/93; full list of members
dot icon06/07/1993
Full accounts made up to 1993-03-31
dot icon07/01/1993
Full accounts made up to 1992-03-31
dot icon07/10/1992
Return made up to 20/09/92; no change of members
dot icon07/10/1992
Registered office changed on 07/10/92
dot icon03/07/1992
Secretary resigned;new secretary appointed
dot icon27/11/1991
Full accounts made up to 1991-03-31
dot icon27/11/1991
Return made up to 20/09/91; change of members
dot icon27/11/1991
Registered office changed on 27/11/91
dot icon19/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/10/1990
Full accounts made up to 1990-03-31
dot icon05/10/1990
Return made up to 20/09/90; full list of members
dot icon10/01/1990
Full accounts made up to 1989-03-31
dot icon10/01/1990
Return made up to 30/06/89; full list of members
dot icon13/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/07/1989
Registered office changed on 13/07/89 from:\market chambers market place wokingham berks. Rg 111
dot icon23/11/1988
Wd 11/11/88 ad 19/02/88-26/08/88 £ si 98@1=98 £ ic 2/100
dot icon12/02/1988
Registered office changed on 12/02/88 from:\84 temple chambers temple avenue london EC4Y ohp
dot icon12/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/01/1988
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
31/03/2025
dot iconNext confirmation date
31/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.12K
-
0.00
-
-
2022
0
1.12K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whyte, Ian Alan
Director
28/07/2022 - Present
-
Haydon, Oliver James
Director
28/07/2022 - 01/11/2022
-
Martin, Tina Louise
Director
11/05/2001 - 21/10/2024
2
Haydon, Oliver James
Secretary
29/11/2013 - 01/11/2022
-
Schiopu, Ioana
Director
01/01/2023 - Present
-

Persons with Significant Control

3
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 37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED

37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 29/01/1988 with the registered office located at 37 Tyrwhitt Road, London SE4 1QD. There are currently 5 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 37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 29/01/1988 .

Where is 37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED located?

toggle

37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED is registered at 37 Tyrwhitt Road, London SE4 1QD.

What does 37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED do?

toggle

37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.