38A PUTNEY HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

38A PUTNEY HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05857028

Incorporation date

26/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

322 Upper Richmond Road, London SW15 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2006)
dot icon19/02/2026
Appointment of Mr Paul Spellds as a director on 2026-02-10
dot icon20/01/2026
Micro company accounts made up to 2025-06-30
dot icon03/12/2025
Termination of appointment of Alison Webster as a director on 2025-12-03
dot icon10/11/2025
Termination of appointment of Joe David Phillips as a director on 2025-11-10
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon11/06/2025
Appointment of Mr Edward Frederick Stevens as a director on 2025-06-03
dot icon10/04/2025
Micro company accounts made up to 2024-06-30
dot icon12/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon03/05/2024
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
dot icon19/03/2024
Micro company accounts made up to 2023-06-30
dot icon07/03/2024
Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon03/11/2023
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to 322 Upper Richmond Road London SW15 6TL on 2023-11-03
dot icon03/11/2023
Appointment of J C F P Secretaries Ltd as a secretary on 2023-11-02
dot icon01/11/2023
Termination of appointment of Gem Estate Management Limited as a secretary on 2023-11-01
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon06/02/2023
Micro company accounts made up to 2022-06-30
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon25/04/2022
Termination of appointment of Rebecca Stevens as a director on 2022-04-13
dot icon25/04/2022
Appointment of Mr Joe David Phillips as a director on 2022-04-13
dot icon09/03/2022
Micro company accounts made up to 2021-06-30
dot icon11/01/2022
Termination of appointment of Matthew David Pynn as a director on 2021-04-30
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon28/05/2021
Appointment of Ms Rebecca Stevens as a director on 2021-05-27
dot icon27/05/2021
Appointment of Mrs Katherine Penaloza as a director on 2021-05-27
dot icon18/05/2021
Micro company accounts made up to 2020-06-30
dot icon01/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon14/04/2020
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 2020-04-14
dot icon06/01/2020
Micro company accounts made up to 2019-06-30
dot icon11/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon13/03/2019
Termination of appointment of Katie Angela Metcalf as a director on 2019-02-27
dot icon15/01/2019
Micro company accounts made up to 2018-06-30
dot icon12/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon11/07/2017
Notification of a person with significant control statement
dot icon24/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon26/09/2016
Appointment of Miss Katie Angela Metcalf as a director on 2016-09-26
dot icon10/08/2016
Appointment of Mr Matthew Pynn as a director on 2016-08-09
dot icon08/08/2016
Termination of appointment of Dominic Alexander Findlay Murray as a director on 2016-08-08
dot icon05/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon04/07/2016
Termination of appointment of Garreth William Anderson as a director on 2016-07-02
dot icon12/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon21/05/2015
Appointment of Dominic Alexander Findlay Murray as a director on 2015-05-11
dot icon17/03/2015
Appointment of Ms Alison Webster as a director on 2015-03-17
dot icon12/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon04/02/2015
Termination of appointment of Christopher John Harris as a director on 2015-02-04
dot icon29/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon13/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon12/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon31/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon20/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon14/07/2011
Termination of appointment of Gem Estate Management (1995) Ltd as a secretary
dot icon13/07/2011
Secretary's details changed for Gem Estate Management Ltd on 2011-05-26
dot icon13/07/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon03/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon06/07/2010
Termination of appointment of Jitendra Mistry as a secretary
dot icon01/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon01/07/2010
Director's details changed for Garreth William Anderson on 2010-06-26
dot icon01/07/2010
Secretary's details changed for Gem Estate Management Ltd on 2010-06-26
dot icon07/05/2010
Termination of appointment of Jitendra Mistry as a director
dot icon31/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon22/03/2010
Appointment of a director
dot icon08/07/2009
Return made up to 26/06/09; full list of members
dot icon15/06/2009
Secretary appointed gem estate management LTD
dot icon15/06/2009
Registered office changed on 15/06/2009 from 1 regius court church road penn buckinghamshire HP10 8RL
dot icon14/05/2009
Appointment terminated director and secretary nicholas bilsland
dot icon13/05/2009
Appointment terminated director kelly speller
dot icon13/05/2009
Appointment terminated director susan jacquest
dot icon13/05/2009
Director and secretary appointed jitendra mistry
dot icon13/05/2009
Director appointed christopher john harris
dot icon13/05/2009
Director appointed garreth william anderson
dot icon23/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/07/2008
Return made up to 26/06/08; full list of members
dot icon26/06/2007
Return made up to 26/06/07; full list of members
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Secretary resigned;director resigned
dot icon05/07/2006
Director resigned
dot icon05/07/2006
New director appointed
dot icon05/07/2006
New director appointed
dot icon05/07/2006
New secretary appointed;new director appointed
dot icon26/06/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.34K
-
0.00
-
-
2021
0
16.34K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

16.34K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J C F P SECRETARIES
Corporate Secretary
02/11/2023 - Present
114
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/06/2011 - 01/11/2023
281
Mr Joe David Phillips
Director
13/04/2022 - 10/11/2025
8
Webster, Alison
Director
17/03/2015 - 03/12/2025
-
Penaloza, Katherine
Director
27/05/2021 - Present
-

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 38A PUTNEY HILL MANAGEMENT COMPANY LIMITED

38A PUTNEY HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/06/2006 with the registered office located at 322 Upper Richmond Road, London SW15 6TL. There are currently 4 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 38A PUTNEY HILL MANAGEMENT COMPANY LIMITED?

toggle

38A PUTNEY HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/06/2006 .

Where is 38A PUTNEY HILL MANAGEMENT COMPANY LIMITED located?

toggle

38A PUTNEY HILL MANAGEMENT COMPANY LIMITED is registered at 322 Upper Richmond Road, London SW15 6TL.

What does 38A PUTNEY HILL MANAGEMENT COMPANY LIMITED do?

toggle

38A PUTNEY HILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 38A PUTNEY HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Appointment of Mr Paul Spellds as a director on 2026-02-10.