39 TRESSILLIAN ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

39 TRESSILLIAN ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03122142

Incorporation date

06/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Tressillian Road, Brockley, London SE4 1YGCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1995)
dot icon18/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/02/2025
Appointment of Mr Riyadh Adel Rateme as a director on 2024-10-25
dot icon27/02/2025
Termination of appointment of James Hoyles as a director on 2024-10-25
dot icon27/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon25/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Termination of appointment of Philip Graham Davis as a director on 2024-01-12
dot icon07/03/2024
Confirmation statement made on 2024-02-25 with updates
dot icon05/02/2024
Appointment of Ms Sophie Anne Marie Prinz as a director on 2024-02-02
dot icon05/02/2024
Termination of appointment of Philip Graham Davis as a secretary on 2024-02-05
dot icon05/02/2024
Appointment of Ms Sophie Anne Marie Prinz as a secretary on 2024-02-05
dot icon25/09/2023
Appointment of Mr Philip Graham Davis as a secretary on 2023-09-22
dot icon24/09/2023
Appointment of Mr John Davies as a director on 2023-09-22
dot icon24/09/2023
Termination of appointment of Thibault Charles Jacques Christel as a secretary on 2023-09-22
dot icon24/09/2023
Termination of appointment of Thibault Charles Jacques Christel as a director on 2023-09-22
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon11/06/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon15/03/2017
Appointment of Mr James Hoyles as a director on 2016-11-30
dot icon14/03/2017
Termination of appointment of Abigail Brunswick as a director on 2016-11-30
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon15/01/2015
Secretary's details changed for Thibault Charles Jacques Christel on 2014-11-01
dot icon20/10/2014
Appointment of Thibault Charles Jacques Christel as a secretary on 2014-10-06
dot icon20/10/2014
Termination of appointment of James Stewart Costerton as a director on 2014-08-14
dot icon02/10/2014
Termination of appointment of Anna Marie Ursula Huckvale as a director on 2014-09-11
dot icon02/10/2014
Termination of appointment of Anna Marie Ursula Huckvale as a secretary on 2014-09-11
dot icon25/09/2014
Appointment of Philip Graham Davis as a director on 2014-09-12
dot icon17/09/2014
Appointment of Thibault Charles Jacques Christel as a director on 2014-08-15
dot icon03/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-02-25
dot icon27/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-02-07
dot icon10/08/2011
Appointment of James Stewart Costerton as a director
dot icon10/08/2011
Termination of appointment of Juliet Phillips as a director
dot icon15/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-10
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon31/12/2009
Director's details changed for Anna Marie Ursula Huckvale on 2009-12-01
dot icon31/12/2009
Director's details changed for Juliet Emma Phillips on 2009-12-01
dot icon31/12/2009
Director's details changed for Laura Somerville on 2009-12-01
dot icon31/12/2009
Director's details changed for Abigail Brunswick on 2009-12-01
dot icon17/11/2009
Appointment of Abigail Brunswick as a director
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 06/11/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 06/11/07; no change of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/03/2007
Return made up to 06/11/06; full list of members
dot icon20/03/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon28/11/2006
Director resigned
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/10/2006
Secretary resigned
dot icon25/10/2006
New secretary appointed
dot icon12/10/2006
Director resigned
dot icon09/01/2006
Return made up to 26/10/05; full list of members
dot icon10/11/2005
New secretary appointed
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/03/2005
Total exemption full accounts made up to 2003-12-31
dot icon25/02/2005
Return made up to 06/11/04; full list of members
dot icon25/02/2005
New director appointed
dot icon16/11/2004
Director resigned
dot icon16/11/2004
New director appointed
dot icon04/11/2004
Secretary resigned;director resigned
dot icon29/03/2004
Return made up to 06/11/03; full list of members
dot icon11/05/2003
New director appointed
dot icon11/05/2003
New secretary appointed
dot icon28/01/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/01/2003
New director appointed
dot icon14/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon20/11/2001
Return made up to 06/11/01; full list of members
dot icon04/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/01/2001
Return made up to 06/11/00; full list of members
dot icon04/01/2001
New secretary appointed;new director appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon19/11/1999
Return made up to 06/11/99; full list of members
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon02/12/1998
Return made up to 06/11/98; no change of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon27/11/1997
Return made up to 06/11/97; full list of members
dot icon02/06/1997
Full accounts made up to 1996-12-31
dot icon15/11/1996
Return made up to 06/11/96; full list of members
dot icon15/11/1996
New director appointed
dot icon01/03/1996
Accounting reference date notified as 31/12
dot icon06/11/1995
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2026
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
619.00
-
0.00
1.37K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoyles, James
Director
30/11/2016 - 25/10/2024
-
Rateme, Riyadh Adel
Director
25/10/2024 - Present
-
Christel, Thibault Charles Jacques
Director
15/08/2014 - 22/09/2023
-
Davies, John
Director
22/09/2023 - Present
-
Christel, Thibault Charles Jacques
Secretary
06/10/2014 - 22/09/2023
-

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 39 TRESSILLIAN ROAD MANAGEMENT LIMITED

39 TRESSILLIAN ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 06/11/1995 with the registered office located at 39 Tressillian Road, Brockley, London SE4 1YG. 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 39 TRESSILLIAN ROAD MANAGEMENT LIMITED?

toggle

39 TRESSILLIAN ROAD MANAGEMENT LIMITED is currently Active. It was registered on 06/11/1995 .

Where is 39 TRESSILLIAN ROAD MANAGEMENT LIMITED located?

toggle

39 TRESSILLIAN ROAD MANAGEMENT LIMITED is registered at 39 Tressillian Road, Brockley, London SE4 1YG.

What does 39 TRESSILLIAN ROAD MANAGEMENT LIMITED do?

toggle

39 TRESSILLIAN ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 39 TRESSILLIAN ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-25 with no updates.