39 WHITTINGSTALL ROAD PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

39 WHITTINGSTALL ROAD PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04157484

Incorporation date

09/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

39 Whittingstall Road, Fulham, London SW6 4EACopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2001)
dot icon19/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon10/02/2026
Termination of appointment of Mark Blackwood Morison as a director on 2025-07-27
dot icon13/11/2025
Micro company accounts made up to 2025-02-28
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon08/08/2024
Micro company accounts made up to 2024-02-28
dot icon22/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-02-28
dot icon19/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon12/01/2023
Micro company accounts made up to 2022-02-28
dot icon15/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon25/11/2021
Micro company accounts made up to 2021-02-28
dot icon10/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon08/02/2021
Director's details changed for Mr Kevin Sean Mcardle on 2020-10-15
dot icon08/02/2021
Director's details changed for Ms Marcela Vielman on 2020-10-15
dot icon08/02/2021
Secretary's details changed for Mr Kevin Sean Mcardle on 2020-10-15
dot icon05/11/2020
Micro company accounts made up to 2020-02-28
dot icon13/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon07/11/2019
Micro company accounts made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon25/10/2018
Micro company accounts made up to 2018-02-28
dot icon20/08/2018
Appointment of Miss Marie Elizabeth Wallata-Sion Otton as a director on 2018-07-31
dot icon19/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon19/02/2018
Termination of appointment of Diana Barimore as a director on 2017-08-31
dot icon23/11/2017
Micro company accounts made up to 2017-02-28
dot icon17/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon24/11/2016
Micro company accounts made up to 2016-02-28
dot icon27/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon15/09/2015
Accounts for a dormant company made up to 2015-02-28
dot icon13/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon13/02/2015
Registered office address changed from 39 Whittingstall Road London SW6 3EA to 39 Whittingstall Road Fulham London SW6 4EA on 2015-02-13
dot icon05/09/2014
Accounts for a dormant company made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon09/09/2013
Accounts for a dormant company made up to 2013-02-28
dot icon21/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon11/06/2012
Accounts for a dormant company made up to 2012-02-28
dot icon23/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon07/12/2011
Accounts for a dormant company made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon01/12/2010
Accounts for a dormant company made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Kevin Mcardle on 2010-03-01
dot icon01/03/2010
Director's details changed for Mark Blackwood Morison on 2010-03-01
dot icon01/03/2010
Director's details changed for Miss Marcela Vielman on 2010-03-01
dot icon01/03/2010
Director's details changed for Dr Judith Anne Hamilton on 2010-03-01
dot icon14/10/2009
Accounts for a dormant company made up to 2009-02-28
dot icon13/05/2009
Return made up to 09/02/09; full list of members
dot icon13/05/2009
Director appointed miss marcela vielman
dot icon13/05/2009
Director appointed mr kevin mcardle
dot icon12/05/2009
Secretary appointed mr kevin mcardle
dot icon12/05/2009
Appointment terminated director louise halliday
dot icon12/05/2009
Appointment terminated secretary louise halliday
dot icon12/05/2009
Appointment terminated director robert bell
dot icon21/08/2008
Accounts for a dormant company made up to 2008-02-28
dot icon21/08/2008
Accounts for a dormant company made up to 2007-02-28
dot icon19/08/2008
Return made up to 09/02/08; full list of members
dot icon20/03/2007
Return made up to 09/02/06; full list of members
dot icon20/03/2007
Return made up to 09/02/07; full list of members
dot icon20/03/2007
Accounts for a dormant company made up to 2006-02-28
dot icon18/04/2005
Return made up to 09/02/05; full list of members
dot icon18/04/2005
Accounts for a dormant company made up to 2005-02-28
dot icon18/04/2005
Accounts for a dormant company made up to 2004-02-28
dot icon03/04/2004
Return made up to 09/02/04; full list of members
dot icon03/04/2004
Accounts for a dormant company made up to 2003-02-28
dot icon17/06/2003
Return made up to 09/02/03; full list of members
dot icon10/12/2002
Accounts for a dormant company made up to 2002-02-28
dot icon06/08/2002
Compulsory strike-off action has been discontinued
dot icon05/08/2002
Return made up to 09/02/02; full list of members
dot icon30/07/2002
First Gazette notice for compulsory strike-off
dot icon06/09/2001
Ad 02/09/01--------- £ si 5@1=5 £ ic 2/7
dot icon30/07/2001
New secretary appointed;new director appointed
dot icon30/07/2001
New director appointed
dot icon26/07/2001
New director appointed
dot icon25/07/2001
Memorandum and Articles of Association
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
Secretary resigned;director resigned
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Registered office changed on 19/07/01 from: 1 mitchell lane bristol BS1 6BU
dot icon19/07/2001
Resolutions
dot icon17/07/2001
Certificate of change of name
dot icon09/02/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.63K
-
0.00
-
-
2022
0
6.73K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Marcela Vielman
Director
31/08/2008 - Present
-
Mcardle, Kevin Sean
Director
31/08/2008 - Present
4
Hamilton, Judith Anne, Dr
Director
10/04/2001 - Present
2
Morison, Mark Blackwood
Director
10/04/2001 - 27/07/2025
1
Otton, Marie Elizabeth Wallata-Sion
Director
31/07/2018 - Present
-

Persons with Significant Control

2
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 39 WHITTINGSTALL ROAD PROPERTY MANAGEMENT LIMITED

39 WHITTINGSTALL ROAD PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 09/02/2001 with the registered office located at 39 Whittingstall Road, Fulham, London SW6 4EA. 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 39 WHITTINGSTALL ROAD PROPERTY MANAGEMENT LIMITED?

toggle

39 WHITTINGSTALL ROAD PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 09/02/2001 .

Where is 39 WHITTINGSTALL ROAD PROPERTY MANAGEMENT LIMITED located?

toggle

39 WHITTINGSTALL ROAD PROPERTY MANAGEMENT LIMITED is registered at 39 Whittingstall Road, Fulham, London SW6 4EA.

What does 39 WHITTINGSTALL ROAD PROPERTY MANAGEMENT LIMITED do?

toggle

39 WHITTINGSTALL ROAD PROPERTY MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 39 WHITTINGSTALL ROAD PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-07 with no updates.