4 WANDSWORTH BRIDGE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

4 WANDSWORTH BRIDGE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04020920

Incorporation date

23/06/2000

Size

Dormant

Contacts

Registered address

Registered address

4 Wandsworth Bridge Road, London, SW6 2TJCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2000)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon07/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon24/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon24/03/2025
Notification of Tania Nauman as a person with significant control on 2024-10-02
dot icon24/03/2025
Appointment of Ms Tania Nauman as a director on 2025-03-11
dot icon22/03/2025
Cessation of Tristan Joannet as a person with significant control on 2024-10-02
dot icon22/03/2025
Termination of appointment of Tristan Joannet as a director on 2024-10-02
dot icon04/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon28/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon04/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon30/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon05/07/2021
Confirmation statement made on 2021-06-23 with updates
dot icon26/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon24/03/2021
Notification of Tristan Joannet as a person with significant control on 2020-04-02
dot icon24/09/2020
Cessation of Clair Eeles as a person with significant control on 2020-08-27
dot icon24/09/2020
Appointment of Mr Tristan Joannet as a director on 2020-07-01
dot icon27/08/2020
Termination of appointment of Clair Eeles as a director on 2020-08-27
dot icon07/07/2020
Termination of appointment of Elise Michelle Edwards as a secretary on 2020-06-24
dot icon06/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon04/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon30/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon24/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon31/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon03/07/2017
Notification of Clair Eeles as a person with significant control on 2016-06-30
dot icon02/07/2017
Notification of Jakob Kristian Alkil as a person with significant control on 2016-06-30
dot icon29/06/2017
Notification of Elise Michelle Edwards as a person with significant control on 2016-06-30
dot icon05/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon05/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon20/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon23/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon17/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon28/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon18/03/2014
Director's details changed for Clair Fisher on 2014-03-18
dot icon10/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon25/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon07/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon11/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon19/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon13/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon12/07/2010
Director's details changed for Ms Elise Michelle Edwards on 2010-06-23
dot icon12/07/2010
Director's details changed for Clair Fisher on 2010-06-23
dot icon12/07/2010
Director's details changed for Jakob Alkil on 2010-06-23
dot icon28/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon29/06/2009
Return made up to 23/06/09; full list of members
dot icon29/06/2009
Appointment terminated secretary clair fisher
dot icon13/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon26/08/2008
Accounts for a dormant company made up to 2007-06-30
dot icon26/08/2008
Return made up to 23/06/08; full list of members
dot icon26/08/2008
Secretary appointed ms elise michelle edwards
dot icon08/04/2008
Appointment terminated director nick muhlemann
dot icon20/08/2007
New director appointed
dot icon09/07/2007
Return made up to 23/06/07; full list of members
dot icon30/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon05/10/2006
Return made up to 23/06/06; full list of members
dot icon22/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon23/06/2005
Return made up to 23/06/05; full list of members
dot icon18/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon27/07/2004
Return made up to 23/06/04; full list of members
dot icon29/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon07/08/2003
New director appointed
dot icon19/07/2003
Return made up to 23/06/03; full list of members
dot icon18/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon28/11/2002
New secretary appointed;new director appointed
dot icon28/11/2002
Secretary resigned
dot icon19/07/2002
Return made up to 23/06/02; full list of members
dot icon24/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon06/08/2001
Return made up to 23/06/01; full list of members
dot icon24/07/2001
New secretary appointed;new director appointed
dot icon29/06/2001
Secretary resigned
dot icon22/06/2001
Director resigned
dot icon24/08/2000
New director appointed
dot icon24/08/2000
New secretary appointed;new director appointed
dot icon24/08/2000
Ad 26/07/00--------- £ si 3@1=3 £ ic 1/4
dot icon24/08/2000
Resolutions
dot icon24/08/2000
£ nc 3/4 22/08/00
dot icon14/08/2000
Registered office changed on 14/08/00 from: 381 kingsway hove east sussex BN3 4QD
dot icon14/08/2000
New director appointed
dot icon30/06/2000
Director resigned
dot icon30/06/2000
Secretary resigned
dot icon23/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Alkil, Jakob
Director
10/01/2003 - Present
-
Mr Tristan Joannet
Director
01/07/2020 - 02/10/2024
-
Edwards, Elise Michelle
Director
24/08/2006 - Present
14
Edwards, Elise
Secretary
02/08/2008 - 24/06/2020
-
Nauman, Tania
Director
11/03/2025 - Present
-

Persons with Significant Control

6
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 4 WANDSWORTH BRIDGE ROAD MANAGEMENT LIMITED

4 WANDSWORTH BRIDGE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 23/06/2000 with the registered office located at 4 Wandsworth Bridge Road, London, SW6 2TJ. There are currently 3 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 4 WANDSWORTH BRIDGE ROAD MANAGEMENT LIMITED?

toggle

4 WANDSWORTH BRIDGE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 23/06/2000 .

Where is 4 WANDSWORTH BRIDGE ROAD MANAGEMENT LIMITED located?

toggle

4 WANDSWORTH BRIDGE ROAD MANAGEMENT LIMITED is registered at 4 Wandsworth Bridge Road, London, SW6 2TJ.

What does 4 WANDSWORTH BRIDGE ROAD MANAGEMENT LIMITED do?

toggle

4 WANDSWORTH BRIDGE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 WANDSWORTH BRIDGE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-06-30.