508 STREATHAM HIGH ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

508 STREATHAM HIGH ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04490333

Incorporation date

19/07/2002

Size

Dormant

Contacts

Registered address

Registered address

Moss & Co Hill Place House, 55a High Street Wimbledon, London SW19 5BACopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2002)
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/09/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon30/06/2025
Registered office address changed from 212 Copse Hill London SW20 0SP England to Moss & Co Hill Place House 55a High Street Wimbledon London SW19 5BA on 2025-06-30
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon01/02/2024
Termination of appointment of Jennifer Mary Francis as a director on 2024-02-01
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon27/07/2023
Termination of appointment of Richard Anthony Ellis as a director on 2023-07-27
dot icon27/07/2023
Termination of appointment of Adam Richard Marshall Jones as a director on 2023-07-27
dot icon28/10/2022
Registered office address changed from 42 Wimbledon Hill Road London SW19 7PA England to 212 Copse Hill London SW20 0SP on 2022-10-28
dot icon11/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/10/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon15/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon24/06/2021
Registered office address changed from Flat 7 508 Streatham High Road London Greater London SW16 3QE England to 42 Wimbledon Hill Road London SW19 7PA on 2021-06-24
dot icon08/04/2021
Termination of appointment of Robert Andrew Page as a director on 2021-04-08
dot icon17/02/2021
Previous accounting period shortened from 2021-01-01 to 2020-12-31
dot icon16/02/2021
Appointment of Ms Fiona Timms as a director on 2021-02-16
dot icon29/01/2021
Previous accounting period shortened from 2021-03-31 to 2021-01-01
dot icon25/01/2021
Termination of appointment of Helen Louise Courtney as a director on 2021-01-23
dot icon09/11/2020
Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Flat 7 508 Streatham High Road London Greater London SW16 3QE on 2020-11-09
dot icon09/11/2020
Termination of appointment of Rtm Nominees Directors Ltd as a director on 2020-11-09
dot icon09/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon22/05/2020
Appointment of Lindy Ann Cunniffe as a director on 2020-05-22
dot icon21/05/2020
Termination of appointment of Richard Anthony Ellis as a secretary on 2020-05-21
dot icon05/12/2019
Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 2019-12-05
dot icon25/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon26/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon31/01/2017
Appointment of Rtm Nominees Directors Ltd as a director on 2017-01-31
dot icon28/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/11/2016
Termination of appointment of a secretary
dot icon27/10/2016
Appointment of Helen Louise Courtney as a director on 2016-10-27
dot icon19/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon23/02/2016
Appointment of Michael David Stanfield as a director on 2016-02-23
dot icon21/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon16/06/2015
Termination of appointment of Tushan Joseph Chanaka De Ameida as a director on 2015-06-16
dot icon06/05/2015
Appointment of Mr Robert Andrew Page as a director on 2015-05-06
dot icon16/02/2015
Termination of appointment of Matthew Villain as a director on 2015-02-15
dot icon12/02/2015
Termination of appointment of a secretary
dot icon11/02/2015
Termination of appointment of Adriane Frances Green as a director on 2012-11-13
dot icon11/02/2015
Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 2015-02-11
dot icon30/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon05/08/2014
Termination of appointment of Michael Lynk as a director on 2013-02-18
dot icon05/08/2014
Termination of appointment of Adriane Frances Green as a director on 2012-11-13
dot icon21/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/10/2013
Appointment of Ms Sandra Rowe as a director
dot icon14/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon14/08/2013
Termination of appointment of Rtm Secretarial Limited as a secretary
dot icon03/07/2013
Appointment of Richard Anthony Ellis as a secretary
dot icon03/07/2013
Appointment of Adam Richard Marshall Jones as a director
dot icon20/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon19/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon14/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/11/2010
Appointment of Michael Lynk as a director
dot icon26/10/2010
Termination of appointment of Rtm Nominee Directors Limited as a director
dot icon04/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon04/08/2010
Director's details changed for Jennifer Mary Francis on 2010-07-19
dot icon04/08/2010
Director's details changed for Adriane Frances Green on 2010-07-19
dot icon04/08/2010
Director's details changed for Tushan Joseph Chanaka De Ameida on 2010-07-19
dot icon04/08/2010
Director's details changed for Mr Richard Anthony Ellis on 2010-07-19
dot icon04/08/2010
Secretary's details changed for Rtm Secretarial Limited on 2010-07-19
dot icon16/07/2010
Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 2010-07-16
dot icon18/06/2010
Appointment of Rtm Nominee Directors Limited as a director
dot icon23/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon06/08/2009
Return made up to 19/07/09; full list of members
dot icon07/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon10/09/2008
Return made up to 19/07/08; full list of members
dot icon10/09/2008
Location of debenture register
dot icon10/09/2008
Registered office changed on 10/09/2008 from blackwell house guildhall yard london EC2V 5AE
dot icon10/09/2008
Secretary appointed rtm secretarial LIMITED
dot icon10/09/2008
Location of register of members
dot icon10/07/2008
Appointment terminated secretary hml sercretarial services
dot icon28/01/2008
Registered office changed on 28/01/08 from: christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon25/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon25/01/2008
Accounts for a dormant company made up to 2006-03-31
dot icon19/10/2007
Return made up to 19/07/07; full list of members
dot icon10/10/2007
Secretary resigned
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon19/07/2007
New secretary appointed;new director appointed
dot icon07/09/2006
Secretary resigned
dot icon07/09/2006
New secretary appointed
dot icon04/09/2006
Registered office changed on 04/09/06 from: gillingham house 38-44 gillingham street london SW1V 1HU
dot icon15/08/2006
Return made up to 19/07/06; full list of members
dot icon01/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon03/08/2005
Return made up to 19/07/05; full list of members
dot icon13/07/2005
Accounts for a dormant company made up to 2004-03-31
dot icon08/11/2004
New secretary appointed
dot icon08/11/2004
Return made up to 19/07/04; full list of members
dot icon29/09/2004
New secretary appointed
dot icon16/10/2003
Registered office changed on 16/10/03 from: 349 royal college street london NW1 9QS
dot icon14/10/2003
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon14/10/2003
Accounts for a dormant company made up to 2003-07-31
dot icon02/09/2003
New director appointed
dot icon02/09/2003
New director appointed
dot icon26/08/2003
Return made up to 19/07/03; full list of members
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Secretary resigned
dot icon26/08/2003
Director resigned
dot icon06/08/2003
Registered office changed on 06/08/03 from: 69 fortess road kentish town london NW5 1AG
dot icon24/01/2003
New director appointed
dot icon29/07/2002
New director appointed
dot icon29/07/2002
New secretary appointed
dot icon29/07/2002
New director appointed
dot icon29/07/2002
Registered office changed on 29/07/02 from: 2ND floor,mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon29/07/2002
Secretary resigned
dot icon29/07/2002
Director resigned
dot icon19/07/2002
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
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
7.00
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rtm Nominees Directors Ltd
Corporate Director
18/06/2010 - 26/10/2010
334
Rtm Secretarial Ltd
Corporate Secretary
21/07/2008 - 01/08/2013
285
RTM NOMINEE DIRECTORS LIMITED
Corporate Director
31/01/2017 - 09/11/2020
399
Francis, Jennifer Mary
Director
15/07/2007 - 01/02/2024
-
GRANT DIRECTORS LIMITED
Corporate Director
19/07/2002 - 19/07/2002
90

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 508 STREATHAM HIGH ROAD MANAGEMENT LIMITED

508 STREATHAM HIGH ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 19/07/2002 with the registered office located at Moss & Co Hill Place House, 55a High Street Wimbledon, London SW19 5BA. 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 508 STREATHAM HIGH ROAD MANAGEMENT LIMITED?

toggle

508 STREATHAM HIGH ROAD MANAGEMENT LIMITED is currently Active. It was registered on 19/07/2002 .

Where is 508 STREATHAM HIGH ROAD MANAGEMENT LIMITED located?

toggle

508 STREATHAM HIGH ROAD MANAGEMENT LIMITED is registered at Moss & Co Hill Place House, 55a High Street Wimbledon, London SW19 5BA.

What does 508 STREATHAM HIGH ROAD MANAGEMENT LIMITED do?

toggle

508 STREATHAM HIGH ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 508 STREATHAM HIGH ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 17/09/2025: Accounts for a dormant company made up to 2024-12-31.