67 TYRWHITT ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

67 TYRWHITT ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03183401

Incorporation date

09/04/1996

Size

Dormant

Contacts

Registered address

Registered address

67 Tyrwhitt Road, Brockley, London SE4 1QECopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1996)
dot icon05/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon17/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon06/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon15/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon15/04/2024
Appointment of Ms Rachel Povey as a director on 2021-10-21
dot icon06/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon15/05/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon12/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon26/01/2023
Termination of appointment of Stephen James Mcmillan as a director on 2021-12-01
dot icon26/01/2023
Termination of appointment of Peter Benson as a director on 2021-12-01
dot icon26/01/2023
Appointment of Mr Gabriel Isaac Cuthbert as a director on 2021-12-01
dot icon26/01/2023
Appointment of Ms Lucy Gallagher as a director on 2022-12-01
dot icon26/01/2023
Appointment of Mr Luke Edward Olney as a director on 2022-12-01
dot icon16/08/2022
Appointment of Mr Olmo Rodriguez-Roces as a director on 2022-07-08
dot icon16/08/2022
Appointment of Mr Carlos Brana as a director on 2022-07-08
dot icon16/08/2022
Termination of appointment of Simon Perry as a director on 2022-07-08
dot icon06/06/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon07/04/2022
Appointment of Ms Fiona Mcquinn as a secretary on 2022-04-07
dot icon07/04/2022
Appointment of Ms Fiona Mcquinn as a director on 2021-10-01
dot icon07/04/2022
Termination of appointment of Helen Lennane Maclean as a director on 2020-10-01
dot icon08/03/2022
Accounts for a dormant company made up to 2021-04-23
dot icon20/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon20/05/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon18/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon09/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon05/05/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-04-30
dot icon14/05/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon15/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon17/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon16/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon11/04/2016
Annual return made up to 2016-04-09 no member list
dot icon03/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon12/04/2015
Annual return made up to 2015-04-09 no member list
dot icon01/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon16/04/2014
Annual return made up to 2014-04-09 no member list
dot icon13/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon28/05/2013
Annual return made up to 2013-04-09 no member list
dot icon16/02/2013
Appointment of Mr Stephen James Mcmillan as a director
dot icon16/02/2013
Accounts for a dormant company made up to 2012-04-30
dot icon16/02/2013
Termination of appointment of Philip Davies as a director
dot icon11/07/2012
Annual return made up to 2012-04-09 no member list
dot icon30/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon11/07/2011
Annual return made up to 2011-04-09 no member list
dot icon10/02/2011
Accounts for a dormant company made up to 2010-04-30
dot icon04/06/2010
Annual return made up to 2010-04-09 no member list
dot icon04/06/2010
Director's details changed for Helen Lennane Maclean on 2010-04-09
dot icon04/06/2010
Director's details changed for Simon Perry on 2010-04-09
dot icon04/06/2010
Director's details changed for Philip Huw Davies on 2010-04-09
dot icon04/06/2010
Director's details changed for Peter Benson on 2010-04-09
dot icon01/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon01/07/2009
Annual return made up to 09/04/09
dot icon23/03/2009
Annual return made up to 09/04/08
dot icon09/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon11/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon01/10/2007
New director appointed
dot icon22/09/2007
Secretary resigned
dot icon24/04/2007
Annual return made up to 09/04/07
dot icon14/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon26/04/2006
Annual return made up to 09/04/06
dot icon24/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon09/02/2006
New director appointed
dot icon27/01/2006
Director resigned
dot icon07/04/2005
Annual return made up to 09/04/05
dot icon22/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon05/04/2004
Annual return made up to 09/04/04
dot icon18/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon04/04/2003
Annual return made up to 09/04/03
dot icon01/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon09/04/2002
Annual return made up to 09/04/02
dot icon04/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon17/04/2001
Annual return made up to 09/04/01
dot icon05/03/2001
New director appointed
dot icon14/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon13/09/2000
Director resigned
dot icon07/04/2000
Annual return made up to 09/04/00
dot icon27/01/2000
Accounts for a dormant company made up to 1999-04-30
dot icon06/04/1999
Annual return made up to 09/04/99
dot icon04/03/1999
Accounts for a dormant company made up to 1998-04-30
dot icon15/04/1998
Annual return made up to 09/04/98
dot icon15/04/1998
New secretary appointed
dot icon10/02/1998
Accounts for a dormant company made up to 1997-04-30
dot icon10/02/1998
Resolutions
dot icon10/02/1998
Resolutions
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon12/05/1997
Annual return made up to 09/04/97
dot icon22/11/1996
Resolutions
dot icon22/11/1996
Resolutions
dot icon09/04/1996
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
30/04/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cuthbert, Gabriel Isaac
Director
01/12/2021 - Present
7
Mcmillan, Stephen James
Director
31/03/2012 - 30/11/2021
7
Olney, Luke Edward
Director
01/12/2022 - Present
2
Benson, Peter
Director
14/01/1998 - 30/11/2021
-
Gallagher, Lucy
Director
01/12/2022 - 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 67 TYRWHITT ROAD MANAGEMENT COMPANY LIMITED

67 TYRWHITT ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/04/1996 with the registered office located at 67 Tyrwhitt Road, Brockley, London SE4 1QE. There are currently 7 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 67 TYRWHITT ROAD MANAGEMENT COMPANY LIMITED?

toggle

67 TYRWHITT ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/04/1996 .

Where is 67 TYRWHITT ROAD MANAGEMENT COMPANY LIMITED located?

toggle

67 TYRWHITT ROAD MANAGEMENT COMPANY LIMITED is registered at 67 Tyrwhitt Road, Brockley, London SE4 1QE.

What does 67 TYRWHITT ROAD MANAGEMENT COMPANY LIMITED do?

toggle

67 TYRWHITT ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 67 TYRWHITT ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/01/2026: Accounts for a dormant company made up to 2025-04-30.