70 CHRISTCHURCH ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

70 CHRISTCHURCH ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02686479

Incorporation date

11/02/1992

Size

Dormant

Contacts

Registered address

Registered address

70 Christchurch Road, London SW2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1992)
dot icon18/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon27/03/2025
Termination of appointment of Robert Charles Smith as a director on 2025-03-27
dot icon17/03/2025
Appointment of Mr Charles Basil Dunlop Uprichard as a director on 2025-03-17
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon01/06/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon03/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon10/02/2023
Accounts for a dormant company made up to 2022-03-31
dot icon15/08/2022
Appointment of Mr Robert Charles Smith as a director on 2022-08-10
dot icon26/07/2022
Compulsory strike-off action has been discontinued
dot icon25/07/2022
Confirmation statement made on 2022-04-28 with updates
dot icon25/07/2022
Registered office address changed from 179 Station Road Edgware HA8 7JX England to 70 Christchurch Road London SW2 3DE on 2022-07-25
dot icon25/07/2022
Termination of appointment of Abc Block Management Ltd as a secretary on 2022-07-25
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon19/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with updates
dot icon28/04/2021
Appointment of Abc Block Management Ltd as a secretary on 2021-04-28
dot icon28/04/2021
Termination of appointment of Jennifer Mcloughlin as a secretary on 2021-04-27
dot icon16/03/2021
Termination of appointment of Caoimhe Marie Mckearney as a director on 2021-03-16
dot icon22/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon03/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon13/11/2019
Appointment of Ms Jennifer Mcloughlin as a secretary on 2019-11-05
dot icon13/11/2019
Termination of appointment of Jonathan Marshall Gray as a director on 2019-11-05
dot icon13/11/2019
Termination of appointment of Abc Block Management Limited as a secretary on 2019-11-05
dot icon25/10/2019
Appointment of Mr Patrick O'reilly as a director on 2019-10-25
dot icon31/07/2019
Termination of appointment of Jennifer Anne Mcloughlin as a secretary on 2019-07-31
dot icon31/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon31/07/2018
Appointment of Abc Block Management Ltd as a secretary on 2017-05-08
dot icon26/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/04/2018
Registered office address changed from Aldermartin Baines & Cuthbert 51 Brent Street Hendon London NW4 2EA England to 179 Station Road Edgware HA8 7JX on 2018-04-03
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon03/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon06/06/2017
Director's details changed for Caoimhe Marie Mckearney on 2017-06-06
dot icon29/04/2017
Confirmation statement made on 2017-02-11 with updates
dot icon28/04/2017
Registered office address changed from 51 Aldermartin Baines & Cuthbert 51 Brent Street Hendon London NW4 2EA England to Aldermartin Baines & Cuthbert 51 Brent Street Hendon London NW4 2EA on 2017-04-28
dot icon27/04/2017
Registered office address changed from Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to 51 Aldermartin Baines & Cuthbert 51 Brent Street Hendon London NW4 2EA on 2017-04-27
dot icon15/02/2017
Appointment of Jennifer Anne Mcloughlin as a secretary on 2017-02-08
dot icon12/01/2017
Amended total exemption small company accounts made up to 2014-03-31
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Termination of appointment of Altimont Williamson as a director on 2015-05-21
dot icon28/04/2016
Appointment of Caoimhe Marie Mckearney as a director on 2016-04-11
dot icon25/04/2016
Appointment of Jonathan Marshall Gray as a director on 2016-04-11
dot icon11/04/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU to Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 2015-05-11
dot icon08/05/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon18/01/2015
Registered office address changed from C/O Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 2015-01-18
dot icon14/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Amended accounts made up to 2012-03-31
dot icon21/05/2014
Amended accounts made up to 2013-03-31
dot icon02/05/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon26/04/2013
Termination of appointment of Krystle William as a secretary
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Amended accounts made up to 2011-03-31
dot icon20/04/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/08/2011
Amended accounts made up to 2010-03-31
dot icon06/05/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon06/05/2010
Director's details changed for Altimont Williamson on 2009-10-01
dot icon26/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/08/2009
Amended accounts made up to 2008-03-31
dot icon18/03/2009
Return made up to 11/02/09; full list of members
dot icon20/02/2009
Registered office changed on 20/02/2009 from 70 christchurch road tulse hill london SW2 3DE
dot icon19/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/04/2008
Return made up to 11/02/08; no change of members
dot icon18/03/2008
Director appointed altimont williamson
dot icon17/03/2008
Appointment terminated director dilaram kitchlew
dot icon14/03/2008
Secretary appointed krystle bianca william
dot icon20/12/2007
Secretary resigned;director resigned
dot icon23/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 11/02/07; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/02/2006
Return made up to 11/02/06; full list of members
dot icon13/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/02/2005
Return made up to 11/02/05; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/02/2004
Return made up to 11/02/04; full list of members
dot icon25/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/02/2003
Return made up to 11/02/03; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/02/2002
Return made up to 11/02/02; full list of members
dot icon16/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New secretary appointed
dot icon29/03/2001
Return made up to 11/02/01; full list of members
dot icon02/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/03/2000
Return made up to 11/02/00; full list of members
dot icon14/03/2000
New director appointed
dot icon12/10/1999
Secretary resigned;director resigned
dot icon12/10/1999
New secretary appointed;new director appointed
dot icon26/08/1999
Accounts for a small company made up to 1999-03-31
dot icon11/02/1999
Accounts for a small company made up to 1998-03-31
dot icon11/02/1999
Return made up to 11/02/99; no change of members
dot icon04/02/1998
Return made up to 11/02/98; full list of members
dot icon21/01/1998
Accounts for a small company made up to 1997-03-31
dot icon17/02/1997
Return made up to 11/02/97; change of members
dot icon13/02/1997
Full accounts made up to 1996-03-31
dot icon28/02/1996
Return made up to 11/02/96; no change of members
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon17/02/1995
Return made up to 11/02/95; full list of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon22/11/1994
Registered office changed on 22/11/94 from: 19 st peter street winchester S023 8BU
dot icon15/06/1994
Director resigned;new director appointed
dot icon15/06/1994
Director resigned;new director appointed
dot icon15/06/1994
Secretary resigned;new secretary appointed
dot icon07/06/1994
Return made up to 11/02/94; full list of members
dot icon30/03/1994
Secretary resigned;new secretary appointed
dot icon30/03/1994
Registered office changed on 30/03/94 from: messrs white & bowker 18 romsey road eastleigh hampshire SO5 4ZH
dot icon30/03/1994
Accounting reference date shortened from 05/04 to 31/03
dot icon30/03/1994
Secretary's particulars changed
dot icon09/01/1994
Accounts for a small company made up to 1993-04-05
dot icon25/04/1993
Return made up to 11/02/93; full list of members
dot icon09/03/1992
Accounting reference date notified as 05/04
dot icon11/02/1992
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
31/03/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
-
6.00
-
0.00
6.00
-
2022
-
6.00
-
0.00
6.00
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABC BLOCK MANAGEMENT LIMITED
Corporate Secretary
08/05/2017 - 05/11/2019
60
ABC BLOCK MANAGEMENT LIMITED
Corporate Secretary
28/04/2021 - 25/07/2022
60
Gray, Jonathan Marshall
Director
11/04/2016 - 05/11/2019
2
Mcloughlin, Jennifer Anne
Secretary
08/02/2017 - 31/07/2019
-
Traylen, David John
Secretary
07/06/1994 - 01/10/1999
-

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 70 CHRISTCHURCH ROAD MANAGEMENT LIMITED

70 CHRISTCHURCH ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 11/02/1992 with the registered office located at 70 Christchurch Road, London SW2 3DE. There are currently 2 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 70 CHRISTCHURCH ROAD MANAGEMENT LIMITED?

toggle

70 CHRISTCHURCH ROAD MANAGEMENT LIMITED is currently Active. It was registered on 11/02/1992 .

Where is 70 CHRISTCHURCH ROAD MANAGEMENT LIMITED located?

toggle

70 CHRISTCHURCH ROAD MANAGEMENT LIMITED is registered at 70 Christchurch Road, London SW2 3DE.

What does 70 CHRISTCHURCH ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 70 CHRISTCHURCH ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Accounts for a dormant company made up to 2025-03-31.