74 CHURCH ROAD RICHMOND LIMITED

Register to unlock more data on OkredoRegister

74 CHURCH ROAD RICHMOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03319358

Incorporation date

17/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O SHELAGH FOGARTY, 74 Church Road, Richmond, Surrey TW10 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1997)
dot icon24/03/2026
Termination of appointment of Deborah Claire Smith as a secretary on 2026-03-23
dot icon24/03/2026
Termination of appointment of Deborah Claire Smith as a director on 2026-03-23
dot icon09/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon17/10/2025
Micro company accounts made up to 2025-02-28
dot icon18/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon02/12/2024
Termination of appointment of Zoe Cooper Clark as a director on 2024-11-29
dot icon02/12/2024
Appointment of Ms Zoe Cooper Clark as a director on 2024-11-30
dot icon28/10/2024
Micro company accounts made up to 2024-02-29
dot icon11/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon15/11/2023
Micro company accounts made up to 2023-02-28
dot icon12/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon10/11/2022
Micro company accounts made up to 2022-02-28
dot icon12/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon12/11/2021
Micro company accounts made up to 2021-02-28
dot icon15/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon06/02/2021
Director's details changed for Miss Zoe Cooper Clark on 2021-02-02
dot icon06/02/2021
Director's details changed for Mrs Bahar Afkhami on 2019-12-16
dot icon19/11/2020
Micro company accounts made up to 2020-02-28
dot icon08/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon07/10/2019
Micro company accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon11/02/2019
Director's details changed for Mrs Bahar Afkhami on 2019-02-04
dot icon11/02/2019
Director's details changed for Miss Zoe Cooper Clark on 2019-02-04
dot icon11/10/2018
Micro company accounts made up to 2018-02-28
dot icon19/02/2018
Director's details changed for Mrs Bahar Afkhami on 2018-02-16
dot icon16/02/2018
Director's details changed for Miss Zoe Cooper Clark on 2018-02-16
dot icon16/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon10/11/2017
Micro company accounts made up to 2017-02-28
dot icon12/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon16/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon16/02/2016
Director's details changed for Mrs Bahar Afhkami on 2016-02-07
dot icon10/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon09/02/2015
Appointment of Mrs Bahar Afhkami as a director on 2013-06-17
dot icon07/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon19/11/2013
Termination of appointment of Simone Ellis as a director
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon05/02/2013
Director's details changed for Mrs Simone Ellis on 2012-12-07
dot icon13/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon06/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon06/02/2012
Director's details changed for Zoe Cooper Clark on 2012-02-05
dot icon05/02/2012
Director's details changed for Miss Shelagh Fogarty on 2012-02-05
dot icon05/02/2012
Director's details changed for Deborah Claire Smith on 2012-02-05
dot icon05/02/2012
Secretary's details changed for Miss Deborah Claire Smith on 2012-02-05
dot icon03/02/2012
Director's details changed for Simone Carr on 2012-02-03
dot icon23/01/2012
Total exemption small company accounts made up to 2011-02-28
dot icon12/01/2012
Registered office address changed from 40 Granville Road Cowes Isle of Wight PO31 7JF United Kingdom on 2012-01-12
dot icon06/04/2011
Appointment of Miss Deborah Claire Smith as a secretary
dot icon06/04/2011
Appointment of Miss Shelagh Fogarty as a director
dot icon05/04/2011
Termination of appointment of Sneller Property Consultants Ltd as a secretary
dot icon05/04/2011
Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 2011-04-05
dot icon03/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon14/10/2010
Total exemption full accounts made up to 2010-02-28
dot icon23/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon23/02/2010
Director's details changed for Deborah Claire Smith on 2010-02-16
dot icon23/02/2010
Director's details changed for Zoe Cooper Clark on 2010-02-16
dot icon23/02/2010
Director's details changed for Simone Carr on 2010-02-16
dot icon23/02/2010
Secretary's details changed for Sneller Property Consultants Ltd on 2010-02-16
dot icon17/11/2009
Total exemption full accounts made up to 2009-02-28
dot icon18/02/2009
Return made up to 17/02/09; full list of members
dot icon18/02/2009
Appointment terminated director grahaeme henderson
dot icon22/10/2008
Total exemption full accounts made up to 2008-02-28
dot icon13/03/2008
Return made up to 17/02/08; full list of members
dot icon19/02/2008
Total exemption full accounts made up to 2007-02-28
dot icon06/06/2007
Return made up to 17/02/07; full list of members
dot icon06/06/2007
New director appointed
dot icon26/06/2006
Total exemption full accounts made up to 2006-02-28
dot icon01/03/2006
Return made up to 17/02/06; full list of members
dot icon21/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon19/04/2005
Return made up to 17/02/05; full list of members
dot icon17/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon05/03/2004
Return made up to 17/02/04; full list of members
dot icon24/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon19/12/2003
Return made up to 17/02/03; full list of members
dot icon15/08/2003
New director appointed
dot icon25/10/2002
Total exemption full accounts made up to 2002-02-28
dot icon10/10/2002
Director resigned
dot icon25/09/2002
Director resigned
dot icon01/03/2002
Return made up to 17/02/02; full list of members
dot icon30/08/2001
Total exemption small company accounts made up to 2001-02-28
dot icon30/08/2001
New secretary appointed
dot icon30/08/2001
Registered office changed on 30/08/01 from: oak house,5 woodend park cobham surrey KT11 3BX
dot icon21/03/2001
Return made up to 17/02/01; full list of members
dot icon23/08/2000
New director appointed
dot icon16/08/2000
Accounts for a small company made up to 2000-02-28
dot icon17/04/2000
New director appointed
dot icon05/04/2000
Return made up to 17/02/00; full list of members
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Registered office changed on 05/04/00 from: 80 milton road hampton middlesex TW12 2LJ
dot icon22/12/1999
Full accounts made up to 1999-02-28
dot icon22/11/1999
Secretary resigned
dot icon22/11/1999
New secretary appointed
dot icon22/11/1999
Registered office changed on 22/11/99 from: 74 church road richmond surrey TW10 6LW
dot icon19/02/1999
Return made up to 17/02/99; full list of members
dot icon26/11/1998
Accounts for a dormant company made up to 1998-02-28
dot icon26/11/1998
Resolutions
dot icon20/02/1998
Return made up to 17/02/98; full list of members
dot icon08/10/1997
Registered office changed on 08/10/97 from: mills & greeve 3-7 redwell street norwich NR2 4TJ
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New director appointed
dot icon07/08/1997
Ad 24/07/97--------- £ si 2@1=2 £ ic 2/4
dot icon27/05/1997
Resolutions
dot icon20/05/1997
Memorandum and Articles of Association
dot icon12/05/1997
New director appointed
dot icon12/05/1997
New secretary appointed;new director appointed
dot icon12/05/1997
Director resigned
dot icon12/05/1997
Secretary resigned
dot icon30/04/1997
Certificate of change of name
dot icon30/04/1997
Registered office changed on 30/04/97 from: classic house 174-180 old street london EC1V 9BP
dot icon17/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/02/2027
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
7.56K
-
0.00
-
-
2022
0
9.24K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/02/1997 - 17/04/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
16/02/1997 - 17/04/1997
36021
Cook, Stuart Robin
Director
17/04/1997 - 15/07/2000
2
Henderson, Grahaeme, Dr
Director
02/03/2000 - 12/10/2008
6
Lamming, Bridget Philomena
Director
23/07/1997 - 16/11/2001
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 74 CHURCH ROAD RICHMOND LIMITED

74 CHURCH ROAD RICHMOND LIMITED is an(a) Active company incorporated on 17/02/1997 with the registered office located at C/O SHELAGH FOGARTY, 74 Church Road, Richmond, Surrey TW10 6LW. 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 74 CHURCH ROAD RICHMOND LIMITED?

toggle

74 CHURCH ROAD RICHMOND LIMITED is currently Active. It was registered on 17/02/1997 .

Where is 74 CHURCH ROAD RICHMOND LIMITED located?

toggle

74 CHURCH ROAD RICHMOND LIMITED is registered at C/O SHELAGH FOGARTY, 74 Church Road, Richmond, Surrey TW10 6LW.

What does 74 CHURCH ROAD RICHMOND LIMITED do?

toggle

74 CHURCH ROAD RICHMOND LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 74 CHURCH ROAD RICHMOND LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Deborah Claire Smith as a secretary on 2026-03-23.