76/77 ROYAL HOSPITAL ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

76/77 ROYAL HOSPITAL ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01319223

Incorporation date

28/06/1977

Size

Micro Entity

Contacts

Registered address

Registered address

19 Darby Crescent, Sunbury-On-Thames TW16 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1977)
dot icon03/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon03/07/2025
Micro company accounts made up to 2025-03-24
dot icon16/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon28/05/2024
Micro company accounts made up to 2024-03-24
dot icon24/05/2024
Termination of appointment of Jonathan James Money as a director on 2024-05-24
dot icon24/05/2024
Appointment of Mr Simon James Roberts as a director on 2024-05-24
dot icon24/05/2024
Appointment of Mr Toby Francis Blunt as a director on 2024-05-24
dot icon06/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon06/07/2023
Micro company accounts made up to 2023-03-24
dot icon21/10/2022
Micro company accounts made up to 2022-03-24
dot icon08/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon28/05/2022
Registered office address changed from C/O Chapeltons Estate Agents 77 Royal Hospital Road London SW3 4HN England to 19 Darby Crescent Sunbury-on-Thames TW16 5LB on 2022-05-28
dot icon29/11/2021
Micro company accounts made up to 2021-03-24
dot icon29/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon29/07/2021
Appointment of Patricia Taylor as a secretary on 2021-07-13
dot icon29/07/2021
Termination of appointment of Krystyna Maria Sycamore as a secretary on 2021-07-12
dot icon17/12/2020
Termination of appointment of William Henry Pelly as a director on 2020-12-01
dot icon17/12/2020
Appointment of Mr Mark Brython Ward as a director on 2020-12-01
dot icon14/07/2020
Micro company accounts made up to 2020-03-24
dot icon14/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon18/10/2019
Micro company accounts made up to 2019-03-24
dot icon02/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon06/12/2018
Micro company accounts made up to 2018-03-24
dot icon02/08/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon27/07/2018
Registered office address changed from 76/77 Royal Hospital Road London SW3 4HN to C/O Chapeltons Estate Agents 77 Royal Hospital Road London SW3 4HN on 2018-07-27
dot icon07/03/2018
Director's details changed for Mr William Heny Pelly on 2018-02-13
dot icon20/02/2018
Appointment of Mr William Heny Pelly as a director on 2018-02-13
dot icon20/02/2018
Termination of appointment of Althea Suzanne Watkinson as a director on 2018-02-14
dot icon14/02/2018
Termination of appointment of Manuela Souto Basadre as a director on 2018-02-11
dot icon12/02/2018
Appointment of Mr Jonathan James Money as a director on 2018-01-31
dot icon09/02/2018
Appointment of Ms Manuela Souto Basadre as a director on 2017-11-01
dot icon09/02/2018
Appointment of Mrs Krystyna Maria Sycamore as a secretary on 2018-02-01
dot icon09/02/2018
Termination of appointment of Stephen Eric Taylor as a director on 2017-12-23
dot icon09/02/2018
Termination of appointment of Stephen Eric Taylor as a secretary on 2017-12-23
dot icon09/02/2018
Micro company accounts made up to 2017-03-24
dot icon27/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon13/04/2017
Appointment of Mr Stephen Eric Taylor as a secretary on 2017-04-12
dot icon27/03/2017
Termination of appointment of Victoria De Rin as a secretary on 2017-03-27
dot icon27/03/2017
Termination of appointment of Victoria De Rin as a director on 2017-03-27
dot icon22/03/2017
Appointment of Ms Althea Suzanne Watkinson as a director on 2017-03-22
dot icon23/08/2016
Total exemption full accounts made up to 2016-03-24
dot icon01/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon30/10/2015
Total exemption full accounts made up to 2015-03-24
dot icon10/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon25/09/2014
Total exemption full accounts made up to 2014-03-24
dot icon16/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon23/09/2013
Total exemption full accounts made up to 2013-03-24
dot icon07/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon10/08/2012
Total exemption full accounts made up to 2012-03-24
dot icon01/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2011-03-24
dot icon12/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon07/09/2010
Total exemption full accounts made up to 2010-03-24
dot icon20/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mrs Victoria De Rin on 2010-06-30
dot icon22/09/2009
Total exemption full accounts made up to 2009-03-24
dot icon13/07/2009
Return made up to 30/06/09; full list of members
dot icon19/09/2008
Total exemption full accounts made up to 2008-03-24
dot icon21/07/2008
Return made up to 30/06/08; full list of members
dot icon14/08/2007
Total exemption full accounts made up to 2007-03-24
dot icon03/08/2007
Return made up to 30/06/07; change of members
dot icon20/11/2006
Total exemption full accounts made up to 2006-03-24
dot icon31/07/2006
Return made up to 30/06/06; full list of members
dot icon15/09/2005
Total exemption full accounts made up to 2005-03-24
dot icon02/08/2005
Return made up to 30/06/05; full list of members
dot icon15/09/2004
Total exemption full accounts made up to 2004-03-24
dot icon09/07/2004
Return made up to 30/06/04; full list of members
dot icon01/09/2003
Total exemption full accounts made up to 2003-03-24
dot icon24/07/2003
Return made up to 30/06/03; full list of members
dot icon25/09/2002
Director resigned
dot icon30/07/2002
Total exemption full accounts made up to 2002-03-24
dot icon11/07/2002
Return made up to 30/06/02; full list of members
dot icon13/09/2001
Total exemption full accounts made up to 2001-03-24
dot icon16/07/2001
Return made up to 30/06/01; full list of members
dot icon11/08/2000
Full accounts made up to 2000-03-24
dot icon14/07/2000
Return made up to 30/06/00; full list of members
dot icon30/07/1999
Full accounts made up to 1999-03-24
dot icon20/07/1999
Return made up to 30/06/99; full list of members
dot icon03/08/1998
Full accounts made up to 1998-03-24
dot icon16/07/1998
Return made up to 30/06/98; change of members
dot icon15/09/1997
Full accounts made up to 1997-03-24
dot icon20/08/1997
Return made up to 30/06/97; change of members
dot icon01/04/1997
New director appointed
dot icon06/08/1996
Full accounts made up to 1996-03-24
dot icon06/08/1996
Return made up to 30/06/96; full list of members
dot icon26/01/1996
Full accounts made up to 1995-03-24
dot icon06/07/1995
Return made up to 30/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Full accounts made up to 1994-03-24
dot icon21/07/1994
Return made up to 30/06/94; change of members
dot icon03/08/1993
Director resigned
dot icon19/07/1993
New director appointed
dot icon19/07/1993
Return made up to 09/07/93; change of members
dot icon04/07/1993
Full accounts made up to 1993-03-24
dot icon26/08/1992
Full accounts made up to 1992-03-24
dot icon25/08/1992
Return made up to 22/07/92; full list of members
dot icon02/08/1991
Return made up to 22/07/91; change of members
dot icon16/07/1991
Full accounts made up to 1991-03-24
dot icon17/08/1990
Return made up to 31/07/90; no change of members
dot icon20/07/1990
Full accounts made up to 1990-03-24
dot icon20/03/1990
Return made up to 31/12/89; full list of members
dot icon19/10/1989
Full accounts made up to 1989-03-24
dot icon01/09/1989
New secretary appointed
dot icon16/08/1989
Wd 15/08/89 ad 20/07/89--------- £ si 2@1=2 £ ic 70/72
dot icon15/08/1989
Memorandum and Articles of Association
dot icon10/08/1989
Resolutions
dot icon10/08/1989
Resolutions
dot icon10/08/1989
Resolutions
dot icon10/08/1989
Resolutions
dot icon10/08/1989
£ nc 70/90
dot icon08/08/1989
Registered office changed on 08/08/89 from: 16 hans road london SW3 1RT
dot icon25/01/1989
Return made up to 29/12/88; full list of members
dot icon21/11/1988
Full accounts made up to 1988-03-24
dot icon22/09/1988
Director resigned
dot icon30/03/1988
New director appointed
dot icon29/02/1988
Return made up to 31/12/87; full list of members
dot icon22/02/1988
Director resigned
dot icon05/01/1988
Full accounts made up to 1987-03-24
dot icon07/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/12/1986
Full accounts made up to 1986-03-24
dot icon09/12/1986
Return made up to 04/11/86; full list of members
dot icon28/06/1977
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-2 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
90.00
-
0.00
-
-
2023
2
90.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Souto Basadre, Manuela
Director
01/11/2017 - 11/02/2018
2
Ward, Mark Brython
Director
01/12/2020 - Present
9
Money, Jonathan James
Director
31/01/2018 - 24/05/2024
17
Blunt, Toby Francis
Director
24/05/2024 - Present
2
De Rin, Victoria
Director
12/07/1993 - 27/03/2017
-

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 76/77 ROYAL HOSPITAL ROAD MANAGEMENT LIMITED

76/77 ROYAL HOSPITAL ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 28/06/1977 with the registered office located at 19 Darby Crescent, Sunbury-On-Thames TW16 5LB. 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 76/77 ROYAL HOSPITAL ROAD MANAGEMENT LIMITED?

toggle

76/77 ROYAL HOSPITAL ROAD MANAGEMENT LIMITED is currently Active. It was registered on 28/06/1977 .

Where is 76/77 ROYAL HOSPITAL ROAD MANAGEMENT LIMITED located?

toggle

76/77 ROYAL HOSPITAL ROAD MANAGEMENT LIMITED is registered at 19 Darby Crescent, Sunbury-On-Thames TW16 5LB.

What does 76/77 ROYAL HOSPITAL ROAD MANAGEMENT LIMITED do?

toggle

76/77 ROYAL HOSPITAL ROAD MANAGEMENT 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 76/77 ROYAL HOSPITAL ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 03/07/2025: Confirmation statement made on 2025-06-30 with updates.