77 JERNINGHAM ROAD RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

77 JERNINGHAM ROAD RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06048738

Incorporation date

11/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Jerningham Road, Telegraph Hill, London SE14 5NHCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2007)
dot icon23/03/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon11/03/2026
Director's details changed for Khadija Kavitha Chennoufi Gilkes on 2026-02-25
dot icon11/03/2026
Director's details changed for Ms Hannah Maria Khadija Kavitha Chennoufi Gilkes on 2026-02-25
dot icon19/02/2026
Appointment of Miss Jessica Claire Barton as a secretary on 2026-02-19
dot icon19/02/2026
Termination of appointment of Georges Vuong as a director on 2026-02-19
dot icon19/02/2026
Termination of appointment of Sophie Suzanne Bognaux as a secretary on 2026-02-19
dot icon19/02/2026
Termination of appointment of Sophie Suzanne Bognaux as a director on 2026-02-19
dot icon19/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon14/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon05/03/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon17/01/2022
Appointment of Mr Matthew Atlay as a director on 2021-12-09
dot icon17/01/2022
Appointment of Miss Jessica Barton as a director on 2021-12-09
dot icon17/01/2022
Termination of appointment of Lawrence Marcel Montgomery as a director on 2021-12-08
dot icon17/01/2022
Termination of appointment of Katharine Westenra Montgomery as a director on 2021-12-08
dot icon24/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/03/2020
Appointment of Miss Sophie Suzanne Bognaux as a secretary on 2020-03-03
dot icon03/03/2020
Termination of appointment of Katharine Westenra Miles as a secretary on 2020-03-03
dot icon03/03/2020
Director's details changed for Miss Katharine Westenra Miles on 2019-03-03
dot icon03/03/2020
Appointment of Mr Lawrence Marcel Montgomery as a director on 2020-03-03
dot icon03/03/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon07/02/2019
Appointment of Mr. Georges Vuong as a director on 2018-10-25
dot icon04/02/2019
Appointment of Miss Sophie Suzanne Bognaux as a director on 2018-10-25
dot icon30/11/2018
Termination of appointment of Tomasz Michal Marchewka as a director on 2018-10-25
dot icon30/11/2018
Termination of appointment of Winnie Ip as a director on 2018-10-25
dot icon23/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/03/2018
Appointment of Ms Katharine Westenra Miles as a secretary on 2018-03-11
dot icon11/03/2018
Termination of appointment of Tomasz Michal Marchewka as a secretary on 2018-03-11
dot icon18/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon30/12/2016
Appointment of Miss Katharine Westenra Miles as a director on 2016-06-01
dot icon12/06/2016
Termination of appointment of Susan Jennifer Hopper as a director on 2016-06-01
dot icon12/06/2016
Termination of appointment of Stuart Dodds as a director on 2016-06-01
dot icon12/06/2016
Termination of appointment of Stuart Dodds as a director on 2016-06-01
dot icon20/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/05/2016
Director's details changed for Khadija Kavitha Chennoufi Gilkes on 2016-03-06
dot icon03/05/2016
Appointment of Mr Tomasz Michal Marchewka as a secretary on 2016-04-24
dot icon03/05/2016
Termination of appointment of Susan Jennifer Hopper as a secretary on 2016-04-24
dot icon13/02/2016
Annual return made up to 2016-01-31 no member list
dot icon08/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/02/2015
Annual return made up to 2015-01-31 no member list
dot icon24/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/02/2014
Annual return made up to 2014-01-31 no member list
dot icon07/02/2014
Secretary's details changed for Ms Susan Jennifer Hopper on 2014-01-20
dot icon07/02/2014
Director's details changed for Stuart Dodds on 2013-06-30
dot icon07/02/2014
Director's details changed
dot icon06/02/2014
Director's details changed for Stuart Dodds on 2013-06-30
dot icon06/02/2014
Director's details changed for Susan Jennifer Hopper Dodds on 2014-01-20
dot icon06/02/2014
Secretary's details changed for Susan Jennifer Hopper Dodds on 2014-01-20
dot icon17/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/01/2013
Annual return made up to 2013-01-11 no member list
dot icon13/09/2012
Amended accounts made up to 2011-01-31
dot icon13/09/2012
Amended accounts made up to 2010-01-31
dot icon13/09/2012
Amended accounts made up to 2009-01-31
dot icon13/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/07/2012
Appointment of Tomasz Michal Marchewka as a director
dot icon23/07/2012
Appointment of Dr Winnie Ip as a director
dot icon07/02/2012
Annual return made up to 2012-01-11 no member list
dot icon06/02/2012
Termination of appointment of Phyllis Mccollin as a director
dot icon10/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/01/2011
Annual return made up to 2011-01-11 no member list
dot icon27/01/2011
Secretary's details changed for Susan Jennifer Hopper Dodds on 2011-01-11
dot icon27/01/2011
Director's details changed for Susan Jennifer Hopper Dodds on 2011-01-11
dot icon27/01/2011
Director's details changed for Philip Edward Hambling on 2011-01-11
dot icon27/01/2011
Director's details changed for Phyllis Mccollin on 2011-01-11
dot icon27/01/2011
Director's details changed for Khadija Kavitha Chennoufi Gilkes on 2011-01-11
dot icon27/01/2011
Director's details changed for Stuart Dodds on 2011-01-11
dot icon29/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/02/2010
Annual return made up to 2010-01-11 no member list
dot icon01/02/2010
Director's details changed for Phyllis Mccollin on 2010-02-01
dot icon01/02/2010
Director's details changed for Stuart Dodds on 2010-02-01
dot icon01/02/2010
Director's details changed for Susan Jennifer Hopper Dodds on 2010-02-01
dot icon01/02/2010
Director's details changed for Philip Edward Hambling on 2010-02-01
dot icon01/02/2010
Registered office address changed from 77B Jerningham Road Telegraph Hill New Cross Gate London SE14 5NH on 2010-02-01
dot icon01/02/2010
Director's details changed for Khadija Kavitha Chennoufi Gilkes on 2010-02-01
dot icon01/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/02/2009
Annual return made up to 11/01/09
dot icon10/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/02/2008
Annual return made up to 11/01/08
dot icon07/02/2008
Director's particulars changed
dot icon17/08/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New secretary appointed;new director appointed
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Secretary resigned
dot icon11/01/2007
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
31/01/2025
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
4.44K
-
2022
0
-
-
0.00
1.93K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vuong, Georges, Mr.
Director
25/10/2018 - 19/02/2026
-
Bognaux, Sophie Suzanne
Director
25/10/2018 - 19/02/2026
-
Chennoufi Gilkes, Khadija Kavitha
Director
11/01/2007 - Present
-
Atlay, Matthew
Director
09/12/2021 - Present
-
JPCORD LIMITED
Nominee Director
11/01/2007 - 11/01/2007
5355

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 77 JERNINGHAM ROAD RESIDENTS COMPANY LIMITED

77 JERNINGHAM ROAD RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 11/01/2007 with the registered office located at 77 Jerningham Road, Telegraph Hill, London SE14 5NH. There are currently 5 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 77 JERNINGHAM ROAD RESIDENTS COMPANY LIMITED?

toggle

77 JERNINGHAM ROAD RESIDENTS COMPANY LIMITED is currently Active. It was registered on 11/01/2007 .

Where is 77 JERNINGHAM ROAD RESIDENTS COMPANY LIMITED located?

toggle

77 JERNINGHAM ROAD RESIDENTS COMPANY LIMITED is registered at 77 Jerningham Road, Telegraph Hill, London SE14 5NH.

What does 77 JERNINGHAM ROAD RESIDENTS COMPANY LIMITED do?

toggle

77 JERNINGHAM ROAD RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 77 JERNINGHAM ROAD RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-01-31 with no updates.