82 CHURCH ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

82 CHURCH ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04091340

Incorporation date

17/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Bridge House, 74 C Broad Street, Teddington TW11 8QTCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2000)
dot icon08/04/2026
Termination of appointment of Tanya Juliette Mcintyre as a director on 2026-04-08
dot icon08/04/2026
Appointment of Mr John Parkinson as a director on 2026-04-01
dot icon22/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon25/09/2025
Appointment of Miss Sophia Priolo as a director on 2025-09-24
dot icon12/05/2025
Micro company accounts made up to 2024-10-31
dot icon18/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon03/07/2024
Micro company accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon19/07/2023
Registered office address changed from Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England to Bridge House 74 C Broad Street Teddington TW11 8QT on 2023-07-19
dot icon19/07/2023
Appointment of Snellers Property Consultants Ltd as a secretary on 2023-04-20
dot icon11/07/2023
Micro company accounts made up to 2022-10-31
dot icon20/12/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon20/06/2022
Appointment of Mr Oscar Louis Andreas Kent- Egan as a director on 2022-03-01
dot icon31/05/2022
Appointment of Mrs Tam Fan Yung Chan as a director on 2022-03-01
dot icon10/12/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon10/12/2020
Registered office address changed from Ascot House Finchampstead Road Wokingham RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 2020-12-10
dot icon13/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon14/10/2020
Micro company accounts made up to 2019-10-31
dot icon19/11/2019
Confirmation statement made on 2019-10-17 with updates
dot icon05/08/2019
Accounts for a dormant company made up to 2018-10-31
dot icon05/08/2019
Termination of appointment of Patricia Taylor as a secretary on 2019-07-22
dot icon16/07/2019
Registered office address changed from 19 Darby Crescent Sunbury-on-Thames Middlesex TW16 5LB to Ascot House Finchampstead Road Wokingham RG40 2NW on 2019-07-16
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon01/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon27/03/2018
Notification of a person with significant control statement
dot icon26/03/2018
Withdrawal of a person with significant control statement on 2018-03-26
dot icon18/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon30/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon27/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon10/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon10/11/2015
Appointment of Mrs Tanya Mcintyre as a director on 2015-09-09
dot icon10/11/2015
Termination of appointment of Patricia Park as a director on 2015-09-09
dot icon18/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon10/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon14/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon27/01/2014
Annual return made up to 2013-10-17 with full list of shareholders
dot icon27/01/2014
Registered office address changed from Flat 6 82 Church Road Richmond Surrey TW10 6LS on 2014-01-27
dot icon27/01/2014
Director's details changed for Ms Patricia Park on 2013-10-01
dot icon19/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon19/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon10/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon10/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon10/11/2011
Appointment of Ms Patricia Park as a director
dot icon10/11/2011
Termination of appointment of Winifred Khan as a director
dot icon10/11/2011
Appointment of Mrs Patricia Taylor as a secretary
dot icon10/11/2011
Termination of appointment of Malcolm Laurence as a secretary
dot icon29/03/2011
Registered office address changed from Flat 3 82 Church Road Richmond Surrey TW10 6LS on 2011-03-29
dot icon05/01/2011
Annual return made up to 2010-10-17 with full list of shareholders
dot icon17/11/2010
Accounts for a dormant company made up to 2010-10-31
dot icon16/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon16/11/2009
Accounts for a dormant company made up to 2009-10-31
dot icon12/11/2008
Accounts for a dormant company made up to 2008-10-31
dot icon28/10/2008
Return made up to 17/10/08; full list of members
dot icon06/11/2007
Return made up to 17/10/07; full list of members
dot icon06/11/2007
Accounts for a dormant company made up to 2007-10-31
dot icon03/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon30/10/2006
Return made up to 17/10/06; full list of members
dot icon27/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon08/12/2005
Return made up to 17/10/05; full list of members
dot icon17/12/2004
Accounts for a dormant company made up to 2004-10-31
dot icon26/10/2004
Return made up to 17/10/04; full list of members
dot icon07/01/2004
Accounts for a dormant company made up to 2003-10-31
dot icon07/01/2004
Accounts for a dormant company made up to 2002-10-31
dot icon18/11/2003
Return made up to 17/10/03; full list of members
dot icon26/10/2002
Return made up to 17/10/02; full list of members
dot icon29/06/2002
Accounts for a dormant company made up to 2001-10-31
dot icon05/11/2001
Return made up to 17/10/01; full list of members
dot icon15/11/2000
Registered office changed on 15/11/00 from: flat 6, 82 church road richmond surrey TW10 6LS
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Secretary resigned
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New secretary appointed
dot icon17/10/2000
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
31/10/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Property Consultants Ltd, Snellers
Secretary
20/04/2023 - Present
-
Kent- Egan, Oscar Louis Andreas
Director
01/03/2022 - Present
-
Parkinson, John
Director
01/04/2026 - Present
4
Mcintyre, Tanya Juliette
Director
09/09/2015 - 08/04/2026
6
Priolo, Sophia
Director
24/09/2025 - Present
-

Persons with Significant Control

2
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 82 CHURCH ROAD MANAGEMENT COMPANY LIMITED

82 CHURCH ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/10/2000 with the registered office located at Bridge House, 74 C Broad Street, Teddington TW11 8QT. 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 82 CHURCH ROAD MANAGEMENT COMPANY LIMITED?

toggle

82 CHURCH ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/10/2000 .

Where is 82 CHURCH ROAD MANAGEMENT COMPANY LIMITED located?

toggle

82 CHURCH ROAD MANAGEMENT COMPANY LIMITED is registered at Bridge House, 74 C Broad Street, Teddington TW11 8QT.

What does 82 CHURCH ROAD MANAGEMENT COMPANY LIMITED do?

toggle

82 CHURCH ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 82 CHURCH ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Tanya Juliette Mcintyre as a director on 2026-04-08.