82 FELSHAM ROAD PUTNEY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

82 FELSHAM ROAD PUTNEY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03502631

Incorporation date

02/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

82 Felsham Road, London SW15 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1998)
dot icon10/01/2026
Confirmation statement made on 2025-11-09 with updates
dot icon30/11/2025
Micro company accounts made up to 2025-02-28
dot icon16/11/2025
Termination of appointment of Anna Louise Yeomans as a director on 2025-11-16
dot icon16/11/2025
Termination of appointment of James Declan Yeomans as a director on 2025-11-16
dot icon16/11/2025
Appointment of Mr Nicholas Wilfred Kimberley as a director on 2025-11-16
dot icon18/02/2025
Appointment of Ms Simran Kaur Sanghera as a secretary on 2025-02-14
dot icon18/02/2025
Termination of appointment of James Yeomans as a secretary on 2025-02-14
dot icon18/12/2024
Confirmation statement made on 2024-11-09 with updates
dot icon18/12/2024
Micro company accounts made up to 2024-02-28
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon27/11/2023
Termination of appointment of Anna Yeomans as a secretary on 2023-11-23
dot icon27/11/2023
Appointment of Dr James Yeomans as a secretary on 2023-11-23
dot icon27/11/2023
Termination of appointment of William Francis Midmer as a director on 2023-11-23
dot icon27/11/2023
Appointment of Ms Simran Kaur Sanghera as a director on 2023-11-23
dot icon22/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon22/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon10/06/2021
Appointment of Mr James Declan Yeomans as a director on 2021-06-01
dot icon10/06/2021
Appointment of Ms Anna Louise Yeomans as a director on 2021-06-01
dot icon10/06/2021
Termination of appointment of Richard Neil Midmer as a director on 2021-06-01
dot icon10/06/2021
Registered office address changed from 30a Clarelawn Avenue London SW14 8BG to 82 Felsham Road London SW15 1DQ on 2021-06-10
dot icon10/06/2021
Appointment of Mr William Francis Midmer as a director on 2021-06-01
dot icon10/06/2021
Notification of a person with significant control statement
dot icon10/06/2021
Termination of appointment of James Midmer as a director on 2021-06-01
dot icon10/06/2021
Termination of appointment of Richard Neil Midmer as a secretary on 2021-06-01
dot icon10/06/2021
Secretary's details changed for Ms Anna Yeoman on 2021-06-01
dot icon10/06/2021
Appointment of Ms Anna Yeoman as a secretary on 2021-06-01
dot icon10/06/2021
Cessation of Richard Neil Midmer as a person with significant control on 2021-06-01
dot icon19/03/2021
Notification of Richard Neil Midmer as a person with significant control on 2021-03-14
dot icon11/03/2021
Micro company accounts made up to 2021-02-28
dot icon11/03/2021
Micro company accounts made up to 2020-02-28
dot icon11/03/2021
Cessation of Richard Neil Midmer as a person with significant control on 2020-01-12
dot icon26/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon19/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-02-28
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon09/11/2018
Micro company accounts made up to 2018-02-28
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon28/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon04/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon14/03/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/04/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon08/04/2013
Registered office address changed from 82 Felsham Road Putney London SW15 1DQ on 2013-04-08
dot icon14/12/2012
Appointment of Mr Richard Neil Midmer as a secretary
dot icon14/12/2012
Appointment of Mr Richard Neil Midmer as a director
dot icon13/12/2012
Termination of appointment of Claire Vallings as a director
dot icon13/12/2012
Termination of appointment of Claire Vallings as a secretary
dot icon17/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon23/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon23/01/2012
Appointment of Mr James Midmer as a director
dot icon21/01/2012
Termination of appointment of Lorna Young as a director
dot icon04/12/2011
Appointment of Miss Claire Alys Vallings as a secretary
dot icon02/12/2011
Termination of appointment of Lorna Young as a secretary
dot icon03/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon21/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon30/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon12/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon12/02/2010
Director's details changed for Lorna Gail Young on 2010-02-02
dot icon12/02/2010
Director's details changed for Claire Alys Vallings on 2010-02-02
dot icon12/02/2010
Director's details changed for Ade Adekoya on 2010-02-02
dot icon07/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon03/02/2009
Return made up to 02/02/09; full list of members
dot icon11/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon04/02/2008
Return made up to 02/02/08; full list of members
dot icon01/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon13/02/2007
Return made up to 02/02/07; full list of members
dot icon15/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon07/02/2006
Return made up to 02/02/06; full list of members
dot icon25/10/2005
Total exemption full accounts made up to 2005-02-28
dot icon18/10/2005
New director appointed
dot icon12/10/2005
Director resigned
dot icon04/02/2005
Return made up to 02/02/05; full list of members
dot icon20/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon12/02/2004
Return made up to 02/02/04; full list of members
dot icon11/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon04/03/2003
Return made up to 02/02/03; full list of members
dot icon22/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon02/12/2002
Director resigned
dot icon02/12/2002
New director appointed
dot icon21/02/2002
Return made up to 02/02/02; full list of members
dot icon12/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon20/02/2001
Return made up to 02/02/01; full list of members
dot icon11/12/2000
Full accounts made up to 2000-02-29
dot icon15/02/2000
Return made up to 02/02/00; full list of members
dot icon05/11/1999
Full accounts made up to 1999-02-28
dot icon08/02/1999
Return made up to 02/02/99; full list of members
dot icon02/02/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/11/2026
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
4.00
-
0.00
-
-
2022
0
3.00K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Midmer, Richard Neil
Director
14/12/2012 - 01/06/2021
215
Midmer, William Francis
Director
01/06/2021 - 23/11/2023
1
Macdonald, Susan Matilda
Director
15/07/2002 - 12/08/2005
1
Vallings, Claire Alys
Director
12/08/2005 - 13/12/2012
-
Barlov, Slobodan
Director
02/02/1998 - 15/07/2002
-

Persons with Significant Control

3
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 FELSHAM ROAD PUTNEY MANAGEMENT COMPANY LIMITED

82 FELSHAM ROAD PUTNEY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/02/1998 with the registered office located at 82 Felsham Road, London SW15 1DQ. 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 82 FELSHAM ROAD PUTNEY MANAGEMENT COMPANY LIMITED?

toggle

82 FELSHAM ROAD PUTNEY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/02/1998 .

Where is 82 FELSHAM ROAD PUTNEY MANAGEMENT COMPANY LIMITED located?

toggle

82 FELSHAM ROAD PUTNEY MANAGEMENT COMPANY LIMITED is registered at 82 Felsham Road, London SW15 1DQ.

What does 82 FELSHAM ROAD PUTNEY MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2025-11-09 with updates.