82 KINGS ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

82 KINGS ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03102829

Incorporation date

15/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 5 South Lodge, 61 Ham Common, Richmond, Surrey TW10 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1995)
dot icon18/03/2026
Appointment of Mrs Joanna Marie Rose as a director on 2026-03-06
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon01/08/2025
Micro company accounts made up to 2024-12-31
dot icon10/11/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/04/2024
Director's details changed for Mrs Maria Emilia Dutto on 2024-04-16
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/03/2023
Director's details changed for Mrs Jane Barbara Goward on 2023-03-20
dot icon24/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon11/10/2022
Termination of appointment of Renzo Ariel Procaccini as a director on 2022-10-11
dot icon11/10/2022
Appointment of Mrs Maria Emilia Dutto as a director on 2022-10-11
dot icon16/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-10-09 with updates
dot icon04/10/2021
Appointment of Dr Stephen Cawley as a director on 2021-09-30
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon25/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/08/2019
Termination of appointment of Roger Crowe as a director on 2019-08-23
dot icon21/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon15/10/2018
Appointment of Mr Roger Crowe as a director on 2018-10-12
dot icon24/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/08/2017
Appointment of Renzo Ariel Procaccini as a director on 2016-10-10
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon13/10/2015
Termination of appointment of Stuart Nevill as a director on 2015-05-08
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon16/12/2014
Appointment of Mr Justin Kelly Williams as a director on 2014-04-25
dot icon17/11/2014
Registered office address changed from 61 Malmains Way Beckenham Kent BR3 6SB to Flat 5 South Lodge 61 Ham Common Richmond Surrey TW10 7JL on 2014-11-17
dot icon28/10/2014
Appointment of Mrs Jane Barbara Goward as a director on 2013-07-20
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-09-15 with full list of shareholders
dot icon01/11/2012
Termination of appointment of Charles Ashley Bach as a director
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/09/2012
Appointment of Mr Stuart Nevill as a director
dot icon30/09/2012
Appointment of Mr Charles Michael Digby Ashley Bach as a director
dot icon30/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon30/09/2011
Termination of appointment of J J Homes Properties Ltd as a secretary
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/08/2011
Termination of appointment of Rachel Farragher as a director
dot icon16/08/2011
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 2011-08-16
dot icon13/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon27/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/08/2010
Termination of appointment of Stephen King as a director
dot icon25/03/2010
Appointment of J J Homes Properties Ltd as a secretary
dot icon25/03/2010
Registered office address changed from 5 South Lodge 61 Ham Common Richmond Surrey TW10 7JL on 2010-03-25
dot icon01/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/10/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon16/10/2009
Director's details changed for Catherine Haswell on 2009-10-01
dot icon28/08/2009
Director's change of particulars / rachel farregher / 05/06/2009
dot icon28/08/2009
Director's change of particulars / catherine haswell / 05/06/2009
dot icon28/08/2009
Director's change of particulars / adele ottinger / 05/06/2009
dot icon28/08/2009
Director appointed stephen king
dot icon06/04/2009
Return made up to 15/09/08; full list of members
dot icon11/03/2009
Registered office changed on 11/03/2009 from 82 kings road richmond surrey TW10 6EE
dot icon18/02/2009
Appointment terminated director and secretary alison morpeth
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/07/2008
Appointment terminated director charles ashley bach
dot icon19/03/2008
Return made up to 15/09/07; full list of members
dot icon19/03/2008
Director's change of particulars / charles ashley bach / 01/10/2006
dot icon14/11/2007
New secretary appointed;new director appointed
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/09/2007
Director's particulars changed
dot icon27/09/2007
Director's particulars changed
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/10/2006
Secretary resigned
dot icon04/10/2006
Return made up to 15/09/06; full list of members
dot icon21/09/2005
Return made up to 15/09/05; full list of members
dot icon21/09/2005
Director resigned
dot icon21/09/2005
Director resigned
dot icon11/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/06/2005
New director appointed
dot icon21/06/2005
New director appointed
dot icon21/06/2005
New director appointed
dot icon29/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/09/2004
Return made up to 15/09/04; full list of members
dot icon04/10/2003
Return made up to 15/09/03; full list of members
dot icon07/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/09/2002
Return made up to 15/09/02; full list of members
dot icon13/11/2001
Return made up to 15/09/01; full list of members
dot icon12/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon03/10/2000
Return made up to 15/09/00; full list of members
dot icon22/09/2000
Accounts for a small company made up to 1999-12-31
dot icon14/12/1999
Accounts for a small company made up to 1998-12-31
dot icon05/10/1999
New director appointed
dot icon01/10/1999
Return made up to 15/09/99; full list of members
dot icon10/12/1998
Director resigned
dot icon02/10/1998
New director appointed
dot icon25/09/1998
Return made up to 15/09/98; full list of members
dot icon10/06/1998
Accounts for a small company made up to 1997-12-31
dot icon09/06/1998
Accounts for a small company made up to 1996-12-31
dot icon21/04/1998
Compulsory strike-off action has been discontinued
dot icon17/04/1998
Return made up to 15/09/97; no change of members
dot icon17/04/1998
New secretary appointed
dot icon10/03/1998
First Gazette notice for compulsory strike-off
dot icon11/12/1996
Return made up to 15/09/96; full list of members
dot icon10/06/1996
Accounting reference date notified as 31/12
dot icon10/06/1996
Ad 22/10/95--------- £ si 4@1=4 £ ic 2/6
dot icon27/11/1995
Secretary resigned
dot icon27/11/1995
Director resigned
dot icon27/11/1995
New secretary appointed;new director appointed
dot icon27/11/1995
New director appointed
dot icon27/11/1995
New director appointed
dot icon27/11/1995
Registered office changed on 27/11/95 from: 16 st john street london EC1M 4AY
dot icon15/09/1995
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
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Justin Kelly
Director
25/04/2014 - Present
-
Southworth (Nee Haswell), Catherine
Director
26/08/1999 - Present
-
Rose, Joanna Marie
Director
06/03/2026 - Present
3
Ottinger, Adele Louise
Director
03/08/1998 - Present
12
Cawley, Stephen, Dr
Director
30/09/2021 - Present
-

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 82 KINGS ROAD MANAGEMENT COMPANY LIMITED

82 KINGS ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/09/1995 with the registered office located at Flat 5 South Lodge, 61 Ham Common, Richmond, Surrey TW10 7JL. There are currently 7 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 KINGS ROAD MANAGEMENT COMPANY LIMITED?

toggle

82 KINGS ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/09/1995 .

Where is 82 KINGS ROAD MANAGEMENT COMPANY LIMITED located?

toggle

82 KINGS ROAD MANAGEMENT COMPANY LIMITED is registered at Flat 5 South Lodge, 61 Ham Common, Richmond, Surrey TW10 7JL.

What does 82 KINGS ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 18/03/2026: Appointment of Mrs Joanna Marie Rose as a director on 2026-03-06.