84 LONDON ROAD RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

84 LONDON ROAD RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03364229

Incorporation date

01/05/1997

Size

Dormant

Contacts

Registered address

Registered address

69 Victoria Road, Surbiton, Surrey KT6 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1997)
dot icon03/04/2026
Accounts for a dormant company made up to 2025-05-24
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon14/03/2025
Accounts for a dormant company made up to 2024-05-24
dot icon04/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon05/07/2023
Accounts for a dormant company made up to 2023-05-24
dot icon04/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon08/11/2022
Accounts for a dormant company made up to 2022-05-24
dot icon05/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon15/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon08/05/2021
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2021-05-08
dot icon04/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon01/01/2021
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 2021-01-01
dot icon22/09/2020
Accounts for a dormant company made up to 2020-05-31
dot icon04/05/2020
Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 2020-05-04
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon04/05/2020
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 69 Victoria Road Surbiton Surrey KT6 4NX on 2020-05-04
dot icon20/04/2020
Accounts for a dormant company made up to 2019-05-31
dot icon01/11/2019
Termination of appointment of David Stewart Warwick Hefford as a director on 2019-10-21
dot icon02/09/2019
Registered office address changed from 84 London Road Residents Company Ltd Chiswick Park 566 Chiswick High Road London W4 5YA England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-09-02
dot icon10/07/2019
Registered office address changed from 48 Mount Ephraim Mount Ephraim Tunbridge Wells Kent TN4 8AU United Kingdom to 84 London Road Residents Company Ltd Chiswick Park 566 Chiswick High Road London W4 5YA on 2019-07-10
dot icon10/07/2019
Termination of appointment of Resident Property Management Ltd as a secretary on 2019-06-30
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon01/05/2019
Notification of a person with significant control statement
dot icon28/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon19/10/2018
Appointment of Resident Property Management Ltd as a secretary on 2018-10-01
dot icon19/10/2018
Registered office address changed from 9-11 High Street Hampton TW12 2SA England to 48 Mount Ephraim Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2018-10-19
dot icon19/10/2018
Termination of appointment of Victoria Phillips as a secretary on 2018-10-01
dot icon08/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon26/10/2017
Appointment of Ms Victoria Phillips as a secretary on 2017-10-15
dot icon23/10/2017
Registered office address changed from 4 the Footpath London SW15 5AW to 9-11 High Street Hampton TW12 2SA on 2017-10-23
dot icon08/09/2017
Micro company accounts made up to 2017-05-31
dot icon12/08/2017
Termination of appointment of Nicola Valerie Bennett as a secretary on 2017-08-01
dot icon12/08/2017
Cessation of Nicola Valerie Bennett as a person with significant control on 2017-08-01
dot icon08/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon18/06/2016
Appointment of Mr David Stewart Warwick Hefford as a director on 2016-05-06
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon02/03/2015
Registered office address changed from The Old Ferry House Ferry Square Off Church Square Shepperton Middlesex TW17 9JY to 4 the Footpath London SW15 5AW on 2015-03-02
dot icon02/03/2015
Appointment of Miss Nicola Valerie Bennett as a secretary on 2015-03-02
dot icon02/03/2015
Termination of appointment of Geoffrey Paul Matthews as a secretary on 2015-03-02
dot icon16/12/2014
Total exemption full accounts made up to 2014-05-31
dot icon27/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon23/05/2014
Registered office address changed from C/O Edgars Property Company Ltd Shellets House 51 Portsmouth Road Thames Ditton Surrey KT7 0SY on 2014-05-23
dot icon14/08/2013
Total exemption full accounts made up to 2013-05-31
dot icon01/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon24/05/2012
Appointment of Mr Ranjith Pelpola as a director
dot icon23/05/2012
Termination of appointment of Peter Chow as a director
dot icon14/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon01/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon09/09/2010
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 2010-09-09
dot icon08/09/2010
Appointment of Mr Geoffrey Paul Matthews as a secretary
dot icon08/09/2010
Termination of appointment of J J Homes (Properties) Ltd as a secretary
dot icon08/09/2010
Director's details changed for Mr Peter Cha-Chun Chow on 2010-09-08
dot icon08/09/2010
Termination of appointment of James Smith as a director
dot icon18/06/2010
Appointment of Peter Chow as a director
dot icon21/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon21/05/2010
Registered office address changed from Jj Homes (Properties) Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 2010-05-21
dot icon20/05/2010
Director's details changed for James Smith on 2010-05-01
dot icon20/05/2010
Secretary's details changed for J J Homes (Properties) Ltd on 2010-05-01
dot icon25/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon06/05/2009
Return made up to 01/05/09; full list of members
dot icon05/05/2009
Appointment terminated director oliver bond
dot icon29/04/2009
Director appointed james smith
dot icon09/12/2008
Total exemption full accounts made up to 2008-05-31
dot icon21/05/2008
Return made up to 01/05/08; full list of members
dot icon02/04/2008
Appointment terminated director richard baines
dot icon02/04/2008
Appointment terminated secretary richard baines
dot icon02/04/2008
Registered office changed on 02/04/2008 from 29C walton road east molesey surrey KT8 0DH
dot icon02/04/2008
Secretary appointed j j homes (properties) LTD
dot icon11/02/2008
Total exemption full accounts made up to 2007-05-31
dot icon06/06/2007
Return made up to 01/05/07; no change of members
dot icon06/11/2006
Total exemption full accounts made up to 2006-05-31
dot icon15/06/2006
Return made up to 01/05/06; full list of members
dot icon15/09/2005
Total exemption full accounts made up to 2005-05-31
dot icon06/06/2005
Return made up to 01/05/05; full list of members
dot icon04/11/2004
New director appointed
dot icon13/08/2004
Director resigned
dot icon10/08/2004
Total exemption full accounts made up to 2004-05-31
dot icon10/08/2004
Director resigned
dot icon24/05/2004
Return made up to 01/05/04; change of members
dot icon08/10/2003
Total exemption full accounts made up to 2003-05-31
dot icon12/06/2003
Return made up to 01/05/03; full list of members
dot icon12/06/2003
Director resigned
dot icon12/06/2003
New secretary appointed
dot icon03/02/2003
New director appointed
dot icon26/09/2002
Total exemption full accounts made up to 2002-05-31
dot icon29/05/2002
Return made up to 01/05/02; full list of members
dot icon21/12/2001
Total exemption full accounts made up to 2001-05-31
dot icon29/07/2001
New director appointed
dot icon31/05/2001
Return made up to 01/05/01; full list of members
dot icon30/03/2001
Full accounts made up to 2000-05-31
dot icon23/10/2000
Registered office changed on 23/10/00 from: c/o baines corliss cardinal house 7 wolsey road hampton court east molesey surrey KT8 9EL
dot icon26/05/2000
Return made up to 01/05/00; change of members
dot icon20/10/1999
Full accounts made up to 1999-05-31
dot icon02/05/1999
Return made up to 01/05/99; no change of members
dot icon01/03/1999
Full accounts made up to 1998-05-31
dot icon29/10/1998
Registered office changed on 29/10/98 from: 76 bridge road hampton court surrey KT8 9HF
dot icon29/10/1998
Secretary resigned
dot icon29/10/1998
Director resigned
dot icon29/10/1998
New secretary appointed
dot icon29/10/1998
New director appointed
dot icon28/05/1998
Return made up to 01/05/98; full list of members
dot icon02/12/1997
Ad 24/11/97--------- £ si 1@10=10 £ ic 102/112
dot icon26/08/1997
Ad 19/08/97--------- £ si 1@10=10 £ ic 92/102
dot icon20/08/1997
Ad 13/08/97--------- £ si 1@10=10 £ ic 82/92
dot icon18/08/1997
Ad 11/08/97--------- £ si 8@10=80 £ ic 2/82
dot icon21/05/1997
Resolutions
dot icon21/05/1997
Resolutions
dot icon21/05/1997
Resolutions
dot icon21/05/1997
Resolutions
dot icon21/05/1997
Resolutions
dot icon01/05/1997
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* 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
24/05/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
24/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
130.00
-
0.00
-
-
2023
-
130.00
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RESIDENT PROPERTY SOFTWARE LIMITED
Corporate Secretary
01/10/2018 - 30/06/2019
-
Baines, Richard
Director
23/10/1998 - 11/03/2008
19
Pelpola, Ranjith
Director
13/12/2011 - Present
2
Dickinson, Philip
Director
04/07/2001 - 07/11/2002
1
Chow, Peter Cha-Chun
Director
14/04/2010 - 29/12/2011
3

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 84 LONDON ROAD RESIDENTS COMPANY LIMITED

84 LONDON ROAD RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 01/05/1997 with the registered office located at 69 Victoria Road, Surbiton, Surrey KT6 4NX. There are currently 2 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 84 LONDON ROAD RESIDENTS COMPANY LIMITED?

toggle

84 LONDON ROAD RESIDENTS COMPANY LIMITED is currently Active. It was registered on 01/05/1997 .

Where is 84 LONDON ROAD RESIDENTS COMPANY LIMITED located?

toggle

84 LONDON ROAD RESIDENTS COMPANY LIMITED is registered at 69 Victoria Road, Surbiton, Surrey KT6 4NX.

What does 84 LONDON ROAD RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for 84 LONDON ROAD RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 03/04/2026: Accounts for a dormant company made up to 2025-05-24.