9 WYNEHAM ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

9 WYNEHAM ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02038890

Incorporation date

18/07/1986

Size

Micro Entity

Contacts

Registered address

Registered address

9 Wyneham Road, London, SE24 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1986)
dot icon10/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-20 with updates
dot icon01/04/2024
Micro company accounts made up to 2024-03-31
dot icon30/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon04/02/2024
Micro company accounts made up to 2023-03-31
dot icon02/12/2023
Cessation of Shenali Tamara Tissaaratchi as a person with significant control on 2023-11-24
dot icon02/12/2023
Appointment of Mr Richard Christopher Wingfield as a director on 2023-11-24
dot icon02/12/2023
Notification of Richard Christopher Wingfield as a person with significant control on 2023-11-24
dot icon28/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon20/03/2022
Termination of appointment of Shenali Tamara Tissaaratchi as a director on 2021-04-09
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon26/03/2020
Director's details changed for Ms Helen Lee on 2020-03-26
dot icon26/03/2020
Change of details for Ms Helen Lee as a person with significant control on 2016-08-15
dot icon04/03/2020
Director's details changed for Miss Shenali Tamara Tissaaratchi on 2020-03-02
dot icon04/03/2020
Change of details for Miss Shenali Tamara Tissaaratchi as a person with significant control on 2020-03-02
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/11/2019
Appointment of Mr Thomas Charles Wiseman-Clarke as a director on 2019-11-20
dot icon20/11/2019
Notification of Shenali Tamara Tissaaratchi as a person with significant control on 2019-09-18
dot icon20/11/2019
Cessation of Lea Labeau as a person with significant control on 2019-09-04
dot icon20/11/2019
Appointment of Miss Shenali Tamara Tissaaratchi as a director on 2019-11-20
dot icon04/09/2019
Termination of appointment of Lea Labeau as a director on 2019-08-27
dot icon26/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon18/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon11/12/2011
Termination of appointment of Con Cullen as a director
dot icon11/12/2011
Termination of appointment of Con Cullen as a secretary
dot icon27/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2011
Appointment of Ms Helen Lee as a director
dot icon08/09/2011
Termination of appointment of Tamara Spencer as a director
dot icon08/09/2011
Termination of appointment of Edward Spencer as a director
dot icon17/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon15/04/2010
Director's details changed for Mrs Tamara Louise Spencer on 2009-10-01
dot icon15/04/2010
Director's details changed for Mr Edward Kenneth Bradford Spencer on 2009-10-01
dot icon15/04/2010
Director's details changed for Dr Con Cullen on 2009-10-01
dot icon08/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2010
Appointment of Ms Lea Labeau as a director
dot icon04/02/2010
Appointment of Mrs Tamara Louise Spencer as a director
dot icon04/02/2010
Appointment of Mr Edward Kenneth Bradford Spencer as a director
dot icon02/02/2010
Termination of appointment of Sinead Rocks as a director
dot icon05/09/2009
Secretary appointed dr con cullen
dot icon24/08/2009
Appointment terminated secretary sinead rocks
dot icon15/05/2009
Return made up to 20/03/09; full list of members
dot icon15/05/2009
Appointment terminated director guy swales
dot icon11/02/2009
Return made up to 20/03/08; no change of members
dot icon21/01/2009
Appointment terminated director and secretary charlotte barrett
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/01/2009
Total exemption small company accounts made up to 2007-03-31
dot icon22/09/2008
Return made up to 20/03/07; full list of members
dot icon23/04/2008
Director appointed dr con cullen
dot icon03/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 20/03/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/04/2005
Return made up to 20/03/05; full list of members
dot icon11/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/09/2004
Return made up to 20/03/04; full list of members
dot icon20/04/2004
New secretary appointed;new director appointed
dot icon21/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon22/04/2003
Return made up to 20/03/03; full list of members
dot icon22/04/2003
New director appointed
dot icon30/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/12/2002
New secretary appointed
dot icon23/12/2002
Secretary resigned
dot icon12/04/2002
Return made up to 20/03/02; full list of members
dot icon21/03/2002
Director resigned
dot icon09/03/2002
New director appointed
dot icon17/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon06/04/2001
Return made up to 20/03/01; full list of members
dot icon09/02/2001
New director appointed
dot icon09/02/2001
Director resigned
dot icon21/01/2001
Full accounts made up to 2000-03-31
dot icon10/04/2000
Return made up to 20/03/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon14/04/1999
Return made up to 20/03/99; no change of members
dot icon19/03/1999
New director appointed
dot icon23/02/1999
Director resigned
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon12/06/1998
Director resigned
dot icon12/06/1998
New secretary appointed
dot icon05/05/1998
Return made up to 20/03/98; full list of members
dot icon19/01/1998
Accounts for a small company made up to 1997-03-31
dot icon06/10/1997
Director resigned
dot icon06/10/1997
New director appointed
dot icon27/04/1997
Return made up to 20/03/97; full list of members
dot icon17/04/1997
New director appointed
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon19/04/1996
Return made up to 20/03/96; no change of members
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon25/05/1995
Return made up to 20/03/95; change of members
dot icon01/05/1995
Director resigned;new director appointed
dot icon01/05/1995
Director resigned;new director appointed
dot icon27/01/1995
Accounts for a small company made up to 1994-03-31
dot icon25/08/1994
Return made up to 20/03/94; full list of members
dot icon27/04/1994
Secretary resigned;new secretary appointed
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon23/03/1993
Return made up to 20/03/93; no change of members
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon26/05/1992
Secretary resigned;new secretary appointed
dot icon26/05/1992
Return made up to 20/03/92; no change of members
dot icon19/05/1992
Accounts for a small company made up to 1991-03-31
dot icon11/04/1991
Return made up to 20/03/91; full list of members
dot icon13/03/1991
Accounts for a small company made up to 1990-03-31
dot icon04/01/1991
Secretary resigned;new secretary appointed;director resigned
dot icon04/01/1991
New director appointed
dot icon06/09/1990
Return made up to 11/05/90; no change of members
dot icon12/02/1990
Full accounts made up to 1989-03-31
dot icon19/10/1989
Full accounts made up to 1988-03-31
dot icon11/05/1989
Return made up to 10/04/89; full list of members
dot icon02/05/1989
Director resigned;new director appointed
dot icon15/02/1989
Full accounts made up to 1987-03-31
dot icon25/07/1988
Director resigned
dot icon23/05/1988
New secretary appointed
dot icon23/05/1988
Secretary resigned;director resigned;new director appointed
dot icon12/02/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon25/09/1986
Registered office changed on 25/09/86 from: 197/199 city road london EC1V 1JN
dot icon25/09/1986
Director resigned;new director appointed
dot icon18/07/1986
Certificate of 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
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ozcan, Helen
Director
11/10/2011 - Present
-
Wiseman-Clarke, Thomas Charles
Director
20/11/2019 - Present
5
Wingfield, Richard Christopher
Director
24/11/2023 - Present
-

Persons with Significant Control

6
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 9 WYNEHAM ROAD MANAGEMENT COMPANY LIMITED

9 WYNEHAM ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/07/1986 with the registered office located at 9 Wyneham Road, London, SE24 9NT. There are currently 3 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 9 WYNEHAM ROAD MANAGEMENT COMPANY LIMITED?

toggle

9 WYNEHAM ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/07/1986 .

Where is 9 WYNEHAM ROAD MANAGEMENT COMPANY LIMITED located?

toggle

9 WYNEHAM ROAD MANAGEMENT COMPANY LIMITED is registered at 9 Wyneham Road, London, SE24 9NT.

What does 9 WYNEHAM ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 9 WYNEHAM ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-20 with no updates.