91 WORPLE ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

91 WORPLE ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02641802

Incorporation date

30/08/1991

Size

Micro Entity

Contacts

Registered address

Registered address

91 Worple Road, Wimbledon, London SW19 4JGCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1991)
dot icon22/01/2026
Confirmation statement made on 2025-11-10 with no updates
dot icon24/11/2025
Appointment of Ms Juliet Li-Yeh Chee as a director on 2025-11-23
dot icon24/11/2025
Director's details changed for Mr Jonathan Philip Murphy on 2025-11-22
dot icon24/11/2025
Director's details changed for Mrs Sarah Ellen Murphy on 2025-11-22
dot icon23/11/2025
Termination of appointment of Kok Cheng Chee as a director on 2025-11-23
dot icon29/10/2025
Director's details changed for Ms Vera Kong on 2025-10-22
dot icon28/05/2025
Micro company accounts made up to 2024-08-31
dot icon13/04/2025
Notification of Nicola Sharon Cubley-Mack as a person with significant control on 2025-04-02
dot icon09/04/2025
Cessation of Tanner Hassan-Hicks as a person with significant control on 2025-04-01
dot icon09/04/2025
Appointment of Ms Chantal Carol Hudson as a director on 2025-03-28
dot icon09/04/2025
Appointment of Ms Nichola Sharpe as a director on 2025-03-31
dot icon09/04/2025
Termination of appointment of Tanner Hassan-Hicks as a director on 2025-03-31
dot icon02/04/2025
Termination of appointment of Mark Stephen Roe as a director on 2025-03-29
dot icon02/04/2025
Appointment of Mr Grant Dean Campbell as a director on 2025-03-28
dot icon10/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon03/06/2024
Termination of appointment of Lauren Kong as a director on 2024-05-22
dot icon03/06/2024
Appointment of Ms Vera Kong as a director on 2024-05-22
dot icon25/05/2024
Micro company accounts made up to 2023-08-31
dot icon28/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon04/06/2023
Director's details changed for Mr Mark Stephen Roe on 2023-06-02
dot icon04/06/2023
Appointment of Mr Kok Cheng Chee as a director on 2023-06-04
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon24/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon19/06/2022
Director's details changed for Mr Mark Stephen Roe on 2022-06-18
dot icon29/05/2022
Micro company accounts made up to 2021-08-31
dot icon20/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon10/01/2021
Appointment of Mr Steven Elvino De Souza as a director on 2020-12-21
dot icon10/01/2021
Termination of appointment of Steve Shelley as a director on 2020-12-21
dot icon10/01/2021
Termination of appointment of Adeline Shelley as a director on 2020-12-21
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon09/11/2020
Confirmation statement made on 2020-08-14 with updates
dot icon16/08/2020
Termination of appointment of Johnathan Stone as a director on 2018-12-20
dot icon31/05/2020
Micro company accounts made up to 2019-08-31
dot icon03/02/2020
Termination of appointment of T H Hicks Ltd as a secretary on 2020-02-01
dot icon03/02/2020
Director's details changed for Mrs Sharon Cubley-Mack on 2020-02-03
dot icon03/02/2020
Appointment of Mrs Nicola Sharon Cubley-Mack as a secretary on 2020-02-01
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon14/05/2019
Micro company accounts made up to 2018-08-31
dot icon04/02/2019
Appointment of Ms Lauren Kong as a director on 2018-12-20
dot icon03/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-08-31
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon26/05/2017
Micro company accounts made up to 2016-08-31
dot icon13/09/2016
Director's details changed for Mr Mark Stephen Roe on 2016-09-13
dot icon09/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon09/09/2016
Appointment of Mr Mark Stephen Roe as a director on 2016-02-21
dot icon02/09/2016
Appointment of Mrs Sharon Cubley-Mack as a director on 2016-07-21
dot icon02/09/2016
Termination of appointment of Rebecca Clare Haran as a director on 2016-07-27
dot icon22/07/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon23/09/2015
Appointment of Mrs Sarah Ellen Murphy as a director on 2014-11-17
dot icon23/09/2015
Director's details changed for Tanner Hassan-Hicks on 2014-11-14
dot icon23/09/2015
Appointment of Mr Jonathan Philip Murphy as a director on 2014-11-17
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/05/2015
Appointment of T H Hicks Ltd as a secretary on 2014-12-01
dot icon17/11/2014
Termination of appointment of Rachael Louise Mcnally as a director on 2014-11-14
dot icon17/11/2014
Termination of appointment of Rachael Louise Mcnally as a secretary on 2014-11-14
dot icon12/10/2014
Appointment of Mr Alex Mack as a director on 2014-09-26
dot icon22/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon22/09/2014
Termination of appointment of Damien James Moores as a director on 2014-08-01
dot icon28/08/2014
Termination of appointment of Alan Defreitas as a director on 2013-09-15
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon14/09/2012
Director's details changed for Johnathan Stone on 2012-09-14
dot icon14/09/2012
Director's details changed for Steve Shelley on 2012-09-14
dot icon14/09/2012
Director's details changed for Adeline Shelley on 2012-09-14
dot icon14/09/2012
Director's details changed for Damien James Moores on 2012-09-14
dot icon04/09/2012
Director's details changed for Rachel Louise Monally on 2012-09-04
dot icon08/06/2012
Appointment of Rachael Louise Mcnally as a secretary
dot icon08/06/2012
Termination of appointment of Damien Moores as a secretary
dot icon18/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon05/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon06/05/2011
Appointment of Rachel Louise Monally as a director
dot icon06/05/2011
Termination of appointment of John Ridley as a director
dot icon07/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/01/2011
Termination of appointment of Robert Bennison as a director
dot icon11/01/2011
Appointment of Rebecca Clare Haran as a director
dot icon28/10/2010
Termination of appointment of Andrew Latimer as a director
dot icon28/10/2010
Termination of appointment of Amba Latimer as a director
dot icon28/10/2010
Appointment of Johnathan Stone as a director
dot icon21/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon20/09/2010
Appointment of Tanner Hassan-Hicks as a director
dot icon20/09/2010
Termination of appointment of Madeleine Ensor as a secretary
dot icon20/09/2010
Termination of appointment of Madeleine Ensor as a director
dot icon20/09/2010
Appointment of Damien James Moores as a secretary
dot icon17/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon29/10/2009
Annual return made up to 2009-08-19 with full list of shareholders
dot icon27/08/2009
Secretary appointed madeleine jayne ensor
dot icon27/08/2009
Appointment terminated secretary damien moores
dot icon30/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon19/05/2009
Return made up to 19/08/08; full list of members
dot icon19/05/2009
Director's change of particulars / amba latimer / 17/11/2007
dot icon29/04/2009
Director appointed alan defreitas
dot icon29/04/2009
Director's change of particulars / amba moore / 17/11/2007
dot icon29/04/2009
Director appointed andrew richard latimer logged form
dot icon07/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon24/10/2007
Return made up to 19/08/07; change of members
dot icon24/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon22/09/2006
Return made up to 19/08/06; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon04/07/2006
New secretary appointed
dot icon20/09/2005
Return made up to 19/08/05; full list of members
dot icon14/09/2005
Secretary resigned
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon13/07/2005
New secretary appointed
dot icon06/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon23/08/2004
Return made up to 19/08/04; full list of members
dot icon23/08/2004
New director appointed
dot icon02/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon01/03/2004
New secretary appointed
dot icon01/03/2004
Secretary resigned
dot icon01/03/2004
Director resigned
dot icon01/03/2004
New director appointed
dot icon01/03/2004
Secretary's particulars changed
dot icon21/09/2003
Return made up to 19/08/03; full list of members
dot icon03/09/2003
Secretary resigned
dot icon18/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon18/06/2003
New secretary appointed
dot icon01/11/2002
Director resigned
dot icon28/10/2002
Return made up to 19/08/02; full list of members
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon18/10/2002
Total exemption full accounts made up to 2001-08-31
dot icon14/10/2002
New secretary appointed
dot icon08/08/2002
New director appointed
dot icon18/09/2001
Return made up to 19/08/01; full list of members
dot icon22/06/2001
Full accounts made up to 2000-08-31
dot icon17/10/2000
Return made up to 19/08/00; full list of members
dot icon28/09/2000
New secretary appointed
dot icon12/07/2000
New director appointed
dot icon21/06/2000
Full accounts made up to 1999-08-31
dot icon15/10/1999
Return made up to 19/08/99; full list of members
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New secretary appointed
dot icon11/05/1999
Full accounts made up to 1998-08-31
dot icon01/04/1999
New secretary appointed
dot icon01/04/1999
New director appointed
dot icon26/01/1999
Director resigned
dot icon26/01/1999
Director resigned
dot icon14/09/1998
Return made up to 19/08/98; no change of members
dot icon15/05/1998
Full accounts made up to 1997-08-31
dot icon15/10/1997
New secretary appointed
dot icon15/10/1997
New director appointed
dot icon15/10/1997
New director appointed
dot icon12/09/1997
Registered office changed on 12/09/97 from: 91 worple road wimbledon SW19 4JG
dot icon12/09/1997
Return made up to 19/08/97; full list of members
dot icon19/05/1997
Full accounts made up to 1996-08-31
dot icon09/04/1997
New director appointed
dot icon13/09/1996
Return made up to 19/08/96; full list of members
dot icon28/07/1996
New director appointed
dot icon10/06/1996
Secretary resigned
dot icon10/06/1996
New secretary appointed
dot icon08/05/1996
Full accounts made up to 1995-08-31
dot icon24/08/1995
Return made up to 19/08/95; no change of members
dot icon07/03/1995
Full accounts made up to 1994-08-31
dot icon07/12/1994
Director resigned;new director appointed
dot icon12/09/1994
Return made up to 30/08/94; full list of members
dot icon31/05/1994
New director appointed
dot icon31/05/1994
New secretary appointed
dot icon31/05/1994
Director resigned;new director appointed
dot icon17/02/1994
Full accounts made up to 1993-08-31
dot icon17/02/1994
New director appointed
dot icon30/09/1993
Return made up to 30/08/93; no change of members
dot icon16/03/1993
Secretary resigned;new secretary appointed
dot icon10/03/1993
Full accounts made up to 1992-08-31
dot icon01/10/1992
Return made up to 30/08/92; full list of members
dot icon08/10/1991
Ad 30/08/91--------- £ si 7@10=70 £ ic 2/72
dot icon26/09/1991
New director appointed
dot icon11/09/1991
New director appointed
dot icon11/09/1991
New director appointed
dot icon11/09/1991
New director appointed
dot icon11/09/1991
Registered office changed on 11/09/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/09/1991
New director appointed
dot icon11/09/1991
New secretary appointed;new director appointed
dot icon11/09/1991
New director appointed
dot icon30/08/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.86K
-
0.00
-
-
2022
0
3.34K
-
0.00
-
-
2022
0
3.34K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.34K £Descended-43.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

67
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
T H HICKS LIMITED
Corporate Secretary
01/12/2014 - 01/02/2020
-
Potter, Robert
Director
01/07/1999 - 02/04/2001
2
Mc Sharry, Ciaran
Director
30/08/1991 - 30/11/1993
-
Gabriel, Richard
Director
30/08/1991 - 28/01/1994
2
Mack, Alexander
Director
26/09/2014 - Present
4

Persons with Significant Control

4
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 91 WORPLE ROAD RESIDENTS LIMITED

91 WORPLE ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 30/08/1991 with the registered office located at 91 Worple Road, Wimbledon, London SW19 4JG. There are currently 11 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 91 WORPLE ROAD RESIDENTS LIMITED?

toggle

91 WORPLE ROAD RESIDENTS LIMITED is currently Active. It was registered on 30/08/1991 .

Where is 91 WORPLE ROAD RESIDENTS LIMITED located?

toggle

91 WORPLE ROAD RESIDENTS LIMITED is registered at 91 Worple Road, Wimbledon, London SW19 4JG.

What does 91 WORPLE ROAD RESIDENTS LIMITED do?

toggle

91 WORPLE ROAD RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 91 WORPLE ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-11-10 with no updates.