99 ST MARKS ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

99 ST MARKS ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03202003

Incorporation date

22/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 8 Bridle Close, Kingston Upon Thames KT1 2JWCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1996)
dot icon07/12/2025
Notification of a person with significant control statement
dot icon28/11/2025
Cessation of Andre Edouard Gaspard as a person with significant control on 2025-11-28
dot icon28/11/2025
Cessation of Victoria Jane Collins as a person with significant control on 2025-11-28
dot icon28/11/2025
Cessation of Simon Janus Levene as a person with significant control on 2025-11-23
dot icon28/11/2025
Cessation of Elizabeth Anne Morgan as a person with significant control on 2025-11-28
dot icon26/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon07/08/2025
Secretary's details changed for London Law Secretarial Limited on 2024-10-16
dot icon11/06/2025
Secretary's details changed for London Law Secretarial Limited on 2024-10-16
dot icon04/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon27/11/2024
Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 1st Floor 8 Bridle Close Kingston upon Thames KT1 2JW on 2024-11-27
dot icon09/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon15/07/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon31/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon02/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2019-05-31
dot icon21/06/2019
Termination of appointment of Andre Edouard Gaspard as a director on 2019-06-20
dot icon21/06/2019
Appointment of Mrs. Salwa Gaspard as a director on 2019-06-20
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon12/10/2018
Secretary's details changed for London Law Secretarial Limited on 2018-10-12
dot icon12/10/2018
Secretary's details changed for London Law Secretarial Limited on 2018-10-12
dot icon25/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon06/03/2018
Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 2018-03-06
dot icon08/01/2018
Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 2018-01-08
dot icon14/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon15/02/2016
Termination of appointment of Andrew Kalfus as a director on 2016-02-12
dot icon11/02/2016
Appointment of Mrs Elizabeth Anne Morgan as a director on 2016-02-08
dot icon10/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/12/2015
Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 2015-12-18
dot icon21/07/2015
Secretary's details changed for London Law Secretarial Limited on 2015-07-21
dot icon22/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon12/12/2013
Total exemption full accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon17/12/2012
Total exemption full accounts made up to 2012-05-31
dot icon04/09/2012
Termination of appointment of Edward Luce as a director
dot icon25/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon16/01/2012
Appointment of Andrew Kalfus as a director
dot icon10/01/2012
Total exemption full accounts made up to 2011-05-31
dot icon04/11/2011
Termination of appointment of Lee Galloway as a director
dot icon04/11/2011
Termination of appointment of Beverley Galloway as a director
dot icon27/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon09/12/2010
Appointment of Victoria Jane Collins as a director
dot icon07/12/2010
Total exemption full accounts made up to 2010-05-31
dot icon27/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon02/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon10/06/2009
Return made up to 22/05/09; full list of members
dot icon03/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon06/11/2008
Registered office changed on 06/11/2008 from 69 southampton row london WC1B 4ET
dot icon30/10/2008
Secretary's change of particulars / london law secretarial LIMITED / 30/10/2008
dot icon30/05/2008
Return made up to 22/05/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-05-31
dot icon23/05/2007
Return made up to 22/05/07; full list of members
dot icon11/12/2006
Total exemption full accounts made up to 2006-05-31
dot icon21/07/2006
Return made up to 22/05/06; full list of members
dot icon18/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon27/05/2005
Return made up to 22/05/05; full list of members
dot icon14/09/2004
Total exemption full accounts made up to 2004-05-31
dot icon26/05/2004
Return made up to 22/05/04; full list of members
dot icon09/12/2003
Total exemption full accounts made up to 2003-05-31
dot icon07/07/2003
Return made up to 22/05/03; full list of members
dot icon04/07/2003
New director appointed
dot icon04/07/2003
New director appointed
dot icon23/06/2003
Director resigned
dot icon03/06/2003
Secretary's particulars changed
dot icon21/05/2003
Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/10/2002
Total exemption full accounts made up to 2002-05-31
dot icon02/06/2002
Return made up to 22/05/02; full list of members
dot icon14/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon04/06/2001
Return made up to 22/05/01; no change of members
dot icon24/01/2001
Full accounts made up to 2000-05-31
dot icon05/06/2000
Return made up to 22/05/00; full list of members
dot icon28/02/2000
Full accounts made up to 1999-05-31
dot icon25/01/2000
Director's particulars changed
dot icon04/06/1999
Return made up to 22/05/99; no change of members
dot icon29/03/1999
Full accounts made up to 1998-05-31
dot icon12/06/1998
Accounts for a small company made up to 1997-05-31
dot icon12/06/1998
New director appointed
dot icon11/06/1998
Director resigned
dot icon11/06/1998
Return made up to 22/05/98; full list of members
dot icon06/03/1998
New director appointed
dot icon06/03/1998
New director appointed
dot icon12/02/1998
Director resigned
dot icon12/02/1998
Director resigned
dot icon18/07/1997
Return made up to 22/05/97; full list of members
dot icon11/08/1996
Ad 22/05/96--------- £ si 98@1=98 £ ic 2/100
dot icon21/07/1996
New director appointed
dot icon21/07/1996
New director appointed
dot icon21/07/1996
New director appointed
dot icon14/07/1996
New director appointed
dot icon14/07/1996
Director resigned
dot icon22/05/1996
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
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
100.00
-
0.00
4.79K
-
2022
4
100.00
-
0.00
5.99K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
22/05/1996 - Present
80
Collins, Victoria Jane
Director
09/12/2010 - Present
1
Gaspard, Andre Edouard
Director
22/05/1996 - 20/06/2019
5
Levene, Simon Janus
Director
01/06/1998 - Present
2
Morgan, Elizabeth Anne
Director
08/02/2016 - Present
4

Persons with Significant Control

8
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 99 ST MARKS ROAD MANAGEMENT COMPANY LIMITED

99 ST MARKS ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/05/1996 with the registered office located at 1st Floor 8 Bridle Close, Kingston Upon Thames KT1 2JW. There are currently 5 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 99 ST MARKS ROAD MANAGEMENT COMPANY LIMITED?

toggle

99 ST MARKS ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/05/1996 .

Where is 99 ST MARKS ROAD MANAGEMENT COMPANY LIMITED located?

toggle

99 ST MARKS ROAD MANAGEMENT COMPANY LIMITED is registered at 1st Floor 8 Bridle Close, Kingston Upon Thames KT1 2JW.

What does 99 ST MARKS ROAD MANAGEMENT COMPANY LIMITED do?

toggle

99 ST MARKS ROAD MANAGEMENT COMPANY LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for 99 ST MARKS ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/12/2025: Notification of a person with significant control statement.