Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 91 WORPLE ROAD RESIDENTS LIMITED
Company Information for

91 WORPLE ROAD RESIDENTS LIMITED

91 WORPLE ROAD, WIMBLEDON, LONDON, SW19 4JG,
Company Registration Number
02641802
Private Limited Company
Active

Company Overview

About 91 Worple Road Residents Ltd
91 WORPLE ROAD RESIDENTS LIMITED was founded on 1991-08-30 and has its registered office in London. The organisation's status is listed as "Active". 91 Worple Road Residents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
91 WORPLE ROAD RESIDENTS LIMITED
 
Legal Registered Office
91 WORPLE ROAD
WIMBLEDON
LONDON
SW19 4JG
Other companies in SW19
 
Filing Information
Company Number 02641802
Company ID Number 02641802
Date formed 1991-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 08:42:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 91 WORPLE ROAD RESIDENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 91 WORPLE ROAD RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
T H HICKS LTD
Company Secretary 2014-12-01
SHARON CUBLEY-MACK
Director 2016-07-21
TANNER HASSAN-HICKS
Director 2010-08-13
ALEXANDER MACK
Director 2014-09-26
JONATHAN PHILIP MURPHY
Director 2014-11-17
SARAH ELLEN MURPHY
Director 2014-11-17
MARK STEPHEN ROE
Director 2016-02-21
ADELINE SHELLEY
Director 2002-09-23
STEVE SHELLEY
Director 2002-02-28
JOHNATHAN STONE
Director 2009-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
RACHAEL LOUISE MCNALLY
Company Secretary 2012-05-15 2014-11-14
ALAN DEFREITAS
Director 2006-05-04 2013-09-15
DAMIEN JAMES MOORES
Company Secretary 2010-08-13 2012-05-15
ROBERT HUGH BENNISON
Director 1998-10-21 2010-12-10
MADELEINE JAYNE ENSOR
Company Secretary 2009-08-13 2010-08-13
MADELEINE JAYNE ENSOR
Director 2002-05-20 2010-08-13
DAMIEN JAMES MOORES
Company Secretary 2006-05-01 2009-08-13
ADAM PETER SILLS
Company Secretary 2005-03-29 2006-05-12
JOHN DAVID RIDLEY
Company Secretary 2004-02-23 2005-03-29
REXFORD CHARLES PENNINGTON
Company Secretary 2003-06-10 2004-02-23
DOUGLAS WALTER MCGREGOR GARDNER
Director 2000-04-17 2004-02-02
PAUL DAVID THOMPSON
Company Secretary 2002-01-17 2003-06-10
ROBERT GREY
Company Secretary 2000-07-26 2002-01-17
ROBERT HUGH BENNISON
Company Secretary 1999-09-01 2000-07-26
CATHERINE MARY ROA
Company Secretary 1998-09-21 1999-08-25
RUTH MARY DAVIES
Director 1993-11-30 1999-07-01
REXFORD CHARLES COOK
Company Secretary 1997-08-01 1998-10-01
JAMES FERGUSON NIMMO
Company Secretary 1996-05-28 1997-07-01
TERENCE ANTHONY GOLLOGLY
Company Secretary 1994-02-24 1996-05-28
JENNIFER JANE ARMITAGE
Director 1991-08-30 1994-11-16
ANDREW CAMERON DAHL
Director 1991-08-30 1994-03-17
ANDREW CAMERON DAHL
Company Secretary 1993-03-09 1994-02-24
RICHARD GABRIEL
Director 1991-08-30 1994-01-28
RICHARD GABRIEL
Company Secretary 1991-08-30 1993-03-09
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-08-30 1991-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TANNER HASSAN-HICKS AJITO DESIGN+BUILD LTD Director 2018-04-05 CURRENT 2018-04-05 Liquidation
TANNER HASSAN-HICKS T H HICKS LIMITED Director 2015-04-08 CURRENT 2014-02-11 Active
ALEXANDER MACK CAPEHALL PROPERTY SERVICES LIMITED Director 2006-09-28 CURRENT 2006-09-28 Active
ALEXANDER MACK CAPEHALL LIMITED Director 1998-05-28 CURRENT 1998-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA SHARON CUBLEY-MACK
2025-04-09CESSATION OF TANNER HASSAN-HICKS AS A PERSON OF SIGNIFICANT CONTROL
2025-04-09DIRECTOR APPOINTED MS CHANTAL CAROL HUDSON
2025-04-09DIRECTOR APPOINTED MS NICHOLA SHARPE
2025-04-09APPOINTMENT TERMINATED, DIRECTOR TANNER HASSAN-HICKS
2024-11-10CONFIRMATION STATEMENT MADE ON 10/11/24, WITH NO UPDATES
2024-05-25MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-11-28CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-06-04Director's details changed for Mr Mark Stephen Roe on 2023-06-02
2023-06-04DIRECTOR APPOINTED MR KOK CHENG CHEE
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-06-19CH01Director's details changed for Mr Mark Stephen Roe on 2022-06-18
2022-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-11-20CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-01-10AP01DIRECTOR APPOINTED MR STEVEN ELVINO DE SOUZA
2021-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ADELINE SHELLEY
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN STONE
2020-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-02-03TM02Termination of appointment of T H Hicks Ltd on 2020-02-01
2020-02-03CH01Director's details changed for Mrs Sharon Cubley-Mack on 2020-02-03
2020-02-03AP03Appointment of Mrs Nicola Sharon Cubley-Mack as company secretary on 2020-02-01
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-02-04AP01DIRECTOR APPOINTED MS LAUREN KONG
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-09-13CH01Director's details changed for Mr Mark Stephen Roe on 2016-09-13
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 70
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-09-09AP01DIRECTOR APPOINTED MR MARK STEPHEN ROE
2016-09-02AP01DIRECTOR APPOINTED MRS SHARON CUBLEY-MACK
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA CLARE HARAN
2016-07-22AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 70
2015-09-23AR0126/08/15 ANNUAL RETURN FULL LIST
2015-09-23AP01DIRECTOR APPOINTED MR JONATHAN PHILIP MURPHY
2015-09-23AP01DIRECTOR APPOINTED MRS SARAH ELLEN MURPHY
2015-09-23CH01Director's details changed for Tanner Hassan-Hicks on 2014-11-14
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21AP04Appointment of T H Hicks Ltd as company secretary on 2014-12-01
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL LOUISE MCNALLY
2014-11-17TM02Termination of appointment of Rachael Louise Mcnally on 2014-11-14
2014-10-12AP01DIRECTOR APPOINTED MR ALEX MACK
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 70
2014-09-22AR0126/08/14 ANNUAL RETURN FULL LIST
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN JAMES MOORES
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DEFREITAS
2014-06-05AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-22LATEST SOC22/09/13 STATEMENT OF CAPITAL;GBP 70
2013-09-22AR0126/08/13 FULL LIST
2013-04-08AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-17AR0126/08/12 FULL LIST
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN STONE / 14/09/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE SHELLEY / 14/09/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADELINE SHELLEY / 14/09/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN JAMES MOORES / 14/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE MONALLY / 04/09/2012
2012-06-08AP03SECRETARY APPOINTED RACHAEL LOUISE MCNALLY
2012-06-08TM02APPOINTMENT TERMINATED, SECRETARY DAMIEN MOORES
2012-05-18AA31/08/11 TOTAL EXEMPTION FULL
2011-09-05AR0126/08/11 FULL LIST
2011-05-06AP01DIRECTOR APPOINTED RACHEL LOUISE MONALLY
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RIDLEY
2011-03-07AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BENNISON
2011-01-11AP01DIRECTOR APPOINTED REBECCA CLARE HARAN
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LATIMER
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR AMBA LATIMER
2010-10-28AP01DIRECTOR APPOINTED JOHNATHAN STONE
2010-09-21AR0119/08/10 FULL LIST
2010-09-20AP01DIRECTOR APPOINTED TANNER HASSAN-HICKS
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY MADELEINE ENSOR
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE ENSOR
2010-09-20AP03SECRETARY APPOINTED DAMIEN JAMES MOORES
2010-06-17AA31/08/09 TOTAL EXEMPTION FULL
2009-10-29AR0119/08/09 FULL LIST
2009-08-27288aSECRETARY APPOINTED MADELEINE JAYNE ENSOR
2009-08-27288bAPPOINTMENT TERMINATED SECRETARY DAMIEN MOORES
2009-06-30AA31/08/08 TOTAL EXEMPTION FULL
2009-05-19363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / AMBA LATIMER / 17/11/2007
2009-04-29288aDIRECTOR APPOINTED ALAN DEFREITAS
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / AMBA MOORE / 17/11/2007
2009-04-29288aDIRECTOR APPOINTED ANDREW RICHARD LATIMER LOGGED FORM
2008-07-07AA31/08/07 TOTAL EXEMPTION FULL
2007-10-24363sRETURN MADE UP TO 19/08/07; CHANGE OF MEMBERS
2007-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-22363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-09-22363sRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-07-04288aNEW SECRETARY APPOINTED
2005-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-20363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-09-14288bSECRETARY RESIGNED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-07-13288aNEW SECRETARY APPOINTED
2005-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-23363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-08-23288aNEW DIRECTOR APPOINTED
2004-08-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-03-01288cSECRETARY'S PARTICULARS CHANGED
2004-03-01288bSECRETARY RESIGNED
2004-03-01288bDIRECTOR RESIGNED
2004-03-01288aNEW SECRETARY APPOINTED
2004-03-01288aNEW DIRECTOR APPOINTED
2003-09-21363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-09-03288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 91 WORPLE ROAD RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 91 WORPLE ROAD RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
91 WORPLE ROAD RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 91 WORPLE ROAD RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of 91 WORPLE ROAD RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 91 WORPLE ROAD RESIDENTS LIMITED
Trademarks
We have not found any records of 91 WORPLE ROAD RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 91 WORPLE ROAD RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 91 WORPLE ROAD RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 91 WORPLE ROAD RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 91 WORPLE ROAD RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 91 WORPLE ROAD RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.