Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 132 RITHERDON ROAD LIMITED
Company Information for

132 RITHERDON ROAD LIMITED

132 RITHERDON ROAD, LONDON, SW17 8QQ,
Company Registration Number
03281622
Private Limited Company
Active

Company Overview

About 132 Ritherdon Road Ltd
132 RITHERDON ROAD LIMITED was founded on 1996-11-20 and has its registered office in . The organisation's status is listed as "Active". 132 Ritherdon Road 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
132 RITHERDON ROAD LIMITED
 
Legal Registered Office
132 RITHERDON ROAD
LONDON
SW17 8QQ
Other companies in SW17
 
Filing Information
Company Number 03281622
Company ID Number 03281622
Date formed 1996-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:21:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 132 RITHERDON ROAD 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 132 RITHERDON ROAD LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM BRIGGS
Company Secretary 2006-03-01
STEPHEN WILLIAM BRIGGS
Director 1996-11-20
PATRICK IAN MACKINLAY
Director 2010-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA TERESA VIEIRA
Director 2006-05-16 2010-04-15
ALEXANDER SAGE
Company Secretary 1999-09-01 2005-12-19
ALEXANDER SAGE
Director 1999-09-01 2005-12-19
HEATHER DIANE PICKERING
Company Secretary 1996-11-20 1999-09-01
HEATHER DIANE PICKERING
Director 1996-11-20 1999-09-01
DAVID PRINGLE
Company Secretary 1996-11-20 1999-07-09
FIRST SECRETARIES LIMITED
Nominated Secretary 1996-11-20 1996-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK IAN MACKINLAY SPACEREG LIMITED Director 2010-12-08 CURRENT 2010-12-08 Active
PATRICK IAN MACKINLAY SPACESURFER LIMITED Director 1999-12-21 CURRENT 1999-12-21 Dissolved 2014-01-07

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
2023-09-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES STEARNS
2023-09-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE CATHERINE TWOMEY
2023-09-02MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-03-29CESSATION OF JANINA WALKER AS A PERSON OF SIGNIFICANT CONTROL
2023-03-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH VICTORIA STEARNS
2023-03-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL ELIZABETH TWOMEY
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-03-26CESSATION OF TAMSIN MANHIRE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-26CESSATION OF TAMSIN MANHIRE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-12DIRECTOR APPOINTED MRS SARAH VICTORIA STEARNS
2023-02-09APPOINTMENT TERMINATED, DIRECTOR TAMSIN MANHIRE
2022-11-08CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANINA WALKER
2022-08-31Change of details for Mrs Tamsin Manhire as a person with significant control on 2022-08-31
2022-08-31PSC04Change of details for Mrs Tamsin Manhire as a person with significant control on 2022-08-31
2022-08-29MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-12-04CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM BRIGGS
2021-12-04TM02Termination of appointment of Stephen William Briggs on 2021-09-23
2021-11-03PSC07CESSATION OF STEPHEN WILLIAM BRIGGS AS A PERSON OF SIGNIFICANT CONTROL
2021-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-10-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMSIN MANHIRE
2018-10-21PSC07CESSATION OF LEON LOBO AS A PERSON OF SIGNIFICANT CONTROL
2018-09-06AP01DIRECTOR APPOINTED MRS TAMSIN MANHIRE
2018-08-16AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-05AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-16AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-16AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-29AAMDAmended account full exemption
2015-09-04AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-16LATEST SOC16/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-16AR0131/10/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-04AR0131/10/13 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-07AR0131/10/12 ANNUAL RETURN FULL LIST
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-02AR0131/10/11 ANNUAL RETURN FULL LIST
2011-08-26AA30/11/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-19AR0131/10/10 ANNUAL RETURN FULL LIST
2010-10-26AP01DIRECTOR APPOINTED MR PATRICK MACKINLAY
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIA VIEIRA
2010-09-01AA30/11/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-24AR0131/10/09 ANNUAL RETURN FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA TERESA VIEIRA / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BRIGGS / 24/11/2009
2009-09-29AA30/11/08 TOTAL EXEMPTION FULL
2008-11-03363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-09-29AA30/11/07 TOTAL EXEMPTION FULL
2008-06-02363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-11-24363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-07-04288aNEW SECRETARY APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
2005-12-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-10-31363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2004-11-19363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-12-24363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-01-10363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-14363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-06-20AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-12-13363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-11-26363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-09-24AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-22288bSECRETARY RESIGNED
1998-12-07363sRETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS
1998-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-12-15363sRETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
1997-01-17288aNEW SECRETARY APPOINTED
1996-12-05288aNEW DIRECTOR APPOINTED
1996-11-25288bSECRETARY RESIGNED
1996-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 132 RITHERDON ROAD 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 132 RITHERDON ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
132 RITHERDON ROAD 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

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
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 132 RITHERDON ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 132 RITHERDON ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 132 RITHERDON ROAD LIMITED
Trademarks
We have not found any records of 132 RITHERDON ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 132 RITHERDON ROAD 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 132 RITHERDON ROAD 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
Outgoings
Business Rates/Property Tax
No properties were found where 132 RITHERDON ROAD 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 132 RITHERDON ROAD 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 132 RITHERDON ROAD 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.