Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY LIMITED
Company Information for

201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY LIMITED

FLAT A, 40 QUEENSDALE ROAD, LONDON, W11 4SA,
Company Registration Number
04593728
Private Limited Company
Active

Company Overview

About 201/203 Upper Richmond Road Residents Company Ltd
201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY LIMITED was founded on 2002-11-19 and has its registered office in London. The organisation's status is listed as "Active". 201/203 Upper Richmond Road Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY LIMITED
 
Legal Registered Office
FLAT A
40 QUEENSDALE ROAD
LONDON
W11 4SA
Other companies in SE13
 
Filing Information
Company Number 04593728
Company ID Number 04593728
Date formed 2002-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 15:46:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY 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 201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MURRAY
Company Secretary 2017-11-20
JOSEPHINE SHULA FILSHIE BROWNING
Director 2002-11-19
MICHELLE SUZANNE COCO
Director 2006-06-06
ALEX HARVEY
Director 2014-08-31
RICHARD THOMAS CONGREVE MURRAY
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE SUZANNE COCO
Company Secretary 2014-05-10 2017-11-20
SCOTT ROBERT MARSHALL WALLACE
Director 2008-02-18 2015-12-31
HELEN ELIZABETH GIBLIN
Director 2004-11-21 2014-08-31
SCOTT ROBERT MARSHALL WALLACE
Company Secretary 2011-09-01 2014-05-10
MICHELLE SUZANNE COCO
Company Secretary 2008-08-01 2011-09-01
HELEN ELIZABETH GIBLIN
Company Secretary 2002-11-19 2008-08-01
MORAG WALLACE
Director 2002-11-19 2008-02-18
MEHRDAD HEIATI
Director 2002-11-19 2006-06-06
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-11-19 2002-11-19
LONDON LAW SERVICES LIMITED
Nominated Director 2002-11-19 2002-11-19

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
2023-08-02CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2022-08-07CH01Director's details changed for Mr Richard Thomas Congreve Murray on 2022-08-07
2022-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-08-03AD02Register inspection address changed from Flat a 203 Upper Richmond Road London SW15 6SG England to Flat a 40 Queensdale Road London W11 4SA
2021-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-07-13CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD THOMAS CONGREVE MURRAY on 2021-07-01
2021-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/21 FROM Flat a 203 Upper Richmond Road London SW15 6SG England
2020-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2019-07-29AD02Register inspection address changed from C/O Alex Harvey 203C Upper Richmond Road London SW15 6SG England to Flat a 203 Upper Richmond Road London SW15 6SG
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-07-26AD03Registers moved to registered inspection location of C/O Alex Harvey 203C Upper Richmond Road London SW15 6SG
2019-07-26AP01DIRECTOR APPOINTED MISS NAOMI PELKIEWICZ
2019-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/19 FROM 203a Upper Richmond Road London SW15 6SG England
2019-06-25CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD MURRAY on 2019-06-24
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEX HARVEY
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-23AP03Appointment of Mr Richard Murray as company secretary on 2017-11-20
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-11-22TM02Termination of appointment of Michelle Suzanne Coco on 2017-11-20
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/17 FROM C/O Michelle Coco 156 Ladywell Road London SE13 7HU
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-12-05AP01DIRECTOR APPOINTED MR RICHARD THOMAS CONGREVE MURRAY
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBERT MARSHALL WALLACE
2016-08-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-10AR0119/11/15 ANNUAL RETURN FULL LIST
2015-12-10AD02Register inspection address changed from C/O Scott Wallace 203a Upper Richmond Road London SW15 6SG United Kingdom to C/O Alex Harvey 203C Upper Richmond Road London SW15 6SG
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-17AR0119/11/14 ANNUAL RETURN FULL LIST
2014-12-16AP01DIRECTOR APPOINTED MR ALEX HARVEY
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH GIBLIN
2014-08-16AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18TM02Termination of appointment of Scott Robert Marshall Wallace on 2014-05-10
2014-07-18AP03Appointment of Ms Michelle Suzanne Coco as company secretary on 2014-05-10
2014-07-11CH03SECRETARY'S DETAILS CHNAGED FOR MR SCOTT ROBERT MARSHALL WALLACE on 2014-05-10
2014-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/14 FROM C/O Scott Wallace 203a Upper Richmond Road London SW15 6SG
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-19AR0119/11/13 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0119/11/12 FULL LIST
2012-08-30AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-08AR0119/11/11 FULL LIST
2011-12-08AD02SAIL ADDRESS CHANGED FROM: C/O MICHELLE COCO 156 LADYWELL ROAD LONDON SE13 7HU UNITED KINGDOM
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM C/O MICHELLE COCO 156 LADYWELL ROAD LONDON SE13 7HU UNITED KINGDOM
2011-10-31AP03SECRETARY APPOINTED MR SCOTT ROBERT MARSHALL WALLACE
2011-09-02TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE COCO
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-05AR0119/11/10 FULL LIST
2011-01-04AD02SAIL ADDRESS CHANGED FROM: C/O MICHELLE COCO 203B UPPER RICHMOND ROAD LONDON SW15 6SG UNITED KINGDOM
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE SUZANNE COCO / 30/10/2010
2011-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE SUZANNE COCO / 30/10/2010
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM C/O MICHELLE COCO 203B UPPER RICHMOND ROAD LONDON SW15 6SG UNITED KINGDOM
2010-05-26AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-16AR0119/11/09 FULL LIST
2009-12-14AD02SAIL ADDRESS CREATED
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ROBERT MARSHALL WALLACE / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH GIBLIN / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE SUZANNE COCO / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE SHULA FILSHIE BROWNING / 01/12/2009
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM FLAT C, 203 UPPER RICHMOND RD PUTNEY LONDON SW15 6SG
2009-07-27AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-12-16288aSECRETARY APPOINTED MS MICHELLE COCO
2008-08-29288bAPPOINTMENT TERMINATED SECRETARY HELEN GIBLIN
2008-06-23AA30/11/07 TOTAL EXEMPTION SMALL
2008-03-13288aDIRECTOR APPOINTED SCOTT ROBERT MARSHALL WALLACE
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR MORAG WALLACE
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE BROWNING / 04/06/2006
2007-12-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-12-12363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-12-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-21363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288bDIRECTOR RESIGNED
2006-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-22363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-09363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-17363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-17363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-11-14288aNEW SECRETARY APPOINTED
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-04287REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
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 201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY 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 201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY 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

Creditors
Creditors Due Within One Year 2011-12-01 £ 1,205
Provisions For Liabilities Charges 2011-12-01 £ 3,220

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
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 201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 4
Cash Bank In Hand 2011-12-01 £ 3,946
Current Assets 2011-12-01 £ 4,429
Debtors 2011-12-01 £ 483
Shareholder Funds 2011-12-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of 201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY 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 201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY 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 201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY 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 201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY 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 201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3