Company Information for 213 PUTNEY BRIDGE ROAD LIMITED
MISS SUSAN NEVILLE, 12 BECTIVE PLACE, PUTNEY, SW15 2PZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
213 PUTNEY BRIDGE ROAD LIMITED | |
Legal Registered Office | |
MISS SUSAN NEVILLE 12 BECTIVE PLACE PUTNEY SW15 2PZ Other companies in SW15 | |
Company Number | 06166085 | |
---|---|---|
Company ID Number | 06166085 | |
Date formed | 2007-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-05 11:24:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN ELIZABETH NEVILLE |
||
SCOTT ALEXANDER BERRY |
||
FABIO COPPONI |
||
DAMIAN MCGEARY |
||
RICHARD MORCELLA |
||
SUSAN ELIZABETH NEVILLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMILY REES |
Director | ||
RENWICK MANAGEMENT SERVICES LTD |
Company Secretary | ||
COLIN JOHN STENT |
Director | ||
RENWICK MANAGEMENT SERVICES (UK) LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIA ARCHITECTURE & DESIGN LIMITED | Director | 2007-04-24 | CURRENT | 2006-08-17 | Dissolved 2017-05-30 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MORCELLA | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/04/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Scott Alexander Berry on 2015-05-17 | |
LATEST SOC | 16/05/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FABIO COPPONI / 01/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALEXANDER BERRY / 26/10/2014 | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 09/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SCOTT ALEXANDER BERRY | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
288b | Appointment terminated director emily rees | |
363a | Return made up to 16/03/09; no change of members | |
288a | DIRECTOR APPOINTED EMILY REBECCA REES | |
288a | DIRECTOR APPOINTED DAMIAN PATRICK MCGEARY | |
288a | DIRECTOR APPOINTED RICHARD MORCELLA | |
288a | DIRECTOR APPOINTED FABIO COPPONI | |
288b | APPOINTMENT TERMINATED SECRETARY RENWICK MANAGEMENT SERVICES LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN STENT | |
288a | DIRECTOR AND SECRETARY APPOINTED SUSAN ELIZABETH NEVILLE | |
287 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 3A HILL CREST UPPER BRIGHTON ROAD SURBITON SURREY KT6 6JX | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED RENWICK MANAGEMENT SERVICES LTD | |
288b | APPOINTMENT TERMINATED SECRETARY RENWICK MANAGEMENT SERVICES (UK) LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
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 213 PUTNEY BRIDGE ROAD LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 213 PUTNEY BRIDGE ROAD LIMITED are:
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. |