Company Name92 Ditton Road (Management) Limited
DirectorsRosemarie Hadley and Kevin Donovan Miles
Company StatusActive
Company Number01386093
CategoryPrivate Limited Company
Incorporation Date30 August 1978(45 years, 8 months ago)
Previous NameTradbuild Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRosemarie Hadley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1993(14 years, 8 months after company formation)
Appointment Duration30 years, 12 months
RoleEmployment Consultancy
Country of ResidenceEngland
Correspondence Address64 Knightsbridge
London
SW1X 7JF
Director NameMr Kevin Donovan Miles
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed13 April 2007(28 years, 7 months after company formation)
Appointment Duration17 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
92 Ditton Road
Surbiton
Surrey
KT6 6RH
Secretary NameNightingale Page Hickman Bishop (Corporation)
StatusCurrent
Appointed03 October 2006(28 years, 1 month after company formation)
Appointment Duration17 years, 7 months
Correspondence AddressFirst Floor 23 First Floor 23
Victoria Road
Surbiton
Surrey
KT6 4JZ
Director NameHoward Alan Barnes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 1993)
RoleInsurance Broker
Correspondence AddressWaterdells Pottersheath Road
Welwyn
Hertfordshire
AL6 9TA
Director NameMs Esperanza Eugenie Harvey
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 May 2000)
RoleMarketing Executive
Correspondence Address92 Ditton Road
Surbiton
Surrey
KT6 6RH
Director NameMrs Florence Irene Maddison
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 May 2002)
RoleRetired
Correspondence Address92 Ditton Road
Surbiton
Surrey
KT6 6RH
Director NameMr James Thaxton
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 December 2004)
RoleRetired
Correspondence Address92 Ditton Road
Surbiton
Surrey
KT6 6RH
Secretary NameMrs Florence Irene Maddison
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 May 2002)
RoleCompany Director
Correspondence Address92 Ditton Road
Surbiton
Surrey
KT6 6RH
Director NameMark John D'Arcy
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(23 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 April 2007)
RoleBusiness Analyst
Correspondence AddressFlat 4
92 Ditton Road
Surbiton
Surrey
KT6 6RH
Secretary NameSimeon D'Arcy
NationalitySouth African
StatusResigned
Appointed27 May 2002(23 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 January 2006)
RoleSecretary
Correspondence AddressFlat 4 The Grange
92 Ditton Road
Surbiton
Surrey
KT6 6RH
Director NameMr Cameron Andrew Cooper
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(24 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 March 2015)
RoleIt Network Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 The Grange
92 Ditton Road
Surbiton
Surrey
KT6 6RH

Location

Registered AddressFirst Floor 23 Victoria Road
Surbiton
Surrey
KT6 4JZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Rose Hadley
50.00%
Ordinary
25 at £1Cameron A. Cooper
25.00%
Ordinary
25 at £1Kathrin B. Kambaum & Kevin Donovan Miles
25.00%
Ordinary

Financials

Year2014
Net Worth£387
Cash£1,917
Current Liabilities£1,530

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

15 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
10 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
13 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
26 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
17 January 2022Amended total exemption full accounts made up to 31 December 2020 (6 pages)
18 December 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
10 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
13 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
3 July 2017Notification of Rosemarie Hadley as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Rosemarie Hadley as a person with significant control on 6 April 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 August 2016Termination of appointment of Cameron Andrew Cooper as a director on 9 March 2015 (1 page)
6 August 2016Termination of appointment of Cameron Andrew Cooper as a director on 9 March 2015 (1 page)
27 June 2016Secretary's details changed for Nightingale Page Hickman Bishop on 31 August 2015 (1 page)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
27 June 2016Secretary's details changed for Nightingale Page Hickman Bishop on 31 August 2015 (1 page)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
11 February 2016Registered office address changed from 27B Victoria Road Surbiton Surrey KT6 4JZ England to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 27B Victoria Road Surbiton Surrey KT6 4JZ England to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on 11 February 2016 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Registered office address changed from 2 Claremont Road Surbiton Surrey KT6 4QX to 27B Victoria Road Surbiton Surrey KT6 4JZ on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 2 Claremont Road Surbiton Surrey KT6 4QX to 27B Victoria Road Surbiton Surrey KT6 4JZ on 22 September 2015 (1 page)
15 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(6 pages)
15 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Secretary's details changed for Nightingale Page Hickman Bishop on 26 June 2010 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Secretary's details changed for Nightingale Page Hickman Bishop on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Rosemarie Hadley on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Cameron Andrew Cooper on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Kevin Donovan Miles on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Rosemarie Hadley on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Kevin Donovan Miles on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Cameron Andrew Cooper on 26 June 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 August 2009Location of register of members (1 page)
29 August 2009Return made up to 26/06/09; full list of members (4 pages)
29 August 2009Location of register of members (1 page)
29 August 2009Registered office changed on 29/08/2009 from queensborough house 2 claremont road surbiton KT6 4QX (1 page)
29 August 2009Registered office changed on 29/08/2009 from queensborough house 2 claremont road surbiton KT6 4QX (1 page)
29 August 2009Return made up to 26/06/09; full list of members (4 pages)
29 August 2009Location of debenture register (1 page)
29 August 2009Location of debenture register (1 page)
28 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 June 2008Return made up to 26/06/08; full list of members (5 pages)
30 June 2008Return made up to 26/06/08; full list of members (5 pages)
17 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
17 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
3 November 2007Return made up to 26/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/07
(7 pages)
3 November 2007Return made up to 26/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/07
(7 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 October 2006New secretary appointed (2 pages)
18 July 2006Return made up to 26/06/06; no change of members (8 pages)
18 July 2006Return made up to 26/06/06; no change of members (8 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Secretary resigned (1 page)
3 October 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
24 August 2005Director's particulars changed (2 pages)
24 August 2005Director's particulars changed (2 pages)
30 July 2005Return made up to 26/06/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2005Return made up to 26/06/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
7 July 2004Return made up to 26/06/04; full list of members (7 pages)
7 July 2004Return made up to 26/06/04; full list of members (7 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 July 2003Return made up to 26/06/03; full list of members (7 pages)
10 July 2003Return made up to 26/06/03; full list of members (7 pages)
9 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
4 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002Secretary resigned;director resigned (2 pages)
14 June 2002Secretary resigned;director resigned (2 pages)
8 April 2002Full accounts made up to 31 December 2001 (8 pages)
8 April 2002Full accounts made up to 31 December 2001 (8 pages)
18 July 2001Return made up to 26/06/01; full list of members (8 pages)
18 July 2001Return made up to 26/06/01; full list of members (8 pages)
13 February 2001Full accounts made up to 31 December 2000 (8 pages)
13 February 2001Full accounts made up to 31 December 2000 (8 pages)
28 June 2000Return made up to 26/06/00; full list of members (8 pages)
28 June 2000Director resigned (1 page)
28 June 2000Return made up to 26/06/00; full list of members (8 pages)
28 June 2000Director resigned (1 page)
15 April 2000Full accounts made up to 31 December 1999 (8 pages)
15 April 2000Full accounts made up to 31 December 1999 (8 pages)
24 June 1999Return made up to 26/06/99; full list of members (6 pages)
24 June 1999Return made up to 26/06/99; full list of members (6 pages)
14 June 1999Full accounts made up to 31 December 1998 (9 pages)
14 June 1999Full accounts made up to 31 December 1998 (9 pages)
2 July 1998Return made up to 26/06/98; full list of members (6 pages)
2 July 1998Return made up to 26/06/98; full list of members (6 pages)
21 April 1998Full accounts made up to 31 December 1997 (8 pages)
21 April 1998Full accounts made up to 31 December 1997 (8 pages)
4 July 1997Return made up to 26/06/97; full list of members (6 pages)
4 July 1997Return made up to 26/06/97; full list of members (6 pages)
22 May 1997Full accounts made up to 31 December 1996 (8 pages)
22 May 1997Full accounts made up to 31 December 1996 (8 pages)
4 July 1996Return made up to 26/06/96; full list of members (6 pages)
4 July 1996Return made up to 26/06/96; full list of members (6 pages)
26 June 1996Full accounts made up to 31 December 1995 (7 pages)
26 June 1996Full accounts made up to 31 December 1995 (7 pages)
3 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 May 1989Memorandum and Articles of Association (10 pages)
4 May 1989Memorandum and Articles of Association (10 pages)