Company Name339 Upper Richmond Road Management Company Limited
Company StatusActive
Company Number01682863
CategoryPrivate Limited Company
Incorporation Date30 November 1982(41 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Julian Philip Rummins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Lodge 339 Upper Richmond Road
London
SW15 6XP
Director NameMr David Jeremy Wichmann
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2008(25 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Hurst Lodge
339 Upper Richmond Road, Putney
London
SW15 6XP
Director NameMr Patrick Andrew Clahar
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2016(33 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleMusician
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Secretary NameMr Patrick Andrew Clahar
StatusCurrent
Appointed05 January 2016(33 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMr Ian Douglas Holden
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 6 months after company formation)
Appointment Duration24 years, 7 months (resigned 05 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Lodge 339 Upper Richmond Road
London
SW15 6XP
Secretary NameMr Ian Douglas Holden
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 6 months after company formation)
Appointment Duration24 years, 7 months (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Lodge 339 Upper Richmond Road
London
SW15 6XP

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1B. Bertaud
16.67%
Ordinary
1 at £1D.j. Wichmann
16.67%
Ordinary
1 at £1I.d. Holden
16.67%
Ordinary
1 at £1Mr J.p. Rummins
16.67%
Ordinary
1 at £1P.a. Clahar & A. Clahar
16.67%
Ordinary
1 at £1R.b. Ali
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£11,961
Current Liabilities£13,683

Accounts

Latest Accounts24 June 2023 (9 months, 4 weeks ago)
Next Accounts Due24 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 3 weeks from now)

Filing History

23 October 2020Micro company accounts made up to 24 June 2020 (4 pages)
27 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
25 November 2019Micro company accounts made up to 24 June 2019 (4 pages)
3 June 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
13 March 2019Micro company accounts made up to 24 June 2018 (4 pages)
27 July 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
28 November 2017Micro company accounts made up to 24 June 2017 (4 pages)
28 November 2017Micro company accounts made up to 24 June 2017 (4 pages)
2 August 2017Previous accounting period extended from 31 March 2017 to 24 June 2017 (1 page)
2 August 2017Previous accounting period extended from 31 March 2017 to 24 June 2017 (1 page)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 June 2016Director's details changed for Mr Julian Philip Rummins on 29 June 2016 (2 pages)
29 June 2016Director's details changed for David Jeremy Wichmann on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Julian Philip Rummins on 29 June 2016 (2 pages)
29 June 2016Director's details changed for David Jeremy Wichmann on 29 June 2016 (2 pages)
10 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 6
(6 pages)
10 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 6
(6 pages)
17 March 2016Appointment of Mr Patrick Andrew Clahar as a secretary on 5 January 2016 (2 pages)
17 March 2016Appointment of Mr Patrick Andrew Clahar as a director on 5 January 2016 (2 pages)
17 March 2016Appointment of Mr Patrick Andrew Clahar as a secretary on 5 January 2016 (2 pages)
17 March 2016Appointment of Mr Patrick Andrew Clahar as a director on 5 January 2016 (2 pages)
3 March 2016Termination of appointment of Ian Douglas Holden as a secretary on 5 January 2016 (1 page)
3 March 2016Termination of appointment of Ian Douglas Holden as a director on 5 January 2016 (1 page)
3 March 2016Termination of appointment of Ian Douglas Holden as a director on 5 January 2016 (1 page)
3 March 2016Termination of appointment of Ian Douglas Holden as a secretary on 5 January 2016 (1 page)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 6
(7 pages)
5 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 6
(7 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 June 2014Director's details changed for Mr Ian Douglas Holden on 25 May 2014 (2 pages)
5 June 2014Director's details changed for Mr Ian Douglas Holden on 25 May 2014 (2 pages)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 6
(7 pages)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 6
(7 pages)
11 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
11 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
6 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
6 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
20 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
18 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
22 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
11 June 2010Director's details changed for Mr Ian Douglas Holden on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Mr Julian Philip Rummins on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Julian Philip Rummins on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Ian Douglas Holden on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Ian Douglas Holden on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Mr Julian Philip Rummins on 1 October 2009 (2 pages)
9 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
15 June 2009Return made up to 26/05/09; full list of members; amend (6 pages)
15 June 2009Return made up to 26/05/09; full list of members; amend (6 pages)
28 May 2009Return made up to 26/05/09; full list of members (5 pages)
28 May 2009Return made up to 26/05/09; full list of members (5 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 July 2008Director appointed david jeremy wichmann (2 pages)
17 July 2008Director appointed david jeremy wichmann (2 pages)
7 July 2008Return made up to 26/05/08; full list of members
  • 363(287) ‐ Registered office changed on 07/07/08
(8 pages)
7 July 2008Return made up to 26/05/08; full list of members
  • 363(287) ‐ Registered office changed on 07/07/08
(8 pages)
14 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
14 July 2007Return made up to 26/05/07; full list of members (7 pages)
14 July 2007Return made up to 26/05/07; full list of members (7 pages)
14 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
7 June 2006Return made up to 26/05/06; full list of members (9 pages)
7 June 2006Return made up to 26/05/06; full list of members (9 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 June 2005Return made up to 31/05/05; full list of members (9 pages)
18 June 2005Return made up to 31/05/05; full list of members (9 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 June 2004Return made up to 31/05/04; full list of members (9 pages)
2 June 2004Return made up to 31/05/04; full list of members (9 pages)
29 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 July 2003Return made up to 31/05/03; full list of members (9 pages)
1 July 2003Return made up to 31/05/03; full list of members (9 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
10 July 2002Return made up to 31/05/02; full list of members (9 pages)
10 July 2002Return made up to 31/05/02; full list of members (9 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
6 July 2001Return made up to 31/05/01; full list of members (8 pages)
6 July 2001Return made up to 31/05/01; full list of members (8 pages)
2 January 2001Full accounts made up to 31 March 2000 (7 pages)
2 January 2001Full accounts made up to 31 March 2000 (7 pages)
17 July 2000Return made up to 31/05/00; full list of members (8 pages)
17 July 2000Return made up to 31/05/00; full list of members (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
9 July 1999Return made up to 31/05/99; full list of members (6 pages)
9 July 1999Return made up to 31/05/99; full list of members (6 pages)
5 November 1998Full accounts made up to 31 March 1998 (8 pages)
5 November 1998Full accounts made up to 31 March 1998 (8 pages)
8 June 1998Return made up to 31/05/98; no change of members (4 pages)
8 June 1998Return made up to 31/05/98; no change of members (4 pages)
23 February 1998Full accounts made up to 31 March 1997 (10 pages)
23 February 1998Full accounts made up to 31 March 1997 (10 pages)
9 July 1997Return made up to 31/05/97; no change of members (4 pages)
9 July 1997Return made up to 31/05/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
11 June 1996Return made up to 31/05/96; full list of members (6 pages)
11 June 1996Return made up to 31/05/96; full list of members (6 pages)
19 October 1995Full accounts made up to 31 March 1995 (9 pages)
19 October 1995Full accounts made up to 31 March 1995 (9 pages)
13 June 1995Registered office changed on 13/06/95 from: 4 high street hampton wick kingston on thames surrey KT1 4DB (1 page)
13 June 1995Return made up to 31/05/95; no change of members (4 pages)
13 June 1995Return made up to 31/05/95; no change of members (4 pages)
13 June 1995Registered office changed on 13/06/95 from: 4 high street hampton wick kingston on thames surrey KT1 4DB (1 page)