Company NameTierney Road (SW2) Management Company Limited
DirectorsHelena Ruth Yeaman and Andrew Dick
Company StatusActive
Company Number01987120
CategoryPrivate Limited Company
Incorporation Date7 February 1986(38 years, 2 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

Secretary NameMs Gemma Harrison
StatusCurrent
Appointed01 January 2013(26 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address71 Tierney Road
Streatham Hill
London
SW2 4QH
Director NameMiss Helena Ruth Yeaman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(27 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address71 Tierney Road
Streatham Hill
London
SW2 4QH
Director NameMr Andrew Dick
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RolePrintmaker
Country of ResidenceEngland
Correspondence Address71 Tierney Road
Streatham Hill
London
SW2 4QH
Director NameKaren Ronaldson
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 1993)
RoleSecretary
Correspondence Address71 Tierney Road
London
SW2 4QH
Secretary NameMark Julian Brown
NationalityBritish
StatusResigned
Appointed07 August 1991(5 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 27 September 2005)
RoleCompany Director
Correspondence Address71 Tierney Road
London
SW2 4QH
Director NameCarol Williams
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(7 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 April 1997)
RoleBanker
Correspondence AddressFlat 3
71 Tierney Road
London
SW2 4QH
Director NameSally Crocker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(11 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressFlat 4 71 Tierney Road
London
SW2 4QH
Secretary NameSimon Holder
NationalityBritish
StatusResigned
Appointed01 January 2005(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 2007)
RoleCompany Director
Correspondence AddressFlat 1 71 Tierney Road
London
SW2 4QH
Director NameMr Ben Jessel
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 2007)
RoleIT Consultant
Correspondence Address71 Tierney Road
London
SW2 4QH
Director NameKevin Vincent Turley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(20 years, 5 months after company formation)
Appointment Duration4 years (resigned 07 August 2010)
RoleProbation Service
Correspondence AddressFlat 4 71 Tierney Road
London
SW2 4QH
Director NameAndrew Robert Rae
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(21 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
71 Tierney Road Streatham Hill
London
SW2 4QH
Director NameMr Ben Jessel
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(21 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 August 2008)
RoleProject Manager
Correspondence Address71 Tierney Road
London
SW2 4QH
Secretary NameMr Ben Jessel
NationalityBritish
StatusResigned
Appointed25 September 2007(21 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2013)
RoleProject Manager
Correspondence Address71 Tierney Road
London
SW2 4QH
Director NameMr Philip Bellwood
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2010(24 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2013)
RoleApplication Support
Country of ResidenceEngland
Correspondence Address71 Tierney Road
Streatham Hill
London
SW2 4QH
Director NameMr Angus James McKellen Fordyce
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(28 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 October 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address71 Tierney Road
Streatham Hill
London
SW2 4QH

Location

Registered Address71 Tierney Road
Streatham Hill
London
SW2 4QH
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Shareholders

1 at £10Angus James Mckellen Fordyce
25.00%
Ordinary
1 at £10Gemma Harrison
25.00%
Ordinary
1 at £10Helena Yeaman
25.00%
Ordinary
1 at £10Mark Julian Brown
25.00%
Ordinary

Financials

Year2014
Net Worth£1,913
Cash£1,913

Accounts

Latest Accounts7 August 2023 (8 months, 2 weeks ago)
Next Accounts Due7 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End7 August

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

24 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
24 April 2023Micro company accounts made up to 7 August 2022 (3 pages)
22 April 2022Micro company accounts made up to 7 August 2021 (3 pages)
22 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
20 May 2021Micro company accounts made up to 7 August 2020 (3 pages)
23 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
4 May 2020Micro company accounts made up to 7 August 2019 (2 pages)
19 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
30 October 2019Termination of appointment of Angus James Mckellen Fordyce as a director on 1 October 2019 (1 page)
30 October 2019Appointment of Mr Andrew Dick as a director on 1 October 2019 (2 pages)
24 October 2019Cessation of Angus James Mckellen Fordyce as a person with significant control on 1 October 2019 (1 page)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
11 April 2019Micro company accounts made up to 7 August 2018 (2 pages)
10 April 2019Notification of Helena Ruth Yeaman as a person with significant control on 10 April 2019 (2 pages)
3 May 2018Micro company accounts made up to 7 August 2017 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Micro company accounts made up to 7 August 2016 (2 pages)
4 May 2017Micro company accounts made up to 7 August 2016 (2 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 40
(4 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 40
(4 pages)
25 April 2016Micro company accounts made up to 7 August 2015 (2 pages)
25 April 2016Micro company accounts made up to 7 August 2015 (2 pages)
13 May 2015Director's details changed for Mr Angus James Mckellen Fordyce on 5 May 2015 (2 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 40
(4 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 40
(4 pages)
13 May 2015Director's details changed for Mr Angus James Mckellen Fordyce on 5 May 2015 (2 pages)
13 May 2015Director's details changed for Mr Angus James Mckellen Fordyce on 5 May 2015 (2 pages)
19 January 2015Appointment of Mr Angus James Mckellen Fordyce as a director on 1 October 2014 (2 pages)
19 January 2015Termination of appointment of Andrew Robert Rae as a director on 1 October 2014 (1 page)
19 January 2015Appointment of Mr Angus James Mckellen Fordyce as a director on 1 October 2014 (2 pages)
19 January 2015Appointment of Mr Angus James Mckellen Fordyce as a director on 1 October 2014 (2 pages)
19 January 2015Termination of appointment of Andrew Robert Rae as a director on 1 October 2014 (1 page)
19 January 2015Termination of appointment of Andrew Robert Rae as a director on 1 October 2014 (1 page)
21 September 2014Total exemption small company accounts made up to 7 August 2014 (3 pages)
21 September 2014Total exemption small company accounts made up to 7 August 2014 (3 pages)
21 September 2014Total exemption small company accounts made up to 7 August 2014 (3 pages)
10 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 40
(4 pages)
10 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 40
(4 pages)
10 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 40
(4 pages)
15 March 2014Appointment of Ms Helena Ruth Yeaman as a director (2 pages)
15 March 2014Appointment of Ms Helena Ruth Yeaman as a director (2 pages)
14 March 2014Total exemption small company accounts made up to 7 August 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 7 August 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 7 August 2013 (4 pages)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 40
(3 pages)
21 August 2013Termination of appointment of Philip Bellwood as a director (1 page)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 40
(3 pages)
21 August 2013Termination of appointment of Philip Bellwood as a director (1 page)
21 August 2013Termination of appointment of Philip Bellwood as a director (1 page)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 40
(3 pages)
21 August 2013Termination of appointment of Philip Bellwood as a director (1 page)
9 April 2013Total exemption small company accounts made up to 7 August 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 7 August 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 7 August 2012 (4 pages)
27 March 2013Appointment of Ms Gemma Harrison as a secretary (1 page)
27 March 2013Termination of appointment of Ben Jessel as a secretary (1 page)
27 March 2013Termination of appointment of Ben Jessel as a secretary (1 page)
27 March 2013Appointment of Ms Gemma Harrison as a secretary (1 page)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 7 August 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 7 August 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 7 August 2011 (4 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
8 May 2011Total exemption small company accounts made up to 7 August 2010 (7 pages)
8 May 2011Total exemption small company accounts made up to 7 August 2010 (7 pages)
8 May 2011Total exemption small company accounts made up to 7 August 2010 (7 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
4 September 2010Director's details changed for Andrew Robert Rae on 7 August 2010 (2 pages)
4 September 2010Termination of appointment of Kevin Turley as a director (1 page)
4 September 2010Appointment of Mr Philip Bellwood as a director (2 pages)
4 September 2010Secretary's details changed for Ben Jessel on 7 August 2010 (1 page)
4 September 2010Appointment of Mr Philip Bellwood as a director (2 pages)
4 September 2010Secretary's details changed for Ben Jessel on 7 August 2010 (1 page)
4 September 2010Director's details changed for Andrew Robert Rae on 7 August 2010 (2 pages)
4 September 2010Termination of appointment of Kevin Turley as a director (1 page)
4 September 2010Director's details changed for Andrew Robert Rae on 7 August 2010 (2 pages)
4 September 2010Secretary's details changed for Ben Jessel on 7 August 2010 (1 page)
7 June 2010Total exemption small company accounts made up to 7 August 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 7 August 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 7 August 2009 (4 pages)
14 August 2009Return made up to 07/08/09; full list of members (4 pages)
14 August 2009Return made up to 07/08/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 7 August 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 7 August 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 7 August 2008 (4 pages)
12 August 2008Return made up to 07/08/08; full list of members (4 pages)
12 August 2008Appointment terminated director ben jessel (1 page)
12 August 2008Appointment terminated director ben jessel (1 page)
12 August 2008Return made up to 07/08/08; full list of members (4 pages)
26 May 2008Total exemption small company accounts made up to 7 August 2007 (4 pages)
26 May 2008Total exemption small company accounts made up to 7 August 2007 (4 pages)
26 May 2008Total exemption small company accounts made up to 7 August 2007 (4 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New secretary appointed (1 page)
25 September 2007Return made up to 07/08/07; full list of members (3 pages)
25 September 2007New secretary appointed (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007New director appointed (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Return made up to 07/08/07; full list of members (3 pages)
25 June 2007Total exemption full accounts made up to 7 August 2006 (8 pages)
25 June 2007Total exemption full accounts made up to 7 August 2006 (8 pages)
25 June 2007Total exemption full accounts made up to 7 August 2006 (8 pages)
9 August 2006Return made up to 07/08/06; full list of members (3 pages)
9 August 2006Return made up to 07/08/06; full list of members (3 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 January 2006Total exemption full accounts made up to 7 August 2004 (7 pages)
18 January 2006Total exemption full accounts made up to 7 August 2005 (7 pages)
18 January 2006Total exemption full accounts made up to 7 August 2005 (7 pages)
18 January 2006Total exemption full accounts made up to 7 August 2005 (7 pages)
18 January 2006Total exemption full accounts made up to 7 August 2004 (7 pages)
18 January 2006Total exemption full accounts made up to 7 August 2004 (7 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New secretary appointed (2 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Secretary resigned (1 page)
31 August 2005Return made up to 07/08/05; full list of members (7 pages)
31 August 2005Director resigned (1 page)
31 August 2005Return made up to 07/08/05; full list of members (7 pages)
31 August 2005Director resigned (1 page)
29 October 2004Total exemption full accounts made up to 7 August 2003 (7 pages)
29 October 2004Total exemption full accounts made up to 7 August 2003 (7 pages)
29 October 2004Total exemption full accounts made up to 7 August 2003 (7 pages)
13 September 2004Return made up to 07/08/04; full list of members (7 pages)
13 September 2004Return made up to 07/08/04; full list of members (7 pages)
2 September 2003Return made up to 07/08/03; full list of members (6 pages)
2 September 2003Return made up to 07/08/03; full list of members (6 pages)
7 June 2003Total exemption full accounts made up to 7 August 2002 (7 pages)
7 June 2003Total exemption full accounts made up to 7 August 2002 (7 pages)
7 June 2003Total exemption full accounts made up to 7 August 2002 (7 pages)
4 September 2002Return made up to 07/08/02; full list of members (6 pages)
4 September 2002Return made up to 07/08/02; full list of members (6 pages)
10 June 2002Total exemption full accounts made up to 7 August 2001 (7 pages)
10 June 2002Total exemption full accounts made up to 7 August 2001 (7 pages)
10 June 2002Total exemption full accounts made up to 7 August 2001 (7 pages)
24 August 2001Return made up to 07/08/01; full list of members (6 pages)
24 August 2001Return made up to 07/08/01; full list of members (6 pages)
12 June 2001Full accounts made up to 7 August 2000 (7 pages)
12 June 2001Full accounts made up to 7 August 2000 (7 pages)
12 June 2001Full accounts made up to 7 August 2000 (7 pages)
6 November 2000Return made up to 07/08/00; full list of members (7 pages)
6 November 2000Return made up to 07/08/00; full list of members (7 pages)
8 June 2000Full accounts made up to 7 August 1999 (7 pages)
8 June 2000Full accounts made up to 7 August 1999 (7 pages)
8 June 2000Full accounts made up to 7 August 1999 (7 pages)
24 August 1999Return made up to 07/08/99; no change of members (4 pages)
24 August 1999Return made up to 07/08/99; no change of members (4 pages)
14 June 1999Full accounts made up to 7 August 1998 (7 pages)
14 June 1999Full accounts made up to 7 August 1998 (7 pages)
14 June 1999Full accounts made up to 7 August 1998 (7 pages)
4 September 1998Return made up to 07/08/98; full list of members (6 pages)
4 September 1998Return made up to 07/08/98; full list of members (6 pages)
5 June 1998Full accounts made up to 7 August 1997 (7 pages)
5 June 1998Full accounts made up to 7 August 1997 (7 pages)
5 June 1998Full accounts made up to 7 August 1997 (7 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 September 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 July 1997Full accounts made up to 7 August 1996 (7 pages)
2 July 1997Full accounts made up to 7 August 1996 (7 pages)
2 July 1997Full accounts made up to 7 August 1996 (7 pages)
5 September 1996Return made up to 07/08/96; full list of members (6 pages)
5 September 1996Return made up to 07/08/96; full list of members (6 pages)
28 May 1996Full accounts made up to 7 August 1995 (7 pages)
28 May 1996Full accounts made up to 7 August 1995 (7 pages)
28 May 1996Full accounts made up to 7 August 1995 (7 pages)
7 September 1995Return made up to 07/08/95; no change of members (4 pages)
7 September 1995Return made up to 07/08/95; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 7 August 1994 (7 pages)
20 June 1995Accounts for a small company made up to 7 August 1994 (7 pages)
20 June 1995Accounts for a small company made up to 7 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
7 February 1986Incorporation (15 pages)
7 February 1986Incorporation (15 pages)