Company Name170 Worple Road Management Co. Limited
Company StatusActive
Company Number01996096
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameConstance Anne Dale
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2006(20 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Elmstead Gardens
Worcester Park
Surrey
KT4 7BD
Director NameLinda Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(22 years, 3 months after company formation)
Appointment Duration15 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 170 Worple Road
London
Wimbledon
SW20 8PR
Director NameMr Jeremy Andrew Rye
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(25 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleLandscape Architect
Country of ResidenceLondon England
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed01 December 2015(29 years, 9 months after company formation)
Appointment Duration8 years, 5 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Roy Earle Odeneal
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 1995)
RoleAnalyst/Programmer
Correspondence Address170 Worple Road
Wimbledon
London
SW20 8PR
Secretary NameLeslie James Muscatt
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 1995)
RoleCompany Director
Correspondence AddressFlat 8
170 Worple Road
Wimbledon
London
SW20 8PR
Director NameStephanie Jane Cooper
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 1997)
RoleAssistant Display Manager
Correspondence AddressFlat 3 170 Worple Road
Wimbledon
London
SW20 8PR
Secretary NameConstance Anne Anthony
NationalityBritish
StatusResigned
Appointed22 December 1995(9 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 August 2006)
RoleCompany Director
Correspondence AddressFlat 4 170 Worple Road
Wimbledon
London
SW20 8PR
Director NameSandra Binckley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1997(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 1999)
RoleP Assistant
Correspondence AddressFlat 2 Worple Road
Wimbledon
London
SW20 8PR
Director NameJuliet Mary Walshe
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(13 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 04 November 2015)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Secretary NameMr Andrew John Corden
NationalityBritish
StatusResigned
Appointed24 August 2006(20 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Constance Anthony
12.50%
Ordinary
1 at £1Janet Beyer
12.50%
Ordinary
1 at £1Jeremy Rye
12.50%
Ordinary
1 at £1Linda Jones
12.50%
Ordinary
1 at £1Meena Raj
12.50%
Ordinary
1 at £1Poobandiran Shunugam Reddy
12.50%
Ordinary
1 at £1Ralph Goldstein
12.50%
Ordinary
1 at £1Rosita D'lasselle
12.50%
Ordinary

Financials

Year2014
Turnover£7,880
Gross Profit£95
Net Worth£2,709
Cash£1,963
Current Liabilities£5,340

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
6 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
7 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
16 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 8
(7 pages)
5 January 2016Termination of appointment of Juliet Mary Walshe as a director on 4 November 2015 (1 page)
5 January 2016Termination of appointment of Juliet Mary Walshe as a director on 4 November 2015 (1 page)
5 January 2016Termination of appointment of Andrew John Corden as a secretary on 1 December 2015 (1 page)
5 January 2016Appointment of Cecpm Limited as a secretary on 1 December 2015 (2 pages)
5 January 2016Termination of appointment of Andrew John Corden as a secretary on 1 December 2015 (1 page)
5 January 2016Appointment of Cecpm Limited as a secretary on 1 December 2015 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 8
(7 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
5 January 2015Secretary's details changed for Andrew John Corden on 1 December 2014 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8
(6 pages)
5 January 2015Secretary's details changed for Andrew John Corden on 1 December 2014 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8
(6 pages)
5 January 2015Secretary's details changed for Andrew John Corden on 1 December 2014 (1 page)
12 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 8
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 8
(7 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
23 February 2012Appointment of Mr Jeremy Andrew Rye as a director (3 pages)
23 February 2012Appointment of Mr Jeremy Andrew Rye as a director (3 pages)
5 January 2012Director's details changed for Juliet Mary Walshe on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Linda Jones on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Linda Jones on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Constance Anne Dale on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Constance Anne Dale on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Linda Jones on 1 December 2011 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 January 2012Director's details changed for Constance Anne Dale on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Juliet Mary Walshe on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Juliet Mary Walshe on 1 December 2011 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
24 January 2011Director's details changed for Constance Anne Dale on 10 January 2011 (2 pages)
24 January 2011Director's details changed for Constance Anne Dale on 10 January 2011 (2 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
4 March 2010Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
10 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
10 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
11 August 2009Registered office changed on 11/08/2009 from 122 motspur park new malden surrey KT3 6PF (1 page)
11 August 2009Registered office changed on 11/08/2009 from 122 motspur park new malden surrey KT3 6PF (1 page)
2 February 2009Location of register of members (1 page)
2 February 2009Location of register of members (1 page)
2 February 2009Director's change of particulars / constance anthony / 30/12/2008 (1 page)
2 February 2009Director's change of particulars / constance anthony / 30/12/2008 (1 page)
2 February 2009Return made up to 31/12/08; full list of members (6 pages)
2 February 2009Return made up to 31/12/08; full list of members (6 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
18 June 2008Director appointed linda jones (2 pages)
18 June 2008Director appointed linda jones (2 pages)
8 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
8 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 January 2008Return made up to 31/12/07; full list of members (8 pages)
23 January 2008Return made up to 31/12/07; full list of members (8 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
22 January 2007Return made up to 31/12/06; full list of members (9 pages)
22 January 2007Return made up to 31/12/06; full list of members (9 pages)
7 September 2006Registered office changed on 07/09/06 from: 170 worple road wimbledon SW20 8PR (1 page)
7 September 2006Registered office changed on 07/09/06 from: 170 worple road wimbledon SW20 8PR (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New secretary appointed (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 January 2005Return made up to 31/12/04; change of members (6 pages)
18 January 2005Return made up to 31/12/04; change of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
19 January 2004Return made up to 31/12/03; change of members (6 pages)
19 January 2004Return made up to 31/12/03; change of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
18 March 2002Return made up to 31/12/01; full list of members (8 pages)
18 March 2002Return made up to 31/12/01; full list of members (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (8 pages)
31 January 2001Return made up to 31/12/00; full list of members (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (8 pages)
28 January 2000Return made up to 31/12/99; full list of members (8 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
30 March 1999Return made up to 31/12/98; no change of members (4 pages)
30 March 1999Return made up to 31/12/98; no change of members (4 pages)
11 November 1998Full accounts made up to 31 March 1998 (8 pages)
11 November 1998Full accounts made up to 31 March 1998 (8 pages)
20 January 1998Full accounts made up to 31 March 1997 (5 pages)
20 January 1998Full accounts made up to 31 March 1997 (5 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
15 April 1997Full accounts made up to 31 March 1996 (5 pages)
15 April 1997Full accounts made up to 31 March 1996 (5 pages)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 March 1996Return made up to 31/12/95; full list of members (6 pages)
5 March 1996Return made up to 31/12/95; full list of members (6 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
18 February 1996Secretary resigned (1 page)
18 February 1996New director appointed (2 pages)
18 February 1996Secretary resigned (1 page)
18 February 1996New secretary appointed (2 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
25 July 1995Auditor's resignation (2 pages)
25 July 1995Auditor's resignation (2 pages)
5 March 1986Incorporation (14 pages)
5 March 1986Incorporation (14 pages)