Company Name34 Riggindale Road Management Co. Limited
Company StatusActive
Company Number02131172
CategoryPrivate Limited Company
Incorporation Date12 May 1987(36 years, 11 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 Raymond Neve
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1994(7 years, 6 months after company formation)
Appointment Duration29 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Riggindale Road
London
SW16 1QJ
Secretary NameMr Raymond Neve
NationalityBritish
StatusCurrent
Appointed05 December 1997(10 years, 7 months after company formation)
Appointment Duration26 years, 4 months
RoleNHS Catering
Country of ResidenceEngland
Correspondence Address34 Riggindale Road
London
SW16 1QJ
Director NameMr Gerard Peter David Fannon
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(33 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address34 Riggindale Road
Streatham
London
SW16 1QJ
Director NamePenhurst Properties Limited (Corporation)
StatusCurrent
Appointed25 September 2018(31 years, 4 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressPenhurst House Battersea Park Road
London
SW11 3BY
Director NameMiss Julie Angela Hope
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 1994)
RolePersonal Assistant
Correspondence AddressFlat 2
34 Riggindale Road Streatham
London
SW16 1QJ
Director NameMrs Marianne Christel Romney
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 1994)
RoleBook Keeper
Correspondence AddressFlat 4 34 Riggindale Road
Streatham
London
SW16 1QJ
Director NameChristopher George White
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 May 1997)
RoleMarketing Manager
Correspondence AddressFlat 1
34 Riggindale Road Streatham
London
SW16 1QJ
Director NameMiss Sharon Sylvia Harrison
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration24 years, 3 months (resigned 31 March 2016)
RoleComputer Operator Analyst
Country of ResidenceEngland
Correspondence Address26 Oxford Street
Margate
Kent
CT9 1TD
Secretary NameMrs Marianne Christel Romney
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 1994)
RoleCompany Director
Correspondence AddressFlat 4 34 Riggindale Road
Streatham
London
SW16 1QJ
Director NameMr John Croft Elkington
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(7 years, 2 months after company formation)
Appointment Duration22 years, 1 month (resigned 01 September 2016)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address1b The Village
Amies Street
London
SW11 2JW
Secretary NameChristopher George White
NationalityBritish
StatusResigned
Appointed13 March 1995(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 1997)
RoleMarketing Manager
Correspondence AddressFlat 1
34 Riggindale Road Streatham
London
SW16 1QJ
Director NameEugene Bernard Tubbritt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed12 May 1997(10 years after company formation)
Appointment Duration8 years, 4 months (resigned 19 September 2005)
RoleInterior Decorator
Correspondence AddressFlat 1 34 Riggindale Road
London
SW16 1QJ
Director NameLucy Clare Allen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(18 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 July 2010)
RoleDeputy Headmistress
Country of ResidenceEngland
Correspondence AddressFlat 1
34 Riggindale Road Streatham
London
SW16 1QJ
Director NameMs Jo Ann Bott
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(23 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 2013)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address34 Riggindale Road
Streatham
London
SW16 1QJ
Director NameMrs Katherine Browne
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(26 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address34 Riggindale Road
Streatham
London
SW16 1QJ
Director NameDr Randal Leslie Stronge
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(30 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence Address34 Riggindale Road
Streatham
London
SW16 1QJ

Contact

Websitewww.ourxmanagement.com

Location

Registered Address34 Riggindale Road
Streatham
London
SW16 1QJ
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Shareholders

1 at £1John Croft Elkington
25.00%
Ordinary
1 at £1Katherine Browne
25.00%
Ordinary
1 at £1Raymond Neve
25.00%
Ordinary
1 at £1Sharon Sylvia Harrison
25.00%
Ordinary

Financials

Year2014
Net Worth£6,131
Cash£3,091
Current Liabilities£493

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

5 March 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 April 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 October 2020Appointment of Mr Gerard Peter David Fannon as a director on 1 October 2020 (2 pages)
6 October 2020Termination of appointment of Randal Leslie Stronge as a director on 1 October 2020 (1 page)
6 October 2020Director's details changed for Mr Raymond Neve on 30 April 2018 (2 pages)
10 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
23 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 September 2018Appointment of Penhurst Properties Ltd. as a director on 25 September 2018 (2 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Appointment of Dr Randal Leslie Stronge as a director on 20 November 2017 (2 pages)
22 November 2017Appointment of Dr Randal Leslie Stronge as a director on 20 November 2017 (2 pages)
13 September 2017Termination of appointment of Katherine Browne as a director on 11 September 2017 (1 page)
13 September 2017Termination of appointment of Katherine Browne as a director on 11 September 2017 (1 page)
3 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 September 2016Termination of appointment of John Croft Elkington as a director on 1 September 2016 (1 page)
8 September 2016Termination of appointment of John Croft Elkington as a director on 1 September 2016 (1 page)
31 March 2016Termination of appointment of Sharon Sylvia Harrison as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Sharon Sylvia Harrison as a director on 31 March 2016 (1 page)
11 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4
(6 pages)
11 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
(6 pages)
16 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 February 2014Appointment of Mrs Katherine Browne as a director (2 pages)
2 February 2014Appointment of Mrs Katherine Browne as a director (2 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(6 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2013Termination of appointment of Jo Bott as a director (1 page)
6 March 2013Termination of appointment of Jo Bott as a director (1 page)
25 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2011Director's details changed for Ms Jo Ann Cattini on 1 August 2011 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Director's details changed for Ms Jo Ann Cattini on 1 August 2011 (2 pages)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
28 December 2011Director's details changed for Ms Jo Ann Cattini on 1 August 2011 (2 pages)
9 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 January 2011Termination of appointment of Lucy Allen as a director (1 page)
9 January 2011Termination of appointment of Lucy Allen as a director (1 page)
9 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Appointment of Ms Jo Ann Cattini as a director (2 pages)
12 August 2010Appointment of Ms Jo Ann Cattini as a director (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Lucy Clare Allen on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Lucy Clare Allen on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Raymond Neve on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Raymond Neve on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Miss Sharon Sylvia Harrison on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Miss Sharon Sylvia Harrison on 31 December 2009 (2 pages)
2 February 2009Director's change of particulars / sharon harrison / 01/09/2008 (1 page)
2 February 2009Director's change of particulars / sharon harrison / 01/09/2008 (1 page)
2 February 2009Return made up to 31/12/08; full list of members (5 pages)
2 February 2009Return made up to 31/12/08; full list of members (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2007Return made up to 31/12/06; full list of members (9 pages)
9 January 2007Return made up to 31/12/06; full list of members (9 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
13 January 2005Return made up to 31/12/04; full list of members (9 pages)
13 January 2005Return made up to 31/12/04; full list of members (9 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2004Return made up to 31/12/03; full list of members (9 pages)
29 January 2004Return made up to 31/12/03; full list of members (9 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 January 2003Return made up to 31/12/02; full list of members (9 pages)
15 January 2003Return made up to 31/12/02; full list of members (9 pages)
18 February 2002Return made up to 31/12/01; full list of members (8 pages)
18 February 2002Return made up to 31/12/01; full list of members (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
3 February 2000Return made up to 31/12/99; full list of members (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Return made up to 31/12/99; full list of members (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 February 1998Full accounts made up to 31 March 1997 (9 pages)
27 February 1998Full accounts made up to 31 March 1997 (9 pages)
19 February 1998Return made up to 31/12/97; full list of members (6 pages)
19 February 1998Return made up to 31/12/97; full list of members (6 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
28 January 1998Secretary resigned;director resigned (1 page)
28 January 1998Secretary resigned;director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 March 1996Return made up to 31/12/95; no change of members (4 pages)
28 March 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)
31 March 1995New secretary appointed (2 pages)
31 March 1995New secretary appointed (2 pages)
23 March 1995Return made up to 31/12/94; full list of members (10 pages)
23 March 1995Return made up to 31/12/94; full list of members (10 pages)