Company Name17 Terrapin Road Management Company Limited
Company StatusActive
Company Number02692538
CategoryPrivate Limited Company
Incorporation Date2 March 1992(32 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

Director NameMiss Sheila Margaret Morton Hill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(same day as company formation)
RoleOrthodontist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 17 Terrapin Road
London
SW17 8QN
Director NameMiss Elizabeth Cathrine
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1996(4 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWooda Cross St Veep
Lostwithiel
Cornwall
L22 0NR
Director NameMr Nicholas Edmond Barton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2007(15 years, 6 months after company formation)
Appointment Duration16 years, 8 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address11 Ridgeway Gardens 11 Ridgeway Gardens
Horsell
Woking
Surrey
GU21 4RB
Secretary NameNicholas Barton
NationalityBritish
StatusCurrent
Appointed01 April 2012(20 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressHillrise 11 Ridgeway Gardens
Woking
GU21 4RB
Director NameMr Alister Russell Court
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(32 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlands Hartfield Road
Cowden
Kent
TN8 7DX
Director NamePauline Joan Carter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(same day as company formation)
RoleNurse/Midwife
Correspondence Address2 Ritchie Place
West Moors
Ferndown
Dorset
BH22 0LN
Director NameMichael Russell Court
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
Mariners
Westerham
Kent
TN16 1PS
Director NameMs Jennifer Ann Burnett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 1993)
RoleStudio Manager Bbc World Service
Correspondence Address17 Terrapin Road
London
SW17 8QN
Director NameMr David George Naismith Anderson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 February 1994)
RoleAnnouncer Bbc Radio
Correspondence Address17 Terrapin Road
London
SW17 8QN
Director NameZoe Burdett Harvey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 1996)
RoleChartered Accountant
Correspondence Address17 Terrapin Road
London
SW17 8QN
Secretary NameGraham Ashley Hunt
NationalityBritish
StatusResigned
Appointed21 September 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 September 1996)
RoleChartered Accountant
Correspondence Address17 Terrapin Road
Balham
London
SW17 8QN
Secretary NameMiss Sheila Margaret Morton Hill
NationalityBritish
StatusResigned
Appointed18 September 1996(4 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 December 2011)
RoleOrthodontist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
17 Terrapinroad
London
SW17 8QN
Secretary NameMiss Sheila Margaret Morton Hill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(4 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 December 2011)
RoleOrthodontist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
17 Terrapinroad
London
SW17 8QN
Director NameSarah Jane Alice Duncan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(4 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 22 August 2007)
RoleChartered Surveyor
Correspondence Address43 Bucharest Road
London
SW18 3AS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address92 Station Lane
Hornchurch
Essex
RM12 6LX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

25 at £1Elizabeth Cathrine
25.00%
Ordinary
25 at £1Nicholas Edmund Barton
25.00%
Ordinary
25 at £1Sheila Hill
25.00%
Ordinary
25 at £1Stringer Court Co LTD
25.00%
Ordinary

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 Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

29 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 March 2023Director's details changed for Miss Elizabeth Cathrine on 1 January 2023 (2 pages)
14 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
11 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
25 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
1 November 2016Director's details changed for Mr Nicholas Edmond Barton on 20 October 2016 (2 pages)
1 November 2016Secretary's details changed for Nicholas Barton on 20 October 2016 (1 page)
1 November 2016Secretary's details changed for Nicholas Barton on 20 October 2016 (1 page)
1 November 2016Director's details changed for Mr Nicholas Edmond Barton on 20 October 2016 (2 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(7 pages)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(7 pages)
15 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
15 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
24 March 2015Director's details changed for Mr Nicholas Edmond Barton on 9 March 2015 (2 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(7 pages)
24 March 2015Secretary's details changed for Nicholas Barton on 9 March 2015 (1 page)
24 March 2015Secretary's details changed for Nicholas Barton on 9 March 2015 (1 page)
24 March 2015Director's details changed for Mr Nicholas Edmond Barton on 9 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Nicholas Edmond Barton on 9 March 2015 (2 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(7 pages)
24 March 2015Secretary's details changed for Nicholas Barton on 9 March 2015 (1 page)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(7 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
27 March 2014Secretary's details changed for Nicholas Barton on 9 March 2014 (1 page)
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(7 pages)
27 March 2014Secretary's details changed for Nicholas Barton on 9 March 2014 (1 page)
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(7 pages)
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(7 pages)
27 March 2014Secretary's details changed for Nicholas Barton on 9 March 2014 (1 page)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
18 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
18 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
13 April 2012Director's details changed for Miss Sheila Margaret Morton Hill on 9 March 2012 (3 pages)
13 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
13 April 2012Director's details changed for Elizabeth Catherine on 9 March 2012 (3 pages)
13 April 2012Director's details changed for Miss Sheila Margaret Morton Hill on 9 March 2012 (3 pages)
13 April 2012Director's details changed for Nicholas Edmond Barton on 9 March 2012 (3 pages)
13 April 2012Director's details changed for Nicholas Edmond Barton on 9 March 2012 (3 pages)
13 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
13 April 2012Director's details changed for Elizabeth Catherine on 9 March 2012 (3 pages)
13 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
13 April 2012Director's details changed for Elizabeth Catherine on 9 March 2012 (3 pages)
13 April 2012Director's details changed for Nicholas Edmond Barton on 9 March 2012 (3 pages)
13 April 2012Director's details changed for Miss Sheila Margaret Morton Hill on 9 March 2012 (3 pages)
12 April 2012Appointment of Nicholas Barton as a secretary (3 pages)
12 April 2012Appointment of Nicholas Barton as a secretary (3 pages)
4 April 2012Registered office address changed from Flat 3 17 Terrapin Road London SW17 8QN on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from Flat 3 17 Terrapin Road London SW17 8QN on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from Flat 3 17 Terrapin Road London SW17 8QN on 4 April 2012 (2 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
8 December 2011Termination of appointment of Sheila Hill as a secretary (2 pages)
8 December 2011Termination of appointment of Sheila Hill as a secretary (2 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (15 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (15 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (15 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (16 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (16 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (16 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 May 2009Director appointed nicholas edmond barton (2 pages)
20 May 2009Return made up to 02/03/09; full list of members (10 pages)
20 May 2009Return made up to 02/03/09; full list of members (10 pages)
20 May 2009Director appointed nicholas edmond barton (2 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
11 September 2008Return made up to 02/03/08; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 September 2008Return made up to 02/03/08; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
11 April 2007Return made up to 02/03/07; full list of members (9 pages)
11 April 2007Return made up to 02/03/07; full list of members (9 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
4 April 2006Return made up to 02/03/06; full list of members (9 pages)
4 April 2006Return made up to 02/03/06; full list of members (9 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 April 2005Return made up to 02/03/05; full list of members (3 pages)
4 April 2005Return made up to 02/03/05; full list of members (3 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
11 March 2004Return made up to 02/03/04; full list of members (9 pages)
11 March 2004Return made up to 02/03/04; full list of members (9 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
11 March 2003Return made up to 02/03/03; full list of members (9 pages)
11 March 2003Return made up to 02/03/03; full list of members (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
6 March 2002Return made up to 02/03/02; full list of members (8 pages)
6 March 2002Return made up to 02/03/02; full list of members (8 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 March 2001Return made up to 02/03/01; full list of members (8 pages)
20 March 2001Return made up to 02/03/01; full list of members (8 pages)
22 December 2000Full accounts made up to 31 March 2000 (7 pages)
22 December 2000Full accounts made up to 31 March 2000 (7 pages)
21 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2000Full accounts made up to 31 March 1999 (7 pages)
5 January 2000Full accounts made up to 31 March 1999 (7 pages)
9 March 1999Return made up to 02/03/99; no change of members (4 pages)
9 March 1999Return made up to 02/03/99; no change of members (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (7 pages)
26 January 1999Full accounts made up to 31 March 1998 (7 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
20 March 1998Return made up to 02/03/98; full list of members (6 pages)
20 March 1998Return made up to 02/03/98; full list of members (6 pages)
27 January 1998Full accounts made up to 31 March 1997 (7 pages)
27 January 1998Full accounts made up to 31 March 1997 (7 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
21 March 1997Return made up to 02/03/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 March 1997Return made up to 02/03/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996Director resigned (2 pages)
25 September 1996New secretary appointed (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996New secretary appointed (1 page)
25 September 1996Director resigned (2 pages)
21 July 1996Return made up to 02/03/96; full list of members (6 pages)
21 July 1996Return made up to 02/03/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
31 May 1995Return made up to 02/03/95; no change of members (4 pages)
31 May 1995Return made up to 02/03/95; no change of members (4 pages)
31 May 1995New director appointed (4 pages)
31 May 1995New director appointed (4 pages)
2 March 1992Incorporation (12 pages)
2 March 1992Incorporation (12 pages)