Company Name91 Tierney Road Management Company Limited
Company StatusActive
Company Number02903604
CategoryPrivate Limited Company
Incorporation Date1 March 1994(30 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 NameAngela Margaret Britton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(same day as company formation)
RoleHarpist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
91 Tierney Road
London
SW2 4QH
Secretary NameAngela Margaret Britton
NationalityBritish
StatusCurrent
Appointed30 June 1998(4 years, 4 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
91 Tierney Road
London
SW2 4QH
Director NameMr Eduardo Silva
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(22 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address91 Tierney Road
London
SW2 4QH
Director NameMr Pablo Rengifo De La Sota
Date of BirthNovember 1982 (Born 41 years ago)
NationalitySpanish
StatusCurrent
Appointed05 June 2018(24 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address91 Tierney Road
London
SW2 4QH
Director NameSimon Crosbie Marriott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleChartered Surveyor
Correspondence AddressFlat 3
91 Tierney Road
London
SW2 4QH
Director NameCarol Jane Sexty
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleSenior Researcher
Correspondence AddressFlat 2
91 Tierney Road
London
SW2 4QH
Secretary NameSimon Crosbie Marriott
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleChartered Surveyor
Correspondence AddressFlat 3
91 Tierney Road
London
SW2 4QH
Director NameSally Louise Stewart
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(4 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 30 May 2008)
RoleMarketing Executive
Correspondence Address34 Ross Road
London
SE25 6SE
Director NameAlexander Josef Stanislav Bursik
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 December 2001)
RoleComputer Consultant
Correspondence Address91 Tierney Road
London
SW2 4QH
Director NamePaul John Soothill
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2005)
RoleConsultant
Correspondence AddressFlat 3
91 Tierney Road Streatham Hill
London
SW2 4QH
Director NameJustin Adrian Bolman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed03 March 2005(11 years after company formation)
Appointment Duration7 years (resigned 31 March 2012)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
91 Tierney Road
London
SW2 4QH
Director NameDr Mark Richard Saxon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(11 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 April 2010)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 91 Tierney Road
London
SW2 4QH
Secretary NameDr Mark Richard Saxon
NationalityBritish
StatusResigned
Appointed22 July 2005(11 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 March 2010)
RoleAccount Manager
Correspondence AddressFlat 3 91 Tierney Road
London
SW2 4QH
Director NameMiss Katharine Elizabeth Hosmer
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(14 years, 3 months after company formation)
Appointment Duration10 years (resigned 05 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 91 Tierney Road
London
SW2 4QH
Director NameMiss Sandra Higgison
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(16 years after company formation)
Appointment Duration6 years, 9 months (resigned 20 December 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address91 Tierney Road
London
SW2 4QH
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered Address91 Tierney Road
London
SW2 4QH
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Angela Margaret Britton
25.00%
Ordinary
1 at £1David Meacham
25.00%
Ordinary
1 at £1Katharine Hosmer
25.00%
Ordinary
1 at £1Sandra Higgison
25.00%
Ordinary

Accounts

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

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

18 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 January 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
4 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 January 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
31 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 March 2019Appointment of Mr Pablo Rengifo De La Sota as a director on 5 June 2018 (2 pages)
4 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
4 March 2019Termination of appointment of Katharine Elizabeth Hosmer as a director on 5 June 2018 (1 page)
16 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
9 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 March 2017Termination of appointment of Sandra Higgison as a director on 20 December 2016 (1 page)
24 March 2017Termination of appointment of Sandra Higgison as a director on 20 December 2016 (1 page)
24 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
24 March 2017Appointment of Mr Eduardo Silva as a director on 20 December 2016 (2 pages)
24 March 2017Appointment of Mr Eduardo Silva as a director on 20 December 2016 (2 pages)
25 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
(6 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
(6 pages)
29 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(6 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(6 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(6 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 4
(6 pages)
16 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 4
(6 pages)
16 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 4
(6 pages)
23 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
29 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
29 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
10 March 2013Termination of appointment of Justin Bolman as a director (1 page)
10 March 2013Termination of appointment of Justin Bolman as a director (1 page)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
17 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
17 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
16 March 2012Registered office address changed from 91 Tierney Road London Sw2 on 16 March 2012 (1 page)
16 March 2012Termination of appointment of Mark Saxon as a director (1 page)
16 March 2012Registered office address changed from 91 Tierney Road London Sw2 on 16 March 2012 (1 page)
16 March 2012Termination of appointment of Mark Saxon as a director (1 page)
10 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
19 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
19 March 2011Director's details changed for Dr Mark Richard Saxon on 1 March 2011 (2 pages)
19 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
19 March 2011Director's details changed for Dr Mark Richard Saxon on 1 March 2011 (2 pages)
19 March 2011Director's details changed for Dr Mark Richard Saxon on 1 March 2011 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 April 2010Appointment of Dr Mark Richard Saxon as a director (1 page)
8 April 2010Appointment of Dr Mark Richard Saxon as a director (1 page)
26 March 2010Termination of appointment of Sandra Higgison as a director (1 page)
26 March 2010Termination of appointment of Sandra Higgison as a director (1 page)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
22 March 2010Termination of appointment of Mark Saxon as a secretary (1 page)
22 March 2010Termination of appointment of Mark Saxon as a secretary (1 page)
22 March 2010Director's details changed for Angela Margaret Britton on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Justin Adrian Bolman on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Miss Katharine Elizabeth Hosmer on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Angela Margaret Britton on 1 March 2010 (2 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
22 March 2010Appointment of Miss Sandra Higgison as a director (2 pages)
22 March 2010Director's details changed for Miss Katharine Elizabeth Hosmer on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Miss Katharine Elizabeth Hosmer on 1 March 2010 (2 pages)
22 March 2010Termination of appointment of Mark Saxon as a secretary (1 page)
22 March 2010Appointment of Miss Sandra Higgison as a director (2 pages)
22 March 2010Director's details changed for Justin Adrian Bolman on 1 March 2010 (2 pages)
22 March 2010Termination of appointment of Mark Saxon as a secretary (1 page)
22 March 2010Director's details changed for Justin Adrian Bolman on 1 March 2010 (2 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Angela Margaret Britton on 1 March 2010 (2 pages)
19 March 2010Appointment of Sandra Higgison as a director (3 pages)
19 March 2010Appointment of Sandra Higgison as a director (3 pages)
19 March 2010Termination of appointment of a director (2 pages)
19 March 2010Termination of appointment of a director (2 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 April 2009Return made up to 01/03/09; full list of members (5 pages)
10 April 2009Return made up to 01/03/09; full list of members (5 pages)
16 March 2009Director appointed katharine elizabeth hosmer (2 pages)
16 March 2009Director appointed katharine elizabeth hosmer (2 pages)
16 March 2009Appointment terminated director sally stewart (1 page)
16 March 2009Appointment terminated director sally stewart (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 March 2008Return made up to 01/03/08; full list of members (5 pages)
25 March 2008Return made up to 01/03/08; full list of members (5 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 March 2007Return made up to 01/03/07; full list of members (3 pages)
26 March 2007Return made up to 01/03/07; full list of members (3 pages)
14 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 March 2006Return made up to 01/03/06; full list of members (3 pages)
28 March 2006Return made up to 01/03/06; full list of members (3 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
8 April 2005Return made up to 01/03/05; full list of members (3 pages)
8 April 2005Return made up to 01/03/05; full list of members (3 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 February 2004Return made up to 01/03/04; full list of members (8 pages)
28 February 2004Return made up to 01/03/04; full list of members (8 pages)
25 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 March 2003Return made up to 01/03/03; full list of members (7 pages)
9 March 2003Return made up to 01/03/03; full list of members (7 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 March 2002Return made up to 01/03/02; full list of members (7 pages)
15 March 2002Return made up to 01/03/02; full list of members (7 pages)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
5 June 2001Return made up to 01/03/01; no change of members (7 pages)
5 June 2001Return made up to 01/03/01; no change of members (7 pages)
20 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
1 March 2000Return made up to 01/03/00; no change of members (7 pages)
1 March 2000Return made up to 01/03/00; no change of members (7 pages)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
13 April 1999Return made up to 01/03/99; full list of members (6 pages)
13 April 1999Return made up to 01/03/99; full list of members (6 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
22 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Secretary resigned (1 page)
24 March 1998Return made up to 01/03/98; no change of members (4 pages)
24 March 1998Return made up to 01/03/98; no change of members (4 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
25 February 1997Return made up to 01/03/97; no change of members (6 pages)
25 February 1997Return made up to 01/03/97; no change of members (6 pages)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
1 April 1996Return made up to 01/03/96; full list of members (6 pages)
1 April 1996Return made up to 01/03/96; full list of members (6 pages)
11 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
11 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)