Company Name205/207 Putney Bridge Road Management Company Limited
DirectorsSarah Llawena Powell and Dominic Feenan
Company StatusActive
Company Number03376056
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 1997(26 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 NameMs Sarah Llawena Powell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2003(6 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address205 Putney Bridge Road
London
SW15 2NY
Director NameMr Dominic Feenan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(11 years after company formation)
Appointment Duration15 years, 11 months
RolePartner Web Agency
Country of ResidenceEngland
Correspondence AddressFlat 2 207 Putney Bridge Road
London
SW15 2NY
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed01 November 2017(20 years, 5 months after company formation)
Appointment Duration6 years, 5 months
Correspondence Address19a Chantry Lane
Bromley
BR2 9QL
Director NamePhilip David Krauss
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address42 Chiltern Road
Bray
Maidenhead
Berkshire
SL6 1XA
Director NameVictoria Kate Hartley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(4 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 22 July 2003)
RoleChartered Accountant
Correspondence AddressFlat 4
205-207 Putney Bridge Road
London
SW15 2NY
Director NameHelen Elizabeth Somerville
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 2000)
RoleSenior Brand Manager
Correspondence AddressFlat 1
205/207 Putney Bridge Road
London
Sw15
Secretary NameMiss Fiona Jane Morrison
NationalityBritish
StatusResigned
Appointed02 October 1997(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address5 Foundry Mews
205 Putney Bridge Road
London
SW15 2NY
Director NameClare Victoria Balding
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 2003)
RoleBroadcaster
Correspondence Address205 Putney Bridge Road
London
SW15 2NY
Director NamePhilippa Gilchrist
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(3 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 July 2001)
RolePhotographer
Correspondence Address205 Putney Bridge Road
London
SW15 2NY
Secretary NameCatsec Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence AddressFulwood House
Fulwood Place
London
WC1V 6HR
Secretary NameTg Estate Management Ltd (Corporation)
StatusResigned
Appointed25 March 2002(4 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 May 2014)
Correspondence AddressForest House 104 Wayside Road
St. Leonards
Ringwood
Hampshire
BH24 2SL
Secretary NameESH Management Ltd (Corporation)
StatusResigned
Appointed24 May 2014(17 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2017)
Correspondence Address30 Anyards Road
Cobham
Surrey
KT11 2LA

Location

Registered AddressDevonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£19,526
Cash£16,413
Current Liabilities£480

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 Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

18 March 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
23 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
2 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
26 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
28 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
23 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
7 November 2017Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 7 November 2017 (1 page)
7 November 2017Appointment of Prime Management (Ps) Limited as a secretary on 1 November 2017 (2 pages)
7 November 2017Appointment of Prime Management (Ps) Limited as a secretary on 1 November 2017 (2 pages)
7 November 2017Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Esh Management Ltd as a secretary on 1 November 2017 (1 page)
7 November 2017Termination of appointment of Esh Management Ltd as a secretary on 1 November 2017 (1 page)
22 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
4 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 May 2016Annual return made up to 20 May 2016 no member list (4 pages)
20 May 2016Annual return made up to 20 May 2016 no member list (4 pages)
2 February 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 February 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 May 2015Annual return made up to 20 May 2015 no member list (4 pages)
20 May 2015Annual return made up to 20 May 2015 no member list (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 July 2014Appointment of Esh Management Ltd as a secretary on 24 May 2014 (2 pages)
29 July 2014Appointment of Esh Management Ltd as a secretary on 24 May 2014 (2 pages)
29 July 2014Termination of appointment of Tg Estate Management Limited as a secretary on 24 May 2014 (1 page)
29 July 2014Termination of appointment of Tg Estate Management Limited as a secretary on 24 May 2014 (1 page)
29 July 2014Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England to 30 Anyards Road Cobham Surrey KT11 2LA on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England to 30 Anyards Road Cobham Surrey KT11 2LA on 29 July 2014 (1 page)
29 July 2014Annual return made up to 20 May 2014 no member list (4 pages)
29 July 2014Annual return made up to 20 May 2014 no member list (4 pages)
16 March 2014Secretary's details changed for Tg Estate Management Limited on 1 January 2014 (1 page)
16 March 2014Secretary's details changed for Tg Estate Management Limited on 1 January 2014 (1 page)
16 March 2014Secretary's details changed for Tg Estate Management Limited on 1 January 2014 (1 page)
16 March 2014Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 (1 page)
16 March 2014Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 (1 page)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 July 2013Annual return made up to 20 May 2013 no member list (4 pages)
5 July 2013Annual return made up to 20 May 2013 no member list (4 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 September 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
20 September 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
11 June 2012Annual return made up to 20 May 2012 no member list (4 pages)
11 June 2012Secretary's details changed for Tg Estate Management Limited on 1 January 2012 (2 pages)
11 June 2012Secretary's details changed for Tg Estate Management Limited on 1 January 2012 (2 pages)
11 June 2012Annual return made up to 20 May 2012 no member list (4 pages)
11 June 2012Secretary's details changed for Tg Estate Management Limited on 1 January 2012 (2 pages)
3 April 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 May 2011Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 23 May 2011 (1 page)
23 May 2011Annual return made up to 20 May 2011 no member list (4 pages)
23 May 2011Annual return made up to 20 May 2011 no member list (4 pages)
28 March 2011Secretary's details changed for Tyser Greenwood Estate Management on 28 March 2011 (2 pages)
28 March 2011Secretary's details changed for Tyser Greenwood Estate Management on 28 March 2011 (2 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
2 June 2010Secretary's details changed for Tyser Greenwood Estate Management on 20 May 2010 (2 pages)
2 June 2010Secretary's details changed for Tyser Greenwood Estate Management on 20 May 2010 (2 pages)
2 June 2010Annual return made up to 20 May 2010 no member list (3 pages)
2 June 2010Director's details changed for Dominic Feenan on 20 May 2010 (2 pages)
2 June 2010Director's details changed for Dr Sarah Llawena Powell on 20 May 2010 (2 pages)
2 June 2010Director's details changed for Dominic Feenan on 20 May 2010 (2 pages)
2 June 2010Director's details changed for Dr Sarah Llawena Powell on 20 May 2010 (2 pages)
2 June 2010Annual return made up to 20 May 2010 no member list (3 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 July 2009Annual return made up to 20/05/09 (2 pages)
7 July 2009Annual return made up to 20/05/09 (2 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 August 2008Annual return made up to 20/05/08 (2 pages)
14 August 2008Annual return made up to 20/05/08 (2 pages)
11 August 2008Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
11 August 2008Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
2 July 2008Secretary's change of particulars / townends property management / 01/01/2008 (2 pages)
2 July 2008Secretary's change of particulars / townends property management / 01/01/2008 (2 pages)
10 June 2008Director appointed dominic feenan (1 page)
10 June 2008Director appointed dominic feenan (1 page)
21 November 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
21 November 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
25 June 2007Annual return made up to 20/05/07 (3 pages)
25 June 2007Annual return made up to 20/05/07 (3 pages)
12 February 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
12 February 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
3 July 2006Annual return made up to 20/05/06 (3 pages)
3 July 2006Annual return made up to 20/05/06 (3 pages)
30 September 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
30 September 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
31 May 2005Annual return made up to 20/05/05 (3 pages)
31 May 2005Annual return made up to 20/05/05 (3 pages)
10 May 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
10 May 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
22 June 2004Annual return made up to 20/05/04 (3 pages)
22 June 2004Annual return made up to 20/05/04 (3 pages)
10 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
10 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
25 October 2003New director appointed (1 page)
25 October 2003New director appointed (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
16 June 2003Annual return made up to 20/05/03 (4 pages)
16 June 2003Annual return made up to 20/05/03 (4 pages)
30 April 2003Secretary's particulars changed (1 page)
30 April 2003Secretary's particulars changed (1 page)
15 April 2003Registered office changed on 15/04/03 from: townends property management century house 234 station road addlestone surrey KT15 2PH (1 page)
15 April 2003Registered office changed on 15/04/03 from: townends property management century house 234 station road addlestone surrey KT15 2PH (1 page)
6 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
6 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
17 June 2002Annual return made up to 20/05/02
  • 363(288) ‐ Director resigned
(4 pages)
17 June 2002Annual return made up to 20/05/02
  • 363(288) ‐ Director resigned
(4 pages)
5 April 2002Registered office changed on 05/04/02 from: miss c balding 205 putney bridge road london SW15 2NY (1 page)
5 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
5 April 2002Registered office changed on 05/04/02 from: miss c balding 205 putney bridge road london SW15 2NY (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Annual return made up to 20/05/01 (4 pages)
12 July 2001Annual return made up to 20/05/01 (4 pages)
12 July 2001New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000Full accounts made up to 31 May 2000 (5 pages)
27 November 2000New director appointed (2 pages)
27 November 2000Full accounts made up to 31 May 2000 (5 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Registered office changed on 20/09/00 from: 5 foundry mews 205 putney bridge road london SW15 2NY (1 page)
20 September 2000Secretary resigned (1 page)
20 September 2000Registered office changed on 20/09/00 from: 5 foundry mews 205 putney bridge road london SW15 2NY (1 page)
20 September 2000Secretary resigned (1 page)
14 June 2000Annual return made up to 20/05/00 (3 pages)
14 June 2000Annual return made up to 20/05/00 (3 pages)
27 April 2000Full accounts made up to 31 May 1999 (5 pages)
27 April 2000Full accounts made up to 31 May 1999 (5 pages)
10 June 1999Annual return made up to 20/05/99 (4 pages)
10 June 1999Annual return made up to 20/05/99 (4 pages)
23 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
23 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
5 June 1998Annual return made up to 20/05/98 (4 pages)
5 June 1998Annual return made up to 20/05/98 (4 pages)
5 March 1998Registered office changed on 05/03/98 from: fulwood house fulwood place london WC1V 6HR (1 page)
5 March 1998Registered office changed on 05/03/98 from: fulwood house fulwood place london WC1V 6HR (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
20 May 1997Incorporation (24 pages)
20 May 1997Incorporation (24 pages)