Company Name82 Felsham Road Putney Management Company Limited
Company StatusActive
Company Number03502631
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 3 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 Ade Adekoya
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1998(same day as company formation)
RoleComputer Systems Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82a Felsham Road
Putney
London
SW15 1DQ
Director NameMs Anna Louise Yeomans
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address82 Felsham Road
London
SW15 1DQ
Director NameMr James Declan Yeomans
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address82 Felsham Road
London
SW15 1DQ
Director NameMs Simran Kaur Sanghera
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(25 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleFund Accountant
Country of ResidenceEngland
Correspondence Address82 Felsham Road
Putney
SW15 1DQ
Secretary NameDr James Yeomans
StatusCurrent
Appointed23 November 2023(25 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence Address82 Felsham Road
Putney
SW15 1DQ
Director NameSlobodan Barlov
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityYugoslavian
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleArchitect
Correspondence AddressFlat 2 82 Felsham Road
Putney
London
SW15 1DQ
Director NameLorna Gail Young
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RolePersonel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 82 Felsham Road
Putney
London
SW15 1DQ
Secretary NameLorna Gail Young
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RolePersonel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 82 Felsham Road
Putney
London
SW15 1DQ
Director NameSusan Matilda MacDonald
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 12 August 2005)
RoleHousewife
Correspondence AddressLibounet
Maignan
32800 Eauze
France
Director NameClaire Alys Vallings
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(7 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 December 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address82 Felsham Road
London
SW15 1DQ
Secretary NameMiss Claire Alys Vallings
StatusResigned
Appointed02 December 2011(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 December 2012)
RoleCompany Director
Correspondence Address82 Felsham Road
Putney
London
SW15 1DQ
Director NameMr James Midmer
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(13 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2021)
RolePr, Communications Executive
Country of ResidenceUnited Kingdom
Correspondence Address82 Felsham Road
London
SW15 1DQ
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(14 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30a Clarelawn Avenue
London
SW14 8BG
Secretary NameMr Richard Neil Midmer
StatusResigned
Appointed14 December 2012(14 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 2021)
RoleCompany Director
Correspondence Address30a Clarelawn Avenue
London
SW14 8BG
Director NameMr William Francis Midmer
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 2023)
RoleChartered Accountant
Country of ResidenceNew Zealand
Correspondence Address30a Clare Lawn Avenue
London
SW14 8BG
Secretary NameMs Anna Yeomans
StatusResigned
Appointed01 June 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 2023)
RoleCompany Director
Correspondence Address82 Felsham Road
London
SW15 1DQ

Location

Registered Address82 Felsham Road
London
SW15 1DQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

2 at £1James Midmer
50.00%
Ordinary
1 at £1Ade Adekoya
25.00%
Ordinary
1 at £1Richard Midmer
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Filing History

28 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
27 November 2023Termination of appointment of William Francis Midmer as a director on 23 November 2023 (1 page)
27 November 2023Appointment of Ms Simran Kaur Sanghera as a director on 23 November 2023 (2 pages)
27 November 2023Appointment of Dr James Yeomans as a secretary on 23 November 2023 (2 pages)
27 November 2023Termination of appointment of Anna Yeomans as a secretary on 23 November 2023 (1 page)
22 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
22 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
9 November 2021Confirmation statement made on 9 November 2021 with updates (4 pages)
10 June 2021Secretary's details changed for Ms Anna Yeoman on 1 June 2021 (1 page)
10 June 2021Termination of appointment of Richard Neil Midmer as a director on 1 June 2021 (1 page)
10 June 2021Cessation of Richard Neil Midmer as a person with significant control on 1 June 2021 (1 page)
10 June 2021Appointment of Mr James Declan Yeomans as a director on 1 June 2021 (2 pages)
10 June 2021Appointment of Ms Anna Yeoman as a secretary on 1 June 2021 (2 pages)
10 June 2021Termination of appointment of Richard Neil Midmer as a secretary on 1 June 2021 (1 page)
10 June 2021Termination of appointment of James Midmer as a director on 1 June 2021 (1 page)
10 June 2021Appointment of Mr William Francis Midmer as a director on 1 June 2021 (2 pages)
10 June 2021Appointment of Ms Anna Louise Yeomans as a director on 1 June 2021 (2 pages)
10 June 2021Registered office address changed from 30a Clarelawn Avenue London SW14 8BG to 82 Felsham Road London SW15 1DQ on 10 June 2021 (1 page)
10 June 2021Notification of a person with significant control statement (2 pages)
19 March 2021Notification of Richard Neil Midmer as a person with significant control on 14 March 2021 (2 pages)
11 March 2021Cessation of Richard Neil Midmer as a person with significant control on 12 January 2020 (1 page)
11 March 2021Micro company accounts made up to 28 February 2021 (3 pages)
11 March 2021Micro company accounts made up to 28 February 2020 (3 pages)
26 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
19 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
9 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
4 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
(6 pages)
4 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
(6 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 4
(6 pages)
21 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 4
(6 pages)
28 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(6 pages)
14 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(6 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
8 April 2013Registered office address changed from 82 Felsham Road Putney London SW15 1DQ on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 82 Felsham Road Putney London SW15 1DQ on 8 April 2013 (1 page)
8 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
8 April 2013Registered office address changed from 82 Felsham Road Putney London SW15 1DQ on 8 April 2013 (1 page)
14 December 2012Appointment of Mr Richard Neil Midmer as a secretary (2 pages)
14 December 2012Appointment of Mr Richard Neil Midmer as a secretary (2 pages)
14 December 2012Appointment of Mr Richard Neil Midmer as a director (2 pages)
14 December 2012Appointment of Mr Richard Neil Midmer as a director (2 pages)
13 December 2012Termination of appointment of Claire Vallings as a director (1 page)
13 December 2012Termination of appointment of Claire Vallings as a director (1 page)
13 December 2012Termination of appointment of Claire Vallings as a secretary (1 page)
13 December 2012Termination of appointment of Claire Vallings as a secretary (1 page)
17 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 January 2012Appointment of Mr James Midmer as a director (2 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
23 January 2012Appointment of Mr James Midmer as a director (2 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
21 January 2012Termination of appointment of Lorna Young as a director (1 page)
21 January 2012Termination of appointment of Lorna Young as a director (1 page)
4 December 2011Appointment of Miss Claire Alys Vallings as a secretary (1 page)
4 December 2011Appointment of Miss Claire Alys Vallings as a secretary (1 page)
2 December 2011Termination of appointment of Lorna Young as a secretary (1 page)
2 December 2011Termination of appointment of Lorna Young as a secretary (1 page)
3 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
3 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
21 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
12 February 2010Director's details changed for Lorna Gail Young on 2 February 2010 (2 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Claire Alys Vallings on 2 February 2010 (2 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Ade Adekoya on 2 February 2010 (2 pages)
12 February 2010Director's details changed for Lorna Gail Young on 2 February 2010 (2 pages)
12 February 2010Director's details changed for Ade Adekoya on 2 February 2010 (2 pages)
12 February 2010Director's details changed for Ade Adekoya on 2 February 2010 (2 pages)
12 February 2010Director's details changed for Claire Alys Vallings on 2 February 2010 (2 pages)
12 February 2010Director's details changed for Lorna Gail Young on 2 February 2010 (2 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Claire Alys Vallings on 2 February 2010 (2 pages)
7 January 2010Total exemption full accounts made up to 28 February 2009 (6 pages)
7 January 2010Total exemption full accounts made up to 28 February 2009 (6 pages)
3 February 2009Return made up to 02/02/09; full list of members (4 pages)
3 February 2009Return made up to 02/02/09; full list of members (4 pages)
11 December 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
11 December 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
4 February 2008Return made up to 02/02/08; full list of members (3 pages)
4 February 2008Return made up to 02/02/08; full list of members (3 pages)
1 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
1 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
13 February 2007Return made up to 02/02/07; full list of members (3 pages)
13 February 2007Return made up to 02/02/07; full list of members (3 pages)
15 December 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
15 December 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
7 February 2006Return made up to 02/02/06; full list of members (3 pages)
7 February 2006Return made up to 02/02/06; full list of members (3 pages)
25 October 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
25 October 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
4 February 2005Return made up to 02/02/05; full list of members (3 pages)
4 February 2005Return made up to 02/02/05; full list of members (3 pages)
20 December 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
20 December 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
12 February 2004Return made up to 02/02/04; full list of members (7 pages)
12 February 2004Return made up to 02/02/04; full list of members (7 pages)
11 December 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
11 December 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
4 March 2003Return made up to 02/02/03; full list of members (7 pages)
4 March 2003Return made up to 02/02/03; full list of members (7 pages)
22 December 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
22 December 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
21 February 2002Return made up to 02/02/02; full list of members (7 pages)
21 February 2002Return made up to 02/02/02; full list of members (7 pages)
12 December 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
12 December 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
20 February 2001Return made up to 02/02/01; full list of members (7 pages)
20 February 2001Return made up to 02/02/01; full list of members (7 pages)
11 December 2000Full accounts made up to 29 February 2000 (8 pages)
11 December 2000Full accounts made up to 29 February 2000 (8 pages)
15 February 2000Return made up to 02/02/00; full list of members (9 pages)
15 February 2000Return made up to 02/02/00; full list of members (9 pages)
5 November 1999Full accounts made up to 28 February 1999 (6 pages)
5 November 1999Full accounts made up to 28 February 1999 (6 pages)
8 February 1999Return made up to 02/02/99; full list of members (6 pages)
8 February 1999Return made up to 02/02/99; full list of members (6 pages)
2 February 1998Incorporation (18 pages)
2 February 1998Incorporation (18 pages)