Company Name107/109 Church Road Freehold Company Limited
Company StatusActive
Company Number04505195
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 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 NameRalph Engelhard
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2002(same day as company formation)
RoleTelevision Programmer Editoria
Country of ResidenceUnited Kingdom
Correspondence AddressSweetings Property Management 89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameAnn Jennifer Yazikov Brown
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(1 year after company formation)
Appointment Duration20 years, 8 months
RoleFreelance Translator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
107 Church Road
Richmond
Surrey
TW10 6LS
Director NameAntony Jonathan Baldock
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2005(3 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RoleChartered Surveyor And Town Pl
Country of ResidenceUnited Kingdom
Correspondence AddressSweetings Property Management 89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameTeresa Maria Regini
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2006(3 years, 6 months after company formation)
Appointment Duration18 years, 2 months
RolePropertry Management
Country of ResidenceEngland
Correspondence Address56 Eastfield Road
Westbury-On-Trym
Bristol
BS9 4AG
Director NameChristopher Hamill
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(4 years, 9 months after company formation)
Appointment Duration16 years, 12 months
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence AddressSweetings Property Management 89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameRuth Catherine Bishop
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2010(8 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSweetings Property Management 89 Bridge Road
East Molesey
Surrey
KT8 9HH
Secretary NameMr David Sweeting
StatusCurrent
Appointed01 September 2016(14 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address89 Bridge Road
East Molesey
KT8 9HH
Director NameMichael John Hylton Hardisty
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 21 June 2006)
RoleManagement Consultant
Correspondence AddressFlat 8
109 Church Road
Richmond
Surrey
TW10 6LS
Director NameWilliam John Neville
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 21 May 2008)
RoleResearch Consultant
Correspondence AddressFlat 5
109 Church Road
Richmond
Surrey
TW10 6LS
Secretary NameAnn Rachel West
NationalityBritish
StatusResigned
Appointed18 March 2003(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2005)
RoleBusiness Development Manager
Correspondence AddressFlat 3
107 Church Road
Richmond
Surrey
TW10 6LS
Director NameThomas Joseph Henry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2006(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 July 2012)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 107 Church Road
Richmond
Surrey
TW10 6LS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed01 April 2004(1 year, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 September 2016)
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA

Location

Registered AddressSweetings Property Management
89 Bridge Road
East Molesey
Surrey
KT8 9HH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dmitry Kiyanenko & Ekaterina Kiyanenko
6.25%
Ordinary
1 at £1Helen Darrington
6.25%
Ordinary
1 at £1James William Yates
6.25%
Ordinary
1 at £1Mr Antony Jonathon Baldock & Mrs Janita Ruth Baldock
6.25%
Ordinary
1 at £1Mr Christopher Hamill
6.25%
Ordinary
1 at £1Mr Erani Thambianya
6.25%
Ordinary
1 at £1Mr Matthew Whitehouse
6.25%
Ordinary
1 at £1Mr Ralph Engelhard
6.25%
Ordinary
1 at £1Mr Santosh Chohan
6.25%
Ordinary
1 at £1Mrs C.f. Strickland & Mr B.j. Strickland
6.25%
Ordinary
1 at £1Mrs Fielding
6.25%
Ordinary
1 at £1Ms Ann Yazikov-brown
6.25%
Ordinary
1 at £1Ms K. Leung & Mr K. Chung
6.25%
Ordinary
1 at £1Ms Ruth Bishop
6.25%
Ordinary
1 at £1Ms Teresa Peszynska
6.25%
Ordinary
1 at £1Philip Dibsdale & Roberta Consalvo Sances
6.25%
Ordinary

Financials

Year2014
Net Worth£2,404
Current Liabilities£2,818

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End24 March

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Filing History

14 August 2023Confirmation statement made on 7 August 2023 with updates (5 pages)
30 June 2023Termination of appointment of Antony Jonathan Baldock as a director on 29 June 2023 (1 page)
11 May 2023Micro company accounts made up to 24 March 2023 (3 pages)
3 November 2022Micro company accounts made up to 24 March 2022 (3 pages)
9 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
23 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 24 March 2021 (3 pages)
7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 24 March 2020 (3 pages)
7 October 2019Micro company accounts made up to 24 March 2019 (2 pages)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
9 August 2018Confirmation statement made on 7 August 2018 with updates (5 pages)
5 June 2018Micro company accounts made up to 24 March 2018 (2 pages)
28 November 2017Micro company accounts made up to 24 March 2017 (4 pages)
28 November 2017Micro company accounts made up to 24 March 2017 (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
19 May 2017Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to Sweetings Property Management 89 Bridge Road East Molesey Surrey KT8 9HH on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to Sweetings Property Management 89 Bridge Road East Molesey Surrey KT8 9HH on 19 May 2017 (1 page)
11 January 2017Appointment of Mr David Sweeting as a secretary on 1 September 2016 (2 pages)
11 January 2017Termination of appointment of Kinleigh Folkard & Hayward as a secretary on 1 September 2016 (1 page)
11 January 2017Appointment of Mr David Sweeting as a secretary on 1 September 2016 (2 pages)
11 January 2017Termination of appointment of Kinleigh Folkard & Hayward as a secretary on 1 September 2016 (1 page)
7 October 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
3 March 2016Total exemption small company accounts made up to 24 March 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 24 March 2015 (5 pages)
8 February 2016Director's details changed for Teresa Maria Regini on 29 October 2013 (2 pages)
8 February 2016Director's details changed for Teresa Maria Regini on 29 October 2013 (2 pages)
5 February 2016Termination of appointment of Thomas Joseph Henry as a director on 27 July 2012 (1 page)
5 February 2016Termination of appointment of Thomas Joseph Henry as a director on 27 July 2012 (1 page)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 16
(9 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 16
(9 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 16
(9 pages)
24 December 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 16
(9 pages)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 16
(9 pages)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 16
(9 pages)
6 November 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
25 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 16
(9 pages)
25 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 16
(9 pages)
25 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 16
(9 pages)
8 August 2013Director's details changed for Christopher Hamill on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Christopher Hamill on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Ralph Engelhard on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Ralph Engelhard on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Antony Jonathan Baldock on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Antony Jonathan Baldock on 8 August 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 24 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 24 March 2012 (6 pages)
25 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (11 pages)
25 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (11 pages)
25 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (11 pages)
22 December 2011Total exemption small company accounts made up to 24 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 24 March 2011 (6 pages)
22 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (11 pages)
22 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (11 pages)
22 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (11 pages)
30 December 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
3 December 2010Appointment of Ruth Catherine Bishop as a director (3 pages)
3 December 2010Appointment of Ruth Catherine Bishop as a director (3 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (10 pages)
16 August 2010Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 1 October 2009 (2 pages)
16 August 2010Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 1 October 2009 (2 pages)
16 August 2010Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (10 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (10 pages)
13 August 2010Director's details changed for Ann Jennifer Yazikov Brown on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Antony Jonathan Baldock on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Ralph Engelhard on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Teresa Maria Regini on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Ann Jennifer Yazikov Brown on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Teresa Maria Regini on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Antony Jonathan Baldock on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Thomas Joseph Henry on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Ann Jennifer Yazikov Brown on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Ralph Engelhard on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Thomas Joseph Henry on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Teresa Maria Regini on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Christopher Hamill on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Thomas Joseph Henry on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Ralph Engelhard on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Christopher Hamill on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Christopher Hamill on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Antony Jonathan Baldock on 1 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 24 March 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 24 March 2009 (6 pages)
13 August 2009Return made up to 07/08/09; full list of members (11 pages)
13 August 2009Return made up to 07/08/09; full list of members (11 pages)
23 January 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
11 August 2008Return made up to 07/08/08; full list of members (11 pages)
11 August 2008Return made up to 07/08/08; full list of members (11 pages)
19 June 2008Appointment terminated director william neville (1 page)
19 June 2008Appointment terminated director william neville (1 page)
13 May 2008Capitals not rolled up (5 pages)
13 May 2008Capitals not rolled up (5 pages)
13 May 2008Memorandum and Articles of Association (11 pages)
13 May 2008Memorandum and Articles of Association (11 pages)
7 February 2008Return made up to 07/08/07; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/02/08
(10 pages)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Return made up to 07/08/07; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/02/08
(10 pages)
4 November 2007Total exemption small company accounts made up to 24 March 2007 (7 pages)
4 November 2007Total exemption small company accounts made up to 24 March 2007 (7 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
6 December 2006Total exemption small company accounts made up to 24 March 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 24 March 2006 (6 pages)
29 November 2006Ad 02/11/06--------- £ si 1@1=1 £ ic 14/15 (2 pages)
29 November 2006Ad 02/11/06--------- £ si 1@1=1 £ ic 14/15 (2 pages)
25 August 2006Return made up to 07/08/06; full list of members (19 pages)
25 August 2006Return made up to 07/08/06; full list of members (19 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
18 May 2006Accounting reference date shortened from 31/08/06 to 24/03/06 (1 page)
18 May 2006Accounting reference date shortened from 31/08/06 to 24/03/06 (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
1 November 2005Return made up to 07/08/05; full list of members (13 pages)
1 November 2005Return made up to 07/08/05; full list of members (13 pages)
6 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 August 2005Registered office changed on 26/08/05 from: flat 3 107 church road richmond surrey TW10 6LS (1 page)
26 August 2005Registered office changed on 26/08/05 from: flat 3 107 church road richmond surrey TW10 6LS (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005Return made up to 07/08/04; full list of members (13 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Return made up to 07/08/04; full list of members (13 pages)
26 August 2005New secretary appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Return made up to 07/08/03; full list of members (11 pages)
17 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 March 2004Return made up to 07/08/03; full list of members (11 pages)
17 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
3 February 2004Registered office changed on 03/02/04 from: 107/109 church road richmond surrey TW10 6LS (1 page)
3 February 2004Registered office changed on 03/02/04 from: 107/109 church road richmond surrey TW10 6LS (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
17 October 2002Ad 22/09/02--------- £ si 12@1=12 £ ic 1/13 (3 pages)
17 October 2002Ad 22/09/02--------- £ si 12@1=12 £ ic 1/13 (3 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Registered office changed on 17/08/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Registered office changed on 17/08/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 August 2002Incorporation (15 pages)
7 August 2002Incorporation (15 pages)