Company Name24 Tritton Road Management Limited
DirectorPatrick Lee Lewis
Company StatusActive
Company Number04556805
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 7 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 Patrick Lee Lewis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RolePrinter
Country of ResidenceEngland
Correspondence Address24 Tritton Road
West Dulwich
London
SE21 8DE
Director NameMr Patrick Lee Lewis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressFlat 2 24 Tritton Road
Dulwich
London
SE21 8DE
Secretary NameMr Jason Smith
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 24 Tritton Road
London
SE21 8DE
Secretary NameSusan Wheaton
NationalityIrish
StatusResigned
Appointed20 May 2009(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 November 2012)
RoleCompany Director
Correspondence AddressFlat 1 24 Tritton Road
West Dulwich
London
SE21 8DE
Director NameMr Mark Wheaton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(7 years, 9 months after company formation)
Appointment Duration6 years (resigned 08 July 2016)
RoleProfessional Licensed Taxi Driver
Country of ResidenceLondon
Correspondence Address24 Tritton Road
West Dulwich
London
SE21 8DE
Director NameMr Jason Smith
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2016(13 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 October 2016)
RoleMusic Teacher
Country of ResidenceScotland
Correspondence Address24 Tritton Road
West Dulwich
London
SE21 8DE
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameMh Associates (Corporation)
StatusResigned
Appointed23 April 2013(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 June 2016)
Correspondence AddressThe Old Bakery 139 Half Moon Lane
London
SE24 9JY

Location

Registered Address24 Tritton Road
West Dulwich
London
SE21 8DE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jason Smith
33.33%
Ordinary
1 at £1Mark Wheaton
33.33%
Ordinary
1 at £1Patrick Lewis
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (1 month, 4 weeks from now)

Filing History

13 September 2023Compulsory strike-off action has been discontinued (1 page)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
7 September 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
7 September 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
30 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
26 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
26 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
21 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
20 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
2 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
4 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
26 October 2016Termination of appointment of Jason Smith as a director on 26 October 2016 (1 page)
26 October 2016Termination of appointment of Jason Smith as a director on 26 October 2016 (1 page)
14 July 2016Appointment of Mr Jason Smith as a director on 9 July 2016 (2 pages)
14 July 2016Appointment of Mr Jason Smith as a director on 9 July 2016 (2 pages)
8 July 2016Termination of appointment of Mark Wheaton as a director on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Jason Smith as a director on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Jason Smith as a director on 8 July 2016 (1 page)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 July 2016Termination of appointment of Mark Wheaton as a director on 8 July 2016 (1 page)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 July 2016Termination of appointment of Mh Associates as a secretary on 17 June 2016 (1 page)
1 July 2016Termination of appointment of Mh Associates as a secretary on 17 June 2016 (1 page)
1 July 2016Registered office address changed from C/O Mh Associates the Old Bakery 139 Half Moon Lane London SE24 9JY to 24 Tritton Road West Dulwich London SE21 8DE on 1 July 2016 (1 page)
1 July 2016Registered office address changed from C/O Mh Associates the Old Bakery 139 Half Moon Lane London SE24 9JY to 24 Tritton Road West Dulwich London SE21 8DE on 1 July 2016 (1 page)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
(4 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
(4 pages)
3 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(4 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(4 pages)
1 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Registered office address changed from 24 Tritton Road London SE21 8DE on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 24 Tritton Road London SE21 8DE on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 24 Tritton Road London SE21 8DE on 6 August 2013 (1 page)
2 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
2 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 May 2013Appointment of Mh Associates as a secretary (2 pages)
15 May 2013Appointment of Mh Associates as a secretary (2 pages)
7 November 2012Termination of appointment of Susan Wheaton as a secretary (1 page)
7 November 2012Termination of appointment of Susan Wheaton as a secretary (1 page)
9 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
9 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
15 August 2011Appointment of Mr Jason Smith as a director (2 pages)
15 August 2011Appointment of Mr Jason Smith as a director (2 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
13 September 2010Appointment of Mr Patrick Lee Lewis as a director (2 pages)
13 September 2010Appointment of Mr Patrick Lee Lewis as a director (2 pages)
14 July 2010Appointment of Mr Mark Wheaton as a director (2 pages)
14 July 2010Appointment of Mr Mark Wheaton as a director (2 pages)
13 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 July 2010Termination of appointment of Patrick Lewis as a director (1 page)
6 July 2010Termination of appointment of Patrick Lewis as a director (1 page)
28 September 2009Secretary's change of particulars / susan wheaton / 27/09/2009 (1 page)
28 September 2009Return made up to 22/09/09; full list of members (4 pages)
28 September 2009Return made up to 22/09/09; full list of members (4 pages)
28 September 2009Secretary's change of particulars / susan wheaton / 27/09/2009 (1 page)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
4 June 2009Secretary appointed susan wheaton (2 pages)
4 June 2009Secretary appointed susan wheaton (2 pages)
3 June 2009Appointment terminated secretary jason smith (1 page)
3 June 2009Appointment terminated secretary jason smith (1 page)
15 October 2008Return made up to 22/09/08; full list of members (4 pages)
15 October 2008Return made up to 22/09/08; full list of members (4 pages)
13 October 2008Secretary's change of particulars / simon broughton / 11/09/2008 (2 pages)
13 October 2008Secretary's change of particulars / simon broughton / 11/09/2008 (2 pages)
21 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
21 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
19 October 2007Return made up to 22/09/07; full list of members (6 pages)
19 October 2007Return made up to 22/09/07; full list of members (6 pages)
13 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
13 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
16 October 2006Return made up to 22/09/06; full list of members (7 pages)
16 October 2006Return made up to 22/09/06; full list of members (7 pages)
17 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
17 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
5 October 2005Return made up to 22/09/05; full list of members (7 pages)
5 October 2005Return made up to 22/09/05; full list of members (7 pages)
22 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
22 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
8 December 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
8 December 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
22 November 2004Return made up to 08/10/04; full list of members (7 pages)
22 November 2004Return made up to 08/10/04; full list of members (7 pages)
25 November 2003Return made up to 08/10/03; full list of members; amend (6 pages)
25 November 2003Return made up to 08/10/03; full list of members; amend (6 pages)
30 September 2003Return made up to 08/10/03; full list of members (6 pages)
30 September 2003Return made up to 08/10/03; full list of members (6 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
8 October 2002Incorporation (16 pages)
8 October 2002Incorporation (16 pages)