Company Name6 Crookham Road Management Limited
DirectorsOscar William Dotrice Lumley and Mathew Wright
Company StatusActive
Company Number04640766
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Oscar William Dotrice Lumley
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(15 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address2 Stokenchurch Street Stokenchurch Street
London
SW6 3TR
Director NameMr Mathew Wright
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(20 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Crookham Road
London
SW6 4EQ
Director NameMr Timothy Martin Hales
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangton House
Upper Ham Road Ham Common
Richmond
TW10 5LA
Director NameAnna Frances Charlotte Markwell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBrambly Bank
Coppy Meadow
Hartest
Suffolk
IP29 4EL
Director NameJoannafey Holmes Mills
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleConsultant
Country of ResidenceHong Kong
Correspondence Address6a Crookham Road
London
SW6 4EQ
Secretary NameJoannafey Holmes Mills
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleConsultant
Country of ResidenceHong Kong
Correspondence Address6a Crookham Road
London
SW6 4EQ
Director NameJohn Monckton
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 6 months (resigned 06 January 2024)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address6 Crookham Road
Fulham
London
SW6 4EQ
Secretary NameMr Timothy Martin Hales
NationalityBritish
StatusResigned
Appointed23 May 2005(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangton House
Upper Ham Road Ham Common
Richmond
TW10 5LA
Director NameMr James Cornelius Turley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 November 2013)
RoleBanker/Investor
Country of ResidenceUnited Kingdom
Correspondence AddressLangton House Upper Ham Road
Richmond
Surrey
TW10 5LA
Director NamePierre Timmins Ouimet
Date of BirthApril 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed18 November 2011(8 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Crookham Road
London
SW6 4EQ
Secretary NameMr Timothy Martin Hales
StatusResigned
Appointed01 May 2013(10 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 January 2014)
RoleCompany Director
Correspondence AddressLangton House Upper Ham Road
Richmond
Surrey
TW10 5LA

Location

Registered Address6 Crookham Road
London
SW6 4EQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

10 at £1Julia Wright
50.00%
Ordinary
5 at £1John Monckton
25.00%
Ordinary
5 at £1Pierre Ouimet
25.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
23 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
28 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
24 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
24 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
25 June 2018Appointment of Mr Oscar William Dotrice Lumley as a director on 2 March 2018 (2 pages)
12 March 2018Termination of appointment of Pierre Timmins Ouimet as a director on 2 March 2018 (1 page)
12 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
10 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 20
(4 pages)
6 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 20
(4 pages)
14 December 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 20
(4 pages)
15 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 20
(4 pages)
15 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 20
(4 pages)
29 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 20
(4 pages)
28 February 2014Registered office address changed from Langton House Upper Ham Road Ham Common Richmond TW10 5LA on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Langton House Upper Ham Road Ham Common Richmond TW10 5LA on 28 February 2014 (1 page)
21 January 2014Termination of appointment of Timothy Hales as a secretary (1 page)
21 January 2014Termination of appointment of James Turley as a director (1 page)
21 January 2014Termination of appointment of Timothy Hales as a secretary (1 page)
21 January 2014Termination of appointment of James Turley as a director (1 page)
28 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 May 2013Appointment of Mr Timothy Martin Hales as a secretary (2 pages)
7 May 2013Appointment of Mr Timothy Martin Hales as a secretary (2 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
15 February 2012Appointment of Pierre Timmins Ouimet as a director (5 pages)
15 February 2012Appointment of Pierre Timmins Ouimet as a director (5 pages)
2 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 October 2011Termination of appointment of Timothy Hales as a secretary (2 pages)
31 October 2011Termination of appointment of Timothy Hales as a secretary (2 pages)
28 October 2011Termination of appointment of Joannafey Mills as a director (2 pages)
28 October 2011Termination of appointment of Joannafey Mills as a director (2 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
17 January 2011Termination of appointment of Timothy Hales as a director (1 page)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
17 January 2011Termination of appointment of Timothy Hales as a director (1 page)
4 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
9 August 2010Appointment of Mr James Cornelius Turley as a director (2 pages)
9 August 2010Appointment of Mr James Cornelius Turley as a director (2 pages)
21 January 2010Director's details changed for John Monckton on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for John Monckton on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Joannafey Holmes Mills on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Joannafey Holmes Mills on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Timothy Martin Hales on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Timothy Martin Hales on 21 January 2010 (2 pages)
2 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
22 January 2009Return made up to 17/01/09; full list of members (4 pages)
22 January 2009Return made up to 17/01/09; full list of members (4 pages)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 August 2008Return made up to 17/01/08; full list of members; amend (7 pages)
5 August 2008Return made up to 17/01/08; full list of members; amend (7 pages)
25 January 2008Return made up to 17/01/08; full list of members (3 pages)
25 January 2008Return made up to 17/01/08; full list of members (3 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
23 January 2007Return made up to 17/01/07; full list of members (3 pages)
23 January 2007Return made up to 17/01/07; full list of members (3 pages)
25 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
25 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
19 January 2006Return made up to 17/01/06; full list of members (3 pages)
19 January 2006Return made up to 17/01/06; full list of members (3 pages)
25 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
25 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
10 August 2005Return made up to 17/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
10 August 2005Return made up to 17/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
24 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
24 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
24 September 2004Director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
27 April 2004Return made up to 17/01/04; full list of members (7 pages)
27 April 2004Return made up to 17/01/04; full list of members (7 pages)
17 January 2003Incorporation (17 pages)
17 January 2003Incorporation (17 pages)