Company Name222 Merton Road Management Company Ltd
Company StatusActive
Company Number05338253
CategoryPrivate Limited Company
Incorporation Date20 January 2005(19 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

Secretary NamePeter Richard Cameron
NationalityBritish
StatusCurrent
Appointed01 October 2006(1 year, 8 months after company formation)
Appointment Duration17 years, 6 months
RolePortfolio Risk Analyst
Correspondence Address222 Merton Road
Wimbledon
London
SW19 1EQ
Director NameMr Daniel Cibich
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed03 January 2012(6 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address222 Merton Road
Wimbledon
London
SW19 1EQ
Director NameMiss Sarah Kelly
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed03 January 2012(6 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address222 Merton Road
Wimbledon
London
SW19 1EQ
Director NameMr David Clarke
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(9 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address222 Merton Road
Wimbledon
London
SW19 1EQ
Director NameMark Baker
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(same day as company formation)
RoleProjects Officer
Correspondence AddressFlat C
222 Merton Road
Wimbledon
SW19 1EQ
Director NameBenjamin Alan Robin Humphrey
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(same day as company formation)
RoleMortgage Broker
Correspondence AddressFlat A
222 Merton Road
Wimbledon
SW19 1EQ
Director NameJessica Katheline Stodart
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(same day as company formation)
RoleTeacher
Correspondence AddressFlat A
222 Merton Road
Wimbledon
SW19 1EQ
Director NameJane McLeod
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat B
222 Merton Road
Wimbledon
SW19 1EQ
Secretary NameMark Baker
NationalityBritish
StatusResigned
Appointed20 January 2005(same day as company formation)
RoleProjects Officer
Correspondence AddressFlat C
222 Merton Road
Wimbledon
SW19 1EQ
Secretary NameAlison Jane Cadman
NationalityBritish
StatusResigned
Appointed27 October 2005(9 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressFlat C
222 Merton Road
Wimbledon
SW19 1EQ
Director NameJoanne Wotton
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 January 2012)
RoleProfessional Services Consulta
Country of ResidenceEngland
Correspondence Address222a Merton Road
London
SW19 1EQ

Location

Registered Address222 Merton Road
Wimbledon
London
SW19 1EQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

1 at £1David Clarke
33.33%
Ordinary
1 at £1Peter Richard Cameron
33.33%
Ordinary
1 at £1Sarah Kelly & Daniel Cibich
33.33%
Ordinary

Accounts

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

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

4 November 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
21 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
5 March 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
14 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
27 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
29 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
5 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
21 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
11 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
1 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
22 January 2017Confirmation statement made on 20 January 2017 with updates (8 pages)
22 January 2017Confirmation statement made on 20 January 2017 with updates (8 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 3
(4 pages)
7 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 3
(4 pages)
11 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 3
(5 pages)
8 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 3
(5 pages)
8 February 2015Appointment of Mr David Clarke as a director on 1 January 2015 (2 pages)
8 February 2015Termination of appointment of Jane Mcleod as a director on 1 January 2015 (1 page)
8 February 2015Appointment of Mr David Clarke as a director on 1 January 2015 (2 pages)
8 February 2015Termination of appointment of Jane Mcleod as a director on 1 January 2015 (1 page)
8 February 2015Appointment of Mr David Clarke as a director on 1 January 2015 (2 pages)
8 February 2015Termination of appointment of Jane Mcleod as a director on 1 January 2015 (1 page)
12 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
8 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 3
(5 pages)
8 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 3
(5 pages)
18 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
10 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
14 February 2012Appointment of Ms Sarah Kelly as a director (2 pages)
14 February 2012Termination of appointment of Joanne Wotton as a director (1 page)
14 February 2012Appointment of Ms Sarah Kelly as a director (2 pages)
14 February 2012Appointment of Mr Daniel Cibich as a director (2 pages)
14 February 2012Termination of appointment of Joanne Wotton as a director (1 page)
14 February 2012Appointment of Mr Daniel Cibich as a director (2 pages)
24 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
6 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
6 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 February 2010Director's details changed for Jane Mcleod on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Joanne Wotton on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Joanne Wotton on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Joanne Wotton on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Jane Mcleod on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Jane Mcleod on 8 February 2010 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 February 2009Return made up to 20/01/09; full list of members (4 pages)
12 February 2009Return made up to 20/01/09; full list of members (4 pages)
3 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
3 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
7 February 2008Return made up to 20/01/08; full list of members (3 pages)
7 February 2008Return made up to 20/01/08; full list of members (3 pages)
11 December 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
11 December 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
21 March 2007Return made up to 20/01/07; full list of members (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Return made up to 20/01/07; full list of members (2 pages)
21 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
4 May 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
4 May 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
4 May 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2006New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
20 January 2005Incorporation (17 pages)
20 January 2005Incorporation (17 pages)