Company Name213 Putney Bridge Road Limited
Company StatusActive
Company Number06166085
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month 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 NameDamian McGeary
Date of BirthApril 1971 (Born 53 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed17 June 2008(1 year, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleArchitechtural Designer
Country of ResidenceUnited Kingdom
Correspondence Address21 Dover House Road
London
SW15 5AA
Director NameSusan Elizabeth Neville
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2008(1 year, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleConsultant
Correspondence Address12 Bective Place
London
SW15 2PZ
Director NameFabio Copponi
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2008(1 year, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleIT Specialist
Correspondence Address80 Burke Close
London
SW15 5RS
Secretary NameSusan Elizabeth Neville
NationalityBritish
StatusCurrent
Appointed20 June 2008(1 year, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleConsultant
Correspondence Address12 Bective Place
London
SW15 2PZ
Director NameMr Scott Alexander Berry
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed01 December 2013(6 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Park Farm Road
Kingston
KT2 5TQ
Director NameMr Andrew Richardson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Andrew Crescent
Chester
CH4 7BQ
Wales
Director NameMr Colin John Stent
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleBusiness Management
Country of ResidenceEngland
Correspondence Address3a Hillcrest
Upper Brighton Road
Surbiton
Surrey
KT6 6JX
Director NameRichard Morcella
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(1 year, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 June 2022)
RoleAccountant
Correspondence AddressFlat 3 213 Putney Bridge Road
Putney
London
SW15 2NY
Director NameEmily Rees
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(1 year, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 May 2009)
RoleAccountant
Correspondence AddressFlat 2 213 Putney Bridge Road
Putney
London
SW15 2NY
Secretary NameRenwick Management Services (UK) Ltd (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address3a Hill Crest
Upper Brighton Road
Surbiton
Surrey
KT6 6JX
Secretary NameRenwick Management Services Ltd (Corporation)
StatusResigned
Appointed01 January 2008(9 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 June 2008)
Correspondence Address3a Hill Crest, Upper Brighton Road
Surbiton
Surrey
KT6 6JX

Location

Registered AddressMiss Susan Neville
12 Bective Place
Putney
SW15 2PZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1 at £1Miss Susan Elizabeth Neville
20.00%
Ordinary
1 at £1Mr Damien Paul Mcgeary
20.00%
Ordinary
1 at £1Mr Fabio Copponi
20.00%
Ordinary
1 at £1Mr Richard Paul Morcella
20.00%
Ordinary
1 at £1Mr Scott Alexander Berry
20.00%
Ordinary

Financials

Year2014
Turnover£944
Gross Profit£944
Net Worth£569

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 April 2024 (1 week, 2 days ago)
Next Return Due23 April 2025 (1 year from now)

Filing History

21 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 June 2022Appointment of Mr Andrew Richardson as a director on 1 June 2022 (2 pages)
8 June 2022Confirmation statement made on 9 April 2022 with updates (4 pages)
8 June 2022Termination of appointment of Richard Morcella as a director on 1 June 2022 (1 page)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
18 October 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
20 May 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
22 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
23 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
23 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
23 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
7 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5
(21 pages)
7 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5
(21 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
9 July 2015Director's details changed for Scott Alexander Berry on 17 May 2015 (3 pages)
9 July 2015Director's details changed for Scott Alexander Berry on 17 May 2015 (3 pages)
16 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 5
(17 pages)
16 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 5
(17 pages)
16 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 5
(17 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
3 January 2015Director's details changed for Scott Alexander Berry on 26 October 2014 (3 pages)
3 January 2015Director's details changed for Fabio Copponi on 1 September 2014 (3 pages)
3 January 2015Director's details changed for Scott Alexander Berry on 26 October 2014 (3 pages)
3 January 2015Director's details changed for Fabio Copponi on 1 September 2014 (3 pages)
3 January 2015Director's details changed for Fabio Copponi on 1 September 2014 (3 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
13 May 2014Annual return made up to 9 April 2014
Statement of capital on 2014-05-13
  • GBP 5
(17 pages)
13 May 2014Annual return made up to 9 April 2014
Statement of capital on 2014-05-13
  • GBP 5
(17 pages)
13 May 2014Annual return made up to 9 April 2014
Statement of capital on 2014-05-13
  • GBP 5
(17 pages)
16 January 2014Appointment of Scott Alexander Berry as a director (3 pages)
16 January 2014Appointment of Scott Alexander Berry as a director (3 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
10 May 2013Annual return made up to 9 April 2013 (16 pages)
10 May 2013Annual return made up to 9 April 2013 (16 pages)
10 May 2013Annual return made up to 9 April 2013 (16 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
8 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (16 pages)
8 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (16 pages)
8 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (16 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (16 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (16 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (16 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (16 pages)
15 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (16 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
29 May 2009Appointment terminated director emily rees (1 page)
29 May 2009Appointment terminated director emily rees (1 page)
2 May 2009Return made up to 16/03/09; no change of members (10 pages)
2 May 2009Return made up to 16/03/09; no change of members (10 pages)
17 April 2009Director appointed emily rebecca rees (2 pages)
17 April 2009Director appointed emily rebecca rees (2 pages)
15 July 2008Director appointed damian patrick mcgeary (2 pages)
15 July 2008Director appointed damian patrick mcgeary (2 pages)
23 June 2008Director appointed richard morcella (1 page)
23 June 2008Director appointed richard morcella (1 page)
23 June 2008Appointment terminated secretary renwick management services LTD (1 page)
23 June 2008Director appointed fabio copponi (2 pages)
23 June 2008Appointment terminated secretary renwick management services LTD (1 page)
23 June 2008Director appointed fabio copponi (2 pages)
23 June 2008Appointment terminated director colin stent (1 page)
23 June 2008Appointment terminated director colin stent (1 page)
20 June 2008Director and secretary appointed susan elizabeth neville (2 pages)
20 June 2008Registered office changed on 20/06/2008 from 3A hill crest upper brighton road surbiton surrey KT6 6JX (1 page)
20 June 2008Registered office changed on 20/06/2008 from 3A hill crest upper brighton road surbiton surrey KT6 6JX (1 page)
20 June 2008Director and secretary appointed susan elizabeth neville (2 pages)
20 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
20 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
16 May 2008Secretary appointed renwick management services LTD (1 page)
16 May 2008Appointment terminated secretary renwick management services (uk) LTD (1 page)
16 May 2008Secretary appointed renwick management services LTD (1 page)
16 May 2008Appointment terminated secretary renwick management services (uk) LTD (1 page)
16 May 2008Return made up to 16/03/08; full list of members (5 pages)
16 May 2008Return made up to 16/03/08; full list of members (5 pages)
16 March 2007Incorporation (9 pages)
16 March 2007Incorporation (9 pages)