Company Name176 Ifield Road Management Limited
Company StatusActive
Company Number07029886
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 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 Pritpal Singh Bal
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address46 Mayford Road
London
SW12 8SN
Director NameMs Rosemarie Hilhorst
Date of BirthApril 1968 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed25 September 2009(same day as company formation)
RoleConsultant
Country of ResidenceAustria
Correspondence Address56 Am Anger 56
5324 Faistenau
Austria
Director NameMr James Roger Woodforde Pawle
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(4 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleFinancier
Country of ResidenceEngland
Correspondence AddressFlat 1 176 Ifield Road
London
SW10 9AF
Director NameMr Giles Edward Paton Sutcliffe
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 176 Ifield Road
London
SW10 9AF
Director NameMr Milo Edmund Hiscox
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address176 Ifield Road
London
SW10 9AF

Location

Registered Address46 Mayford Road
London
SW12 8SN
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Pritpal Singh Bal
45.00%
Ordinary
35 at £1James Pawle
35.00%
Ordinary
20 at £1Rosemarie Hilhorst
20.00%
Ordinary

Financials

Year2014
Net Worth-£2,204
Cash£1,181
Current Liabilities£3,385

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

7 November 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
6 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
8 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
8 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
28 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
4 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
2 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Director's details changed for Mr Pritpal Singh Bal on 1 October 2015 (2 pages)
22 October 2015Director's details changed for Mr Pritpal Singh Bal on 1 October 2015 (2 pages)
22 October 2015Director's details changed for Mr James Pawle on 15 May 2015 (2 pages)
22 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Director's details changed for Mr Pritpal Singh Bal on 1 October 2015 (2 pages)
22 October 2015Director's details changed for Mr James Pawle on 15 May 2015 (2 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(5 pages)
4 October 2014Director's details changed for Ms Rosemarie Hilhorst on 30 October 2013 (2 pages)
4 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(5 pages)
4 October 2014Director's details changed for Ms Rosemarie Hilhorst on 30 October 2013 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
12 June 2014Appointment of Mr James Pawle as a director (2 pages)
12 June 2014Appointment of Mr James Pawle as a director (2 pages)
9 June 2014Termination of appointment of Milo Hiscox as a director (1 page)
9 June 2014Termination of appointment of Milo Hiscox as a director (1 page)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 October 2012Director's details changed for Ms Rosemarie Hilhorst on 19 September 2012 (2 pages)
23 October 2012Director's details changed for Ms Rosemarie Hilhorst on 19 September 2012 (2 pages)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 June 2012Appointment of Mr Milo Edmund Hiscox as a director (2 pages)
12 June 2012Appointment of Mr Milo Edmund Hiscox as a director (2 pages)
24 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
23 October 2011Termination of appointment of Giles Sutcliffe as a director (1 page)
23 October 2011Termination of appointment of Giles Sutcliffe as a director (1 page)
23 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
23 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 January 2011Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
16 January 2011Director's details changed for Ms Rosemarie Hilhorst on 1 September 2010 (2 pages)
16 January 2011Director's details changed for Mr Pritpal Singh Bal on 1 September 2010 (2 pages)
16 January 2011Director's details changed for Ms Rosemarie Hilhorst on 1 September 2010 (2 pages)
16 January 2011Director's details changed for Mr Pritpal Singh Bal on 1 September 2010 (2 pages)
16 January 2011Director's details changed for Mr Giles Edward Paton Sutcliffe on 1 September 2010 (2 pages)
16 January 2011Director's details changed for Ms Rosemarie Hilhorst on 1 September 2010 (2 pages)
16 January 2011Registered office address changed from 176 Ifield Road London SW10 9AF Uk on 16 January 2011 (1 page)
16 January 2011Director's details changed for Mr Pritpal Singh Bal on 1 September 2010 (2 pages)
16 January 2011Director's details changed for Mr Giles Edward Paton Sutcliffe on 1 September 2010 (2 pages)
16 January 2011Registered office address changed from 176 Ifield Road London SW10 9AF Uk on 16 January 2011 (1 page)
16 January 2011Director's details changed for Mr Giles Edward Paton Sutcliffe on 1 September 2010 (2 pages)
25 September 2009Incorporation (13 pages)
25 September 2009Incorporation (13 pages)