Company Name62 Kings Road (Freehold) Limited
Company StatusActive
Company Number07828117
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 5 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 Robert Cameron Crockett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMrs Tamsin Cuthbert
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr David Yin Chow
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleSenior Management
Country of ResidenceUnited States
Correspondence AddressBridge House 74 Broad Street
Teddington
TW11 8QT
Director NameMr James Cornelius Turley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMrs Stephanie Edna Heximer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed01 November 2016(5 years after company formation)
Appointment Duration7 years, 5 months
Correspondence AddressBridge House Broad Street
74 Bridge House
Teddington
Middlesex
TW11 8QT
Secretary NameSnellers Property Management Ltd (Corporation)
StatusResigned
Appointed07 July 2014(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2016)
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW12 2DE

Location

Registered AddressBridge House
74 Broad Street
Teddington
Middlesex
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £10Cameron Crockett
16.67%
Ordinary
1 at £10Faje Limited
16.67%
Ordinary
1 at £10Gavin Dat Yin Chow
16.67%
Ordinary
1 at £10Kevin George Switlyk
16.67%
Ordinary
1 at £10Stephanie Edna Caroline Heximer & William Frances Heximer & Sophie Gabriella Brown & Danielle Alexandra Heximer
16.67%
Ordinary
1 at £10Tamsin Cuthbert
16.67%
Ordinary

Financials

Year2014
Net Worth£194
Cash£1,847
Current Liabilities£1,105

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 Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
21 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
30 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
30 October 2019Appointment of Mr James Cornelius Turley as a director on 16 July 2018 (2 pages)
29 October 2019Appointment of Mrs Stephanie Edna Heximer as a director on 18 July 2019 (2 pages)
17 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
10 November 2017Appointment of Mr David Yin Chow as a director on 30 September 2017 (2 pages)
10 November 2017Appointment of Mr David Yin Chow as a director on 30 September 2017 (2 pages)
9 November 2017Appointment of Mrs Tamsin Cuthbert as a director on 14 August 2017 (2 pages)
9 November 2017Appointment of Mrs Tamsin Cuthbert as a director on 14 August 2017 (2 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
10 February 2017Director's details changed for Mr Robert Cameron Crockett on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Robert Cameron Crockett on 10 February 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Appointment of Sneller Property Consultants Ltd as a secretary on 1 November 2016 (2 pages)
1 November 2016Appointment of Sneller Property Consultants Ltd as a secretary on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Snellers Property Management Ltd as a secretary on 1 November 2016 (1 page)
1 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
1 November 2016Termination of appointment of Snellers Property Management Ltd as a secretary on 1 November 2016 (1 page)
26 February 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 60
(3 pages)
26 February 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 60
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 60
(5 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 60
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 60
(5 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 60
(5 pages)
7 July 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
7 July 2014Appointment of Snellers Property Management Ltd as a secretary (2 pages)
7 July 2014Appointment of Snellers Property Management Ltd as a secretary (2 pages)
7 July 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
7 July 2014Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 7 July 2014 (1 page)
14 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 60
(4 pages)
14 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 60
(4 pages)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
13 March 2012Director's details changed for Mr Cameron Crockett on 6 March 2012 (3 pages)
13 March 2012Director's details changed for Mr Cameron Crockett on 6 March 2012 (3 pages)
13 March 2012Director's details changed for Mr Cameron Crockett on 6 March 2012 (3 pages)
28 October 2011Incorporation (38 pages)
28 October 2011Incorporation (38 pages)