You are here: bizstats.co.uk > a-z index > 4 list > 45 list

454/456 Upper Richmond Road Freehold Limited NEW MALDEN


454/456 Upper Richmond Road Freehold started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04154504. The 454/456 Upper Richmond Road Freehold company has been functioning successfully for 23 years now and its status is active. The firm's office is based in New Malden at 84 Coombe Road. Postal code: KT3 4QS.

The company has 7 directors, namely Matthew H., Lili J. and Abigail L. and others. Of them, Jeremy F., Adrian K. have been with the company the longest, being appointed on 6 February 2001 and Matthew H. has been with the company for the least time - from 9 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

454/456 Upper Richmond Road Freehold Limited Address / Contact

Office Address 84 Coombe Road
Town New Malden
Post code KT3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04154504
Date of Incorporation Tue, 6th Feb 2001
Industry Residents property management
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Matthew H.

Position: Director

Appointed: 09 November 2023

Lili J.

Position: Director

Appointed: 24 February 2020

Abigail L.

Position: Director

Appointed: 29 February 2016

Cuauhtehoc V.

Position: Director

Appointed: 01 July 2014

Shelagh B.

Position: Director

Appointed: 08 March 2010

Grace Miller & Co

Position: Corporate Secretary

Appointed: 27 June 2006

Jeremy F.

Position: Director

Appointed: 06 February 2001

Adrian K.

Position: Director

Appointed: 06 February 2001

Robert P.

Position: Director

Appointed: 12 September 2012

Resigned: 08 November 2023

Paul P.

Position: Director

Appointed: 11 March 2008

Resigned: 25 November 2013

Anna B.

Position: Secretary

Appointed: 13 September 2004

Resigned: 27 June 2006

Joan D.

Position: Director

Appointed: 12 October 2002

Resigned: 01 June 2009

Maura M.

Position: Secretary

Appointed: 07 October 2002

Resigned: 13 September 2004

Timothy S.

Position: Director

Appointed: 15 April 2002

Resigned: 18 September 2007

Shirley K.

Position: Director

Appointed: 06 February 2001

Resigned: 07 October 2002

Anna B.

Position: Director

Appointed: 06 February 2001

Resigned: 02 December 2009

Dorothy G.

Position: Director

Appointed: 06 February 2001

Resigned: 25 March 2019

Adrian K.

Position: Secretary

Appointed: 06 February 2001

Resigned: 07 October 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 2001

Resigned: 06 February 2001

London Law Services Limited

Position: Nominee Director

Appointed: 06 February 2001

Resigned: 06 February 2001

Maura M.

Position: Director

Appointed: 06 February 2001

Resigned: 15 November 2004

Susan D.

Position: Director

Appointed: 06 February 2001

Resigned: 30 November 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-30
Balance Sheet
Net Assets Liabilities6 0006 0006 000
Other
Fixed Assets6 0006 0006 000
Total Assets Less Current Liabilities6 0006 0006 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 13th, March 2023
Free Download (5 pages)

Company search

Advertisements