Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED
Company Information for

37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED

37 TYRWHITT ROAD, LONDON, SE4 1QD,
Company Registration Number
02215197
Private Limited Company
Active

Company Overview

About 37 Tyrwhitt Road Residents Association Ltd
37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED was founded on 1988-01-29 and has its registered office in London. The organisation's status is listed as "Active". 37 Tyrwhitt Road Residents Association Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
37 TYRWHITT ROAD
LONDON
SE4 1QD
Other companies in SE4
 
Filing Information
Company Number 02215197
Company ID Number 02215197
Date formed 1988-01-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 07:49:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
OLIVER HAYDON
Company Secretary 2013-11-29
JOHN GADIU MICHEAL BASSI
Director 2008-08-11
TINA LOUISE MARTIN
Director 2001-05-11
MARIA SANCHEZ-MARIN MELERO
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL AMIR JAVAHERIAN
Director 2013-04-22 2015-06-01
CHRISTOPHER JAMES GILBERT
Company Secretary 2010-05-07 2013-11-29
CHRISTOPHER JAMES GILBERT
Director 2010-05-07 2013-11-29
WILLIAM HUGHES
Director 2008-08-09 2013-04-22
MICHAEL PETER DURAN
Company Secretary 2008-08-13 2010-05-07
MICHAEL PETER DURAN
Director 1996-12-13 2010-05-07
ROBERT PAUL
Director 1991-09-20 2008-08-09
ALISON WARREN
Company Secretary 2001-05-12 2007-04-16
ALISON WARREN
Director 1999-05-14 2007-04-16
TRACEY COOPER
Company Secretary 1992-06-26 2001-05-11
TRACEY COOPER
Director 1991-09-20 2001-05-11
PHILIP MALONE
Director 1991-09-20 1999-05-14
PAUL ANTHONY KIRBY
Director 1991-09-20 1996-12-13
LISE SARAH BEVAN
Director 1991-09-20 1994-01-31
PHILIP MALONE
Company Secretary 1991-09-20 1992-06-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24Notification of a person with significant control statement
2024-01-23CESSATION OF JOHN GADIU MICHEAL BASSI AS A PERSON OF SIGNIFICANT CONTROL
2024-01-22Withdrawal of a person with significant control statement on 2024-01-22
2024-01-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GADIU MICHEAL BASSI
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-18REGISTERED OFFICE CHANGED ON 18/10/23 FROM 37a Tyrwhitt Road London SE4 1QD
2023-10-18REGISTERED OFFICE CHANGED ON 18/10/23 FROM 37 37 Tyrwhitt Road, SE4 1QD London SE4 1QD United Kingdom
2023-10-03CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-01-16Appointment of Miss Ioana Schiopu as company secretary on 2023-01-07
2023-01-10DIRECTOR APPOINTED MISS IOANA SCHIOPU
2022-11-14Termination of appointment of Oliver James Haydon on 2022-11-01
2022-11-14Termination of appointment of Oliver James Haydon on 2022-11-01
2022-11-14APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES HAYDON
2022-11-14APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES HAYDON
2022-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-03CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-08-08APPOINTMENT TERMINATED, DIRECTOR SARA CASE
2022-08-08DIRECTOR APPOINTED MR IAN ALAN WHYTE
2022-08-08SECRETARY'S DETAILS CHNAGED FOR MR OLIVER HAYDON on 2022-07-28
2022-08-08DIRECTOR APPOINTED MR OLIVER JAMES HAYDON
2022-08-08AP01DIRECTOR APPOINTED MR IAN ALAN WHYTE
2022-08-08CH03SECRETARY'S DETAILS CHNAGED FOR MR OLIVER HAYDON on 2022-07-28
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SARA CASE
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-12CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2019-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARIA SANCHEZ-MARIN MELERO
2019-11-04AP01DIRECTOR APPOINTED MS SARA CASE
2018-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-15CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2016-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2015-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-10-10LATEST SOC10/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-10AR0120/09/15 ANNUAL RETURN FULL LIST
2015-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AMIR JAVAHERIAN
2015-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/15 FROM Lower Ground Flat, 37D Tyrwhitt Road London SE4 1QD
2015-10-10AP01DIRECTOR APPOINTED MS MARIA SANCHEZ-MARIN MELERO
2014-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-10-05LATEST SOC05/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-05AR0120/09/14 ANNUAL RETURN FULL LIST
2014-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/14 FROM Flat 4 Top Flat 37 Tyrwhitt Road Brockley London SE4 1QD
2014-03-16AP03Appointment of Mr Oliver Haydon as company secretary
2014-03-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER GILBERT
2013-12-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILBERT
2013-10-05LATEST SOC05/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-05AR0120/09/13 ANNUAL RETURN FULL LIST
2013-04-22AP01DIRECTOR APPOINTED MR MICHAEL AMIR JAVAHERIAN
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-23AR0120/09/12 ANNUAL RETURN FULL LIST
2011-12-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-01AR0120/09/11 ANNUAL RETURN FULL LIST
2010-12-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-03AR0120/09/10 FULL LIST
2010-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA LOUISE MARTIN / 20/09/2010
2010-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HUGHES / 20/09/2010
2010-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GADIU MICHEAL BASSI / 20/09/2010
2010-06-13AP03SECRETARY APPOINTED MR CHRISTOPHER JAMES GILBERT
2010-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DURAN
2010-06-13TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DURAN
2010-06-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES GILBERT
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PETER DURAN / 24/05/2010
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-19AR0120/09/09 FULL LIST
2009-01-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-01AA31/03/07 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2008-08-18288aSECRETARY APPOINTED MR MICHAEL PETER DURAN
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM FLAT 1 BASEMENT 37 TYRWHITT ROAD BROCKLEY LONDON SE4 1QD
2008-08-13288aDIRECTOR APPOINTED MR JOHN GADIU MICHEAL BASSI
2008-08-11288aDIRECTOR APPOINTED MR WILLIAM HUGHES
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR ROBERT PAUL
2007-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-28363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-13363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-03363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-14363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-10363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2001-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/01
2001-10-17363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-01288aNEW DIRECTOR APPOINTED
2001-06-01288aNEW SECRETARY APPOINTED
2000-10-05363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-10-11363sRETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS
1999-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-15288aNEW DIRECTOR APPOINTED
1999-06-15288bDIRECTOR RESIGNED
1998-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-07363sRETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS
1998-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-14363sRETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS
1997-07-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-26288bDIRECTOR RESIGNED
1988-01-29New incorporation
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 4,587
Current Assets 2012-04-01 £ 4,587
Shareholder Funds 2012-04-01 £ 4,587

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of 37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1