Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 84 LONDON ROAD RESIDENTS COMPANY LIMITED
Company Information for

84 LONDON ROAD RESIDENTS COMPANY LIMITED

69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX,
Company Registration Number
03364229
Private Limited Company
Active

Company Overview

About 84 London Road Residents Company Ltd
84 LONDON ROAD RESIDENTS COMPANY LIMITED was founded on 1997-05-01 and has its registered office in Surbiton. The organisation's status is listed as "Active". 84 London Road Residents Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
84 LONDON ROAD RESIDENTS COMPANY LIMITED
 
Legal Registered Office
69 VICTORIA ROAD
SURBITON
SURREY
KT6 4NX
Other companies in TW17
 
Filing Information
Company Number 03364229
Company ID Number 03364229
Date formed 1997-05-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/05/2023
Account next due 28/02/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:33:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 84 LONDON ROAD RESIDENTS COMPANY 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 84 LONDON ROAD RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA PHILLIPS
Company Secretary 2017-10-15
DAVID STEWART WARWICK HEFFORD
Director 2016-05-06
RANJITH PELPOLA
Director 2011-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA VALERIE BENNETT
Company Secretary 2015-03-02 2017-08-01
GEOFFREY PAUL MATTHEWS
Company Secretary 2010-09-08 2015-03-02
PETER CHA-CHUN CHOW
Director 2010-04-14 2011-12-29
J J HOMES (PROPERTIES) LTD
Company Secretary 2008-03-11 2010-09-08
JAMES SMITH
Director 2009-04-15 2010-09-01
OLIVER RUPERT BOND
Director 2004-09-08 2009-03-26
RICHARD BAINES
Company Secretary 2002-11-07 2008-03-11
RICHARD BAINES
Director 1998-10-23 2008-03-11
JAMES RICHARD MASTERS
Director 2002-11-07 2004-07-26
PHILIP DICKINSON
Director 2001-07-04 2002-11-07
MICHAEL RICHARD CORLISS
Company Secretary 1998-10-23 1999-12-31
GUY MICHAEL TKACH
Company Secretary 1997-05-01 1998-10-23
MICHAEL PAUL TKACH
Director 1997-05-01 1998-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RANJITH PELPOLA BUSINESS INTELLIGENCE SYSTEMS LIMITED Director 1997-05-15 CURRENT 1997-04-15 Active

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
2024-04-04CONFIRMATION STATEMENT MADE ON 03/04/24, WITH UPDATES
2023-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/05/23
2023-04-04CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2022-11-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/05/22
2022-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/05/22
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2021-05-08
2021-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/21 FROM 69 Victoria Road Surbiton Surrey KT6 4NX England
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-05-04AP03Appointment of Mr. Robert Douglas Spencer Heald as company secretary on 2020-05-04
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/20 FROM 154-155 Great Charles Street Queensway Birmingham B3 3LP England
2020-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART WARWICK HEFFORD
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM 84 London Road Residents Company Ltd Chiswick Park 566 Chiswick High Road London W4 5YA England
2019-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/19 FROM 48 Mount Ephraim Mount Ephraim Tunbridge Wells Kent TN4 8AU United Kingdom
2019-07-10TM02Termination of appointment of Resident Property Management Ltd on 2019-06-30
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-05-01PSC08Notification of a person with significant control statement
2019-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-10-19AP04Appointment of Resident Property Management Ltd as company secretary on 2018-10-01
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM 9-11 High Street Hampton TW12 2SA England
2018-10-19TM02Termination of appointment of Victoria Phillips on 2018-10-01
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-10-26AP03Appointment of Ms Victoria Phillips as company secretary on 2017-10-15
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM 4 the Footpath London SW15 5AW
2017-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-08-12TM02Termination of appointment of Nicola Valerie Bennett on 2017-08-01
2017-08-12PSC07CESSATION OF NICOLA VALERIE BENNETT AS A PERSON OF SIGNIFICANT CONTROL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 130
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-18LATEST SOC18/06/16 STATEMENT OF CAPITAL;GBP 130
2016-06-18AR0101/05/16 ANNUAL RETURN FULL LIST
2016-06-18AP01DIRECTOR APPOINTED MR DAVID STEWART WARWICK HEFFORD
2016-02-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 130
2015-05-28AR0101/05/15 ANNUAL RETURN FULL LIST
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM The Old Ferry House Ferry Square Off Church Square Shepperton Middlesex TW17 9JY
2015-03-02AP03Appointment of Miss Nicola Valerie Bennett as company secretary on 2015-03-02
2015-03-02TM02Termination of appointment of Geoffrey Paul Matthews on 2015-03-02
2014-12-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 130
2014-05-27AR0101/05/14 ANNUAL RETURN FULL LIST
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/14 FROM C/O Edgars Property Company Ltd Shellets House 51 Portsmouth Road Thames Ditton Surrey KT7 0SY
2013-08-14AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-01AR0101/05/13 ANNUAL RETURN FULL LIST
2012-10-08AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24AR0101/05/12 FULL LIST
2012-05-24AP01DIRECTOR APPOINTED MR RANJITH PELPOLA
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHOW
2012-01-14AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-13AR0101/05/11 FULL LIST
2011-03-01AA31/05/10 TOTAL EXEMPTION FULL
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM NORTH HOUSE 31 NORTH STREET CARSHALTON SURREY SM5 2HW
2010-09-08AP03SECRETARY APPOINTED MR GEOFFREY PAUL MATTHEWS
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY J J HOMES (PROPERTIES) LTD
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHA-CHUN CHOW / 08/09/2010
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2010-06-18AP01DIRECTOR APPOINTED PETER CHOW
2010-05-21AR0101/05/10 FULL LIST
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM JJ HOMES (PROPERTIES) LTD 146 STANLEY PARK ROAD CARSHALTON SURREY SM5 3JG
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SMITH / 01/05/2010
2010-05-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J J HOMES (PROPERTIES) LTD / 01/05/2010
2010-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-06363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR OLIVER BOND
2009-04-29288aDIRECTOR APPOINTED JAMES SMITH
2008-12-09AA31/05/08 TOTAL EXEMPTION FULL
2008-05-21363sRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-04-02288bAPPOINTMENT TERMINATED SECRETARY RICHARD BAINES
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BAINES
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 29C WALTON ROAD EAST MOLESEY SURREY KT8 0DH
2008-04-02288aSECRETARY APPOINTED J J HOMES (PROPERTIES) LTD
2008-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-06-06363sRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-15363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-06363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-11-04288aNEW DIRECTOR APPOINTED
2004-08-13288bDIRECTOR RESIGNED
2004-08-10288bDIRECTOR RESIGNED
2004-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-05-24363sRETURN MADE UP TO 01/05/04; CHANGE OF MEMBERS
2003-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-12288aNEW SECRETARY APPOINTED
2003-06-12288bDIRECTOR RESIGNED
2003-06-12363(288)SECRETARY'S PARTICULARS CHANGED
2003-06-12363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-02-03288aNEW DIRECTOR APPOINTED
2002-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-29363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-07-29288aNEW DIRECTOR APPOINTED
2001-05-31363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-03-30AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-10-23287REGISTERED OFFICE CHANGED ON 23/10/00 FROM: C/O BAINES CORLISS CARDINAL HOUSE 7 WOLSEY ROAD HAMPTON COURT EAST MOLESEY SURREY KT8 9EL
2000-05-26363(288)SECRETARY RESIGNED
2000-05-26363sRETURN MADE UP TO 01/05/00; CHANGE OF MEMBERS
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-05-02363(288)SECRETARY'S PARTICULARS CHANGED
1999-05-02363sRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1999-03-01AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-10-29288aNEW DIRECTOR APPOINTED
1998-10-29288aNEW SECRETARY APPOINTED
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 84 LONDON ROAD RESIDENTS COMPANY 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 84 LONDON ROAD RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
84 LONDON ROAD RESIDENTS COMPANY 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
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 84 LONDON ROAD RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 84 LONDON ROAD RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 84 LONDON ROAD RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of 84 LONDON ROAD RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 84 LONDON ROAD RESIDENTS COMPANY 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 84 LONDON ROAD RESIDENTS COMPANY 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 84 LONDON ROAD RESIDENTS COMPANY 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 84 LONDON ROAD RESIDENTS COMPANY 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 84 LONDON ROAD RESIDENTS COMPANY 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.