UKBizDB.co.uk

64 WICKHAM ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 64 Wickham Road Limited. The company was founded 32 years ago and was given the registration number 02669426. The firm's registered office is in LONDON. You can find them at 64 Wickham Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:64 WICKHAM ROAD LIMITED
Company Number:02669426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:64 Wickham Road, London, SE4 1LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Wickham Road, London, United Kingdom, SE4 1LS

Director14 April 1992Active
64, Wickham Road, London, United Kingdom, SE4 1LS

Director11 November 2011Active
64, Wickham Road, London, SE4 1LS

Director01 January 2018Active
64, Wickham Road, London, United Kingdom, SE4 1LS

Director01 November 2003Active
64, Wickham Road, London, United Kingdom, SE4 1LS

Director27 April 2006Active
Flat 1, 64 Wickham Road, London, England, SE4 1LS

Director07 January 2021Active
Flat 8, 64 Wickham Road, London, England, SE4 1LS

Director31 October 2013Active
Flat 5, 64, Wickham Road, London, England, SE4 1LS

Director01 April 2017Active
66 Cavendish Road, London, SW12 0DG

Secretary14 April 1992Active
80 High Holborn, London, WC1V 6LS

Secretary04 December 1991Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Secretary01 April 2004Active
1 The Meadows, Orpington, BR6 6HS

Secretary05 September 2008Active
74 Freelands Road, Bromley, BR1 3HY

Secretary09 October 1996Active
County House, 221-241 Beckenham Road, Beckenham, BR3 4UF

Secretary11 September 2002Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary10 June 2008Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary21 August 2006Active
64 Wickham Road, Brockley, London, SE4 1LS

Director14 April 1992Active
64 Wickham Road, Brockley, London, SE4 1LS

Director03 July 1992Active
The Garden Flat, 6 Percival Terrace, Brighton, BN2 1FA

Director14 April 1992Active
Flat 7 64 Wickham Road, Brockley, SE4 1LS

Director24 June 1997Active
Flat One 64 Wickham Road, London, SE4 1LS

Director03 July 1992Active
80 High Holborn, London, WC1V 6LS

Director04 December 1991Active
2 The Drive, Callis Court Road, Broadstairs, CT10 3AN

Director04 December 1991Active
64, Wickham Road, London, United Kingdom, SE4 1LS

Director13 December 2011Active
Flat 3 64 Wickham Road, Brockley, London, SE4 1LS

Director14 June 2002Active
Flat 1 64 Wickham Road, Brockley, London, SE4 1LS

Director01 November 2003Active
Flat 3, 64 Wickham Road, Brockley, England, SE4 1LS

Director27 April 2006Active
64 Wickham Road, London, SE4 1LS

Director03 July 1992Active
64, Wickham Road, London, United Kingdom, SE4 1LS

Director01 November 2003Active
Flat 8 64 Wickham Road, Brockley, London, SE4 1LS

Director24 June 1997Active
Flat 3, 63 Wickham Road, London, England, SE4 1LS

Director31 October 2013Active

People with Significant Control

Mr Tristan Galindo
Notified on:01 August 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:39, Rymer Road, Croydon, England, CR0 6EF
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-01-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-10-08Accounts

Accounts with accounts type small.

Download
2018-01-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-06Officers

Termination director company with name termination date.

Download
2017-10-09Accounts

Accounts with accounts type full.

Download
2017-09-27Officers

Appoint person director company with name date.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.