Background WavePink WaveYellow Wave

ONE HUNDRED AND SEVENTEEN CHURCH ROAD (RICHMOND) LIMITED (01580066)

ONE HUNDRED AND SEVENTEEN CHURCH ROAD (RICHMOND) LIMITED (01580066) is an active UK company. incorporated on 13 August 1981. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ONE HUNDRED AND SEVENTEEN CHURCH ROAD (RICHMOND) LIMITED has been registered for 44 years. Current directors include BALKHAM, Helen, COLLIER, Frances Maria, GALLIE, Margot and 6 others.

Company Number
01580066
Status
active
Type
ltd
Incorporated
13 August 1981
Age
44 years
Address
117 Church Road, Surrey, TW10 6LS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BALKHAM, Helen, COLLIER, Frances Maria, GALLIE, Margot, GEALY, Rosalind Elizabeth, MCDONALD, Dinah Clare, MONRO-MEARES, Katrina Vivienne Alexandra, PHILLIPS, David Edward, SCOTT, Yvonne, TAYLOR, Tahira Sabree
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE HUNDRED AND SEVENTEEN CHURCH ROAD (RICHMOND) LIMITED

ONE HUNDRED AND SEVENTEEN CHURCH ROAD (RICHMOND) LIMITED is an active company incorporated on 13 August 1981 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ONE HUNDRED AND SEVENTEEN CHURCH ROAD (RICHMOND) LIMITED was registered 44 years ago.(SIC: 68209)

Status

active

Active since 44 years ago

Company No

01580066

LTD Company

Age

44 Years

Incorporated 13 August 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

117 Church Road Richmond Surrey, TW10 6LS,

Timeline

17 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Dec 19
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

10 Active
18 Resigned

COLLIER, Frances Maria

Active
Church Road, RichmondTW10 6LS
Secretary
Appointed 09 Dec 2014

BALKHAM, Helen

Active
Flat 5, RichmondTW10 6LS
Born August 1973
Director
Appointed 12 Oct 2006

COLLIER, Frances Maria

Active
Flat 3, RichmondTW10 6LS
Born May 1976
Director
Appointed 15 Sept 2005

GALLIE, Margot

Active
117 Church Road, RichmondTW10 6LS
Born June 1949
Director
Appointed N/A

GEALY, Rosalind Elizabeth

Active
117 Church Road, SurreyTW10 6LS
Born March 1992
Director
Appointed 24 Jul 2015

MCDONALD, Dinah Clare

Active
Deer Park, DunoonPA23 8RA
Born March 1950
Director
Appointed 21 Jun 2011

MONRO-MEARES, Katrina Vivienne Alexandra

Active
117 Church Road, SurreyTW10 6LS
Born June 1961
Director
Appointed 18 Dec 2011

PHILLIPS, David Edward

Active
117 Church Road, RichmondTW10 6LS
Born May 1949
Director
Appointed N/A

SCOTT, Yvonne

Active
Flat 7 117 Church Road, RichmondTW10 6LS
Born May 1938
Director
Appointed N/A

TAYLOR, Tahira Sabree

Active
Church Road, RichmondTW10 6LS
Born February 1987
Director
Appointed 23 Feb 2022

SCOTT, Yvonne

Resigned
Flat 7 117 Church Road, RichmondTW10 6LS
Secretary
Appointed N/A
Resigned 26 Nov 2014

COOPER, Simon George

Resigned
117 Church Road, RichmondTW10 6LS
Born May 1967
Director
Appointed 25 Jul 1991
Resigned 12 Nov 1993

DALE, Toby Simon

Resigned
Flat 3 117 Church Road, RichmondTW10 6LS
Born July 1965
Director
Appointed 25 Sept 2002
Resigned 30 Sept 2005

DAVIES, Peter James

Resigned
20 The Hermitage, RichmondTW10 6SH
Born January 1957
Director
Appointed N/A
Resigned 14 Nov 1991

DE POERCK, Bruno Daniel Martin

Resigned
Flat 1 117 Church Road, RichmondTW10 6LS
Born August 1978
Director
Appointed 12 Oct 2006
Resigned 31 Jul 2009

FRANKS, Alan Lewis Duder

Resigned
117 Church Road, RichmondTW10 6LS
Born March 1948
Director
Appointed N/A
Resigned 12 Jun 2015

HALLEY, James Gerard

Resigned
Flat 1 117 Church Road, RichmondTW10 6LS
Born September 1965
Director
Appointed 06 May 1996
Resigned 01 Aug 1998

HARVEY, Ian Wilson

Resigned
117 Church Road, RichmondTW10 6LS
Born July 1949
Director
Appointed N/A
Resigned 31 Mar 2005

INNES-HOPKINS, Christopher Randolph

Resigned
117 Church Road, SurreyTW10 6LS
Born November 1953
Director
Appointed 19 Apr 2010
Resigned 04 Nov 2011

KING, Fergus Alexander

Resigned
117 Church Road, RichmondTW10 6LS
Born August 1962
Director
Appointed N/A
Resigned 24 Jul 1991

LLOYD, Angela Maren

Resigned
117 Church Road, RichmondTW10 6LS
Born August 1943
Director
Appointed N/A
Resigned 30 Sept 1992

MCLOUGHLIN, Ann Stephanie

Resigned
117 Church Road, RichmondTW10 6LS
Born May 1922
Director
Appointed N/A
Resigned 10 Apr 2010

MCLOUGHLIN, Charles Alban

Resigned
117 Church Road, SurreyTW10 6LS
Born December 1928
Director
Appointed 19 Jul 2011
Resigned 17 Dec 2019

MEARES, Jonathan Crispin

Resigned
117 Church Road, SurreyTW10 6LS
Born March 1961
Director
Appointed 15 Nov 2011
Resigned 21 Mar 2026

O'BRIEN, Peter Gregory

Resigned
Raleigh Road, RichmondTW9 2DX
Born April 1962
Director
Appointed 05 Oct 2015
Resigned 05 Feb 2022

TOOULI, Andrew Christodoulou

Resigned
117 Church Road, SurreyTW10 6LS
Born September 1963
Director
Appointed 25 Sept 2002
Resigned 05 Oct 2015

WARNER, Julia Mary

Resigned
117 Church Road, RichmondTW10 6LS
Born November 1941
Director
Appointed 15 Nov 1991
Resigned 17 Aug 2001

WILLIS, James

Resigned
Flat 1,117 Church Road, RichmondTW10 6LS
Born August 1970
Director
Appointed 01 Aug 1998
Resigned 12 Oct 2006
Fundings
Financials
Latest Activities

Filing History

156

Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2015
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
25 September 2015
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
25 September 2015
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
23 September 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
14 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Person Director Company With Change Date
18 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
12 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Sail Address Company
9 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
9 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
13 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1994
AAAnnual Accounts
Legacy
18 May 1994
288288
Legacy
18 January 1994
225(1)225(1)
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
6 November 1992
288288
Legacy
4 August 1992
288288
Legacy
4 August 1992
288288
Legacy
4 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
7 August 1991
363b363b
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
9 July 1991
288288
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Legacy
6 April 1991
363aAnnual Return
Legacy
14 March 1991
288288
Accounts With Accounts Type Full
24 December 1990
AAAnnual Accounts
Legacy
24 December 1990
225(1)225(1)
Legacy
3 November 1989
363363
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
15 July 1988
288288
Legacy
15 July 1988
288288
Legacy
15 July 1988
363363
Legacy
13 May 1988
225(1)225(1)
Accounts With Made Up Date
15 April 1988
AAAnnual Accounts
Legacy
24 July 1987
288288
Legacy
24 July 1987
363363
Legacy
24 July 1987
363363
Legacy
24 July 1987
363363
Legacy
30 March 1987
288288
Legacy
30 March 1987
288288
Accounts With Made Up Date
30 March 1987
AAAnnual Accounts
Accounts With Made Up Date
30 March 1987
AAAnnual Accounts
Accounts With Made Up Date
30 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87