Background WavePink WaveYellow Wave

88 STERNDALE ROAD MANAGEMENT COMPANY LIMITED (02047376)

88 STERNDALE ROAD MANAGEMENT COMPANY LIMITED (02047376) is an active UK company. incorporated on 18 August 1986. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 88 STERNDALE ROAD MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include HUTSON, Nicola Louise, SWEETING, Rosalind Sarah.

Company Number
02047376
Status
active
Type
ltd
Incorporated
18 August 1986
Age
39 years
Address
22 Kew Green, Richmond, TW9 3BH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUTSON, Nicola Louise, SWEETING, Rosalind Sarah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

88 STERNDALE ROAD MANAGEMENT COMPANY LIMITED

88 STERNDALE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 August 1986 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 88 STERNDALE ROAD MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02047376

LTD Company

Age

39 Years

Incorporated 18 August 1986

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

22 Kew Green Richmond, TW9 3BH,

Previous Addresses

88 Sterndale Road London W14 0HX
From: 18 August 1986To: 10 October 2013
Timeline

No significant events found

Capital Table
People

Officers

16

3 Active
13 Resigned

HUTSON, Nicola Louise

Active
Glebe Road, LondonSW13 0EA
Secretary
Appointed 11 Nov 2002

HUTSON, Nicola Louise

Active
Kew Green, RichmondTW9 3BH
Born April 1973
Director
Appointed 11 Nov 2002

SWEETING, Rosalind Sarah

Active
Kew Green, RichmondTW9 3BH
Born April 1959
Director
Appointed 01 Jul 2008

BOTTERILL, Nicholas Byron

Resigned
88 Sterndale Road, LondonW14 0HX
Secretary
Appointed N/A
Resigned 13 Mar 1998

BOYD, Flavia Josephine Clare Mcneill

Resigned
Flat 2, LondonW14 0HX
Secretary
Appointed 01 Sept 1998
Resigned 11 Nov 2002

FAUVELLE, Victor

Resigned
88 Sterndale Road, LondonW14 0HX
Secretary
Appointed 13 Mar 1998
Resigned 31 Aug 1998

BOTTERILL, Nicholas Byron

Resigned
88 Sterndale Road, LondonW14 0HX
Born September 1962
Director
Appointed N/A
Resigned 15 Apr 1998

BOYD, Flavia Josephine Clare Mcneill

Resigned
Flat 2, LondonW14 0HX
Born January 1974
Director
Appointed 01 Sept 1998
Resigned 11 Nov 2002

CAMROUX-OLIVER, Charles Guy

Resigned
Ground Floor Flat 88 Sterndale Road, LondonW14 0HX
Born April 1970
Director
Appointed 01 Aug 1995
Resigned 21 Sept 1999

FAUVELLE, Victor

Resigned
88 Sterndale Road, LondonW14 0HX
Born May 1967
Director
Appointed 28 Jan 1995
Resigned 31 Aug 1998

FORDHAM-MOSS, Philippa Kate

Resigned
88 Sterndale Road, LondonW14 0HX
Born May 1959
Director
Appointed N/A
Resigned 01 Aug 1995

HILL, Benedict David James

Resigned
Ground Floor Flat, LondonW14 0HX
Born August 1969
Director
Appointed 20 Sept 1999
Resigned 20 Mar 2002

KEAM, Jerome

Resigned
Flat 3, LondonW14 0HX
Born July 1978
Director
Appointed 11 Nov 2002
Resigned 30 Sept 2005

ROWAN ROBINSON, Kathryn Charlotte

Resigned
Flat 3, LondonW14 0HX
Born March 1976
Director
Appointed 29 Mar 2006
Resigned 30 May 2008

TERRER, Anna

Resigned
88 Sterndale Road, LondonW14 0HX
Born May 1962
Director
Appointed N/A
Resigned 30 Nov 1994

TEULET, Dinah Victoria

Resigned
Font Moure, Charentie Maritime
Born July 1946
Director
Appointed 20 Mar 2002
Resigned 30 Sept 2005

Persons with significant control

1

Mrs Rosalind Sweeting

Active
Kew Green, RichmondTW9 3BH
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Dormant
22 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288cChange of Particulars
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 May 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2003
AAAnnual Accounts
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2002
AAAnnual Accounts
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 October 1999
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 April 1998
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 1997
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1996
AAAnnual Accounts
Legacy
19 October 1995
288288
Legacy
5 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 1995
AAAnnual Accounts
Legacy
15 February 1995
288288
Legacy
30 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 1994
AAAnnual Accounts
Legacy
31 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 1993
AAAnnual Accounts
Resolution
18 January 1993
RESOLUTIONSResolutions
Legacy
8 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 1991
AAAnnual Accounts
Resolution
10 October 1991
RESOLUTIONSResolutions
Legacy
10 October 1991
363b363b
Legacy
22 October 1990
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Accounts With Accounts Type Dormant
2 November 1988
AAAnnual Accounts
Resolution
2 November 1988
RESOLUTIONSResolutions
Legacy
2 November 1988
363363
Legacy
2 November 1988
225(1)225(1)
Legacy
25 May 1988
288288
Legacy
26 April 1988
288288
Legacy
26 April 1988
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
18 August 1986
CERTINCCertificate of Incorporation