Background WavePink WaveYellow Wave

34 RIGGINDALE ROAD MANAGEMENT CO. LIMITED (02131172)

34 RIGGINDALE ROAD MANAGEMENT CO. LIMITED (02131172) is an active UK company. incorporated on 12 May 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 34 RIGGINDALE ROAD MANAGEMENT CO. LIMITED has been registered for 38 years. Current directors include FANNON, Gerard Peter David, NEVE, Raymond, PENHURST PROPERTIES LIMITED.

Company Number
02131172
Status
active
Type
ltd
Incorporated
12 May 1987
Age
38 years
Address
34 Riggindale Road, London, SW16 1QJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FANNON, Gerard Peter David, NEVE, Raymond, PENHURST PROPERTIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

34 RIGGINDALE ROAD MANAGEMENT CO. LIMITED

34 RIGGINDALE ROAD MANAGEMENT CO. LIMITED is an active company incorporated on 12 May 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 34 RIGGINDALE ROAD MANAGEMENT CO. LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02131172

LTD Company

Age

38 Years

Incorporated 12 May 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

34 Riggindale Road Streatham London, SW16 1QJ,

Timeline

11 key events • 2010 - 2020

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Jan 11
Director Left
Mar 13
Director Joined
Feb 14
Director Left
Mar 16
Director Left
Sept 16
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Sept 18
Director Left
Oct 20
Director Joined
Oct 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

NEVE, Raymond

Active
34 Riggindale Road, LondonSW16 1QJ
Secretary
Appointed 05 Dec 1997

FANNON, Gerard Peter David

Active
34 Riggindale Road, LondonSW16 1QJ
Born November 1984
Director
Appointed 01 Oct 2020

NEVE, Raymond

Active
34 Riggindale Road, LondonSW16 1QJ
Born November 1956
Director
Appointed 25 Nov 1994

PENHURST PROPERTIES LIMITED

Active
Battersea Park Road, LondonSW11 3BY
Corporate director
Appointed 25 Sept 2018

ROMNEY, Marianne Christel

Resigned
Flat 4 34 Riggindale Road, LondonSW16 1QJ
Secretary
Appointed N/A
Resigned 25 Nov 1994

WHITE, Christopher George

Resigned
Flat 1, LondonSW16 1QJ
Secretary
Appointed 13 Mar 1995
Resigned 12 May 1997

ALLEN, Lucy Clare

Resigned
Flat 1, LondonSW16 1QJ
Born August 1972
Director
Appointed 19 Sept 2005
Resigned 13 Jul 2010

BOTT, Jo Ann

Resigned
34 Riggindale Road, LondonSW16 1QJ
Born February 1980
Director
Appointed 14 Jul 2010
Resigned 08 Feb 2013

BROWNE, Katherine

Resigned
34 Riggindale Road, LondonSW16 1QJ
Born January 1982
Director
Appointed 01 Jan 2014
Resigned 11 Sept 2017

ELKINGTON, John Croft

Resigned
1b The Village, LondonSW11 2JW
Born May 1963
Director
Appointed 22 Jul 1994
Resigned 01 Sept 2016

HARRISON, Sharon Sylvia

Resigned
Oxford Street, MargateCT9 1TD
Born June 1963
Director
Appointed N/A
Resigned 31 Mar 2016

HOPE, Julie Angela

Resigned
Flat 2, LondonSW16 1QJ
Born March 1969
Director
Appointed N/A
Resigned 22 Jul 1994

ROMNEY, Marianne Christel

Resigned
Flat 4 34 Riggindale Road, LondonSW16 1QJ
Born August 1929
Director
Appointed N/A
Resigned 25 Nov 1994

STRONGE, Randal Leslie, Dr

Resigned
34 Riggindale Road, LondonSW16 1QJ
Born June 1979
Director
Appointed 20 Nov 2017
Resigned 01 Oct 2020

TUBBRITT, Eugene Bernard

Resigned
Flat 1 34 Riggindale Road, LondonSW16 1QJ
Born October 1958
Director
Appointed 12 May 1997
Resigned 19 Sept 2005

WHITE, Christopher George

Resigned
Flat 1, LondonSW16 1QJ
Born August 1965
Director
Appointed 31 Dec 1991
Resigned 12 May 1997

Persons with significant control

1

Mr Raymond Neve

Active
34 Riggindale Road, LondonSW16 1QJ
Born November 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
25 September 2018
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2011
AR01AR01
Termination Director Company With Name
9 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
2 February 2009
363aAnnual Return
Legacy
2 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
30 November 2005
288cChange of Particulars
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
31 March 1995
288288
Legacy
23 March 1995
363b363b
Legacy
30 November 1994
288288
Legacy
24 October 1994
288288
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
26 March 1992
288288
Legacy
5 February 1992
288288
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
3 February 1992
363b363b
Legacy
22 July 1991
363aAnnual Return
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
17 January 1991
288288
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
10 January 1990
288288
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Legacy
24 October 1988
288288
Certificate Incorporation
12 May 1987
CERTINCCertificate of Incorporation