Background WavePink WaveYellow Wave

FULLERS WAY (BLOCK A) MANAGEMENT COMPANY LIMITED (02177842)

FULLERS WAY (BLOCK A) MANAGEMENT COMPANY LIMITED (02177842) is an active UK company. incorporated on 13 October 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FULLERS WAY (BLOCK A) MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include WAINWRIGHT, Simon Patrick.

Company Number
02177842
Status
active
Type
ltd
Incorporated
13 October 1987
Age
38 years
Address
20 King Street, London, EC2V 8EG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WAINWRIGHT, Simon Patrick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULLERS WAY (BLOCK A) MANAGEMENT COMPANY LIMITED

FULLERS WAY (BLOCK A) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 October 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FULLERS WAY (BLOCK A) MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02177842

LTD Company

Age

38 Years

Incorporated 13 October 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 15 January 2026 (3 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

Overdue

2 months overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026
Contact
Address

20 King Street London, EC2V 8EG,

Previous Addresses

Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ
From: 24 April 2014To: 3 October 2017
North House 31 North Street Carshalton Surrey SM5 2HW
From: 24 February 2010To: 24 April 2014
North House 31 North Street Carshalton Surrey SM5 2HW
From: 17 January 2010To: 24 February 2010
160 Hook Road Surbiton Surrey KT6 5BZ
From: 13 October 1987To: 17 January 2010
Timeline

7 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Nov 12
Director Left
Jan 13
Director Left
Dec 15
Director Joined
Sept 16
Director Joined
Oct 24
Director Left
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

JPW PROPERTY MANAGEMENT LIMITED

Active
King Street, LondonEC2V 8EG
Corporate secretary
Appointed 27 Nov 2009

WAINWRIGHT, Simon Patrick

Active
King Street, LondonEC2V 8EG
Born July 1957
Director
Appointed 03 Oct 2024

ASHTON, Stephanie Jane

Resigned
Hamilton House, AshteadKT21 1TY
Secretary
Appointed 13 Aug 1995
Resigned 14 Oct 1995

ASHTON, Susan Mary

Resigned
Hamilton House, AshteadKT21 1TY
Secretary
Appointed N/A
Resigned 14 Oct 1995

HAGGER, June Elizabeth

Resigned
6 Merrow Road, SuttonSM2 7LU
Secretary
Appointed 14 Oct 1995
Resigned 01 Apr 2005

JONES, Judith Catharine

Resigned
Hook Road, SurbitonKT6 5BZ
Secretary
Appointed 22 Mar 2005
Resigned 27 Nov 2009

ASHTON, Patrick Hubert

Resigned
Hamilton House, AshteadKT21 1TY
Born January 1946
Director
Appointed N/A
Resigned 24 Jan 1995

ASHTON, Susan Mary

Resigned
Hamilton House, AshteadKT21 1TY
Born January 1949
Director
Appointed 24 Jan 1995
Resigned 14 Oct 1995

HAGGER, Dennis

Resigned
6 Merrow Road, SuttonSM2 7LU
Born March 1932
Director
Appointed 13 Oct 1995
Resigned 01 Apr 2005

JONES, Teresa

Resigned
15 Ranyard Close, ChessingtonKT9 1HR
Born October 1975
Director
Appointed 02 Mar 2005
Resigned 31 Mar 2012

KIRWAN-WILLIAMS, Nicola

Resigned
St. Martins Mews, WokingGU22 8TE
Born March 1979
Director
Appointed 02 Mar 2005
Resigned 14 Jan 2013

MELLOR, Martin Henry

Resigned
17 Cumberland Drive, ChessingtonKT9 1HQ
Born February 1949
Director
Appointed 17 Jul 2006
Resigned 16 Dec 2015

PETTYFER, Martin Leonard

Resigned
6 Ranyard Close, ChessingtonKT9 1HR
Born December 1955
Director
Appointed 02 Mar 2005
Resigned 01 Jun 2007

RIDLEY, Alan

Resigned
King Street, LondonEC2V 8EG
Born March 1947
Director
Appointed 29 Sept 2016
Resigned 16 Mar 2026
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 October 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
31 December 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
24 February 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
20 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
5 April 2005
287Change of Registered Office
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
287Change of Registered Office
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Legacy
30 August 1995
288288
Legacy
15 March 1995
288288
Legacy
1 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1993
AAAnnual Accounts
Legacy
28 October 1992
287Change of Registered Office
Legacy
21 September 1992
288288
Legacy
10 June 1992
288288
Accounts With Accounts Type Small
9 April 1992
AAAnnual Accounts
Legacy
6 February 1992
363aAnnual Return
Legacy
9 April 1991
363aAnnual Return
Legacy
10 January 1991
288288
Legacy
10 January 1991
288288
Legacy
10 January 1991
287Change of Registered Office
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Legacy
18 May 1990
287Change of Registered Office
Legacy
20 March 1990
288288
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
22 February 1990
287Change of Registered Office
Legacy
26 October 1987
288288
Legacy
26 October 1987
287Change of Registered Office
Incorporation Company
13 October 1987
NEWINCIncorporation