Background WavePink WaveYellow Wave

TOTTERIDGE COMMON LIMITED (02583128)

TOTTERIDGE COMMON LIMITED (02583128) is an active UK company. incorporated on 18 February 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TOTTERIDGE COMMON LIMITED has been registered for 35 years. Current directors include MURPHY, James George, SLANE, Matthew Martin.

Company Number
02583128
Status
active
Type
ltd
Incorporated
18 February 1991
Age
35 years
Address
Winston House, London, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURPHY, James George, SLANE, Matthew Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTTERIDGE COMMON LIMITED

TOTTERIDGE COMMON LIMITED is an active company incorporated on 18 February 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TOTTERIDGE COMMON LIMITED was registered 35 years ago.(SIC: 68100)

Status

active

Active since 35 years ago

Company No

02583128

LTD Company

Age

35 Years

Incorporated 18 February 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Winston House Dollis Park London, N3 1HF,

Previous Addresses

Balfour House 741 High Road London N12 0BP
From: 14 February 2013To: 29 January 2016
Balfour House 741 High Road London N12 0BP United Kingdom
From: 14 February 2013To: 14 February 2013
Balfour House 741 High Road Finchley London N12 0PQ
From: 22 May 2012To: 14 February 2013
Winston House 2 Dollis Park London Ne 1Hf
From: 18 February 1991To: 22 May 2012
Timeline

3 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WILLIAMS, Paul

Active
Dollis Park, LondonN3 1HF
Secretary
Appointed 10 Mar 2000

MURPHY, James George

Active
Dollis Park, LondonN3 1HF
Born April 1991
Director
Appointed 06 Feb 2025

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Born May 1950
Director
Appointed N/A

DWYER, Shirley

Resigned
2 Ashington Court, CliftonSG17 5RN
Secretary
Appointed 01 Dec 1995
Resigned 10 Mar 2000

LAM, Cheok Peng

Resigned
5 Kingsway, WembleyHA9 7QP
Secretary
Appointed N/A
Resigned 14 May 1993

QUEK, Joek Hong, Mmr

Resigned
5 Thirston Path, BorehamwoodWD6 4RA
Secretary
Appointed 14 May 1993
Resigned 03 Dec 1993

WONG, James

Resigned
88 Ridgeview Road, LondonN20 0HL
Secretary
Appointed 03 Dec 1993
Resigned 30 Nov 1995

MURPHY, Peter Laurence

Resigned
Dollis Park, LondonN3 1HF
Born June 1945
Director
Appointed N/A
Resigned 27 Jan 2025

Persons with significant control

1

Mr Peter Laurence Murphy

Active
Dollis Park, LondonN3 1HF
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
27 May 2009
287Change of Registered Office
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
18 February 2004
287Change of Registered Office
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Legacy
19 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
287Change of Registered Office
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
14 October 1996
395Particulars of Mortgage or Charge
Legacy
25 May 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
11 March 1994
363sAnnual Return (shuttle)
Legacy
26 January 1994
288288
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
28 May 1993
288288
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
22 July 1992
363b363b
Resolution
22 July 1992
RESOLUTIONSResolutions
Resolution
22 July 1992
RESOLUTIONSResolutions
Legacy
8 October 1991
224224
Legacy
11 September 1991
363aAnnual Return
Legacy
27 February 1991
287Change of Registered Office
Legacy
27 February 1991
288288
Legacy
27 February 1991
288288
Incorporation Company
18 February 1991
NEWINCIncorporation