Background WavePink WaveYellow Wave

156 SHEEN ROAD RICHMOND LIMITED (03388777)

156 SHEEN ROAD RICHMOND LIMITED (03388777) is an active UK company. incorporated on 19 June 1997. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in residents property management. 156 SHEEN ROAD RICHMOND LIMITED has been registered for 28 years. Current directors include O'CALLAGHAN, Christopher Anthony, ROSE, Khadine.

Company Number
03388777
Status
active
Type
ltd
Incorporated
19 June 1997
Age
28 years
Address
156 Sheen Road, Richmond, TW9 1UU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
O'CALLAGHAN, Christopher Anthony, ROSE, Khadine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

156 SHEEN ROAD RICHMOND LIMITED

156 SHEEN ROAD RICHMOND LIMITED is an active company incorporated on 19 June 1997 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 156 SHEEN ROAD RICHMOND LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03388777

LTD Company

Age

28 Years

Incorporated 19 June 1997

Size

N/A

Accounts

ARD: 18/6

Up to Date

11 months left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 19 June 2024 - 18 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 18 March 2027
Period: 19 June 2025 - 18 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

156 Sheen Road Richmond, TW9 1UU,

Previous Addresses

37 Glynde House Palmeira Avenue Hove East Sussex BN3 3GH
From: 17 March 2011To: 11 January 2023
12 Severus Road London London SW11 1PL United Kingdom
From: 19 June 1997To: 17 March 2011
Timeline

14 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Dec 13
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Nov 23
New Owner
Feb 24
Owner Exit
Feb 24
Director Left
Jul 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

O'CALLAGHAN, Christopher Anthony

Active
Lymington Road, LondonNW6 1SE
Born December 1954
Director
Appointed 01 Apr 2023

ROSE, Khadine

Active
Bonchurch Shute, VentnorPO38 1NU
Born November 1971
Director
Appointed 01 Apr 2023

CARGILL, Stephen John

Resigned
12 Conway Walk, HamptonTW12 3YF
Secretary
Appointed 12 Jul 1997
Resigned 24 Nov 1998

ENGLAND, Sally Georgina

Resigned
Viset Road, Nai Harn
Secretary
Appointed 24 Nov 1998
Resigned 29 Sept 2023

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 19 Jun 1997
Resigned 19 Jun 1997

ENGLAND, Sally Georgina

Resigned
Viset Road, Nai Harn
Born March 1943
Director
Appointed 01 May 2000
Resigned 05 Nov 2023

EWIN-LAMBERT, Judith

Resigned
63 Hanger Hill, WeybridgeKT13 9YG
Born July 1962
Director
Appointed 01 Apr 2023
Resigned 03 Jul 2024

EWIN-LAMBERT, Judith

Resigned
63 Hanger Hill, WeybridgeKT13 9YG
Born July 1962
Director
Appointed 01 Jan 2022
Resigned 01 Sept 2022

MURRAY, John

Resigned
Flat 8 156 Sheen Road, RichmondTW9 1UU
Born March 1958
Director
Appointed 12 Jul 1997
Resigned 22 Nov 2013

O'CALLAGHAN, Renate

Resigned
Denbigh Gardens, RichmondTW10 6EN
Born August 1958
Director
Appointed 25 Jul 2016
Resigned 31 Dec 2021

PILE, Stephen Vaughan

Resigned
1 Strafford Road, TwickenhamTW1 3AD
Born February 1949
Director
Appointed 24 Nov 1998
Resigned 25 Jul 2016

POWELL, Martin John

Resigned
Rose Cottage On The Links, HindheadGU26 6PG
Born September 1965
Director
Appointed 12 Jul 1997
Resigned 05 Nov 1997

PRICE, Richard John Douglas

Resigned
Flat 4 81 Elsham Road, LondonW14 8HH
Born December 1968
Director
Appointed 12 Jul 1997
Resigned 31 Jul 1998

SMITH, Philip Hurrell

Resigned
Flat 1, 156 Sheen Road, RichmondTW9 1UU
Born October 1942
Director
Appointed 22 May 2000
Resigned 18 Dec 2002

WILDERS, Barbara

Resigned
Garden Flat 36 Earls Court Square, LondonSW5 9DQ
Born March 1959
Director
Appointed 12 Jul 1997
Resigned 21 Jan 1998

WOOLLISCROFT, David Barratt

Resigned
Flat Two 156 Sheen Road, RichmondTW9 1UU
Born April 1947
Director
Appointed 12 Jul 1997
Resigned 27 Oct 1997

ZHANG, Xinyu

Resigned
72 Fielding Avenue, TwickenhamTW2 5LY
Born April 1955
Director
Appointed 12 Jul 1997
Resigned 27 Nov 1998

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 19 Jun 1997
Resigned 19 Jun 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Anthony O'Callaghan

Active
Denbigh Gardens, RichmondTW10 6EN
Born December 1954

Nature of Control

Significant influence or control
Notified 10 Feb 2024

Ms Sally Georgina England

Ceased
Sheen Road, RichmondTW9 1UU
Born March 1943

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2015
AR01AR01
Change Person Secretary Company With Change Date
27 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Secretary Company With Change Date
19 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2012
AR01AR01
Change Person Director Company With Change Date
7 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
353353
Legacy
3 August 2009
288cChange of Particulars
Legacy
3 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
353353
Accounts With Accounts Type Dormant
20 June 2008
AAAnnual Accounts
Legacy
13 June 2008
288cChange of Particulars
Legacy
13 June 2008
287Change of Registered Office
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2004
AAAnnual Accounts
Legacy
26 July 2003
288bResignation of Director or Secretary
Legacy
26 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2003
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 March 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288bResignation of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 November 1998
AAAnnual Accounts
Legacy
25 November 1998
225Change of Accounting Reference Date
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
287Change of Registered Office
Incorporation Company
19 June 1997
NEWINCIncorporation