Background WavePink WaveYellow Wave

79 CHURCH ROAD RESIDENTS LIMITED (04176160)

79 CHURCH ROAD RESIDENTS LIMITED (04176160) is an active UK company. incorporated on 9 March 2001. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in residents property management. 79 CHURCH ROAD RESIDENTS LIMITED has been registered for 25 years. Current directors include HAMLYN, Charles Spencer, HAMLYN, Elizabeth Lorraine, Dr.

Company Number
04176160
Status
active
Type
ltd
Incorporated
9 March 2001
Age
25 years
Address
79 Church Road, Richmond, TW10 6LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAMLYN, Charles Spencer, HAMLYN, Elizabeth Lorraine, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

79 CHURCH ROAD RESIDENTS LIMITED

79 CHURCH ROAD RESIDENTS LIMITED is an active company incorporated on 9 March 2001 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 79 CHURCH ROAD RESIDENTS LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04176160

LTD Company

Age

25 Years

Incorporated 9 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (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

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

TYROLESE (489) LIMITED
From: 9 March 2001To: 1 June 2001
Contact
Address

79 Church Road Richmond, TW10 6LX,

Previous Addresses

C/O Belgarum Property Management Ltd. the Estate Office Old Manor Nursery Kilham Lane Winchester Hampshire SO22 5QD
From: 14 October 2013To: 17 April 2018
C/O C/O Belgarum Property Management Ltd 79 Church Rd Residents Limited the Estate Office, Old Manor Nursery Kilham Lane Winchester Hampshire SO22 5QD England
From: 14 August 2013To: 14 October 2013
the Estate Office Old Manor Nursery Kilham Lane Winchester Hampshire SO22 5QD England
From: 25 March 2013To: 14 August 2013
the Estate Office Old Manor Nursery Kilham Lane Winchester Hampshire SO22 5QD England
From: 25 March 2013To: 25 March 2013
Flat 1 79 Church Road Richmond Surrey TW10 6LX United Kingdom
From: 9 December 2011To: 25 March 2013
C/O El Hamlyn 25 Montpelier Row Twickenham TW1 2NQ United Kingdom
From: 16 March 2011To: 9 December 2011
Flat 1 79 Church Road Richmond Surrey TW10 6LX
From: 9 March 2001To: 16 March 2011
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Mar 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

REEVES, Mark David

Active
Church Road, RichmondTW10 6LX
Secretary
Appointed 08 Apr 2018

HAMLYN, Charles Spencer

Active
Flat 1, RichmondTW10 6LX
Born April 1972
Director
Appointed 20 Aug 2006

HAMLYN, Elizabeth Lorraine, Dr

Active
Flat 1, 79 Church Road, RichmondTW10 6LX
Born August 1968
Director
Appointed 24 Jul 2004

CULHANE, Michael

Resigned
79 Church Road, RichmondTW10 6LX
Secretary
Appointed 10 Aug 2012
Resigned 25 Mar 2013

HAMLYN, Elizabeth Lorraine, Dr

Resigned
Flat 1, 79 Church Road, RichmondTW10 6LX
Secretary
Appointed 20 Aug 2006
Resigned 10 Aug 2012

KILLICK, William James

Resigned
24 Beverley Road, LondonW4 2LP
Secretary
Appointed 30 May 2001
Resigned 18 Aug 2006

BELGARUM PROPERTY MANAGEMENT LIMITED

Resigned
Old Manor Nursery, WinchesterSO22 5QD
Corporate secretary
Appointed 25 Mar 2013
Resigned 21 Mar 2018

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee secretary
Appointed 09 Mar 2001
Resigned 30 May 2001

HUNT, Richard James

Resigned
Flat 28 Regatta Point, BrentfordTW8 0EB
Born February 1946
Director
Appointed 30 May 2001
Resigned 23 Jul 2004

KILLICK, William James

Resigned
24 Beverley Road, LondonW4 2LP
Born September 1972
Director
Appointed 30 May 2001
Resigned 18 Aug 2006

TYROLESE (DIRECTORS) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 09 Mar 2001
Resigned 30 May 2001

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 09 Mar 2001
Resigned 30 May 2001
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 April 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
18 April 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
25 March 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
13 March 2007
288cChange of Particulars
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288cChange of Particulars
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
363aAnnual Return
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
25 August 2005
288cChange of Particulars
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2003
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
20 July 2001
287Change of Registered Office
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
88(2)R88(2)R
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Legacy
7 June 2001
122122
Certificate Change Of Name Company
1 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 March 2001
NEWINCIncorporation