Background WavePink WaveYellow Wave

31 KINGS ROAD (RICHMOND) LIMITED (04192211)

31 KINGS ROAD (RICHMOND) LIMITED (04192211) is an active UK company. incorporated on 2 April 2001. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in residents property management. 31 KINGS ROAD (RICHMOND) LIMITED has been registered for 25 years. Current directors include CANHAM, Thomas Barry, COLLIER, Frances Maria, COULSON, Alicestine and 3 others.

Company Number
04192211
Status
active
Type
ltd
Incorporated
2 April 2001
Age
25 years
Address
31 Kings Road, Richmond, TW10 6EX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CANHAM, Thomas Barry, COLLIER, Frances Maria, COULSON, Alicestine, HARPER, Sean, KEEMAN, Tracey, MILLS, David William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

31 KINGS ROAD (RICHMOND) LIMITED

31 KINGS ROAD (RICHMOND) LIMITED is an active company incorporated on 2 April 2001 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 31 KINGS ROAD (RICHMOND) LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04192211

LTD Company

Age

25 Years

Incorporated 2 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

CAMDEX PROPERTIES LIMITED
From: 2 April 2001To: 9 May 2001
Contact
Address

31 Kings Road Richmond, TW10 6EX,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 6 October 2010To: 11 May 2015
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 2 April 2001To: 6 October 2010
Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Nov 11
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 24
Director Left
Jan 24
Director Joined
May 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

CANHAM, Thomas Barry

Active
RichmondTW10 6EX
Born August 1990
Director
Appointed 01 Jun 2025

COLLIER, Frances Maria

Active
Kings Road, RichmondTW10 6EX
Born May 1976
Director
Appointed 25 Mar 2015

COULSON, Alicestine

Active
31 Kings Road, RichmondTW10 6EX
Born June 1964
Director
Appointed 08 Jan 2016

HARPER, Sean

Active
Flat 6, RichmondTW10 6EX
Born August 1964
Director
Appointed 11 Apr 2001

KEEMAN, Tracey

Active
31 Kings Road, RichmondTW10 6EX
Born August 1970
Director
Appointed 08 Jan 2016

MILLS, David William

Active
Vicarage Road, LondonSW14 8RU
Born November 1942
Director
Appointed 08 Jan 2016

HOLDAWAY, Roger Alan

Resigned
Chestnuts Pine Avenue, CamberleyGU15 2LY
Secretary
Appointed 20 May 2003
Resigned 01 Jan 2007

SANDIFER, Gordon

Resigned
Hml Shaw Incorp, RichmondTW9 2NQ
Secretary
Appointed 01 Jan 2007
Resigned 01 Apr 2007

YOUNG, Timothy Giles

Resigned
Garden Flat, RichmondTW10 6EX
Secretary
Appointed 11 Apr 2001
Resigned 20 May 2003

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2007
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 23 Apr 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Apr 2001
Resigned 11 Apr 2001

BARDGETT, Sarah Jane

Resigned
Flat 5, RichmondTW10 6EX
Born August 1974
Director
Appointed 11 May 2002
Resigned 28 Jul 2004

CROSS, John Anthony

Resigned
31 Kings Road, RichmondTW10 6EX
Born October 1978
Director
Appointed 08 Jan 2016
Resigned 24 Jan 2024

CROSS, John Anthony

Resigned
31 Kings Road, RichmondTW10 6EX
Born October 1978
Director
Appointed 03 Mar 2015
Resigned 14 May 2015

CROSS, Vivien Joan

Resigned
31 Kings Road, RichmondTW10 6EX
Born February 1977
Director
Appointed 03 Mar 2015
Resigned 24 Jan 2024

ENGELBRECHT, Jacobus Boshoff

Resigned
Flat 4, RichmondTW10 6EX
Born May 1973
Director
Appointed 10 Sept 2003
Resigned 24 Jan 2006

HEWITT, Jacqueline Mary

Resigned
Flat 5, RichmondTW10 6EX
Born May 1973
Director
Appointed 11 Apr 2001
Resigned 23 Apr 2015

MILLS, Anna

Resigned
50 Vicarage Road, LondonSW14 8RU
Born March 1950
Director
Appointed 21 Apr 2005
Resigned 14 May 2015

NEISH, Kirsten Ann

Resigned
Flat 4 31 Kings Road, RichmondTW10 6EX
Born June 1973
Director
Appointed 07 Apr 2006
Resigned 14 Nov 2011

THOMSON, Ian

Resigned
Flat 2, London
Born December 1964
Director
Appointed 23 Mar 2003
Resigned 28 Jul 2004

YOUNG, Timothy Giles

Resigned
Garden Flat, RichmondTW10 6EX
Born August 1968
Director
Appointed 11 Apr 2001
Resigned 03 Mar 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Apr 2001
Resigned 11 Apr 2001
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
16 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Appoint Corporate Secretary Company With Name
1 April 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
287Change of Registered Office
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
287Change of Registered Office
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2005
AAAnnual Accounts
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2005
AAAnnual Accounts
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2004
AAAnnual Accounts
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
287Change of Registered Office
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Resolution
1 April 2003
RESOLUTIONSResolutions
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2001
287Change of Registered Office
Incorporation Company
2 April 2001
NEWINCIncorporation