Background WavePink WaveYellow Wave

42 AND 44 TOOTING BEC ROAD (FREEHOLD) LIMITED (06338858)

42 AND 44 TOOTING BEC ROAD (FREEHOLD) LIMITED (06338858) is an active UK company. incorporated on 9 August 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 42 AND 44 TOOTING BEC ROAD (FREEHOLD) LIMITED has been registered for 18 years. Current directors include COLGATE, Florence, ELLIOTT, Marianne Phoebe.

Company Number
06338858
Status
active
Type
ltd
Incorporated
9 August 2007
Age
18 years
Address
42 Tooting Bec Road, London, SW17 8BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLGATE, Florence, ELLIOTT, Marianne Phoebe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

42 AND 44 TOOTING BEC ROAD (FREEHOLD) LIMITED

42 AND 44 TOOTING BEC ROAD (FREEHOLD) LIMITED is an active company incorporated on 9 August 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 42 AND 44 TOOTING BEC ROAD (FREEHOLD) LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06338858

LTD Company

Age

18 Years

Incorporated 9 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

42 Tooting Bec Road London, SW17 8BE,

Previous Addresses

Lustleigh Poyle Lane Burnham Slough Buckinghamshire SL1 8LA
From: 25 March 2011To: 3 June 2025
42 Tooting Bec Road London London SW17 8BE United Kingdom
From: 9 August 2007To: 25 March 2011
Timeline

5 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Apr 25
Owner Exit
Apr 25
Director Joined
Jun 25
New Owner
Sept 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COLGATE, Florence

Active
Tooting Bec Road, LondonSW17 8BE
Born December 1993
Director
Appointed 02 Jun 2025

ELLIOTT, Marianne Phoebe

Active
Underhill Road, LondonSE22 0QT
Born December 1966
Director
Appointed 09 Aug 2007

ALLCHURCH, Marcus

Resigned
Poyle Lane, SloughSL1 8LA
Secretary
Appointed 09 Aug 2007
Resigned 26 Nov 2024

EUROLIFE SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate secretary
Appointed 09 Aug 2007
Resigned 09 Aug 2007

ALLCHURCH, Marcus Nicol Strachan

Resigned
Poyle Lane, SloughSL1 8LA
Born October 1979
Director
Appointed 09 Aug 2007
Resigned 26 Nov 2024

EUROLIFE DIRECTORS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate director
Appointed 09 Aug 2007
Resigned 09 Aug 2007

Persons with significant control

3

2 Active
1 Ceased

Miss Florence Colgate

Active
Tooting Bec Road, LondonSW17 8BE
Born December 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2024

Mr Marcus Nicol Strachan Allchurch

Ceased
Poyle Lane, SloughSL1 8LA
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 09 Aug 2016
Ceased 26 Nov 2024

Ms Marianne Phoebe Elliott

Active
Underhill Road, LondonSE22 0QT
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
19 October 2011
AR01AR01
Accounts With Accounts Type Dormant
23 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
2 November 2010
AR01AR01
Accounts With Accounts Type Dormant
15 May 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
353353
Legacy
25 September 2009
190190
Legacy
25 September 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Legacy
7 September 2009
288cChange of Particulars
Legacy
21 August 2009
287Change of Registered Office
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
287Change of Registered Office
Legacy
29 August 2008
353353
Legacy
29 August 2008
190190
Legacy
29 August 2008
288cChange of Particulars
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
287Change of Registered Office
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Incorporation Company
9 August 2007
NEWINCIncorporation