Background WavePink WaveYellow Wave

86 WORPLE ROAD MANAGEMENT LIMITED (06634999)

86 WORPLE ROAD MANAGEMENT LIMITED (06634999) is an active UK company. incorporated on 1 July 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 86 WORPLE ROAD MANAGEMENT LIMITED has been registered for 17 years. Current directors include ASHRAF, Tariq Mahmood, FLETCHER, Richard Edward, GALLAGHER, Rosaleen Margaret and 1 others.

Company Number
06634999
Status
active
Type
ltd
Incorporated
1 July 2008
Age
17 years
Address
Flat 5 144 Worple Road, London, SW20 8QA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHRAF, Tariq Mahmood, FLETCHER, Richard Edward, GALLAGHER, Rosaleen Margaret, GLYNN, Kathryn Anna Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

86 WORPLE ROAD MANAGEMENT LIMITED

86 WORPLE ROAD MANAGEMENT LIMITED is an active company incorporated on 1 July 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 86 WORPLE ROAD MANAGEMENT LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06634999

LTD Company

Age

17 Years

Incorporated 1 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Flat 5 144 Worple Road Wimbledon London, SW20 8QA,

Timeline

2 key events • 2008 - 2012

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Feb 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GALLAGHER, Rosaleen Margaret

Active
Flat 5, WimbledonSW20 8QA
Secretary
Appointed 01 Jul 2008

ASHRAF, Tariq Mahmood

Active
Elers Road, LondonW13 9QA
Born February 1958
Director
Appointed 13 Jan 2009

FLETCHER, Richard Edward

Active
Mendip Cottage Renfrew Road, Kingston Upon ThamesKT2 7NT
Born October 1957
Director
Appointed 01 Jul 2008

GALLAGHER, Rosaleen Margaret

Active
Flat 5, WimbledonSW20 8QA
Born September 1955
Director
Appointed 01 Jul 2008

GLYNN, Kathryn Anna Margaret

Active
Cumberland Close, LondonSW20 8AT
Born November 1973
Director
Appointed 13 Jan 2009

CHEBILA, Jane Patricia

Resigned
86 Worple Road, LondonSW19 4HZ
Born September 1961
Director
Appointed 13 Jan 2009
Resigned 06 Jan 2012

Persons with significant control

1

Mr Tariq Mahmood Ashraf

Active
Dental Surgery, LondonSW19 4HZ
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
12 February 2009
225Change of Accounting Reference Date
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Memorandum Articles
12 February 2009
MEM/ARTSMEM/ARTS
Resolution
12 February 2009
RESOLUTIONSResolutions
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Incorporation Company
1 July 2008
NEWINCIncorporation