Background WavePink WaveYellow Wave

62 KINGS ROAD (FREEHOLD) LIMITED (07828117)

62 KINGS ROAD (FREEHOLD) LIMITED (07828117) is an active UK company. incorporated on 28 October 2011. with registered office in Teddington. The company operates in the Real Estate Activities sector, engaged in residents property management. 62 KINGS ROAD (FREEHOLD) LIMITED has been registered for 14 years. Current directors include HEXIMER, Stephanie Edna, MILLS, Luke Johnathan, SPRIGGS, Rebecca Anne.

Company Number
07828117
Status
active
Type
ltd
Incorporated
28 October 2011
Age
14 years
Address
Bridge House, Teddington, TW11 8QT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HEXIMER, Stephanie Edna, MILLS, Luke Johnathan, SPRIGGS, Rebecca Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

62 KINGS ROAD (FREEHOLD) LIMITED

62 KINGS ROAD (FREEHOLD) LIMITED is an active company incorporated on 28 October 2011 with the registered office located in Teddington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 62 KINGS ROAD (FREEHOLD) LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07828117

LTD Company

Age

14 Years

Incorporated 28 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 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

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Bridge House 74 Broad Street Teddington, TW11 8QT,

Previous Addresses

2 Castle Business Village Station Road Hampton Middlesex TW12 2BX
From: 28 October 2011To: 7 July 2014
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Feb 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Nov 24
Director Joined
Apr 25
Director Left
Nov 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SNELLER PROPERTY CONSULTANTS LIMITED

Active
Broad Street, TeddingtonTW11 8QT
Corporate secretary
Appointed 01 Nov 2016

HEXIMER, Stephanie Edna

Active
74 Broad Street, TeddingtonTW11 8QT
Born February 1947
Director
Appointed 18 Jul 2019

MILLS, Luke Johnathan

Active
74 Broad Street, TeddingtonTW11 8QT
Born July 1991
Director
Appointed 10 Apr 2025

SPRIGGS, Rebecca Anne

Active
74 Broad Street, TeddingtonTW11 8QT
Born July 1991
Director
Appointed 26 Nov 2024

SNELLERS PROPERTY MANAGEMENT LTD

Resigned
74 Broad Street, TeddingtonTW12 2DE
Corporate secretary
Appointed 07 Jul 2014
Resigned 01 Nov 2016

CHOW, David Yin

Resigned
74 Broad Street, TeddingtonTW11 8QT
Born March 1975
Director
Appointed 30 Sept 2017
Resigned 24 Jun 2019

CROCKETT, Robert Cameron

Resigned
74 Broad Street, TeddingtonTW11 8QT
Born December 1971
Director
Appointed 28 Oct 2011
Resigned 25 Jan 2023

CUTHBERT, Tamsin Ilse

Resigned
74 Broad Street, TeddingtonTW11 8QT
Born June 1981
Director
Appointed 14 Aug 2017
Resigned 19 Jun 2019

TURLEY, James Cornelius

Resigned
74 Broad Street, TeddingtonTW11 8QT
Born November 1966
Director
Appointed 16 Jul 2018
Resigned 29 Oct 2025
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 November 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Account Reference Date Company Previous Extended
7 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Incorporation Company
28 October 2011
NEWINCIncorporation