Company Name19, Glamorgan Road (Management) Limited
Company StatusActive
Company Number01683775
CategoryPrivate Limited Company
Incorporation Date3 December 1982(41 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Anthony Brand
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(15 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address19d Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Secretary NameMr Paul Anthony Brand
NationalityBritish
StatusCurrent
Appointed01 October 2003(20 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address19d Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Director NameMiss Natalie Clare Hay
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(22 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address19e Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Director NameMr Malcolm John Hay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(31 years, 4 months after company formation)
Appointment Duration10 years
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address15 First Cross Road
Twickenham
Middlesex
TW2 5QA
Director NameMiss Grace Paterno-Shaw
Date of BirthMay 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(34 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Lebanon Park Mansions Richmond Road
Twickenham
Middlesex
TW1 3BH
Director NameMs Alexandra Borulya
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(38 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19c Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HS
Director NameMrs Jane Green
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 1994)
RoleRetail Manager
Correspondence Address19 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Director NameMrs Nurit Pezaro
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(9 years, 6 months after company formation)
Appointment Duration28 years (resigned 24 June 2020)
RoleRetired Srn
Country of ResidenceUnited Kingdom
Correspondence Address19c Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Director NameMr Terence Waldon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 1993)
RoleFisheries Warden
Correspondence Address19 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Director NameMr Neil Thubron
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 December 1994)
RoleField Service Manager
Correspondence Address19 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Director NameMiss Ruth Mary Hancock
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(9 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 1997)
RolePersonnel Mgr
Correspondence Address19 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Secretary NameMiss Ruth Mary Hancock
NationalityBritish
StatusResigned
Appointed20 June 1992(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address19 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Director NameBeverley Newman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 May 1998)
RolePersonnel Officer
Correspondence Address19a Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Director NamePaula Ann Robinson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(11 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 June 1999)
RoleCredit Manager
Correspondence AddressFlat E 19 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Director NameYvette Caswell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1997)
RoleCivil Servant
Correspondence Address19b Glamorgan Road
Hampton Wick
London
KT1 4HS
Secretary NamePaula Ann Robinson
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 November 2003)
RoleCredit Manager
Correspondence AddressFlat E 19 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Director NameLinda Jayne Smith
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 August 1998)
RoleTeacher
Correspondence Address19d Glamorgan Road
Kingston
Surrey
KT1 4HS
Director NameNicholas Diprose
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 1999)
RoleCompany Director
Correspondence Address19b Glamorgan Road
Hampton Wick
Surrey
KT1 4HS
Director NameJonathan Whiteley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(16 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 May 2002)
RolePublisher
Correspondence Address19b Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Director NameMiss Heather Russell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(20 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 October 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address19b Glamorgan Road
Hampton Walk
Kingston Upon Thames
Surrey
KT1 4HS
Director NamePaula Ann Robinson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2004(21 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 August 2004)
RoleHousewife
Correspondence AddressFlat E 19 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Director NameMrs Natalie De Oliveira
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2005(22 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 2006)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address19e Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Director NameMrs Larissa Vasconcelos
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(27 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2014)
RoleCorporate Fundraiser
Country of ResidenceUnited Kingdom
Correspondence Address19 Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HS

Contact

Telephone020 89771019
Telephone regionLondon

Location

Registered Address19 Glamorgan Road
Hampton Wick
Kingston
Surrey
KT1 4HS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Malcolm Hay
20.00%
Ordinary
20 at £1Miss V. Salvato
20.00%
Ordinary
20 at £1Natalie Clare Oliveira
20.00%
Ordinary
20 at £1Nurit Pezaro
20.00%
Ordinary
20 at £1Paul Brand
20.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£2,808
Current Liabilities£2,708

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
4 November 2022Micro company accounts made up to 30 September 2022 (4 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 30 September 2021 (4 pages)
1 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
11 January 2021Director's details changed for Ms Alexandra Borulya on 11 January 2021 (2 pages)
11 January 2021Appointment of Ms Alexandra Borulya as a director on 11 January 2021 (2 pages)
9 December 2020Micro company accounts made up to 30 September 2020 (4 pages)
24 June 2020Termination of appointment of Nurit Pezaro as a director on 24 June 2020 (1 page)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 30 September 2019 (4 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 30 September 2018 (4 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
8 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
16 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 March 2017Director's details changed for Mr Malcolm John Hay on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Malcolm John Hay on 6 March 2017 (2 pages)
27 February 2017Appointment of Miss Grace Paterno-Shaw as a director on 21 February 2017 (2 pages)
27 February 2017Appointment of Miss Grace Paterno-Shaw as a director on 21 February 2017 (2 pages)
10 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 100
(7 pages)
10 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 100
(7 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 August 2015Director's details changed for Mr Malcolm John Hay on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Malcolm John Hay on 10 August 2015 (2 pages)
10 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(8 pages)
10 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(8 pages)
10 August 2015Director's details changed for Mrs Natalie De Oliveira on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Mrs Natalie De Oliveira on 10 August 2015 (2 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(8 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(8 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 April 2014Appointment of Mr Malcolm John Hay as a director (2 pages)
15 April 2014Appointment of Mr Malcolm John Hay as a director (2 pages)
2 April 2014Termination of appointment of Larissa Vasconcelos as a director (1 page)
2 April 2014Termination of appointment of Larissa Vasconcelos as a director (1 page)
7 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
7 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
6 August 2013Director's details changed for Miss Larissa Bright on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Miss Larissa Bright on 6 August 2013 (2 pages)
21 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
21 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
27 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
27 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
8 November 2010Appointment of Miss Larissa Bright as a director (2 pages)
8 November 2010Appointment of Miss Larissa Bright as a director (2 pages)
6 November 2010Termination of appointment of Heather Russell as a director (1 page)
6 November 2010Termination of appointment of Heather Russell as a director (1 page)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for Heather Russell on 20 June 2010 (2 pages)
29 June 2010Director's details changed for Natalie De Oliveira on 20 June 2010 (2 pages)
29 June 2010Director's details changed for Paul Anthony Brand on 20 June 2010 (2 pages)
29 June 2010Director's details changed for Paul Anthony Brand on 20 June 2010 (2 pages)
29 June 2010Director's details changed for Heather Russell on 20 June 2010 (2 pages)
29 June 2010Director's details changed for Mrs Nurit Pezaro on 20 June 2010 (2 pages)
29 June 2010Director's details changed for Natalie De Oliveira on 20 June 2010 (2 pages)
29 June 2010Director's details changed for Mrs Nurit Pezaro on 20 June 2010 (2 pages)
22 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
22 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
25 June 2009Return made up to 20/06/09; full list of members (5 pages)
25 June 2009Return made up to 20/06/09; full list of members (5 pages)
24 April 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
24 April 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
11 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
11 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
30 June 2008Return made up to 20/06/08; full list of members (5 pages)
30 June 2008Return made up to 20/06/08; full list of members (5 pages)
20 July 2007Return made up to 20/06/07; change of members (7 pages)
20 July 2007Return made up to 20/06/07; change of members (7 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
2 May 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
2 May 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
12 October 2006New director appointed (1 page)
12 October 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006New director appointed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 December 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
6 December 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
4 August 2005Return made up to 20/06/05; full list of members (9 pages)
4 August 2005Return made up to 20/06/05; full list of members (9 pages)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
26 January 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
26 January 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Return made up to 20/06/04; full list of members (9 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Return made up to 20/06/04; full list of members (9 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
16 February 2004Secretary resigned;director resigned (1 page)
16 February 2004Secretary resigned;director resigned (1 page)
25 November 2003Total exemption full accounts made up to 30 September 2003 (8 pages)
25 November 2003Total exemption full accounts made up to 30 September 2003 (8 pages)
28 August 2003Return made up to 20/06/03; full list of members (8 pages)
28 August 2003Return made up to 20/06/03; full list of members (8 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
15 August 2002Return made up to 20/06/02; full list of members (8 pages)
15 August 2002Return made up to 20/06/02; full list of members (8 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
5 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
5 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
15 February 2002Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2002Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
20 April 2001Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 April 2001Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 May 2000Full accounts made up to 30 September 1999 (9 pages)
24 May 2000Full accounts made up to 30 September 1999 (9 pages)
5 October 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 October 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
16 April 1999Full accounts made up to 30 September 1998 (9 pages)
16 April 1999Full accounts made up to 30 September 1998 (9 pages)
29 October 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
29 October 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
5 May 1998Full accounts made up to 30 September 1997 (9 pages)
5 May 1998Full accounts made up to 30 September 1997 (9 pages)
31 July 1997Full accounts made up to 30 September 1996 (9 pages)
31 July 1997Full accounts made up to 30 September 1996 (9 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996New secretary appointed (2 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Return made up to 20/06/95; full list of members (8 pages)
26 July 1995Return made up to 20/06/95; full list of members (8 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Director resigned;new director appointed (2 pages)