Company Name8 Corrance Road Management Limited
DirectorsStephan Franz Wilhelm Langguth and Emmanuel Adrien Flick
Company StatusActive
Company Number01729035
CategoryPrivate Limited Company
Incorporation Date3 June 1983(40 years, 10 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 Stephan Franz Wilhelm Langguth
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed30 June 2005(22 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address44 Sandmere Road
London
SW4 7QJ
Director NameMr Emmanuel Adrien Flick
Date of BirthMarch 1983 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed13 July 2012(29 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 8 Corrance Road
London
SW2 5RH
Secretary NameErrol Martin Professional Services Limited (Corporation)
StatusCurrent
Appointed01 March 2001(17 years, 9 months after company formation)
Appointment Duration23 years, 1 month
Correspondence Address2nd Floor
272 London Road
Wallington
Surrey
SM6 7DJ
Director NameMimi Mei Ying Liang
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 20 July 1994)
RoleLibrarian
Correspondence Address8 Corrance Road
London
SW2 5RH
Director NameAros Mathieson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(8 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2005)
RolePolice Constable
Correspondence Address8 Corrance Road
London
SW2 5RH
Secretary NameLaura Ann Mounsey
NationalityBritish
StatusResigned
Appointed26 July 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 1993)
RoleCompany Director
Correspondence AddressHever Lodge 90 Hurst Road
East Molesey
Surrey
KT8 9AH
Director NameHeather Tomlinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 1996)
RolePersonal Assistant
Correspondence Address8a Corrance Road
London
SW2 5RH
Director NameLaura Ann Mounsey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(11 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 26 July 1994)
RoleConsultant
Correspondence AddressHever Lodge 90 Hurst Road
East Molesey
Surrey
KT8 9AH
Director NameLaura Ann Mounsey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(11 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 26 July 1994)
RoleConsultant
Correspondence AddressHever Lodge 90 Hurst Road
East Molesey
Surrey
KT8 9AH
Director NameElise Suzanne Bradbury
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(13 years after company formation)
Appointment Duration8 years (resigned 30 June 2004)
RoleEditor
Correspondence Address8a Corrance Road
London
Secretary NameElise Suzanne Bradbury
NationalityAmerican
StatusResigned
Appointed06 November 2000(17 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2001)
RoleEditor
Correspondence Address8 Corrance Road
London
SW2 5RH
Director NameStuart Sumner
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(21 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2007)
RoleProject Manager
Correspondence Address8a Corrance Road
Brixton
London
SW2 5RH
Director NameMs Sara Elizabeth Vandore
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(23 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1
8 Corrance Road
London
SW2 5RH
Secretary NameWillowdale Professional Services Limited (Corporation)
StatusResigned
Appointed15 July 1994(11 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 06 November 2000)
Correspondence Address3rd Floor Woolwich House
43 George Street
Croydon
Surrey
CR9 1EY
Secretary NameWillowbank Professional Services Limited (Corporation)
StatusResigned
Appointed20 February 2006(22 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 20 February 2006)
Correspondence Address31 Harley Street
London
W1G 9QS

Location

Registered Address44 Sandmere Road
London
SW4 7QJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Shareholders

2 at £1E.a. Flick
50.00%
Ordinary
2 at £1S.f.w. Langguth
50.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts24 June 2023 (9 months, 1 week ago)
Next Accounts Due24 March 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
16 February 2023Micro company accounts made up to 24 June 2022 (3 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
25 July 2022Registered office address changed from 2nd Floor 272 London Road Wallington Surrey SM6 7DJ to 44 Sandmere Road London SW4 7QJ on 25 July 2022 (1 page)
25 July 2022Termination of appointment of Errol Martin Professional Services Limited as a secretary on 25 July 2022 (1 page)
26 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
26 August 2021Micro company accounts made up to 24 June 2021 (3 pages)
4 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
4 September 2020Micro company accounts made up to 24 June 2020 (3 pages)
15 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
15 August 2019Micro company accounts made up to 24 June 2019 (2 pages)
14 August 2018Micro company accounts made up to 24 June 2018 (2 pages)
14 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 24 June 2017 (3 pages)
24 August 2017Micro company accounts made up to 24 June 2017 (3 pages)
13 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
6 June 2017Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page)
6 June 2017Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page)
20 March 2017Micro company accounts made up to 24 June 2016 (3 pages)
20 March 2017Micro company accounts made up to 24 June 2016 (3 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 24 June 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 24 June 2015 (5 pages)
3 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4
(5 pages)
3 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4
(5 pages)
5 March 2015Total exemption small company accounts made up to 24 June 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 24 June 2014 (5 pages)
4 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
(5 pages)
4 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
(5 pages)
29 April 2014Accounts for a dormant company made up to 24 June 2013 (1 page)
29 April 2014Accounts for a dormant company made up to 24 June 2013 (1 page)
16 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 4
(5 pages)
16 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 4
(5 pages)
7 March 2013Accounts for a dormant company made up to 24 June 2012 (1 page)
7 March 2013Appointment of Mr Emmanuel Adrien Flick as a director (3 pages)
7 March 2013Appointment of Mr Emmanuel Adrien Flick as a director (3 pages)
7 March 2013Accounts for a dormant company made up to 24 June 2012 (1 page)
13 September 2012Termination of appointment of Sara Vandore as a director (1 page)
13 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
13 September 2012Termination of appointment of Sara Vandore as a director (1 page)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
18 July 2011Accounts for a dormant company made up to 24 June 2011 (1 page)
18 July 2011Accounts for a dormant company made up to 24 June 2011 (1 page)
4 July 2011Resolutions
  • RES13 ‐ Inc share cap 22/03/2011
(1 page)
4 July 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 4
(4 pages)
4 July 2011Resolutions
  • RES13 ‐ Inc share cap 22/03/2011
(1 page)
4 July 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 4
(4 pages)
23 March 2011Accounts for a dormant company made up to 24 June 2010 (1 page)
23 March 2011Accounts for a dormant company made up to 24 June 2010 (1 page)
22 October 2010Director's details changed for Stephan Franz Wilhelm Langguth on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Stephan Franz Wilhelm Langguth on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Sara Elizabeth Vandore on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Sara Elizabeth Vandore on 1 October 2009 (2 pages)
22 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Sara Elizabeth Vandore on 1 October 2009 (2 pages)
22 October 2010Secretary's details changed for Willowbank Professional Services Limited on 1 October 2009 (2 pages)
22 October 2010Secretary's details changed for Willowbank Professional Services Limited on 1 October 2009 (2 pages)
22 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Stephan Franz Wilhelm Langguth on 1 October 2009 (2 pages)
22 October 2010Secretary's details changed for Willowbank Professional Services Limited on 1 October 2009 (2 pages)
16 March 2010Accounts for a dormant company made up to 24 June 2009 (1 page)
16 March 2010Accounts for a dormant company made up to 24 June 2009 (1 page)
11 August 2009Return made up to 26/07/09; full list of members (4 pages)
11 August 2009Return made up to 26/07/09; full list of members (4 pages)
10 August 2009Registered office changed on 10/08/2009 from 49 boundary road wallington surrey SM6 0SZ england (1 page)
10 August 2009Secretary's change of particulars / willowbank professional services LIMITED / 21/07/2009 (1 page)
10 August 2009Secretary's change of particulars / willowbank professional services LIMITED / 21/07/2009 (1 page)
10 August 2009Registered office changed on 10/08/2009 from 49 boundary road wallington surrey SM6 0SZ england (1 page)
19 March 2009Accounts for a dormant company made up to 24 June 2008 (1 page)
19 March 2009Accounts for a dormant company made up to 24 June 2008 (1 page)
27 November 2008Return made up to 26/07/08; full list of members (4 pages)
27 November 2008Secretary's change of particulars / willowdale professional services LIMITED / 26/11/2008 (2 pages)
27 November 2008Secretary's change of particulars / willowdale professional services LIMITED / 26/11/2008 (2 pages)
27 November 2008Return made up to 26/07/08; full list of members (4 pages)
8 September 2008Registered office changed on 08/09/2008 from 31 harley street london W1G 9QS (1 page)
8 September 2008Registered office changed on 08/09/2008 from 31 harley street london W1G 9QS (1 page)
3 October 2007Return made up to 26/07/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
3 October 2007Return made up to 26/07/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 September 2007Accounts for a dormant company made up to 24 June 2007 (1 page)
13 September 2007Accounts for a dormant company made up to 24 June 2007 (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
18 October 2006Accounts for a dormant company made up to 24 June 2006 (1 page)
18 October 2006Return made up to 26/07/06; full list of members (7 pages)
18 October 2006Return made up to 26/07/06; full list of members (7 pages)
18 October 2006Accounts for a dormant company made up to 24 June 2006 (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Accounts for a dormant company made up to 24 June 2005 (1 page)
16 March 2006Accounts for a dormant company made up to 24 June 2005 (1 page)
17 February 2006Return made up to 26/07/05; full list of members (7 pages)
17 February 2006Return made up to 26/07/05; full list of members (7 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
11 July 2005Return made up to 26/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
11 July 2005Return made up to 26/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Accounts for a dormant company made up to 24 June 2004 (1 page)
6 July 2004Accounts for a dormant company made up to 24 June 2004 (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
21 November 2003Accounts for a dormant company made up to 24 June 2003 (1 page)
21 November 2003Accounts for a dormant company made up to 24 June 2003 (1 page)
21 November 2003Return made up to 26/07/03; full list of members (7 pages)
21 November 2003Return made up to 26/07/03; full list of members (7 pages)
18 September 2002Accounts for a dormant company made up to 24 June 2002 (1 page)
18 September 2002Accounts for a dormant company made up to 24 June 2002 (1 page)
2 September 2002Return made up to 26/07/02; full list of members (7 pages)
2 September 2002Return made up to 26/07/02; full list of members (7 pages)
13 November 2001Accounts for a dormant company made up to 24 June 2001 (1 page)
13 November 2001Accounts for a dormant company made up to 24 June 2001 (1 page)
28 August 2001Return made up to 26/07/01; full list of members (6 pages)
28 August 2001Return made up to 26/07/01; full list of members (6 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 8 corrance road london SW2 (1 page)
21 March 2001Registered office changed on 21/03/01 from: 8 corrance road london SW2 (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000New secretary appointed (2 pages)
20 September 2000Return made up to 26/07/00; full list of members (6 pages)
20 September 2000Return made up to 26/07/00; full list of members (6 pages)
19 July 2000Accounts for a dormant company made up to 24 June 2000 (1 page)
19 July 2000Accounts for a dormant company made up to 24 June 2000 (1 page)
20 August 1999Accounts for a dormant company made up to 24 June 1999 (1 page)
20 August 1999Accounts for a dormant company made up to 24 June 1999 (1 page)
17 August 1999Return made up to 26/07/99; no change of members (4 pages)
17 August 1999Return made up to 26/07/99; no change of members (4 pages)
24 September 1998Accounts for a dormant company made up to 24 June 1998 (1 page)
24 September 1998Accounts for a dormant company made up to 24 June 1998 (1 page)
23 September 1998Return made up to 26/07/98; no change of members (6 pages)
23 September 1998Return made up to 26/07/98; no change of members (6 pages)
9 October 1997Return made up to 26/07/97; full list of members (5 pages)
9 October 1997Return made up to 26/07/97; full list of members (5 pages)
27 August 1997Accounts for a dormant company made up to 24 June 1997 (1 page)
27 August 1997Accounts for a dormant company made up to 24 June 1997 (1 page)
16 January 1997Accounts for a dormant company made up to 24 June 1996 (1 page)
16 January 1997Accounts for a dormant company made up to 24 June 1996 (1 page)
5 September 1996Return made up to 26/07/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1996Return made up to 26/07/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
18 January 1996Accounts for a dormant company made up to 24 June 1995 (1 page)
18 January 1996Accounts for a dormant company made up to 24 June 1995 (1 page)
26 September 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 September 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)