Company Name68 Culverden Road Balham Management Company Limited
Company StatusActive
Company Number02699881
CategoryPrivate Limited Company
Incorporation Date24 March 1992(32 years, 1 month 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 Nicholas James Ryan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1992(5 days after company formation)
Appointment Duration32 years, 1 month
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address68 Culverden Road
London
SW12 9LS
Director NameChristopher Graham Harris
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2005(12 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleDesign Team Leader & Chartered
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
68 Culverden Road
London
SW12 9LS
Director NameMs Sarah Louise Lane
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2011(19 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleEvent Executive
Country of ResidenceUnited Kingdom
Correspondence Address68 Culverden Road
Balham
London
SW12 9LS
Director NameMs Sarah Charlotte Gulliford
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(28 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address68 Culverden Road
London
SW12 9LS
Director NameMr Simon Ian Alexander Findlater
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(32 years after company formation)
Appointment Duration1 month, 1 week
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address68 Culverden Road
London
SW12 9LS
Secretary NameMr Christopher Graham Harris
StatusCurrent
Appointed29 April 2024(32 years, 1 month after company formation)
Appointment Duration6 days
RoleCompany Director
Correspondence AddressFlat 5 68 Culverden Road
London
SW12 9LS
Director NameDr David Emmanuel Freedman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991
Appointment Duration5 years, 10 months (resigned 07 February 1997)
RoleManagement Consultant
Correspondence AddressThe Garden Flat 68 Culverden Road
Balham
London
SW12 9LS
Director NameMr Colin Edward Rawlings
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(5 days after company formation)
Appointment Duration9 years, 11 months (resigned 25 February 2002)
RoleSales Director
Correspondence Address68 Culverden Road
London
SW12 9LS
Director NameCaroline Welham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(5 days after company formation)
Appointment Duration5 years, 9 months (resigned 20 January 1998)
RoleAccount Director
Correspondence Address29 Tunley Road
London
SW17 7QH
Secretary NameMs Felicity Louise Gray
NationalityBritish
StatusResigned
Appointed29 March 1992(5 days after company formation)
Appointment Duration32 years, 1 month (resigned 29 April 2024)
RoleArts Administrator
Correspondence Address68 Culverden Road
London
SW12 9LS
Director NameNicholas Hugh Branwell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(4 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 January 2005)
RoleLandscape Contractor
Correspondence AddressFlat 5 68 Culverden Road
London
SW12 9LS
Director NameSusan Marshall
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 May 2002)
RoleEditor
Correspondence AddressFlat 4 68 Culverden Road
London
SW12 9LS
Director NameHelen Fiona Symonds
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 2004)
RoleMarketing Manager
Correspondence Address68 Culverden Road Flat 3
London
SW12 9LS
Director NameJonathan Bruun
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(10 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 May 2005)
RoleActor
Correspondence AddressFlat 4
68 Culverdon Road
London
SW12 9LS
Director NameFiona Elizabeth Allan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(12 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
68 Culverden Road Balham
London
SW12 9LS
Director NameMark Schurer
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2005(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2007)
RoleSales Manager
Correspondence AddressFlat 4 68 Culverden Road
Balham
London
SW12 9LS
Director NameMr Peter Anthony Henderson
Date of BirthJune 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 May 2007(15 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 2011)
RoleEvent Executive
Country of ResidenceUnited Kingdom
Correspondence Address68 Culverden Road
London
SW12 9LS
Director NameMr Simon Huw Griffiths
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(18 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 August 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Culverden Road
Balham
London
SW12 9LS
Director NameMs Shaoai Wang
Date of BirthMay 1989 (Born 35 years ago)
NationalityChinese
StatusResigned
Appointed19 August 2014(22 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 October 2018)
RoleAuditor
Country of ResidenceEngland
Correspondence Address68 Culverden Road
London
SW12 9LS
Director NameMs Sophie Louise Stamp
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(26 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2020)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address68 Culverden Road
London
SW12 9LS
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed24 March 1992(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed24 March 1992(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address68 Culverden Road
Balham
London
SW12 9LS
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

1 at £1Christopher Harris
25.00%
Ordinary
1 at £1Nicholas James Ryan
25.00%
Ordinary
1 at £1Sarah Lane
25.00%
Ordinary
1 at £1Shaoai Wang
25.00%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Filing History

11 February 2021Accounts for a dormant company made up to 24 March 2020 (2 pages)
3 December 2020Termination of appointment of Sophie Louise Stamp as a director on 14 September 2020 (1 page)
3 December 2020Appointment of Ms Sarah Charlotte Gulliford as a director on 14 September 2020 (2 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
25 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
22 November 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
16 November 2018Appointment of Ms Sophie Louise Stamp as a director on 5 October 2018 (2 pages)
16 November 2018Termination of appointment of Shaoai Wang as a director on 4 October 2018 (1 page)
17 March 2018Withdrawal of a person with significant control statement on 17 March 2018 (2 pages)
17 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
17 March 2018Notification of a person with significant control statement (2 pages)
20 December 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
13 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
9 February 2017Accounts for a dormant company made up to 24 March 2016 (2 pages)
9 February 2017Accounts for a dormant company made up to 24 March 2016 (2 pages)
28 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 4
(7 pages)
28 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 4
(7 pages)
21 January 2016Accounts for a dormant company made up to 24 March 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 24 March 2015 (2 pages)
8 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(8 pages)
8 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(8 pages)
6 January 2015Accounts for a dormant company made up to 24 March 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 24 March 2014 (2 pages)
20 December 2014Appointment of Ms Shaoai Wang as a director on 19 August 2014 (2 pages)
20 December 2014Appointment of Ms Shaoai Wang as a director on 19 August 2014 (2 pages)
19 December 2014Termination of appointment of Simon Huw Griffiths as a director on 19 August 2014 (1 page)
19 December 2014Termination of appointment of Simon Huw Griffiths as a director on 19 August 2014 (1 page)
11 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4
(8 pages)
11 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4
(8 pages)
16 January 2014Accounts for a dormant company made up to 24 March 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 24 March 2013 (2 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
6 January 2013Accounts for a dormant company made up to 24 March 2012 (2 pages)
6 January 2013Accounts for a dormant company made up to 24 March 2012 (2 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
13 April 2012Termination of appointment of Peter Henderson as a director (1 page)
13 April 2012Termination of appointment of Peter Henderson as a director (1 page)
13 April 2012Termination of appointment of Peter Henderson as a director (1 page)
13 April 2012Appointment of Ms Sarah Louise Lane as a director (2 pages)
13 April 2012Appointment of Ms Sarah Louise Lane as a director (2 pages)
13 April 2012Termination of appointment of Peter Henderson as a director (1 page)
10 April 2012Director's details changed for Mr Peter Anthony Henderson on 12 September 2011 (2 pages)
10 April 2012Director's details changed for Mr Peter Anthony Henderson on 12 September 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 24 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 24 March 2011 (2 pages)
11 April 2011Appointment of Mr Simon Huw Griffiths as a director (2 pages)
11 April 2011Appointment of Mr Simon Huw Griffiths as a director (2 pages)
11 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (8 pages)
10 April 2011Termination of appointment of Fiona Allan as a director (1 page)
10 April 2011Termination of appointment of Fiona Allan as a director (1 page)
26 January 2011Accounts for a dormant company made up to 24 March 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 24 March 2010 (2 pages)
26 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
24 April 2010Register inspection address has been changed (1 page)
24 April 2010Director's details changed for Nicholas James Ryan on 7 April 2010 (2 pages)
24 April 2010Director's details changed for Christopher Graham Harris on 7 April 2010 (2 pages)
24 April 2010Director's details changed for Christopher Graham Harris on 7 April 2010 (2 pages)
24 April 2010Director's details changed for Nicholas James Ryan on 7 April 2010 (2 pages)
24 April 2010Director's details changed for Nicholas James Ryan on 7 April 2010 (2 pages)
24 April 2010Director's details changed for Fiona Elizabeth Allan on 7 April 2010 (2 pages)
24 April 2010Director's details changed for Mr Peter Anthony Henderson on 7 April 2010 (2 pages)
24 April 2010Director's details changed for Christopher Graham Harris on 7 April 2010 (2 pages)
24 April 2010Director's details changed for Mr Peter Anthony Henderson on 7 April 2010 (2 pages)
24 April 2010Director's details changed for Mr Peter Anthony Henderson on 7 April 2010 (2 pages)
24 April 2010Director's details changed for Fiona Elizabeth Allan on 7 April 2010 (2 pages)
24 April 2010Director's details changed for Fiona Elizabeth Allan on 7 April 2010 (2 pages)
24 April 2010Register inspection address has been changed (1 page)
25 January 2010Accounts for a dormant company made up to 24 March 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 24 March 2009 (2 pages)
8 April 2009Return made up to 24/03/09; full list of members (5 pages)
8 April 2009Return made up to 24/03/09; full list of members (5 pages)
10 June 2008Accounts for a dormant company made up to 24 March 2008 (2 pages)
10 June 2008Accounts for a dormant company made up to 24 March 2008 (2 pages)
22 April 2008Return made up to 24/03/08; full list of members (4 pages)
22 April 2008Director appointed mr peter anthony henderson (1 page)
22 April 2008Director appointed mr peter anthony henderson (1 page)
22 April 2008Return made up to 24/03/08; full list of members (4 pages)
14 April 2008Appointment terminated director mark schurer (1 page)
14 April 2008Appointment terminated director mark schurer (1 page)
24 April 2007Return made up to 24/03/07; full list of members (9 pages)
24 April 2007Return made up to 24/03/07; full list of members (9 pages)
24 April 2007Accounts for a dormant company made up to 24 March 2007 (2 pages)
24 April 2007Accounts for a dormant company made up to 24 March 2007 (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 May 2006New director appointed (2 pages)
4 May 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 May 2006Accounts for a dormant company made up to 24 March 2006 (2 pages)
4 May 2006Accounts for a dormant company made up to 24 March 2006 (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 April 2005Accounts for a dormant company made up to 24 March 2005 (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Accounts for a dormant company made up to 24 March 2005 (2 pages)
27 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 April 2005New director appointed (2 pages)
9 June 2004Accounts for a dormant company made up to 24 March 2004 (2 pages)
9 June 2004Accounts for a dormant company made up to 24 March 2004 (2 pages)
8 June 2004Return made up to 24/03/04; full list of members (9 pages)
8 June 2004Return made up to 24/03/04; full list of members (9 pages)
15 December 2003Accounts for a dormant company made up to 24 March 2003 (2 pages)
15 December 2003Accounts for a dormant company made up to 24 March 2003 (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Return made up to 24/03/03; full list of members (9 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Return made up to 24/03/03; full list of members (9 pages)
19 April 2002Accounts for a dormant company made up to 24 March 2002 (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Return made up to 24/03/02; full list of members (8 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Accounts for a dormant company made up to 24 March 2002 (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Return made up to 24/03/02; full list of members (8 pages)
28 December 2001Accounts for a dormant company made up to 24 March 2001 (1 page)
28 December 2001Accounts for a dormant company made up to 24 March 2001 (1 page)
23 April 2001Return made up to 24/03/01; full list of members (8 pages)
23 April 2001Return made up to 24/03/01; full list of members (8 pages)
20 April 2000Accounts for a dormant company made up to 24 March 2000 (1 page)
20 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 April 2000Accounts for a dormant company made up to 24 March 2000 (1 page)
20 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 April 1999Accounts for a dormant company made up to 24 March 1999 (1 page)
15 April 1999Accounts for a dormant company made up to 24 March 1999 (1 page)
15 April 1999Return made up to 24/03/99; no change of members (8 pages)
15 April 1999Return made up to 24/03/99; no change of members (8 pages)
23 April 1998Accounts for a dormant company made up to 24 March 1998 (1 page)
23 April 1998Return made up to 24/03/98; full list of members (6 pages)
23 April 1998Return made up to 24/03/98; full list of members (6 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Accounts for a dormant company made up to 24 March 1998 (1 page)
23 April 1998New director appointed (2 pages)
23 April 1997Accounts for a dormant company made up to 24 March 1997 (1 page)
23 April 1997Accounts for a dormant company made up to 24 March 1997 (1 page)
23 April 1997Return made up to 24/03/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1997Return made up to 24/03/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
4 April 1996Return made up to 24/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1996Accounts for a dormant company made up to 24 March 1996 (1 page)
4 April 1996Return made up to 24/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1996Accounts for a dormant company made up to 24 March 1996 (1 page)
24 April 1995Accounts for a dormant company made up to 24 March 1995 (1 page)
24 April 1995Accounts for a dormant company made up to 24 March 1995 (1 page)
13 April 1995Return made up to 24/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 1995Return made up to 24/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1992Incorporation (16 pages)
24 March 1992Incorporation (16 pages)