Company Name27 Dartmouth Road Management Company Limited
Company StatusActive
Company Number03410949
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Ilana Einfeld
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed06 August 2012(15 years after company formation)
Appointment Duration11 years, 8 months
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressFlat 1 27 Dartmouth Road
London
NW2 4ET
Director NameMr Christopher John Duggan
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 7 months
Role28/9/1987
Country of ResidenceEngland
Correspondence AddressFlat 4, 27 Dartmouth Road
London
NW2 4ET
Director NameMr Rahul Movva
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 20 Cavendish Road
London
NW6 7XL
Director NameCarole Sandra Marco
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleEmployee Counsellor
Country of ResidenceEngland
Correspondence AddressFlat 1
27 Dartmouth Road
London
Nw2
Director NameMandy Jane Smart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 4
27 Dartmouth Road
London
Nw2
Director NameTerrence William Firrell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27b Dartmouth Road
London
Nw2
Secretary NameTerrence William Firrell
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27b Dartmouth Road
London
Nw2
Director NamePatrick Hehir
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2005(7 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 October 2013)
RoleFinance
Country of ResidenceEngland
Correspondence AddressFlat 4 27 Dartmouth Road
Cricklewood
London
NW2 4ET
Director NameMr James Irvine
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(16 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 August 2019)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 27 Dartmouth Road
London
NW2 4ET
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressSuite 3 79a Grapes House
Esher High Street
Esher
KT10 9QA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3k at £1Ilana Einfeld
33.33%
Ordinary
3k at £1James Irvine
33.33%
Ordinary
3k at £1Patrick Rahanna Firrell & Terence William Firrell
33.33%
Ordinary

Financials

Year2014
Net Worth£15,304
Cash£6,177
Current Liabilities£1,380

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
2 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
19 April 2021Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to Suite 3 79a Grapes House Esher High Street Esher KT10 9QA on 19 April 2021 (1 page)
29 September 2020Notification of Christopher John Duggan as a person with significant control on 22 August 2019 (2 pages)
29 September 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
8 September 2020Appointment of Mr Christopher John Duggan as a director on 7 September 2020 (2 pages)
7 September 2020Appointment of Mr Rahul Movva as a director on 7 September 2020 (2 pages)
27 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
23 January 2020Change of details for Ms Vaani Priya Ranjitkumar as a person with significant control on 23 January 2020 (2 pages)
23 January 2020Change of details for Mr Rahul Movva as a person with significant control on 23 January 2020 (2 pages)
31 October 2019Termination of appointment of a secretary (1 page)
31 October 2019Termination of appointment of Terrence William Firrell as a secretary on 24 July 2019 (1 page)
29 October 2019Notification of Vaani Priya Ranjitkumar as a person with significant control on 24 July 2019 (2 pages)
23 October 2019Notification of Rahul Movva as a person with significant control on 24 July 2019 (2 pages)
22 October 2019Cessation of Terence William Firrell as a person with significant control on 24 July 2019 (1 page)
22 October 2019Cessation of Rahanna Firrell as a person with significant control on 24 July 2019 (1 page)
22 October 2019Cessation of James Irvine as a person with significant control on 22 August 2019 (1 page)
24 September 2019Termination of appointment of Terrence William Firrell as a director on 24 July 2019 (1 page)
23 September 2019Termination of appointment of James Irvine as a director on 22 August 2019 (1 page)
30 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
22 August 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
2 July 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
1 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
26 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 8,856
(6 pages)
11 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 8,856
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 8,856
(7 pages)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 8,856
(7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 February 2014Appointment of Mr James Irvine as a director (2 pages)
4 February 2014Termination of appointment of Carole Marco as a director (1 page)
4 February 2014Appointment of Mr James Irvine as a director (2 pages)
4 February 2014Termination of appointment of Patrick Hehir as a director (1 page)
4 February 2014Appointment of Ms Ilana Einfeld as a director (2 pages)
4 February 2014Termination of appointment of Carole Marco as a director (1 page)
4 February 2014Termination of appointment of Patrick Hehir as a director (1 page)
4 February 2014Appointment of Ms Ilana Einfeld as a director (2 pages)
12 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 8,856
(6 pages)
12 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 8,856
(6 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Patrick Hehir on 29 July 2010 (2 pages)
30 July 2010Director's details changed for Carole Sandra Marco on 29 July 2010 (2 pages)
30 July 2010Director's details changed for Patrick Hehir on 29 July 2010 (2 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Carole Sandra Marco on 29 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 August 2008Return made up to 29/07/08; full list of members (4 pages)
15 August 2008Return made up to 29/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 September 2007Return made up to 29/07/07; full list of members (3 pages)
11 September 2007Return made up to 29/07/07; full list of members (3 pages)
15 September 2006Return made up to 29/07/06; full list of members (8 pages)
15 September 2006Return made up to 29/07/06; full list of members (8 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 October 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Return made up to 29/07/05; full list of members (8 pages)
11 October 2005Return made up to 29/07/05; full list of members (8 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
26 October 2004Return made up to 29/07/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
(8 pages)
26 October 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
26 October 2004Return made up to 29/07/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
(8 pages)
21 August 2003Return made up to 29/07/03; full list of members (8 pages)
21 August 2003Return made up to 29/07/03; full list of members (8 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 September 2002Return made up to 29/07/02; full list of members (8 pages)
9 September 2002Return made up to 29/07/02; full list of members (8 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 August 2001Return made up to 29/07/01; full list of members (7 pages)
2 August 2001Return made up to 29/07/01; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
25 October 2000Return made up to 29/07/00; full list of members (7 pages)
25 October 2000Return made up to 29/07/00; full list of members (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
13 September 1999Return made up to 29/07/99; full list of members
  • 363(287) ‐ Registered office changed on 13/09/99
(6 pages)
13 September 1999Return made up to 29/07/99; full list of members
  • 363(287) ‐ Registered office changed on 13/09/99
(6 pages)
3 June 1999Registered office changed on 03/06/99 from: 25 high road willesden green london NW10 2TE (1 page)
3 June 1999Registered office changed on 03/06/99 from: 25 high road willesden green london NW10 2TE (1 page)
1 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
30 September 1998Return made up to 29/07/98; full list of members (6 pages)
30 September 1998Return made up to 29/07/98; full list of members (6 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1997Ad 02/09/97--------- £ si 8855@1=8855 £ ic 1/8856 (2 pages)
22 September 1997Ad 02/09/97--------- £ si 8855@1=8855 £ ic 1/8856 (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
6 August 1997Registered office changed on 06/08/97 from: 17 city business centre lower road london SE16 1AA (1 page)
6 August 1997Registered office changed on 06/08/97 from: 17 city business centre lower road london SE16 1AA (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
29 July 1997Incorporation (14 pages)
29 July 1997Incorporation (14 pages)