Company Name85 Sulgrave Road Management Company Limited
DirectorsSean Christopher Walsh and Steffen Schwark
Company StatusActive
Company Number04150870
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 2001(23 years, 3 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 NameMr Sean Christopher Walsh
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(13 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleStand Up Comedian
Country of ResidenceEngland
Correspondence Address85 Sulgrave Road
London
W6 7QH
Director NameMr Steffen Schwark
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address37 Robyns Way
Sevenoaks
TN13 3EB
Director NameAlice Cecilia Constantine
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKinley House Lower Durford Wood
Petersfield
Hampshire
GU31 5AS
Secretary NameDr Susan Jane Cleator
NationalityBritish
StatusResigned
Appointed31 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 85 Sulgrave Road
London
W6 7QH
Director NameRobbin Rebecca Pierce
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(6 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 November 2009)
RoleBusiness Director
Correspondence Address85 Sulgrave Road
London
W6 7QH
Secretary NameSteffen Schwark
NationalityBritish
StatusResigned
Appointed16 July 2007(6 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 October 2018)
RoleCompany Director
Correspondence Address85 Sulgrave Road
London
W6 7QH
Director NameMr Greig Hanley
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2009(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address85 Sulgrave Road
London
W6 7QH
Director NameMs Rebecca Humphries
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(12 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 May 2014)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address85 Sulgrave Road
London
W6 7QH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address85 Sulgrave Road
London
W6 7QH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Financials

Year2014
Turnover£2,160
Net Worth£2,783
Cash£2,783

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

12 March 2023Micro company accounts made up to 31 January 2023 (3 pages)
25 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
5 March 2022Micro company accounts made up to 31 January 2022 (3 pages)
20 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
6 May 2021Micro company accounts made up to 31 January 2021 (3 pages)
21 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
26 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
27 May 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
21 October 2018Termination of appointment of Steffen Schwark as a secretary on 21 October 2018 (1 page)
21 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
21 October 2018Appointment of Mr Steffen Schwark as a director on 21 October 2018 (2 pages)
24 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
28 October 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
20 February 2016Annual return made up to 20 February 2016 no member list (3 pages)
20 February 2016Annual return made up to 20 February 2016 no member list (3 pages)
16 October 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
16 October 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
13 March 2015Annual return made up to 20 February 2015 no member list (3 pages)
13 March 2015Annual return made up to 20 February 2015 no member list (3 pages)
29 September 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
29 September 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
3 June 2014Termination of appointment of Rebecca Humphries as a director (1 page)
3 June 2014Termination of appointment of Rebecca Humphries as a director (1 page)
3 June 2014Appointment of Mr Sean Christopher Walsh as a director (2 pages)
3 June 2014Appointment of Mr Sean Christopher Walsh as a director (2 pages)
2 March 2014Termination of appointment of Alice Constantine as a director (1 page)
2 March 2014Annual return made up to 20 February 2014 no member list (4 pages)
2 March 2014Termination of appointment of Alice Constantine as a director (1 page)
2 March 2014Annual return made up to 20 February 2014 no member list (4 pages)
14 November 2013Appointment of Ms Rebecca Humphries as a director (2 pages)
14 November 2013Appointment of Ms Rebecca Humphries as a director (2 pages)
14 November 2013Termination of appointment of Greig Hanley as a director (1 page)
14 November 2013Termination of appointment of Greig Hanley as a director (1 page)
19 September 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
19 September 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
5 March 2013Annual return made up to 20 February 2013 no member list (4 pages)
5 March 2013Annual return made up to 20 February 2013 no member list (4 pages)
24 October 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
24 October 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
7 March 2012Annual return made up to 20 February 2012 no member list (4 pages)
7 March 2012Annual return made up to 20 February 2012 no member list (4 pages)
20 October 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
20 October 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
26 February 2011Annual return made up to 20 February 2011 no member list (4 pages)
26 February 2011Annual return made up to 20 February 2011 no member list (4 pages)
22 November 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
22 November 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
28 February 2010Annual return made up to 20 February 2010 no member list (3 pages)
28 February 2010Director's details changed for Alice Cecilia Constantine on 28 February 2010 (2 pages)
28 February 2010Annual return made up to 20 February 2010 no member list (3 pages)
28 February 2010Director's details changed for Alice Cecilia Constantine on 28 February 2010 (2 pages)
23 December 2009Appointment of Mr Greig Hanley as a director (2 pages)
23 December 2009Appointment of Mr Greig Hanley as a director (2 pages)
19 December 2009Termination of appointment of Robbin Pierce as a director (1 page)
19 December 2009Termination of appointment of Robbin Pierce as a director (1 page)
24 September 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
24 September 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
2 March 2009Secretary's change of particulars / steffen schwark / 20/02/2009 (1 page)
2 March 2009Secretary's change of particulars / steffen schwark / 20/02/2009 (1 page)
2 March 2009Annual return made up to 20/02/09 (2 pages)
2 March 2009Annual return made up to 20/02/09 (2 pages)
1 March 2009Director's change of particulars / robbin pierce / 20/02/2009 (1 page)
1 March 2009Director's change of particulars / alice bowen / 20/02/2009 (2 pages)
1 March 2009Director's change of particulars / robbin pierce / 20/02/2009 (1 page)
1 March 2009Director's change of particulars / alice bowen / 20/02/2009 (2 pages)
15 July 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
15 July 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
28 February 2008Annual return made up to 20/02/08 (2 pages)
28 February 2008Annual return made up to 20/02/08 (2 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (2 pages)
20 March 2007Annual return made up to 20/02/07 (4 pages)
20 March 2007Annual return made up to 20/02/07 (4 pages)
3 January 2007Total exemption full accounts made up to 31 January 2006 (6 pages)
3 January 2007Total exemption full accounts made up to 31 January 2006 (6 pages)
7 April 2006Annual return made up to 20/02/06 (4 pages)
7 April 2006Annual return made up to 20/02/06 (4 pages)
3 November 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
3 November 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
17 March 2005Annual return made up to 20/02/05 (4 pages)
17 March 2005Annual return made up to 20/02/05 (4 pages)
26 November 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
26 November 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
1 March 2004Annual return made up to 20/02/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 2004Annual return made up to 20/02/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
6 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
27 January 2003Annual return made up to 31/01/03 (4 pages)
27 January 2003Annual return made up to 31/01/03 (4 pages)
29 November 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
29 November 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
6 February 2002Annual return made up to 31/01/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 2002Annual return made up to 31/01/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001New director appointed (2 pages)
31 January 2001Incorporation (16 pages)
31 January 2001Incorporation (16 pages)