Company Name46 Underhill Road Management Company Limited
DirectorBrett Moore
Company StatusActive
Company Number05104835
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brett Moore
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(7 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleProducts Trader
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Averillo & Associates, 16 South End
Croydon
CR0 1DN
Secretary NameAverillo Company Services Limited (Corporation)
StatusCurrent
Appointed03 May 2005(1 year after company formation)
Appointment Duration19 years
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN
Director NamePhilippa Jane Bunce
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleEstate Agent
Correspondence AddressFlat 1 46 Underhill Road
E Dulwich
London
SE22 0QT
Director NameRebecca Claire Margaret Linssen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RolePublishing
Correspondence AddressFlat 3
46 Underhill Road
London
SE22 0QT
Secretary NamePhilippa Jane Bunce
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleEstate Agent
Correspondence AddressFlat 1 46 Underhill Road
E Dulwich
London
SE22 0QT
Director NameSebastian Newbon
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 28 March 2012)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressFlat 3
46 Underhill Road East Dulwich
London
SE22 0QT
Director NameElizabeth Halsall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(2 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 October 2017)
RoleEvent Organiser
Country of ResidenceEngland
Correspondence AddressFlat 2
46 Underhill Road East Dulwich
London
SE22 0QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Averillo & Associates, 16
South End
Croydon
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3 at £1Brett Moore
75.00%
Ordinary
1 at £1Elizabeth Halsall
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2024 (2 weeks, 5 days ago)
Next Return Due3 May 2025 (11 months, 4 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
26 January 2024Registered office address changed from 16 South End Croydon Surrey CR0 1DN to C/O Averillo & Associates, 16 South End Croydon CR0 1DN on 26 January 2024 (1 page)
20 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
5 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
23 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
25 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
24 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
20 October 2017Termination of appointment of Elizabeth Halsall as a director on 16 October 2017 (1 page)
20 October 2017Termination of appointment of Elizabeth Halsall as a director on 16 October 2017 (1 page)
27 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
(5 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4
(5 pages)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(5 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
21 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 January 2013Director's details changed for Mr Brett Moore on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Brett Moore on 22 January 2013 (2 pages)
8 May 2012Appointment of Mr Brett Moore as a director (2 pages)
8 May 2012Appointment of Mr Brett Moore as a director (2 pages)
8 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
7 May 2012Termination of appointment of Sebastian Newbon as a director (1 page)
7 May 2012Termination of appointment of Sebastian Newbon as a director (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
30 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 April 2010Secretary's details changed for Averillo Company Services Limited on 19 April 2010 (2 pages)
30 April 2010Director's details changed for Elizabeth Halsall on 19 April 2010 (2 pages)
30 April 2010Director's details changed for Sebastian Newbon on 19 April 2010 (2 pages)
30 April 2010Secretary's details changed for Averillo Company Services Limited on 19 April 2010 (2 pages)
30 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Sebastian Newbon on 19 April 2010 (2 pages)
30 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Elizabeth Halsall on 19 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 June 2009Return made up to 19/04/09; full list of members (4 pages)
15 June 2009Return made up to 19/04/09; full list of members (4 pages)
24 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
24 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
9 July 2008Return made up to 19/04/08; full list of members (4 pages)
9 July 2008Return made up to 19/04/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Return made up to 19/04/07; full list of members (3 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Return made up to 19/04/07; full list of members (3 pages)
26 April 2007Director resigned (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
15 August 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
15 August 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
17 May 2006Return made up to 19/04/06; full list of members (3 pages)
17 May 2006Return made up to 19/04/06; full list of members (3 pages)
31 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
31 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
2 June 2005Registered office changed on 02/06/05 from: flat 1 46 underhill road east dulwich london SE22 0QT (1 page)
2 June 2005Return made up to 19/04/05; full list of members (7 pages)
2 June 2005Registered office changed on 02/06/05 from: flat 1 46 underhill road east dulwich london SE22 0QT (1 page)
2 June 2005Return made up to 19/04/05; full list of members (7 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned;director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004Secretary resigned;director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
19 April 2004Incorporation (18 pages)
19 April 2004Incorporation (18 pages)