Company Name37 Dunoon Road Management Limited
Company StatusActive
Company Number05241943
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 7 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 NameGeorg Auzinger
Date of BirthJune 1966 (Born 57 years ago)
NationalityAustrian
StatusCurrent
Appointed01 May 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 12 months
RoleHospital Consultant
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameJonathan Anandan Ratnasabapathy
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(6 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleTeacher (Secondary Independent)
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMrs Kerrie Webb
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(13 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameAcorn Estate Management (Corporation)
StatusCurrent
Appointed25 July 2014(9 years, 10 months after company formation)
Appointment Duration9 years, 9 months
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMark Stephen Reis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleSolicitor
Correspondence Address53 Clarewood Court
Crawford Street
London
W1H 2NW
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NamePaul George Amos
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 November 2010)
RoleLoss Adjuster
Correspondence Address5 Montgomerie Mews
London
SE23 3QP
Director NameBrian William Rose
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 November 2010)
RolePremises Officer
Correspondence Address6 Montgomerie Mews
Dunoon Road Forest Hill
London
SE23 3QP
Director NameMr Julian Wheeler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 July 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address7 Montgomerie Mews
London
SE23 3QP
Director NameCharles Richard Hannaford
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 2011)
RoleStudio Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Montgomerie Mews
37 Dunoon Road Forest Hill
London
SE23 3QP
Secretary NamePaul George Amos
NationalityBritish
StatusResigned
Appointed30 December 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 2010)
RoleLoss Adjuster
Correspondence Address5 Montgomerie Mews
London
SE23 3QP
Secretary NameCharles Richard Hannaford
NationalityBritish
StatusResigned
Appointed20 October 2010(6 years after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 2011)
RoleCompany Director
Correspondence Address8 Montgomerie Mews
Dunoon Road Forest Hill
London
SE23 3QP
Director NameAdam Vaughan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 2015)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address8 Montgomerie Mews
London
SE23 3QP
Secretary NameAcorn Estate Management (Corporation)
StatusResigned
Appointed15 December 2005(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2007)
Correspondence Address19 Masons Hill
Bromley
Kent
BR2 9HD
Secretary NameManaged Exit Limited (Corporation)
StatusResigned
Appointed04 July 2012(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 July 2014)
Correspondence Address266 Kingsland Road
London
E8 4DG

Location

Registered AddressAcorn Estate Management
9 St Marks Road
Bromley
Kent
BR2 9HG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Adam Vaughan
12.50%
Ordinary B
1 at £1Fabio Barbera
12.50%
Ordinary B
1 at £1Georg Auzinger
12.50%
Ordinary B
1 at £1Jacqueline Rose & Brian Rose
12.50%
Ordinary B
1 at £1Jonathan Ratnasabapathy
12.50%
Ordinary B
1 at £1Louise Saville
12.50%
Ordinary B
1 at £1Mike Reed
12.50%
Ordinary B
1 at £1Yuwan Kang & Dongseok Son
12.50%
Ordinary B

Financials

Year2014
Turnover£8,764
Net Worth£302
Cash£3,300
Current Liabilities£3,006

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
23 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 April 2023Termination of appointment of Georg Auzinger as a director on 8 April 2023 (1 page)
24 January 2023Confirmation statement made on 27 September 2022 with updates (4 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
11 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 April 2021Director's details changed for Georg Auzinger on 30 April 2021 (2 pages)
23 April 2021Secretary's details changed for Acorn Estate Management on 23 April 2021 (1 page)
23 April 2021Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 23 April 2021 (1 page)
22 March 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
25 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 May 2018Appointment of Mrs Kerrie Webb as a director on 11 May 2018 (2 pages)
24 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
14 August 2017Director's details changed for Georg Auzinger on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Georg Auzinger on 14 August 2017 (2 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
1 March 2016Termination of appointment of Adam Vaughan as a director on 9 December 2015 (1 page)
1 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 8
(6 pages)
1 March 2016Termination of appointment of Adam Vaughan as a director on 9 December 2015 (1 page)
1 March 2016Termination of appointment of Adam Vaughan as a director on 9 December 2015 (1 page)
1 March 2016Termination of appointment of Adam Vaughan as a director on 9 December 2015 (1 page)
1 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 8
(6 pages)
13 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
13 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 8
(7 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 8
(7 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
19 September 2014Registered office address changed from 266 Kingsland Road Hackney London E8 4DG to One Sherman Road Bromley Kent BR1 3JH on 19 September 2014 (1 page)
19 September 2014Registered office address changed from 266 Kingsland Road Hackney London E8 4DG to One Sherman Road Bromley Kent BR1 3JH on 19 September 2014 (1 page)
14 August 2014Appointment of Adam Vaughan as a director on 1 August 2014 (3 pages)
14 August 2014Appointment of Adam Vaughan as a director on 1 August 2014 (3 pages)
14 August 2014Appointment of Adam Vaughan as a director on 1 August 2014 (3 pages)
5 August 2014Appointment of Acorn Estate Management as a secretary on 25 July 2014 (3 pages)
5 August 2014Appointment of Acorn Estate Management as a secretary on 25 July 2014 (3 pages)
5 August 2014Termination of appointment of Julian Wheeler as a director on 7 July 2014 (2 pages)
5 August 2014Termination of appointment of Julian Wheeler as a director on 7 July 2014 (2 pages)
5 August 2014Termination of appointment of Julian Wheeler as a director on 7 July 2014 (2 pages)
5 August 2014Termination of appointment of Managed Exit Ltd as a secretary on 25 July 2014 (2 pages)
5 August 2014Termination of appointment of Managed Exit Ltd as a secretary on 25 July 2014 (2 pages)
4 August 2014Termination of appointment of Julian Wheeler as a director on 7 July 2014 (1 page)
4 August 2014Termination of appointment of Julian Wheeler as a director on 7 July 2014 (1 page)
4 August 2014Termination of appointment of Julian Wheeler as a director on 7 July 2014 (1 page)
28 March 2014Termination of appointment of Charles Hannaford as a director (1 page)
28 March 2014Termination of appointment of Charles Hannaford as a director (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 8
(16 pages)
31 January 2014Registered office address changed from 13 the Timberyard Drysdale Street London N1 6ND United Kingdom on 31 January 2014 (2 pages)
31 January 2014Registered office address changed from 13 the Timberyard Drysdale Street London N1 6ND United Kingdom on 31 January 2014 (2 pages)
31 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 8
(16 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
6 September 2013Appointment of Managed Exit Ltd as a secretary (3 pages)
6 September 2013Administrative restoration application (3 pages)
6 September 2013Administrative restoration application (3 pages)
6 September 2013Annual return made up to 27 September 2012 with a full list of shareholders (16 pages)
6 September 2013Annual return made up to 27 September 2012 with a full list of shareholders (16 pages)
6 September 2013Appointment of Managed Exit Ltd as a secretary (3 pages)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
29 November 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
29 November 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
28 November 2011Registered office address changed from , 8 Montgomerie Mews, Dunoon Road Forest Hill, London, SE23 3QP on 28 November 2011 (1 page)
28 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
28 November 2011Registered office address changed from , 8 Montgomerie Mews, Dunoon Road Forest Hill, London, SE23 3QP on 28 November 2011 (1 page)
28 November 2011Director's details changed for Julian Wheeler on 18 November 2011 (2 pages)
28 November 2011Director's details changed for Charles Richard Hannaford on 18 November 2011 (2 pages)
28 November 2011Director's details changed for Julian Wheeler on 18 November 2011 (2 pages)
28 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
28 November 2011Director's details changed for Charles Richard Hannaford on 18 November 2011 (2 pages)
28 November 2011Director's details changed for Georg Auzinger on 18 November 2011 (2 pages)
28 November 2011Director's details changed for Georg Auzinger on 18 November 2011 (2 pages)
7 April 2011Termination of appointment of Charles Richard Hannaford as a secretary (4 pages)
7 April 2011Termination of appointment of Charles Richard Hannaford as a secretary (4 pages)
3 March 2011Appointment of Jonathan Anandan Ratnasabapathy as a director (4 pages)
3 March 2011Appointment of Jonathan Anandan Ratnasabapathy as a director (4 pages)
15 November 2010Termination of appointment of Brian Rose as a director (4 pages)
15 November 2010Termination of appointment of Brian Rose as a director (4 pages)
9 November 2010Termination of appointment of Paul Amos as a director (2 pages)
9 November 2010Termination of appointment of Paul Amos as a director (2 pages)
22 October 2010Termination of appointment of Paul Amos as a secretary (1 page)
22 October 2010Appointment of Charles Richard Hannaford as a secretary (3 pages)
22 October 2010Termination of appointment of Paul Amos as a secretary (1 page)
22 October 2010Appointment of Charles Richard Hannaford as a secretary (3 pages)
22 October 2010Registered office address changed from , 5 Montgomerie Mews 37 Dunoon Road, Forest Hill, London, SE23 3QP on 22 October 2010 (2 pages)
22 October 2010Registered office address changed from , 5 Montgomerie Mews 37 Dunoon Road, Forest Hill, London, SE23 3QP on 22 October 2010 (2 pages)
13 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (17 pages)
13 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (17 pages)
17 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (17 pages)
13 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (17 pages)
20 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
22 October 2008Return made up to 27/09/08; full list of members
  • 363(287) ‐ Registered office changed on 22/10/08
  • 363(353) ‐ Location of register of members address changed
(11 pages)
22 October 2008Return made up to 27/09/08; full list of members
  • 363(287) ‐ Registered office changed on 22/10/08
  • 363(353) ‐ Location of register of members address changed
(11 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
23 December 2007Registered office changed on 23/12/07 from: 1ST floor 19 masons hill, bromley, kent BR2 9HD (1 page)
23 December 2007Registered office changed on 23/12/07 from: 1ST floor 19 masons hill, bromley, kent BR2 9HD (1 page)
20 December 2007New secretary appointed (2 pages)
20 December 2007New secretary appointed (2 pages)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
2 October 2007Return made up to 27/09/07; no change of members (7 pages)
2 October 2007Return made up to 27/09/07; no change of members (7 pages)
8 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
8 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
10 April 2007Return made up to 27/09/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 April 2007Return made up to 27/09/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 June 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
1 June 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
6 January 2006Registered office changed on 06/01/06 from: c/o 3RD floor, 111-113 great portland street, london, W1W 6QQ (1 page)
6 January 2006New secretary appointed (1 page)
6 January 2006Registered office changed on 06/01/06 from: c/o 3RD floor, 111-113 great portland street, london, W1W 6QQ (1 page)
6 January 2006New secretary appointed (1 page)
18 November 2005Total exemption small company accounts made up to 30 September 2005 (1 page)
18 November 2005Total exemption small company accounts made up to 30 September 2005 (1 page)
2 November 2005Ad 30/09/05--------- £ si 1@1=1 £ ic 7/8 (2 pages)
2 November 2005Ad 30/09/05--------- £ si 1@1=1 £ ic 7/8 (2 pages)
2 November 2005Ad 26/07/05--------- £ si 1@1=1 £ ic 6/7 (2 pages)
2 November 2005Ad 26/07/05--------- £ si 1@1=1 £ ic 6/7 (2 pages)
2 November 2005Return made up to 27/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2005Return made up to 27/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2005Ad 07/06/05-25/06/05 £ si 2@1=2 £ ic 4/6 (2 pages)
23 August 2005Ad 07/06/05-25/06/05 £ si 2@1=2 £ ic 4/6 (2 pages)
20 May 2005Ad 26/11/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 May 2005Ad 23/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 May 2005Ad 23/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 May 2005Ad 26/11/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 September 2004Incorporation (27 pages)
27 September 2004Incorporation (27 pages)