Company Name23 St. Philips Road Management Company Limited
Company StatusActive
Company Number05423581
CategoryPrivate Limited Company
Incorporation Date13 April 2005(18 years, 11 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 NameJonathan Finbarr Boyle
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2005(same day as company formation)
RoleChartered Surveyor
Correspondence AddressFlat D
23 St Philips Road
Surbiton
Surrey
KT6 4DU
Director NameKaren Elisabeth Jane McPhee
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2005(same day as company formation)
RoleNetwork Director (TV Transmiss
Correspondence AddressFlat C
23 St Philips Road
Surbiton
Surrey
KT6 4DU
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed14 March 2006(11 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameElizabeth Mary Henry
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed23 November 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressFlat B, 23 St Philips Road
Surbiton
Surrey
KT6 4DU
Director NameMatthew Michael Bold
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(same day as company formation)
RoleRetail Manager
Correspondence AddressFlat A
23 St Philips Road
Surbiton
Surrey
KT6 4DU
Director NameAlberto Verga
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed13 April 2005(same day as company formation)
RoleManagement Consultant
Correspondence AddressFlat B
23 St Philips Road
Surbiton
Surrey
KT6 4DU
Secretary NameJonathan Finbarr Boyle
NationalityBritish
StatusResigned
Appointed13 April 2005(same day as company formation)
RoleChartered Surveyor
Correspondence AddressFlat D
23 St Philips Road
Surbiton
Surrey
KT6 4DU
Director NameLisa Helen Mason
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(2 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 November 2015)
RoleEstate Agent
Correspondence Address23a St Philips Road
Surbiton
KT6 4DU
Director NameAmit Kohli
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(10 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 April 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address23a St Philips Road
Surbiton
Surrey
KT6 4DU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Mary Henry
25.00%
Ordinary
1 at £1Jonathan Finbarr Boyle
25.00%
Ordinary
1 at £1Karen Elisabeth Jane Mcphee
25.00%
Ordinary
1 at £1Lisa Helen Mason & Simon Keith Farnfield Farnfield
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 March 2024 (3 weeks, 6 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Filing History

2 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
27 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
3 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
8 May 2021Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021 (1 page)
28 April 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
7 April 2021Termination of appointment of Amit Kohli as a director on 6 April 2021 (1 page)
2 March 2021Confirmation statement made on 2 March 2021 with updates (5 pages)
13 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
31 December 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page)
1 April 2020Confirmation statement made on 30 March 2020 with updates (5 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
24 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
24 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
2 August 2016Director's details changed for Elizabeth Mary Henry on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Elizabeth Mary Henry on 2 August 2016 (2 pages)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
(6 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
(6 pages)
18 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 November 2015Appointment of Elizabeth Mary Henry as a director on 23 November 2015 (2 pages)
24 November 2015Appointment of Elizabeth Mary Henry as a director on 23 November 2015 (2 pages)
18 November 2015Appointment of Amit Kohli as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Amit Kohli as a director on 18 November 2015 (2 pages)
11 November 2015Termination of appointment of Lisa Helen Mason as a director on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Lisa Helen Mason as a director on 11 November 2015 (1 page)
8 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(5 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(5 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
(5 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
(5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 April 2013Termination of appointment of Alberto Verga as a director (1 page)
15 April 2013Termination of appointment of Alberto Verga as a director (1 page)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
18 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (8 pages)
18 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (8 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
26 January 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
26 January 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
7 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
3 February 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
15 April 2009Return made up to 13/04/09; full list of members (5 pages)
15 April 2009Return made up to 13/04/09; full list of members (5 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 April 2008Return made up to 13/04/08; full list of members (5 pages)
14 April 2008Return made up to 13/04/08; full list of members (5 pages)
10 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
16 April 2007Return made up to 13/04/07; full list of members (3 pages)
16 April 2007Return made up to 13/04/07; full list of members (3 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 February 2007Registered office changed on 15/02/07 from: 69 victoria road surbiton surrey KT10 0AE (1 page)
15 February 2007Registered office changed on 15/02/07 from: 69 victoria road surbiton surrey KT10 0AE (1 page)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
26 September 2006Return made up to 13/04/06; full list of members (3 pages)
26 September 2006Return made up to 13/04/06; full list of members (3 pages)
20 March 2006Registered office changed on 20/03/06 from: 23 st philips road surbiton surrey KT6 4DU (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Registered office changed on 20/03/06 from: 23 st philips road surbiton surrey KT6 4DU (1 page)
20 March 2006New secretary appointed (2 pages)
13 May 2005Ad 13/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 May 2005Ad 13/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
10 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
13 April 2005Incorporation (20 pages)
13 April 2005Incorporation (20 pages)