Company Name54 Culverdon Road Management Company Limited
DirectorAlice Elizabeth Eleanor Sorby
Company StatusActive
Company Number06402394
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 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 NameMiss Alice Elizabeth Eleanor Sorby
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(9 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCategory Manager
Country of ResidenceEngland
Correspondence Address54 Culverden Road
Balham
London
SW12 9LS
Secretary NameMiss Alice Elizabeth Eleanor Sorby
StatusCurrent
Appointed06 January 2017(9 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address54 Culverden Road
Balham
London
SW12 9LS
Director NameMitchell John Collett
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address54 Culverden Road
Balham
London
SW12 9LS
Director NameMr Peter Lockwood
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address54b Culverden Road
London
SW12 9LS
Secretary NameMitchell John Collett
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address58 Topstreet Way
Harpenden
Hertfordshire
AL5 5TS
Director NameMr Piers Bramhall
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(4 years after company formation)
Appointment Duration5 years, 2 months (resigned 06 January 2017)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address54 Culverden Road
Balham
London
SW12 9LS
Director NameMr Duncan Lennox Moffett
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(5 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 November 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address54 Culverden Road
Balham
London
SW12 9LS
Secretary NameMr Duncan Lennox Moffett
StatusResigned
Appointed21 December 2012(5 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 November 2013)
RoleCompany Director
Correspondence Address54 Culverden Road
Balham
London
SW12 9LS
Secretary NameMr Piers Bramhall
StatusResigned
Appointed01 November 2013(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 06 January 2017)
RoleCompany Director
Correspondence Address54 Culverden Road
Balham
London
SW12 9LS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address54 Culverden Road
Balham
London
SW12 9LS
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

1 at £1Catherine Birkin
25.00%
Ordinary
1 at £1Duncan Moffett
25.00%
Ordinary
1 at £1Orlando Wells
25.00%
Ordinary
1 at £1Peter Lockwood
25.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Filing History

5 October 2020Notification of Alice Elizabeth Eleanor Sorby as a person with significant control on 5 October 2020 (2 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
22 September 2020Cessation of Peter Lockwood as a person with significant control on 22 September 2020 (1 page)
22 September 2020Termination of appointment of Peter Lockwood as a director on 22 September 2020 (1 page)
22 September 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
5 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
25 August 2017Termination of appointment of a director (1 page)
25 August 2017Termination of appointment of a director (1 page)
24 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 August 2017Appointment of Miss Alice Elizabeth Eleanor Sorby as a secretary on 6 January 2017 (2 pages)
24 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 August 2017Termination of appointment of Piers Bramhall as a director on 6 January 2017 (1 page)
24 August 2017Appointment of Miss Alice Elizabeth Eleanor Sorby as a director on 6 January 2017 (2 pages)
24 August 2017Termination of appointment of Piers Bramhall as a secretary on 6 January 2017 (1 page)
24 August 2017Termination of appointment of Piers Bramhall as a director on 6 January 2017 (1 page)
24 August 2017Termination of appointment of Piers Bramhall as a secretary on 6 January 2017 (1 page)
24 August 2017Appointment of Miss Alice Elizabeth Eleanor Sorby as a secretary on 6 January 2017 (2 pages)
24 August 2017Appointment of Miss Alice Elizabeth Eleanor Sorby as a director on 6 January 2017 (2 pages)
24 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 4
(4 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 4
(4 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 4
(4 pages)
4 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
9 October 2014Director's details changed for Peter Lockwood on 31 August 2011 (2 pages)
9 October 2014Director's details changed for Peter Lockwood on 31 August 2011 (2 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(4 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(4 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(4 pages)
5 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 November 2013Termination of appointment of Duncan Moffett as a secretary (1 page)
5 November 2013Appointment of Mr Piers Bramhall as a director (2 pages)
5 November 2013Termination of appointment of Duncan Moffett as a director (1 page)
5 November 2013Appointment of Mr Piers Bramhall as a secretary (1 page)
5 November 2013Appointment of Mr Piers Bramhall as a secretary (1 page)
5 November 2013Termination of appointment of Duncan Moffett as a director (1 page)
5 November 2013Appointment of Mr Piers Bramhall as a director (2 pages)
5 November 2013Termination of appointment of Duncan Moffett as a secretary (1 page)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4
(5 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4
(5 pages)
6 January 2013Appointment of Mr Duncan Lennox Moffett as a secretary (1 page)
6 January 2013Appointment of Mr Duncan Lennox Moffett as a director (2 pages)
6 January 2013Termination of appointment of Mitchell Collett as a director (1 page)
6 January 2013Appointment of Mr Duncan Lennox Moffett as a director (2 pages)
6 January 2013Termination of appointment of Mitchell Collett as a secretary (1 page)
6 January 2013Appointment of Mr Duncan Lennox Moffett as a secretary (1 page)
6 January 2013Termination of appointment of Mitchell Collett as a secretary (1 page)
6 January 2013Termination of appointment of Mitchell Collett as a director (1 page)
29 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
28 October 2012Accounts for a dormant company made up to 28 October 2012 (2 pages)
28 October 2012Accounts for a dormant company made up to 28 October 2012 (2 pages)
12 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
18 October 2011Secretary's details changed for Mitchell John Collett on 18 October 2011 (2 pages)
18 October 2011Secretary's details changed for Mitchell John Collett on 18 October 2011 (2 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
2 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
11 January 2011Accounts for a dormant company made up to 31 October 2009 (2 pages)
11 January 2011Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
8 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Mitchell John Collett on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Peter Lockwood on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Peter Lockwood on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Peter Lockwood on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mitchell John Collett on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mitchell John Collett on 8 January 2010 (2 pages)
17 February 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 February 2009Return made up to 18/10/08; full list of members (4 pages)
17 February 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 February 2009Return made up to 18/10/08; full list of members (4 pages)
11 March 2008Ad 18/10/07\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
11 March 2008Ad 18/10/07\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
26 November 2007New secretary appointed;new director appointed (2 pages)
26 November 2007New secretary appointed;new director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007Registered office changed on 20/11/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007Registered office changed on 20/11/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 October 2007Incorporation (16 pages)
18 October 2007Incorporation (16 pages)