Company Name10 Durham Road Freehold Company Limited
DirectorsPierre Charles Kowlessar and Joanne Green
Company StatusActive
Company Number07570482
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 March 2011(13 years ago)
Previous Name10 Durham Road Rtm Company Limited

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 NameMr Pierre Charles Kowlessar
Date of BirthDecember 1976 (Born 47 years ago)
NationalityCanadian
StatusCurrent
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 10 Durham Road
Bromley
BR2 0SG
Director NameMrs Joanne Green
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCurriculum Administrator
Country of ResidenceEngland
Correspondence AddressDevonshire House Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed10 September 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address19a Chantry Lane
Bromley
BR2 9QL
Director NameGerald Spiro-Gee
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 10 Durham Road
Bromley
BR2 0SG
Director NameRingley Shadow Directors Limited (Corporation)
StatusResigned
Appointed23 April 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2014)
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed23 April 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2014)
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NamePembroke Property Management Ltd (Corporation)
StatusResigned
Appointed01 July 2014(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2017)
Correspondence AddressFoundation House Coach & Horses Passage
Tunbridge Wells
Kent
TN2 5NP

Location

Registered AddressSouthside Property Management Services Ltd
29-31 Leith Hill
Orpington
BR5 2RS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return18 March 2023 (1 year ago)
Next Return Due1 April 2024 (2 days from now)

Filing History

20 June 2023Termination of appointment of Pierre Charles Kowlessar as a director on 20 April 2023 (1 page)
23 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
7 November 2022Registered office address changed from Devonshire House Elmfield Road Bromley BR1 1LT England to Southside Property Management Services Ltd 29-31 Leith Hill Orpington BR5 2RS on 7 November 2022 (1 page)
7 November 2022Appointment of Southside Property Management Services Ltd as a secretary on 7 August 2022 (2 pages)
7 November 2022Termination of appointment of Prime Management (Ps) Limited as a secretary on 6 August 2022 (1 page)
26 July 2022Micro company accounts made up to 5 April 2022 (5 pages)
29 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 5 April 2021 (5 pages)
22 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 5 April 2020 (5 pages)
20 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 5 April 2019 (5 pages)
4 October 2019Previous accounting period extended from 31 March 2019 to 5 April 2019 (1 page)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
31 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
8 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
1 March 2018Company name changed 10 durham road rtm company LIMITED\certificate issued on 01/03/18
  • CONNOT ‐ Change of name notice
(3 pages)
9 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-23
(1 page)
9 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-23
(1 page)
13 September 2017Registered office address changed from C/O C/O Pembroke Property Management Ltd Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP England to Devonshire House Elmfield Road Bromley BR1 1LT on 13 September 2017 (1 page)
13 September 2017Appointment of Prime Management (Ps) Limited as a secretary on 10 September 2017 (2 pages)
13 September 2017Termination of appointment of Pembroke Property Management Ltd as a secretary on 10 September 2017 (1 page)
13 September 2017Registered office address changed from C/O C/O Pembroke Property Management Ltd Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP England to Devonshire House Elmfield Road Bromley BR1 1LT on 13 September 2017 (1 page)
13 September 2017Appointment of Prime Management (Ps) Limited as a secretary on 10 September 2017 (2 pages)
13 September 2017Termination of appointment of Pembroke Property Management Ltd as a secretary on 10 September 2017 (1 page)
5 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
21 March 2016Secretary's details changed for Pembroke Property Management Ltd on 14 June 2015 (1 page)
21 March 2016Annual return made up to 18 March 2016 no member list (3 pages)
21 March 2016Annual return made up to 18 March 2016 no member list (3 pages)
21 March 2016Secretary's details changed for Pembroke Property Management Ltd on 14 June 2015 (1 page)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Appointment of Mrs Joanne Green as a director on 12 May 2015 (2 pages)
2 December 2015Appointment of Mrs Joanne Green as a director on 12 May 2015 (2 pages)
20 October 2015Registered office address changed from C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP England to C/O C/O Pembroke Property Management Ltd Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP on 20 October 2015 (1 page)
20 October 2015Registered office address changed from C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP England to C/O C/O Pembroke Property Management Ltd Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP on 20 October 2015 (1 page)
9 July 2015Registered office address changed from C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP to C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 9 July 2015 (1 page)
9 July 2015Registered office address changed from C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP to C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 9 July 2015 (1 page)
9 July 2015Registered office address changed from C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP to C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 9 July 2015 (1 page)
23 April 2015Termination of appointment of Gerald Spiro-Gee as a director on 3 September 2014 (1 page)
23 April 2015Annual return made up to 18 March 2015 no member list (3 pages)
23 April 2015Termination of appointment of Gerald Spiro-Gee as a director on 3 September 2014 (1 page)
23 April 2015Termination of appointment of Gerald Spiro-Gee as a director on 3 September 2014 (1 page)
23 April 2015Annual return made up to 18 March 2015 no member list (3 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 August 2014Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS to C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS to C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 20 August 2014 (1 page)
21 July 2014Termination of appointment of Ringley Limited as a secretary on 1 July 2014 (1 page)
21 July 2014Appointment of Pembroke Property Management Ltd as a secretary on 1 July 2014 (2 pages)
21 July 2014Termination of appointment of Ringley Shadow Directors Limited as a director on 1 July 2014 (1 page)
21 July 2014Appointment of Pembroke Property Management Ltd as a secretary on 1 July 2014 (2 pages)
21 July 2014Termination of appointment of Ringley Shadow Directors Limited as a director on 1 July 2014 (1 page)
21 July 2014Appointment of Pembroke Property Management Ltd as a secretary on 1 July 2014 (2 pages)
21 July 2014Termination of appointment of Ringley Shadow Directors Limited as a director on 1 July 2014 (1 page)
21 July 2014Termination of appointment of Ringley Limited as a secretary on 1 July 2014 (1 page)
21 July 2014Termination of appointment of Ringley Limited as a secretary on 1 July 2014 (1 page)
18 March 2014Annual return made up to 18 March 2014 no member list (5 pages)
18 March 2014Annual return made up to 18 March 2014 no member list (5 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Annual return made up to 18 March 2013 no member list (5 pages)
28 March 2013Annual return made up to 18 March 2013 no member list (5 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
29 May 2012Appointment of Ringley Shadow Directors Limited as a director (3 pages)
29 May 2012Registered office address changed from Flat 4 10 Durham Road Bromley BR2 0SG United Kingdom on 29 May 2012 (2 pages)
29 May 2012Appointment of Ringley Limited as a secretary (3 pages)
29 May 2012Appointment of Ringley Limited as a secretary (3 pages)
29 May 2012Registered office address changed from Flat 4 10 Durham Road Bromley BR2 0SG United Kingdom on 29 May 2012 (2 pages)
29 May 2012Appointment of Ringley Shadow Directors Limited as a director (3 pages)
24 April 2012Director's details changed for Gerald Spiro-Gee on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Gerald Spiro-Gee on 24 April 2012 (2 pages)
24 April 2012Annual return made up to 18 March 2012 no member list (3 pages)
24 April 2012Annual return made up to 18 March 2012 no member list (3 pages)
18 March 2011Incorporation (26 pages)
18 March 2011Incorporation (26 pages)