Company Name21 Northbourne Road Management Company Limited
Company StatusActive
Company Number07884426
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 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 NameMr David William Chambers
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPennard Hill Farm Stickleball Hill, East Pennard
Shepton Mallet
Somerset
BA4 6UG
Director NameMr Anthony Edward Michael Wagstaff
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address21a Northbourne Road
London
SW4 7DT
Director NameMr Oliver James Hamill
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat D Northbourne Road
London
SW4 7DT
Director NameDr Emma Jane Woolley
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2019(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address21b Northbourne Road
London
SW4 7TD
Director NameThomas Edward Holdcroft
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleHospitality Manager
Country of ResidenceUnited Kingdom
Correspondence Address21d Northbourne Road
London
SW4 7DT
Director NameMr John Andrew Foyle
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleGeophysicist
Country of ResidenceEngland
Correspondence Address21b Northbourne Road
London
SW4 7DT
Director NameMiss Xiao Juan Zheng
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 February 2019)
RoleMedia Manager
Country of ResidenceEngland
Correspondence Address21d Northbourne Road
London
SW4 7DT

Location

Registered Address21a Northbourne Road
London
SW4 7DT
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Shareholders

1 at £1Anthony Edward Michael Wagstaff
25.00%
Ordinary
1 at £1David William Chambers
25.00%
Ordinary
1 at £1John Andrew Foyle
25.00%
Ordinary
1 at £1Xiao Juan Zheng
25.00%
Ordinary

Financials

Year2014
Net Worth£7,116
Cash£5,063
Current Liabilities£176

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
14 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
11 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 December 2021 (5 pages)
5 February 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
8 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
15 February 2021Micro company accounts made up to 31 December 2019 (5 pages)
15 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
13 February 2021Notification of Oliver James Hamill as a person with significant control on 13 February 2019 (2 pages)
13 February 2021Notification of Emma Jan Woolley as a person with significant control on 3 March 2019 (2 pages)
13 February 2021Cessation of Xiao Juan Zheng as a person with significant control on 13 February 2019 (1 page)
23 January 2020Confirmation statement made on 16 December 2019 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 September 2019Appointment of Mr Oliver James Hamill as a director on 13 February 2019 (2 pages)
7 September 2019Termination of appointment of Xiao Juan Zheng as a director on 13 February 2019 (1 page)
7 September 2019Termination of appointment of John Andrew Foyle as a director on 17 December 2018 (1 page)
7 September 2019Appointment of Dr. Emma Jane Woolley as a director on 2 March 2019 (2 pages)
7 September 2019Cessation of John Andrew Foyle as a person with significant control on 17 December 2018 (1 page)
17 February 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
21 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 January 2017Confirmation statement made on 16 December 2016 with updates (8 pages)
27 January 2017Confirmation statement made on 16 December 2016 with updates (8 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 4
(7 pages)
22 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 4
(7 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4
(6 pages)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4
(6 pages)
3 January 2015Appointment of Mrs Xiao Juan Zheng as a director on 28 May 2014 (2 pages)
3 January 2015Termination of appointment of Thomas Edward Holdcroft as a director on 28 May 2014 (1 page)
3 January 2015Termination of appointment of Thomas Edward Holdcroft as a director on 28 May 2014 (1 page)
3 January 2015Appointment of Mrs Xiao Juan Zheng as a director on 28 May 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 4
(7 pages)
25 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 4
(7 pages)
2 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
2 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
24 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
16 December 2011Incorporation (46 pages)
16 December 2011Incorporation (46 pages)