Company Name21 Adelaide Road Management Limited
DirectorsAlastair Gillray Laidlaw and Megan Walsworth-Bell
Company StatusActive
Company Number08176090
CategoryPrivate Limited Company
Incorporation Date10 August 2012(11 years, 8 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 Alastair Gillray Laidlaw
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Secretary NameMark Russell Dungworth
StatusCurrent
Appointed01 March 2015(2 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMegan Walsworth-Bell
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(7 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleStudent
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMr Steven Richard Sanders
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 21 Adelaide Road
Surbiton
Surrey
KT6 4TA
Director NameMiss Catherine Louise Grant
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(same day as company formation)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Secretary NameMiss Catherine Louise Grant
StatusResigned
Appointed10 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 21 Adelaide Road
Surbiton
Surrey
KT6 4TA
Director NameOwen Peter Hemmings
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 August 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF

Location

Registered Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alastair Gillray Laidlaw
16.67%
Ordinary
1 at £1Catherine Louise Grant
16.67%
Ordinary
1 at £1Fiona Margaret Morrison
16.67%
Ordinary
1 at £1Holly Cannel & David Cannel
16.67%
Ordinary
1 at £1Joanna Buddle
16.67%
Ordinary
1 at £1Sally Jane Brown
16.67%
Ordinary

Financials

Year2014
Turnover£8,114
Net Worth£84,920
Cash£4,317
Current Liabilities£150

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

29 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 February 2022Termination of appointment of Catherine Louise Grant as a director on 28 February 2022 (1 page)
24 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 August 2021Confirmation statement made on 10 August 2021 with updates (4 pages)
10 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
25 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 January 2020Appointment of Megan Walsworth-Bell as a director on 17 January 2020 (2 pages)
17 January 2020Termination of appointment of Owen Peter Hemmings as a director on 1 August 2019 (1 page)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
20 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
17 July 2017Appointment of Owen Peter Hemmings as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Owen Peter Hemmings as a director on 17 July 2017 (2 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
10 August 2015Director's details changed for Mr Alastair Gillray Laidlaw on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Alastair Gillray Laidlaw on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Miss Catherine Louise Grant on 10 August 2015 (2 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6
(5 pages)
10 August 2015Director's details changed for Miss Catherine Louise Grant on 10 August 2015 (2 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6
(5 pages)
22 April 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
22 April 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
2 March 2015Registered office address changed from Flat 2D, Olivers Wharf 64 Wapping High Street London E1W 2PJ to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Flat 2D, Olivers Wharf 64 Wapping High Street London E1W 2PJ to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 2 March 2015 (1 page)
2 March 2015Appointment of Mark Russell Dungworth as a secretary on 1 March 2015 (2 pages)
2 March 2015Termination of appointment of Catherine Louise Grant as a secretary on 28 February 2015 (1 page)
2 March 2015Appointment of Mark Russell Dungworth as a secretary on 1 March 2015 (2 pages)
2 March 2015Appointment of Mark Russell Dungworth as a secretary on 1 March 2015 (2 pages)
2 March 2015Termination of appointment of Catherine Louise Grant as a secretary on 28 February 2015 (1 page)
2 March 2015Registered office address changed from Flat 2D, Olivers Wharf 64 Wapping High Street London E1W 2PJ to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 2 March 2015 (1 page)
23 February 2015Termination of appointment of Steven Richard Sanders as a director on 31 January 2015 (1 page)
23 February 2015Termination of appointment of Steven Richard Sanders as a director on 31 January 2015 (1 page)
28 August 2014Registered office address changed from Flat 10 Prusoms Island 135 Wapping High Street London E1W 3NH England to Flat 2D, Olivers Wharf 64 Wapping High Street London E1W 2PJ on 28 August 2014 (1 page)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
(7 pages)
28 August 2014Registered office address changed from Flat 10 Prusoms Island 135 Wapping High Street London E1W 3NH England to Flat 2D, Olivers Wharf 64 Wapping High Street London E1W 2PJ on 28 August 2014 (1 page)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
(7 pages)
21 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 November 2013Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom on 14 November 2013 (1 page)
14 November 2013Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom on 14 November 2013 (1 page)
23 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 6
(7 pages)
23 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 6
(7 pages)
10 August 2012Incorporation (21 pages)
10 August 2012Incorporation (21 pages)