Company Name27 Dundalk Road Management Company Limited
DirectorBenjamin Maurice Gilliat Patterson
Company StatusActive
Company Number08365015
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 2013(11 years, 3 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 Benjamin Maurice Gilliat Patterson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodbine Cottage Headington Hill
Oxford
Oxfordshire
OX3 0BT
Director NameHeidi Alythea Hammond
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Dundalk Road
Brockley
London
SE4 2JJ
Director NameMr Thomas Buttle
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Dundalk Road
London
SE4 2JJ
Director NameMr Steven Robert Kelly
Date of BirthAugust 1990 (Born 33 years ago)
NationalityScottish
StatusResigned
Appointed24 August 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Wright Street
Renfrew
PA4 8AU
Scotland
Director NameMiss Susan Johanna Graham
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 46 De Beauvoir Crescent
London
N1 5RY

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

22 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
30 October 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
25 January 2023Total exemption full accounts made up to 31 January 2022 (6 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
17 January 2023Director's details changed for Mr Benjamin Maurice Gilliat Patterson on 12 January 2023 (2 pages)
28 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
1 November 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
12 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
29 January 2021Accounts for a dormant company made up to 31 January 2020 (6 pages)
27 August 2020Appointment of Mr Steven Robert Kelly as a director on 24 August 2020 (2 pages)
27 August 2020Appointment of Miss Susan Johanna Graham as a director on 24 August 2020 (2 pages)
26 August 2020Termination of appointment of Thomas Buttle as a director on 12 August 2020 (1 page)
21 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
5 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
18 October 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
12 October 2018Notification of a person with significant control statement (2 pages)
29 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
6 November 2017Appointment of Mr Thomas Buttle as a director on 26 October 2017 (2 pages)
6 November 2017Appointment of Mr Thomas Buttle as a director on 26 October 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
15 September 2017Confirmation statement made on 17 January 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 17 January 2017 with no updates (3 pages)
11 September 2017Registered office address changed from 27 Dundalk Road Brockley London SE4 2JJ to 67 Westow Street Upper Norwood London SE19 3RW on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from 27 Dundalk Road Brockley London SE4 2JJ to 67 Westow Street Upper Norwood London SE19 3RW on 11 September 2017 (2 pages)
26 July 2017Accounts for a dormant company made up to 31 January 2016 (5 pages)
26 July 2017Accounts for a dormant company made up to 31 January 2016 (5 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
27 December 2016Termination of appointment of Heidi Alythea Hammond as a director on 1 April 2016 (1 page)
27 December 2016Termination of appointment of Heidi Alythea Hammond as a director on 1 April 2016 (1 page)
25 January 2016Annual return made up to 17 January 2016 no member list (3 pages)
25 January 2016Annual return made up to 17 January 2016 no member list (3 pages)
7 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 January 2015Director's details changed for Heidi Alythea Hammond on 1 January 2015 (2 pages)
21 January 2015Annual return made up to 17 January 2015 no member list (3 pages)
21 January 2015Director's details changed for Heidi Alythea Hammond on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Heidi Alythea Hammond on 1 January 2015 (2 pages)
21 January 2015Annual return made up to 17 January 2015 no member list (3 pages)
13 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 April 2014Annual return made up to 17 January 2014 (14 pages)
25 April 2014Annual return made up to 17 January 2014 (14 pages)
20 March 2014Director's details changed for Miss. Heidi Alythea Hammond on 17 March 2014 (3 pages)
20 March 2014Director's details changed for Miss. Heidi Alythea Hammond on 17 March 2014 (3 pages)
20 March 2014Director's details changed for Mr Benjamin Maurice Gilliat Patterson on 18 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Benjamin Maurice Gilliat Patterson on 18 March 2014 (2 pages)
17 January 2013Incorporation (19 pages)
17 January 2013Incorporation (19 pages)