Company Name124 Barons Court Road Management Limited
Company StatusActive
Company Number08425354
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 March 2013(11 years, 1 month 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 Taoufik Bounhar
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed16 May 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameMr Alexander Robert Rathbone Greg
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameBin Wang
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleIT
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusCurrent
Appointed02 April 2019(6 years, 1 month after company formation)
Appointment Duration5 years
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameVasuki Balasubramaniam
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleWriter
Country of ResidenceCanada
Correspondence Address1b Vernon Drive
Harefield
Middlesex
UB9 6EG
Director NameVivien Heather Duffy
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrewers Orchard Dean Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9BH
Director NameDr Lucy Elizabeth Moffatt Lamb
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameLynne Phelps
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Secretary NameElirthamby Balasubramaniam
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address1b Vernon Drive
Harefield
Uxbridge
Middlesex
UB9 6EG

Location

Registered AddressC/O Urang Property Management Ltd
196 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 April 2024 (1 week, 4 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

15 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
15 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
18 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
23 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
16 February 2022Termination of appointment of Lynne Phelps as a director on 24 June 2021 (1 page)
15 December 2021Appointment of Bin Wang as a director on 13 December 2021 (2 pages)
24 May 2021Termination of appointment of Lucy Elizabeth Moffatt Lamb as a director on 31 March 2021 (1 page)
24 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
15 April 2020Director's details changed for Dr Lucy Elizabeth Moffatt Lamb on 2 April 2020 (2 pages)
15 April 2020Director's details changed for Mr Taoufik Bounhar on 2 April 2020 (2 pages)
15 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 April 2020Confirmation statement made on 15 April 2020 with updates (3 pages)
15 April 2020Director's details changed for Lynne Phelps on 2 April 2020 (2 pages)
24 January 2020Appointment of Mr Alexander Robert Rathbone Greg as a director on 23 January 2020 (2 pages)
10 January 2020Termination of appointment of Vivien Heather Duffy as a director on 10 January 2020 (1 page)
31 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
2 April 2019Registered office address changed from 124 Barons Court Road London W14 9DX England to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 2 April 2019 (1 page)
2 April 2019Appointment of Urang Property Management Ltd as a secretary on 2 April 2019 (2 pages)
2 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
2 April 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
26 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 April 2018Registered office address changed from Brewers Orchard Dean Lane Cookham Dean Maidenhead Berkshire SL6 9BH England to 124 Barons Court Road London W14 9DX on 14 April 2018 (1 page)
10 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
11 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
4 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 March 2016Annual return made up to 1 March 2016 no member list (5 pages)
6 March 2016Annual return made up to 1 March 2016 no member list (5 pages)
6 March 2016Registered office address changed from 124 Barons Court Road London W14 9DX to Brewers Orchard Dean Lane Cookham Dean Maidenhead Berkshire SL6 9BH on 6 March 2016 (1 page)
6 March 2016Registered office address changed from 124 Barons Court Road London W14 9DX to Brewers Orchard Dean Lane Cookham Dean Maidenhead Berkshire SL6 9BH on 6 March 2016 (1 page)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 July 2015Termination of appointment of Elirthamby Balasubramaniam as a secretary on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Elirthamby Balasubramaniam as a secretary on 20 July 2015 (1 page)
3 June 2015Appointment of Mr Taoufik Bounhar as a director on 16 May 2015 (2 pages)
3 June 2015Appointment of Mr Taoufik Bounhar as a director on 16 May 2015 (2 pages)
28 April 2015Termination of appointment of Vasuki Balasubramaniam as a director on 28 April 2015 (1 page)
28 April 2015Termination of appointment of Vasuki Balasubramaniam as a director on 28 April 2015 (1 page)
10 March 2015Registered office address changed from 1B Vernon Drive Harefield Middlesex UB9 6EG to 124 Barons Court Road London W14 9DX on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 1B Vernon Drive Harefield Middlesex UB9 6EG to 124 Barons Court Road London W14 9DX on 10 March 2015 (1 page)
10 March 2015Annual return made up to 1 March 2015 no member list (6 pages)
10 March 2015Annual return made up to 1 March 2015 no member list (6 pages)
10 March 2015Annual return made up to 1 March 2015 no member list (6 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 March 2014Annual return made up to 1 March 2014 no member list (6 pages)
3 March 2014Annual return made up to 1 March 2014 no member list (6 pages)
3 March 2014Annual return made up to 1 March 2014 no member list (6 pages)
1 March 2013Incorporation (34 pages)
1 March 2013Incorporation (34 pages)