Background WavePink WaveYellow Wave

60, LOVERIDGE ROAD LIMITED (01322288)

60, LOVERIDGE ROAD LIMITED (01322288) is an active UK company. incorporated on 20 July 1977. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 60, LOVERIDGE ROAD LIMITED has been registered for 48 years. Current directors include BALASUNDERAM, Nishankar, D'SOUZA, Joseph Sam, IKARIYA, Akiko.

Company Number
01322288
Status
active
Type
ltd
Incorporated
20 July 1977
Age
48 years
Address
60 Loveridge Road, London, NW6 2DT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALASUNDERAM, Nishankar, D'SOUZA, Joseph Sam, IKARIYA, Akiko
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

60, LOVERIDGE ROAD LIMITED

60, LOVERIDGE ROAD LIMITED is an active company incorporated on 20 July 1977 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 60, LOVERIDGE ROAD LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01322288

LTD Company

Age

48 Years

Incorporated 20 July 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

60 Loveridge Road Hampstead London, NW6 2DT,

Timeline

13 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Apr 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

IKARIYA, Akiko

Active
Loveridge Road, LondonNW6 2DT
Secretary
Appointed 20 Mar 2012

BALASUNDERAM, Nishankar

Active
60 Loveridge Road, LondonNW6 2DT
Born September 1983
Director
Appointed 01 Jun 2014

D'SOUZA, Joseph Sam

Active
Loveridge Road, LondonNW6 2DT
Born June 1996
Director
Appointed 17 Nov 2021

IKARIYA, Akiko

Active
60 Loveridge Road, LondonNW6 2DT
Born August 1961
Director
Appointed 15 May 2001

BERMAN, Michael

Resigned
60 Loveridge Road, LondonNW6 2DT
Secretary
Appointed 02 Aug 1994
Resigned 07 Feb 2012

CLARK, Kathryn

Resigned
60 Loveridge Road, LondonNW6 2DT
Secretary
Appointed N/A
Resigned 02 Aug 1994

DEJAHANG, Zoe Lynne

Resigned
60 Loveridge Road, LondonNW6 2DT
Secretary
Appointed 03 Dec 2012
Resigned 10 Apr 2014

JOHNSTONE, Natalie Estelle

Resigned
60 Loveridge Road, LondonNW6 2DT
Secretary
Appointed 13 Nov 2011
Resigned 20 Mar 2012

BANCE, Nathan

Resigned
60 Loveridge Road, LondonNW6 2DT
Born August 1975
Director
Appointed 10 Dec 1999
Resigned 30 Nov 2006

BERMAN, Michael

Resigned
60 Loveridge Road, LondonNW6 2DT
Born August 1951
Director
Appointed 02 Aug 1994
Resigned 05 Jul 2012

CLARK, Kathryn

Resigned
60 Loveridge Road, LondonNW6 2DT
Born February 1950
Director
Appointed N/A
Resigned 02 Aug 1994

DEJAHANG, Zoe Lynne

Resigned
60 Loveridge Road, LondonNW6 2DT
Born December 1982
Director
Appointed 03 Dec 2012
Resigned 10 Apr 2014

FERNANDES, Alexandra

Resigned
60 Loveridge Road (Flat C), LondonNW6 2DT
Born September 1970
Director
Appointed 16 Feb 2007
Resigned 04 Mar 2010

GODSAL, Selina

Resigned
Iscoyd Park, WhitchurchSY13 3AT
Born December 1950
Director
Appointed N/A
Resigned 07 Apr 1999

HARRIS, Rosamund

Resigned
60 Loveridge Road, LondonNW6 2DT
Born July 1970
Director
Appointed 11 Dec 1999
Resigned 15 May 2001

NASH, Natalie Estelle

Resigned
60 Loveridge Road, LondonNW6 2DT
Born March 1979
Director
Appointed 04 Mar 2010
Resigned 05 Jul 2012

SUMNER, Jonathan Bird

Resigned
Loveridge Road, LondonNW6 2DT
Born April 1980
Director
Appointed 01 Aug 2013
Resigned 17 Nov 2021

WILLOUGHBY, Richard William

Resigned
Flat 2, LondonNW6 2DT
Born July 1968
Director
Appointed 11 Apr 1999
Resigned 10 Dec 1999

Persons with significant control

3

2 Active
1 Ceased

Mr Jonathan Bird Sumner

Ceased
60 Loveridge Road, LondonNW6 2DT
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 08 Feb 2021

Mr Nishankar Balasunderam

Active
60 Loveridge Road, LondonNW6 2DT
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016

Ms Akiko Ikariya

Active
60 Loveridge Road, LondonNW6 2DT
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
15 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
1 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2014
AR01AR01
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
20 March 2012
CH03Change of Secretary Details
Termination Secretary Company With Name
20 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 March 2012
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
21 February 2012
CH03Change of Secretary Details
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2007
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 November 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2004
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2003
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2002
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
13 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 1999
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 1995
AAAnnual Accounts
Resolution
5 January 1995
RESOLUTIONSResolutions
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
31 August 1994
288288
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Legacy
13 November 1991
363b363b
Legacy
20 December 1990
363363
Accounts With Accounts Type Full
22 November 1990
AAAnnual Accounts
Legacy
13 February 1990
288288
Legacy
30 November 1989
288288
Legacy
30 November 1989
288288
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87