Background WavePink WaveYellow Wave

14 FLORENCE ROAD, W5 MANAGEMENT LIMITED (01375746)

14 FLORENCE ROAD, W5 MANAGEMENT LIMITED (01375746) is an active UK company. incorporated on 27 June 1978. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 14 FLORENCE ROAD, W5 MANAGEMENT LIMITED has been registered for 47 years. Current directors include COSSAR, Peter Alan, JURY, Tracey, LYNCH, Peter Brian and 2 others.

Company Number
01375746
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 June 1978
Age
47 years
Address
Flat 2 14, London, W5 3TX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COSSAR, Peter Alan, JURY, Tracey, LYNCH, Peter Brian, MORCIANO, Simone Luigi, THOMPSON, Matthew Agan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 FLORENCE ROAD, W5 MANAGEMENT LIMITED

14 FLORENCE ROAD, W5 MANAGEMENT LIMITED is an active company incorporated on 27 June 1978 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 14 FLORENCE ROAD, W5 MANAGEMENT LIMITED was registered 47 years ago.(SIC: 68209)

Status

active

Active since 47 years ago

Company No

01375746

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 27 June 1978

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 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Flat 2 14 Florence Road London, W5 3TX,

Previous Addresses

51-53 Station Road Harrow Middlesex HA1 2TY
From: 27 June 1978To: 25 January 2011
Timeline

11 key events • 1978 - 2022

Funding Officers Ownership
Company Founded
Jun 78
Director Left
Apr 11
Director Left
May 14
Director Joined
Nov 14
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
May 19
Director Left
May 19
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

JURY, Tracey

Active
Flat 2 14 Florence Road, LondonW5 3TX
Secretary
Appointed 09 Jul 1997

LYNCH, Peter Brian

Active
Flat 2 14 Florence Road, LondonW5 3TX
Secretary
Appointed 15 Oct 1998

COSSAR, Peter Alan

Active
14, LondonW5 3TX
Born July 1979
Director
Appointed 15 May 2017

JURY, Tracey

Active
Flat 2 14 Florence Road, LondonW5 3TX
Born August 1966
Director
Appointed 08 Jul 1995

LYNCH, Peter Brian

Active
Flat 2 14 Florence Road, LondonW5 3TX
Born December 1966
Director
Appointed 15 Oct 1998

MORCIANO, Simone Luigi

Active
14, LondonW5 3TX
Born February 1983
Director
Appointed 14 Dec 2022

THOMPSON, Matthew Agan

Active
14 Florence Road, LondonW5 3TU
Born May 1984
Director
Appointed 01 Jun 2007

BASS, Jacqueline Margaret

Resigned
Flat 1 71 Madeley Road, LondonW5 2LT
Secretary
Appointed 16 Jan 1995
Resigned 08 Dec 1995

MCSHINE JONES, Nigel Andrew

Resigned
Flat 3, EalingW5 3TX
Secretary
Appointed 29 Oct 1993
Resigned 16 Jan 1995

MYERS, Derek

Resigned
Flat 2 14 Florence Road, LondonW5 3TX
Secretary
Appointed N/A
Resigned 29 Oct 1993

WHEATON, Michael

Resigned
Flat One 14 Florence Road, LondonW5 3TX
Secretary
Appointed 08 Dec 1995
Resigned 09 Jul 1997

ADAMS, Genevieve

Resigned
Flat 2 14 Florence Road, LondonW5 3TX
Born November 1939
Director
Appointed 14 Nov 1994
Resigned 02 Feb 1995

BASS, Jacqueline Margaret

Resigned
Flat 1 71 Madeley Road, LondonW5 2LT
Born February 1965
Director
Appointed 20 Jan 1994
Resigned 09 Mar 1999

CHOHAN, Pratibha

Resigned
35 Webster Gardens, LondonW5 5NB
Born December 1963
Director
Appointed 18 Mar 2001
Resigned 19 Apr 2018

CHOHAN, Pratibha

Resigned
27 Forris Avenue, HayesUB3 2AT
Born December 1963
Director
Appointed 14 Mar 1999
Resigned 28 Oct 2000

DARIO, Robert

Resigned
14 Florence Road, LondonW5 3TX
Born April 1958
Director
Appointed N/A
Resigned 20 Jan 1994

DE ROTHSCHILD, Vladymir Levy, Dr

Resigned
5 Kingdown Court, EalingW5 3TT
Born July 1945
Director
Appointed 14 Apr 2004
Resigned 30 Oct 2006

KIDD, Melissa Marie-Helene

Resigned
14, LondonW5 3TX
Born May 1985
Director
Appointed 23 Apr 2014
Resigned 15 May 2017

LESLIE, Paul Charles

Resigned
Elers Road, LondonW13 9QD
Born May 1982
Director
Appointed 08 May 2019
Resigned 14 Dec 2022

MCSHINE JONES, Nigel Andrew

Resigned
Flat 3, EalingW5 3TX
Born September 1965
Director
Appointed N/A
Resigned 08 May 2019

MYERS, Bridget

Resigned
Flat 2 14 Florence Road, LondonW5 3TX
Born April 1929
Director
Appointed N/A
Resigned 28 Feb 1994

MYERS, Derek

Resigned
Flat 2 14 Florence Road, LondonW5 3TX
Born January 1934
Director
Appointed N/A
Resigned 28 Feb 1994

POLLINGTON WOODS, Justin Alexander

Resigned
5 14 Forence Road, LondonW5 3TX
Born September 1984
Director
Appointed 01 Jun 2007
Resigned 01 Mar 2011

POWELL, Michael

Resigned
14 Florence Road, LondonW5 3TX
Born December 1946
Director
Appointed N/A
Resigned 01 Oct 1993

POWELL, Naomi

Resigned
14 Florence Road, LondonW5 3TX
Born December 1948
Director
Appointed N/A
Resigned 01 Oct 1993

READER, Samantha Jane

Resigned
Flat1 Elton Lodge, LondonW5 3TX
Born December 1962
Director
Appointed 01 Dec 1998
Resigned 01 Aug 2004

TAYLOR, Martin Seymour

Resigned
Flat 7 Kingsdowne Court, LondonW5 3TT
Born September 1940
Director
Appointed N/A
Resigned 04 Apr 1999

TEBAY, Rachel

Resigned
Flat 1, LondonW5 3TX
Born October 1972
Director
Appointed 25 Jan 2008
Resigned 23 Apr 2014

WHEATON, Kay Nicol

Resigned
Flat 1 14 Florence Road, LondonW5 3TX
Born October 1965
Director
Appointed 20 Jan 1994
Resigned 09 Jul 1997

WHEATON, Michael

Resigned
Flat One 14 Florence Road, LondonW5 3TX
Born February 1965
Director
Appointed 29 Oct 1993
Resigned 09 Jul 1997

ZOLA, Adinah

Resigned
7 Kingsdowne Court, LondonW5 3TT
Born August 1940
Director
Appointed 31 Jan 1993
Resigned 26 Mar 2004
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2011
AR01AR01
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Resolution
3 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
5 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
363aAnnual Return
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
10 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Legacy
19 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 February 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
15 November 1995
363sAnnual Return (shuttle)
Legacy
27 July 1995
288288
Legacy
2 March 1995
288288
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Legacy
21 November 1994
288288
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
25 February 1994
363sAnnual Return (shuttle)
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Legacy
7 April 1993
288288
Legacy
7 April 1993
363sAnnual Return (shuttle)
Legacy
29 September 1992
288288
Legacy
29 September 1992
287Change of Registered Office
Legacy
29 September 1992
363aAnnual Return
Gazette Filings Brought Up To Date
9 July 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Gazette Notice Compulsary
16 June 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 July 1991
363363
Accounts With Accounts Type Full
27 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
22 November 1989
363363
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
8 December 1988
363363
Legacy
1 December 1987
363363
Legacy
18 November 1987
363363
Accounts With Accounts Type Small
22 September 1987
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
27 June 1978
NEWINCIncorporation