Background WavePink WaveYellow Wave

22, BIRCHINGTON ROAD MANAGEMENT COMPANY LIMITED (01403091)

22, BIRCHINGTON ROAD MANAGEMENT COMPANY LIMITED (01403091) is an active UK company. incorporated on 30 November 1978. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 22, BIRCHINGTON ROAD MANAGEMENT COMPANY LIMITED has been registered for 47 years. Current directors include DHILLON, Jagjit Singh, KRIVONOZKA, Steven Joseph, LESLIE, Elliot Charles and 1 others.

Company Number
01403091
Status
active
Type
ltd
Incorporated
30 November 1978
Age
47 years
Address
22 Birchington Road, London, NW6 4LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DHILLON, Jagjit Singh, KRIVONOZKA, Steven Joseph, LESLIE, Elliot Charles, SPALDING, Jack Owen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22, BIRCHINGTON ROAD MANAGEMENT COMPANY LIMITED

22, BIRCHINGTON ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 November 1978 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 22, BIRCHINGTON ROAD MANAGEMENT COMPANY LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01403091

LTD Company

Age

47 Years

Incorporated 30 November 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 8 December 2025 (4 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

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

22 Birchington Road London, NW6 4LJ,

Previous Addresses

22a Birchington Road London NW6 4LJ United Kingdom
From: 30 November 1978To: 1 March 2012
Timeline

14 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Nov 78
Director Left
Feb 12
Director Joined
May 12
Director Joined
Jan 13
Director Left
Feb 14
Director Joined
Mar 15
Director Left
Aug 15
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

DHILLON, Jagjit Singh

Active
Kilburn, LondonNW6 4LJ
Born November 1982
Director
Appointed 05 Mar 2015

KRIVONOZKA, Steven Joseph

Active
Birchington Road, LondonNW6 4LJ
Born September 1964
Director
Appointed 29 Nov 2018

LESLIE, Elliot Charles

Active
Birchington Road, LondonNW6 4LJ
Born February 1980
Director
Appointed 28 Aug 2015

SPALDING, Jack Owen

Active
Birchington Road, LondonNW6 4LJ
Born April 1994
Director
Appointed 08 Dec 2025

MCGILLIVRAY, David Van

Resigned
22 Birchington Road, LondonNW6 4LJ
Secretary
Appointed N/A
Resigned 01 Dec 1992

MCGILLIVRAY, Paul

Resigned
23 Twyford Road, St.AlbansAL4 9BD
Secretary
Appointed 01 Dec 1992
Resigned 28 Feb 1995

PAGE, Sophie, Dr

Resigned
Flat A, LondonNW6 4LJ
Secretary
Appointed 05 Jan 2008
Resigned 01 Aug 2011

TAFLER, Jeremy Francis David

Resigned
22 Birchington Road, LondonNW6 4LJ
Secretary
Appointed 09 Dec 1995
Resigned 05 Jan 2008

ASHTON, Keith James

Resigned
22 Birchington Road, LondonNW6 4LJ
Born August 1945
Director
Appointed N/A
Resigned 12 Jun 1998

BRAININ, Andrew Anthony

Resigned
Birchington Road, LondonNW6 4LJ
Born February 1984
Director
Appointed 16 Jan 2013
Resigned 01 Feb 2014

FINK, Rachel

Resigned
22 Birchington Road, LondonNW6 4LJ
Born July 1974
Director
Appointed 26 Oct 1998
Resigned 06 Jul 2006

KOTEKI, Myzafer

Resigned
22c Birchington Road, LondonNW6 4LJ
Born September 1963
Director
Appointed 06 Jul 2006
Resigned 25 Aug 2015

LAWLAN, Rachel Sophie

Resigned
Birchington Road, LondonNW6 4LJ
Born July 1972
Director
Appointed 18 May 2012
Resigned 13 Jul 2018

MARGOLIS, Michael Edward

Resigned
22 Birchington Road, LondonNW6 4LJ
Born December 1946
Director
Appointed N/A
Resigned 14 Jan 1994

MARSHALL, Jenny

Resigned
22b Birchington Road, LondonNW6 4LJ
Born September 1966
Director
Appointed 30 Jul 1995
Resigned 01 Aug 1999

MCGILLIVRAY, Paul

Resigned
23 Twyford Road, St.AlbansAL4 9BD
Born September 1954
Director
Appointed 01 Dec 1992
Resigned 28 Feb 1995

MITCHELL, Samantha

Resigned
22 Birchington Road, LondonNW6 4LJ
Born December 1966
Director
Appointed 30 Jul 1995
Resigned 16 Mar 2000

ORLOWSKI, Alessandro

Resigned
22 Birchington Road, LondonNW6 4LJ
Born September 1967
Director
Appointed 01 Aug 1999
Resigned 15 Feb 2016

PAGE, Sophie, Dr

Resigned
Flat A, LondonNW6 4LJ
Born February 1972
Director
Appointed 14 Nov 2003
Resigned 08 Dec 2011

SUNTOOK, Cyrus Zarir

Resigned
Birchington Road, LondonNW6 4LJ
Born March 1988
Director
Appointed 15 Feb 2016
Resigned 01 Sept 2025

TAFLER, Jeremy Francis David

Resigned
22 Birchington Road, LondonNW6 4LJ
Born July 1949
Director
Appointed 14 Jan 1994
Resigned 31 Jan 2008
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2016
AR01AR01
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2014
AR01AR01
Termination Director Company With Name
8 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
24 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2012
AR01AR01
Accounts With Accounts Type Dormant
24 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Termination Secretary Company With Name
8 December 2011
TM02Termination of Secretary
Termination Secretary Company With Name
8 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
353353
Legacy
22 January 2009
287Change of Registered Office
Legacy
22 January 2009
190190
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 December 2007
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
19 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2006
AAAnnual Accounts
Legacy
25 January 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2004
AAAnnual Accounts
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2000
AAAnnual Accounts
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 1998
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 1996
AAAnnual Accounts
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 December 1995
AAAnnual Accounts
Legacy
19 December 1995
288288
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
288288
Legacy
2 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 1994
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Legacy
30 March 1993
288288
Accounts With Accounts Type Dormant
23 April 1992
AAAnnual Accounts
Legacy
31 March 1992
363b363b
Gazette Filings Brought Up To Date
11 November 1991
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 November 1991
363aAnnual Return
Resolution
25 October 1991
RESOLUTIONSResolutions
Gazette Notice Compulsary
30 July 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 December 1990
363aAnnual Return
Legacy
21 December 1990
363aAnnual Return
Gazette Filings Brought Up To Date
17 December 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Gazette Notice Compulsary
7 August 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
1 November 1989
RESOLUTIONSResolutions
Legacy
2 June 1989
AC05AC05
Legacy
25 July 1988
363363
Legacy
20 March 1987
363363
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 October 1986
AAAnnual Accounts
Legacy
6 August 1986
363363
Legacy
6 August 1986
288288
Incorporation Company
30 November 1978
NEWINCIncorporation