Background WavePink WaveYellow Wave

31/33 WERTER ROAD MANAGEMENT COMPANY LIMITED (01510514)

31/33 WERTER ROAD MANAGEMENT COMPANY LIMITED (01510514) is an active UK company. incorporated on 1 August 1980. with registered office in London. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98200). 31/33 WERTER ROAD MANAGEMENT COMPANY LIMITED has been registered for 45 years. Current directors include BRIDGMAN, Georgina Kate, BUSSO, Carla Gabrielle, LAP, Pieter Bernardus Jacobus and 2 others.

Company Number
01510514
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 August 1980
Age
45 years
Address
33c Werter Road, London, SW15 2LL
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98200)
Directors
BRIDGMAN, Georgina Kate, BUSSO, Carla Gabrielle, LAP, Pieter Bernardus Jacobus, TEMPLE, William Douglas Vere, VARA, Kiran Suresh
SIC Codes
98200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

31/33 WERTER ROAD MANAGEMENT COMPANY LIMITED

31/33 WERTER ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 August 1980 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98200). 31/33 WERTER ROAD MANAGEMENT COMPANY LIMITED was registered 45 years ago.(SIC: 98200)

Status

active

Active since 45 years ago

Company No

01510514

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 1 August 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

33c Werter Road London, SW15 2LL,

Previous Addresses

Flat C 31 Werter Road London SW15 2LL England
From: 19 May 2022To: 5 March 2024
33B Werter Road Putney London SW15 2LL
From: 1 August 1980To: 19 May 2022
Timeline

17 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Jul 80
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

BRIDGMAN, Georgina Kate

Active
Werter Road, LondonSW15 2LL
Secretary
Appointed 20 Jan 2024

BRIDGMAN, Georgina Kate

Active
Werter Road, LondonSW15 2LL
Born May 1999
Director
Appointed 27 Jul 2022

BUSSO, Carla Gabrielle

Active
Werter Road, LondonSW15 2LL
Born February 1991
Director
Appointed 05 Sept 2022

LAP, Pieter Bernardus Jacobus

Active
33 Werter Road, LondonSW15 2LL
Born November 1995
Director
Appointed 11 Jun 2020

TEMPLE, William Douglas Vere

Active
Werter Road, LondonSW15 2LL
Born July 1990
Director
Appointed 12 Feb 2024

VARA, Kiran Suresh

Active
4 Hertford Avenue, LondonSW14 8EE
Born September 1969
Director
Appointed 01 Dec 2001

GIBBONS, Timothy James

Resigned
31a Werter Road, LondonSW15 2LL
Secretary
Appointed 19 Aug 1996
Resigned 28 Jun 1999

MACFARLANE, Alastair Graham

Resigned
31 Werter Rd, LondonSW15 2LL
Secretary
Appointed 19 May 2022
Resigned 20 Jan 2024

PLANTEAU DE MAROUSSEM, Joseph Jean Pierre

Resigned
33b Werter Road, LondonSW15 2LL
Secretary
Appointed 04 Nov 2003
Resigned 19 May 2022

SPENCER-UNDERHILL, Rebecca

Resigned
31 Werter Road, LondonSW15 2LL
Secretary
Appointed 09 Mar 1992
Resigned 19 Aug 1996

STRAUSS, Sophie Marie

Resigned
33b Werter Road, LondonSW15 2LL
Secretary
Appointed 01 Jul 2001
Resigned 04 Nov 2003

WARE, Mark

Resigned
31 Werter Road, LondonSW15 2LL
Secretary
Appointed N/A
Resigned 09 Mar 1992

AHMED, Farzana

Resigned
Flat A, LondonSW15 2LL
Born October 1964
Director
Appointed 27 Jan 2017
Resigned 11 Jun 2020

COOK, Douglas Stuart Philip

Resigned
31a Werter Road, LondonSW15 2LL
Born August 1971
Director
Appointed 07 Feb 2004
Resigned 05 Sept 2022

CORNWELL, Andrew Jonathan

Resigned
33a Werter Road, LondonSW15 2LL
Born August 1957
Director
Appointed 26 May 2004
Resigned 27 Jan 2017

DAVIDSON, Neil

Resigned
31 Werter Road, LondonSW15 2LL
Born March 1965
Director
Appointed 01 Jul 2001
Resigned 07 Feb 2004

DAVIES, Andrew John

Resigned
72 Clarendon Drive, PutneySW15 1AH
Born January 1966
Director
Appointed 09 Mar 1992
Resigned 26 May 2004

FRANKS, Timothy Ralph

Resigned
33b Werter Road, LondonSW15 2LL
Born April 1973
Director
Appointed 01 Feb 1997
Resigned 01 Jul 2001

GIBBONS, Timothy James

Resigned
31a Werter Road, LondonSW15 2LL
Born September 1968
Director
Appointed 10 May 1995
Resigned 28 Jun 1999

HULL, Jane

Resigned
31 Werter Road, LondonSW15 2LL
Born December 1963
Director
Appointed N/A
Resigned 27 Oct 1995

JACOBSON, Joanna Karen

Resigned
31 Werter Road, LondonSW15 2LL
Born July 1981
Director
Appointed 23 Dec 2011
Resigned 27 Jul 2022

JOHNSON, John

Resigned
33 Werter Road, LondonSW15 2LL
Born January 1950
Director
Appointed N/A
Resigned 22 Dec 2011

MACFARLANE, Alastair Graham

Resigned
31 Werter Road, LondonSW15 2LL
Born April 1992
Director
Appointed 15 Jul 2016
Resigned 12 Feb 2024

PAGE, Colin

Resigned
33b Werter Road, LondonSW15 2LL
Born April 1960
Director
Appointed N/A
Resigned 10 Nov 1993

PALMER, Robert

Resigned
31a Werter Road, LondonSW15 2LL
Born June 1960
Director
Appointed N/A
Resigned 19 Aug 1996

PLANTEAU DE MAROUSSEM, Joseph Jean-Pierre

Resigned
33 Werter Road, LondonSW15 2LL
Born November 1963
Director
Appointed 11 Jun 2020
Resigned 10 Nov 2025

SPENCER, David Neil

Resigned
33b Werter Road, LondonSW15 2LL
Born March 1963
Director
Appointed 10 Nov 1993
Resigned 01 Feb 1997

SPENCER UNDERHILL, Rebecca

Resigned
28 Wincanton Road, LondonSW18 5TY
Born October 1952
Director
Appointed N/A
Resigned 01 Nov 2001

STRAUSS, Sophie Marie

Resigned
33b Werter Road, LondonSW15 2LL
Born June 1970
Director
Appointed 01 Jul 2001
Resigned 11 Jun 2020

SULISTING, Marther

Resigned
33 Werter Road, LondonSW15 2LL
Born January 1948
Director
Appointed N/A
Resigned 01 Aug 1992

TWIST, Michael James

Resigned
Chateau D'Azuro,, Monte Carlo
Born March 1971
Director
Appointed 27 Oct 1995
Resigned 28 Feb 2004

WARE, Mark

Resigned
31 Werter Road, LondonSW15 2LL
Born June 1958
Director
Appointed N/A
Resigned 01 Aug 1992
Fundings
Financials
Latest Activities

Filing History

138

Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 July 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
9 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2017
TM01Termination of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 June 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 June 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 April 2006
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2004
AAAnnual Accounts
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288cChange of Particulars
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2002
AAAnnual Accounts
Legacy
30 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
5 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
17 February 2000
AAAnnual Accounts
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288cChange of Particulars
Legacy
27 January 1999
363b363b
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
15 December 1998
363b363b
Legacy
15 December 1998
288cChange of Particulars
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
29 August 1996
288288
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Legacy
21 October 1994
288288
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
24 March 1994
363aAnnual Return
Legacy
24 March 1994
288288
Legacy
24 March 1994
363aAnnual Return
Accounts With Accounts Type Full
21 February 1993
AAAnnual Accounts
Legacy
16 October 1992
288288
Legacy
11 May 1992
288288
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
8 September 1991
363b363b
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
31 August 1990
363363
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Legacy
2 December 1988
288288
Legacy
2 December 1988
288288
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Legacy
29 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 August 1980
NEWINCIncorporation