Background WavePink WaveYellow Wave

15 WHITTINGSTALL ROAD LIMITED (01843139)

15 WHITTINGSTALL ROAD LIMITED (01843139) is an active UK company. incorporated on 23 August 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 15 WHITTINGSTALL ROAD LIMITED has been registered for 41 years. Current directors include COOKE, Miranda, CURTIS, Alice Elisabeth, DOBLE, Lucy and 1 others.

Company Number
01843139
Status
active
Type
ltd
Incorporated
23 August 1984
Age
41 years
Address
7 Brecon Road, London, W6 8PY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOKE, Miranda, CURTIS, Alice Elisabeth, DOBLE, Lucy, MEREDITH, Nicola Caroline
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15 WHITTINGSTALL ROAD LIMITED

15 WHITTINGSTALL ROAD LIMITED is an active company incorporated on 23 August 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 15 WHITTINGSTALL ROAD LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01843139

LTD Company

Age

41 Years

Incorporated 23 August 1984

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 June 2025 (11 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

7 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 1 June 2025 (11 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

BONDHASTE INVESTMENT LIMITED
From: 23 August 1984To: 24 October 1984
Contact
Address

7 Brecon Road London, W6 8PY,

Previous Addresses

Magnum House 133 Half Moon Lane Herne Hill London SE24 9JY
From: 23 August 1984To: 1 June 2025
Timeline

2 key events • 2011 - 2014

Funding Officers Ownership
Director Left
Dec 11
Director Joined
Mar 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MEREDITH, Nicola Caroline

Active
15d Whittingstall Road, LondonSW6 4EA
Secretary
Appointed 01 Dec 1995

COOKE, Miranda

Active
Brecon Road, LondonW6 8PY
Born June 1963
Director
Appointed 31 Mar 2006

CURTIS, Alice Elisabeth

Active
Duxford, FaringdonSN7 8SQ
Born March 1961
Director
Appointed 10 Mar 2014

DOBLE, Lucy

Active
Shiplake, Henley On ThamesRG9 4BX
Born September 1981
Director
Appointed 17 Jul 2009

MEREDITH, Nicola Caroline

Active
Calton Avenue, LondonSE21 5DF
Born December 1967
Director
Appointed 01 Dec 1995

BUCKROYD, Andrew David

Resigned
15 Whittingstall Road, LondonSW6 4EA
Secretary
Appointed 18 Aug 1995
Resigned 30 Nov 1995

LINENTHAL, Richard Alan

Resigned
25 Fitzgeorge Avenue, LondonW14 0SY
Secretary
Appointed N/A
Resigned 18 Aug 1995

BUCKROYD, Andrew David

Resigned
15 Whittingstall Road, LondonSW6 4EA
Born August 1965
Director
Appointed 28 Aug 1991
Resigned 30 Nov 1995

D'OLIER LEES, Helen Campbell

Resigned
15 Whittingstall Road, LondonSW6 4EA
Born June 1926
Director
Appointed N/A
Resigned 03 Nov 2006

DAVIES, David Paul Rodwell

Resigned
15a Whittingstall Road, LondonSW6 4EA
Born October 1968
Director
Appointed 12 Feb 1996
Resigned 17 Nov 2001

DERRINGER, Kathryn Ann

Resigned
15 Whittingstall Road, LondonSW6 4EA
Born June 1955
Director
Appointed N/A
Resigned 09 Feb 2010

FROST, Rodney

Resigned
15 Whittingstall Road, LondonSW6 4EA
Born April 1962
Director
Appointed N/A
Resigned 28 Aug 1991

LINENTHAL, Richard Alan

Resigned
25 Fitzgeorge Avenue, LondonW14 0SY
Born June 1956
Director
Appointed N/A
Resigned 18 May 1995

TALBOT WILLIAMS, Simon Anthony

Resigned
Manor Farm, SnettishamPE31 7NF
Born July 1961
Director
Appointed 25 Jul 2002
Resigned 01 Mar 2006
Fundings
Financials
Latest Activities

Filing History

112

Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
1 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 July 2003
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Auditors Resignation Company
4 October 1996
AUDAUD
Legacy
27 June 1996
288288
Legacy
27 June 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
13 November 1995
288288
Legacy
6 September 1995
288288
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Legacy
10 August 1992
288288
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Small
21 February 1991
AAAnnual Accounts
Legacy
30 November 1990
363363
Legacy
22 November 1990
288288
Accounts With Accounts Type Small
17 October 1990
AAAnnual Accounts
Legacy
31 August 1990
363363
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Accounts With Accounts Type Full
19 February 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 September 1986
287Change of Registered Office