Background WavePink WaveYellow Wave

59 GUNTERSTONE ROAD MANAGEMENT LIMITED (01857440)

59 GUNTERSTONE ROAD MANAGEMENT LIMITED (01857440) is an active UK company. incorporated on 22 October 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 59 GUNTERSTONE ROAD MANAGEMENT LIMITED has been registered for 41 years. Current directors include HOTTE MASSARA, Maria Teresa, WALLS, Robert Kevin.

Company Number
01857440
Status
active
Type
ltd
Incorporated
22 October 1984
Age
41 years
Address
59a Gunterstone Road, London, W14 9BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOTTE MASSARA, Maria Teresa, WALLS, Robert Kevin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

59 GUNTERSTONE ROAD MANAGEMENT LIMITED

59 GUNTERSTONE ROAD MANAGEMENT LIMITED is an active company incorporated on 22 October 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 59 GUNTERSTONE ROAD MANAGEMENT LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01857440

LTD Company

Age

41 Years

Incorporated 22 October 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 29 March 2025 (1 year ago)
Period: 1 April 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 29 March 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

59a Gunterstone Road London, W14 9BS,

Previous Addresses

, C/O Aksel Van Der Wal, 59a Gunterstone Road Gunterstone Road, London, W14 9BS, England
From: 1 August 2016To: 19 January 2024
, C/O Laura Talvitie, 59B Gunterstone Road, London, W14 9BS, England
From: 26 April 2016To: 1 August 2016
, 59 Gunterstone Road, West Kensington, London, W14 9BS
From: 22 October 1984To: 26 April 2016
Timeline

27 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Oct 84
Director Left
Sept 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Apr 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
May 16
Director Left
May 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
New Owner
Feb 24
Director Joined
Apr 24
New Owner
Apr 24
New Owner
May 24
New Owner
May 24
0
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

TAYLOR WALLS, Louise

Active
Gunterstone Road, LondonW14 9BS
Secretary
Appointed 08 Dec 2022

HOTTE MASSARA, Maria Teresa

Active
Gunterstone Road, LondonW14 9BS
Born September 1998
Director
Appointed 08 Dec 2022

WALLS, Robert Kevin

Active
Gunterstone Road, LondonW14 9BS
Born August 1968
Director
Appointed 03 Apr 2024

HUTCHINSON, Camilla Fleur

Resigned
59a Gunterstone Road, LondonW14 9BS
Secretary
Appointed 06 Sept 1999
Resigned 30 Sept 2003

MAJOR, Jeremy Charles Bryant

Resigned
Chitterne Lodge, WarminsterBA12 0LQ
Secretary
Appointed 30 Sept 2003
Resigned 02 Jan 2004

MARINO CHEVALLIER, Roberta

Resigned
59 Gunterstone Road, LondonW14 9BS
Secretary
Appointed 13 Dec 2014
Resigned 07 Aug 2015

MASON PEARSON, Nicholas Gervais

Resigned
Flat C 59 Gunterstone Road, LondonW14 9BS
Secretary
Appointed 31 Mar 1998
Resigned 06 Sept 1999

RICHARDS, Philippa Ruth

Resigned
59 Gunterstone Road, LondonW14 9BS
Secretary
Appointed 02 Jan 2004
Resigned 03 Jan 2014

WESTHAVER, Linda Mary

Resigned
Flat B 59 Gunterstone Road, LondonW14 9BS
Secretary
Appointed N/A
Resigned 31 Mar 1998

BOILE, Frederick

Resigned
Gunterstone Road, LondonW14 9BS
Born September 1984
Director
Appointed 31 Aug 2010
Resigned 29 Jul 2016

COLLIS, Gordon

Resigned
Foresters, HayesBR2 7AN
Born March 1931
Director
Appointed 26 Feb 2005
Resigned 19 Dec 2005

ELAM, Fouzia

Resigned
Gunterstone Road, LondonW14 9BS
Born February 1981
Director
Appointed 01 Jun 2012
Resigned 01 May 2016

HAYWARD, James Duncan Henry

Resigned
Flat A 59 Gunterstone Road, LondonW14 9BS
Born March 1963
Director
Appointed 03 May 1991
Resigned 09 Apr 1999

INCHELIN, Audrey

Resigned
Gunterstone Road, LondonW14 9BS
Born June 1975
Director
Appointed 07 Aug 2015
Resigned 08 Dec 2022

LARSSON, Kent Folke Kristian

Resigned
Flat A 59 Ginterstone Road, LondonW14 9BS
Director
Appointed N/A
Resigned 31 Mar 1992

MAJOR, Jeremy Charles Bryant

Resigned
Chitterne Lodge, WarminsterBA12 0LQ
Born July 1951
Director
Appointed 06 Sept 1999
Resigned 02 Jan 2004

MARCELLE-CHEVALLIER, Charles-Edouard Julien

Resigned
59 Gunterstone Road, LondonW14 9BS
Born February 1977
Director
Appointed 10 Jan 2014
Resigned 07 Aug 2015

MARINO CHEVALLIER, Roberta

Resigned
59 Gunterstone Road, LondonW14 9BS
Born March 1975
Director
Appointed 10 Jan 2014
Resigned 07 Aug 2015

MARTINS DE MELO, Eni

Resigned
Gunterstone Road, LondonW14 9BS
Born April 1966
Director
Appointed 16 Jan 2004
Resigned 01 Mar 2012

MASON PEARSON, Nicholas Gervais

Resigned
Flat C 59 Gunterstone Road, LondonW14 9BS
Born July 1961
Director
Appointed 03 Nov 1995
Resigned 06 Sept 1999

NASSER, Abouzid

Resigned
Gunterstone Road, LondonW14 9BS
Born June 1977
Director
Appointed 01 Jun 2012
Resigned 01 May 2016

RICHARDS, Philippa Ruth

Resigned
59 Gunterstone Road, LondonW14 9BS
Born October 1950
Director
Appointed 30 Sept 2003
Resigned 03 Jan 2014

RICHARDSON, Jeremy Robert Arthur

Resigned
16 Wimborne Gardens, LondonW13 8BZ
Born September 1970
Director
Appointed 10 Apr 1999
Resigned 30 Sept 2003

ROBERTSON, Sami Mark

Resigned
Gunterstone Road, LondonW14 9BS
Born June 1982
Director
Appointed 16 Dec 2008
Resigned 31 Aug 2010

TALRITIE, Laura

Resigned
Gunterstone Road, LondonW14 9BS
Born December 1982
Director
Appointed 31 Aug 2010
Resigned 29 Jul 2016

VAN DER WAL, Aksel

Resigned
Gunterstone Road, LondonW14 9BS
Born January 1972
Director
Appointed 07 Aug 2015
Resigned 08 Dec 2022

WALFORD, Norman Quentin, Doctor

Resigned
Flat C 59 Gunterstone Road, LondonW14 9BS
Born June 1951
Director
Appointed N/A
Resigned 03 Nov 1995

WESTHAVER, Linda Mary

Resigned
Flat B 59 Gunterstone Road, LondonW14 9BS
Born March 1924
Director
Appointed N/A
Resigned 26 Feb 2005

Persons with significant control

5

4 Active
1 Ceased

Mrs Louise Taylor Walls

Active
Gunterstone Road, LondonW14 9BS
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2022

Mr Robert Kevin Walls

Active
Gunterstone Road, LondonW14 9BS
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2022

Miss Maria Teresa Hotte Massara

Active
59b Gunterstone Road, LondonW14 9BS
Born September 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Feb 2021

Mr Aksel Nils Van Der Wal

Ceased
Gunterstone Road, LondonW14 9BS
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Ceased 11 Jan 2021

Miss Jennifer Kathryn Bains

Active
Gunterstone Road, LondonW14 9BS
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 May 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
7 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
12 February 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
5 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Dormant
6 February 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
28 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
28 January 2008
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2007
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
18 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2006
AAAnnual Accounts
Legacy
15 May 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2005
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2002
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2000
AAAnnual Accounts
Legacy
15 April 2000
363sAnnual Return (shuttle)
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 May 1999
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Legacy
30 May 1998
288bResignation of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 May 1998
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 May 1996
AAAnnual Accounts
Legacy
20 May 1996
288288
Legacy
20 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
1 June 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 1993
AAAnnual Accounts
Legacy
19 May 1993
288288
Legacy
19 May 1993
363b363b
Legacy
19 May 1993
363aAnnual Return
Legacy
17 May 1993
363aAnnual Return
Legacy
17 May 1993
363aAnnual Return
Resolution
17 May 1993
RESOLUTIONSResolutions
Legacy
19 April 1989
363363
Legacy
19 April 1989
363363
Legacy
12 February 1988
287Change of Registered Office
Accounts With Made Up Date
12 March 1987
AAAnnual Accounts
Legacy
12 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
22 October 1984
NEWINCIncorporation