Background WavePink WaveYellow Wave

78 HEREFORD ROAD PROPERTY MANAGEMENT LIMITED (01984408)

78 HEREFORD ROAD PROPERTY MANAGEMENT LIMITED (01984408) is an active UK company. incorporated on 31 January 1986. with registered office in 78 Hereford Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 78 HEREFORD ROAD PROPERTY MANAGEMENT LIMITED has been registered for 40 years. Current directors include BEBELLO, Dan-Daniel, REEVE, Damon Andrew.

Company Number
01984408
Status
active
Type
ltd
Incorporated
31 January 1986
Age
40 years
Address
78 Hereford Road, W2 5AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEBELLO, Dan-Daniel, REEVE, Damon Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

78 HEREFORD ROAD PROPERTY MANAGEMENT LIMITED

78 HEREFORD ROAD PROPERTY MANAGEMENT LIMITED is an active company incorporated on 31 January 1986 with the registered office located in 78 Hereford Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 78 HEREFORD ROAD PROPERTY MANAGEMENT LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01984408

LTD Company

Age

40 Years

Incorporated 31 January 1986

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 5 October 2025 (6 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Dormant

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

MONKSWALK LIMITED
From: 31 January 1986To: 14 February 1986
Contact
Address

78 Hereford Road London , W2 5AL,

Timeline

5 key events • 2010 - 2012

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Nov 10
Director Joined
Mar 12
Director Left
Mar 12
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BEBELLO, Dan-Daniel

Active
78 Hereford RoadW2 5AL
Born May 1981
Director
Appointed 02 Mar 2012

REEVE, Damon Andrew

Active
78 Hereford RoadW2 5AL
Born October 1972
Director
Appointed 07 May 2010

CHURCH, David John

Resigned
19 Esmond Road, London
Secretary
Appointed 25 Mar 1995
Resigned 02 Mar 2001

THOMAS, Gina Valerie Ursula

Resigned
Second Floor Maisonette 78 Hereford Road, LondonW2 5AL
Secretary
Appointed N/A
Resigned 01 Feb 1995

WELBORN, Amanda Jane

Resigned
The Basement Flat, LondonW2 5AL
Secretary
Appointed 10 Oct 2001
Resigned 30 Nov 2010

CHURCH, David John

Resigned
19 Esmond Road, London
Born January 1963
Director
Appointed 25 Mar 1995
Resigned 02 Mar 2001

CROMBIE, Neil Robin

Resigned
78a Hereford Road, LondonW2 5AL
Born January 1976
Director
Appointed 01 Nov 2005
Resigned 28 Mar 2011

MONTGOMERY, Hugh Geoffrey Clive

Resigned
78 Hereford Road, LondonW2 5AL
Born September 1966
Director
Appointed 10 Oct 2001
Resigned 07 May 2010

OLIVIER, Julie Kate

Resigned
78a Hereford Road, LondonW2 5AL
Born July 1966
Director
Appointed 25 Mar 1995
Resigned 20 May 2005

SHOOSMITH, Wendy Ann

Resigned
Ground First Floor Maisonette 78 Hereford Road, LondonW2 5AL
Born April 1940
Director
Appointed N/A
Resigned 20 Jan 1995

THOMAS, Gina Valerie Ursula

Resigned
Second Floor Maisonette 78 Hereford Road, LondonW2 5AL
Born October 1957
Director
Appointed N/A
Resigned 01 Feb 1995

WELBORN, Amanda Jane

Resigned
The Basement Flat, LondonW2 5AL
Born January 1962
Director
Appointed 10 Oct 2001
Resigned 30 Nov 2010

Persons with significant control

2

Mr Damon Andrew Reeve

Active
78 Hereford RoadW2 5AL
Born October 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Dan-Daniel Bebello

Active
78 Hereford RoadW2 5AL
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
29 October 2015
RP04RP04
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
8 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Appoint Person Director Company With Name Date
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2003
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 November 2001
AAAnnual Accounts
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 1995
AAAnnual Accounts
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Legacy
23 May 1995
363sAnnual Return (shuttle)
Legacy
26 April 1995
288288
Accounts With Accounts Type Dormant
8 February 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 1992
AAAnnual Accounts
Legacy
23 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 1991
AAAnnual Accounts
Legacy
3 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
6 April 1990
AAAnnual Accounts
Legacy
19 March 1990
363363
Accounts With Accounts Type Dormant
19 June 1989
AAAnnual Accounts
Legacy
17 March 1989
288288
Accounts With Accounts Type Dormant
17 March 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Accounts With Accounts Type Dormant
4 September 1987
AAAnnual Accounts
Resolution
4 September 1987
RESOLUTIONSResolutions
Legacy
4 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 August 1986
224224
Legacy
25 July 1986
287Change of Registered Office
Legacy
25 July 1986
288288