Background WavePink WaveYellow Wave

92 AND 94 FORDWYCH ROAD MANAGEMENT COMPANY LIMITED (02167386)

92 AND 94 FORDWYCH ROAD MANAGEMENT COMPANY LIMITED (02167386) is an active UK company. incorporated on 18 September 1987. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in residents property management. 92 AND 94 FORDWYCH ROAD MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include GLASS, Philippa, GRAHAM, Clare.

Company Number
02167386
Status
active
Type
ltd
Incorporated
18 September 1987
Age
38 years
Address
Sem First Floor, Compton House, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GLASS, Philippa, GRAHAM, Clare
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

92 AND 94 FORDWYCH ROAD MANAGEMENT COMPANY LIMITED

92 AND 94 FORDWYCH ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 September 1987 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 92 AND 94 FORDWYCH ROAD MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02167386

LTD Company

Age

38 Years

Incorporated 18 September 1987

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 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

ROASTPLACE LIMITED
From: 18 September 1987To: 12 November 1987
Contact
Address

Sem First Floor, Compton House 23-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

The Old Office Tims Boatyard Timsway Staines upon Thames TW18 3JY England
From: 25 April 2018To: 29 March 2022
Ringley House 349 Royal College Street Camden London NW1 9QS
From: 23 May 2014To: 25 April 2018
Dauntons Soar Managment Limited 8 Denbigh Street Pimlico London SW1V 2ER England
From: 31 March 2014To: 23 May 2014
Marlborough House 298 Regents Park Road London N3 2UU
From: 18 September 1987To: 31 March 2014
Timeline

6 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Sept 12
Director Left
Nov 13
Director Left
Jul 14
Director Left
Jan 22
Director Joined
Dec 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

STERLING ESTATES MANAGEMENT LTD

Active
23-33 Church Road, StanmoreHA7 4AR
Corporate secretary
Appointed 29 Apr 2022

GLASS, Philippa

Active
94d Fordwych Road, LondonNW2 3TJ
Born September 1966
Director
Appointed 11 Dec 2002

GRAHAM, Clare

Active
Fordwych Road, LondonNW2 3TJ
Born April 1979
Director
Appointed 11 Dec 2024

HOBBS, Kelly Anne

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 25 Sept 2012
Resigned 31 Mar 2014

HOUSEMAN, Graham Frank Ian

Resigned
94d Fordwych Road, LondonNW2 3TJ
Secretary
Appointed 17 May 2000
Resigned 26 Jun 2000

MURPHY, Sharon Elaine Riffe

Resigned
94 Fordwych Road, LondonNW2 3TJ
Secretary
Appointed N/A
Resigned 17 May 2000

MUTEVELIAN, Sylvia

Resigned
717 Green Lanes, LondonN21 3RX
Secretary
Appointed 26 Jun 2000
Resigned 28 Feb 2008

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 28 Feb 2008
Resigned 25 Sept 2012

CANBURY MANAGEMENT LTD

Resigned
Tims Boatyard, Staines Upon ThamesTW18 3JY
Corporate secretary
Appointed 12 Apr 2018
Resigned 29 Apr 2022

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 28 Feb 2008
Resigned 31 Mar 2014

RINGLEY LIMITED

Resigned
349 Royal College Street, CamdenNW1 9QS
Corporate secretary
Appointed 10 Mar 2014
Resigned 12 Apr 2018

DERBYSHIRE, David Guy

Resigned
92 Fordwych Road, LondonNW2 3TJ
Born June 1968
Director
Appointed 09 Oct 2001
Resigned 15 Nov 2002

GAMES, Naomi

Resigned
94 Fordwych Road, LondonNW2 3TJ
Born December 1951
Director
Appointed 28 Mar 2006
Resigned 24 Sept 2012

HOUSEMAN, Graham Frank Ian

Resigned
94d Fordwych Road, LondonNW2 3TJ
Born March 1943
Director
Appointed 26 Jun 2000
Resigned 09 Oct 2001

HULMES, Rebecca Karen

Resigned
Garden Flat 92 Fordwych Road, LondonNW2 3TJ
Born October 1978
Director
Appointed 28 Mar 2006
Resigned 21 Oct 2008

MATTHEWS, John Francis, Director

Resigned
92 Fordwych Road, LondonNW2 3TJ
Born August 1944
Director
Appointed N/A
Resigned 21 Dec 1997

MURPHY, John Kerry

Resigned
94 Fordwych Road, LondonNW2 3TJ
Born January 1943
Director
Appointed N/A
Resigned 17 May 2000

O'SHEA, Tim

Resigned
Fordwych Road, LondonNW2 3TJ
Born May 1980
Director
Appointed 23 Dec 2008
Resigned 01 Mar 2012

PONSFORD, Luke Alexander

Resigned
94b Fordwych Road, LondonNW2 3TJ
Born January 1971
Director
Appointed 17 May 2000
Resigned 19 Apr 2005

RIDLEY, Jeffrey Morris

Resigned
92 Fordwych Road, LondonNW2 3TJ
Born March 1967
Director
Appointed 07 Aug 1999
Resigned 27 Feb 2004

ROSSI, Francesca Romana

Resigned
92 Fordwych Road, LondonNW2 3TJ
Born July 1975
Director
Appointed 24 Sept 2012
Resigned 10 Jan 2022

STOLPER, Paul

Resigned
Ground Floor Flat, LondonNW2 3TJ
Born June 1965
Director
Appointed 16 Oct 1997
Resigned 07 Aug 1999

STOTT, Elaine

Resigned
92c Fordwych Road, LondonNW2 3TJ
Born September 1965
Director
Appointed 19 Apr 2005
Resigned 28 Mar 2006
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 April 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2014
AAAnnual Accounts
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
12 May 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
288cChange of Particulars
Legacy
3 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
363sAnnual Return (shuttle)
Legacy
14 May 2008
287Change of Registered Office
Legacy
5 March 2008
287Change of Registered Office
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288cChange of Particulars
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2002
AAAnnual Accounts
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
287Change of Registered Office
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1993
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
7 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
6 April 1990
363363
Legacy
22 March 1990
363363
Accounts With Accounts Type Full
3 July 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 1989
AAAnnual Accounts
Resolution
3 July 1989
RESOLUTIONSResolutions
Legacy
19 May 1989
363363
Legacy
5 September 1988
PUC 2PUC 2
Legacy
10 February 1988
PUC 5PUC 5
Legacy
10 February 1988
PUC 2PUC 2
Memorandum Articles
25 November 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 November 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 November 1987
RESOLUTIONSResolutions
Legacy
4 November 1987
288288
Legacy
4 November 1987
287Change of Registered Office
Incorporation Company
18 September 1987
NEWINCIncorporation