Background WavePink WaveYellow Wave

SOUTHWOLD ROAD (BLOCK A) MANAGEMENT COMPANY LIMITED (02545529)

SOUTHWOLD ROAD (BLOCK A) MANAGEMENT COMPANY LIMITED (02545529) is an active UK company. incorporated on 3 October 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTHWOLD ROAD (BLOCK A) MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include KELLY, Sean.

Company Number
02545529
Status
active
Type
ltd
Incorporated
3 October 1990
Age
35 years
Address
Fifth Floor, 167 To 169 Great Portland Street, London, W1W 5PF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KELLY, Sean
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWOLD ROAD (BLOCK A) MANAGEMENT COMPANY LIMITED

SOUTHWOLD ROAD (BLOCK A) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 October 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTHWOLD ROAD (BLOCK A) MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02545529

LTD Company

Age

35 Years

Incorporated 3 October 1990

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 9 February 2026 (2 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

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Fifth Floor, 167 To 169 Great Portland Street London, W1W 5PF,

Previous Addresses

Field House Chiswick Mall London W4 2PR England
From: 17 June 2017To: 23 March 2021
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 12 October 2015To: 17 June 2017
Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN England
From: 30 September 2015To: 12 October 2015
Marlborough House 298 Regents Park Road London N3 2UU
From: 3 October 1990To: 30 September 2015
Timeline

5 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Sept 16
Director Joined
Nov 17
Director Left
Nov 21
Director Left
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

KELLY, Sean

Active
Southwold Road, WatfordWD2 4DR
Born July 1967
Director
Appointed 25 Feb 2009

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 29 Sept 2015

INGRAM, Karen Jane

Resigned
30 Cottons Avenue, LondonW3
Secretary
Appointed N/A
Resigned 04 Oct 1993

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed 04 Oct 1993
Resigned 22 Jul 1996

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 21 Dec 2004
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 22 Jul 1996
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 29 Sept 2015

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 01 Oct 2015
Resigned 14 Jun 2017

ALBOHAYRE, Davit

Resigned
Clarendon House 125 Shenley Road, BorehamwoodWD6 1AG
Born March 1955
Director
Appointed 24 Feb 2009
Resigned 20 Sept 2016

BELL, Spencer Edward

Resigned
365 Bushey Mill Lane, WatfordWD2 2AH
Born October 1942
Director
Appointed 22 May 2000
Resigned 21 Feb 2008

COSTALL, Louise Helen

Resigned
30b Southwold Road, WatfordWD2 4DR
Born September 1975
Director
Appointed 17 May 2000
Resigned 29 Jan 2002

IGNATOVA, Luba

Resigned
Fairlawns, WatfordWD17 4UH
Born July 1983
Director
Appointed 01 Nov 2017
Resigned 09 Feb 2026

PATEL, Preety

Resigned
Southwold Road, WatfordWD24 7DR
Born February 1976
Director
Appointed 31 Jan 2008
Resigned 08 Dec 2008

RYAN, Lesley Jean

Resigned
306 Toms Lane, Abbots LangleyWD5 0RB
Born January 1962
Director
Appointed 24 Nov 1998
Resigned 13 Oct 1999

SPINKS, Ella Marie

Resigned
Southwold Road, WatfordWD24 7DR
Born August 1978
Director
Appointed 27 Jan 2008
Resigned 15 Nov 2021

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Born November 1958
Director
Appointed N/A
Resigned 25 Nov 1998
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
12 October 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 September 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Legacy
28 May 2008
287Change of Registered Office
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 November 2001
363aAnnual Return
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
9 October 2000
363aAnnual Return
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
363aAnnual Return
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
363aAnnual Return
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
26 November 1997
363aAnnual Return
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
3 June 1997
288cChange of Particulars
Legacy
16 October 1996
363aAnnual Return
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
15 November 1995
363x363x
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
25 October 1994
363x363x
Legacy
29 March 1994
363x363x
Legacy
29 March 1994
288288
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Legacy
24 May 1993
363x363x
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
19 March 1992
287Change of Registered Office
Legacy
19 March 1992
363aAnnual Return
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
30 May 1991
224224
Incorporation Company
3 October 1990
NEWINCIncorporation