Background WavePink WaveYellow Wave

33 COTLEIGH ROAD LIMITED (02784185)

33 COTLEIGH ROAD LIMITED (02784185) is an active UK company. incorporated on 27 January 1993. with registered office in 33 Cotleigh Rd. The company operates in the Real Estate Activities sector, engaged in residents property management. 33 COTLEIGH ROAD LIMITED has been registered for 33 years. Current directors include DALTON, Richard Thomas, DALTON, Shriya Balendra, Dr, NARICH, Caroline Jane and 1 others.

Company Number
02784185
Status
active
Type
ltd
Incorporated
27 January 1993
Age
33 years
Address
33 Cotleigh Rd, NW6 2NN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALTON, Richard Thomas, DALTON, Shriya Balendra, Dr, NARICH, Caroline Jane, STEVENS, Madeleine Audrey Sommerville
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

33 COTLEIGH ROAD LIMITED

33 COTLEIGH ROAD LIMITED is an active company incorporated on 27 January 1993 with the registered office located in 33 Cotleigh Rd. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 33 COTLEIGH ROAD LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02784185

LTD Company

Age

33 Years

Incorporated 27 January 1993

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

33 Cotleigh Rd London , NW6 2NN,

Timeline

14 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Mar 15
Director Joined
Mar 15
New Owner
Mar 18
New Owner
Mar 18
New Owner
Sept 18
New Owner
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

NARICH, Caroline Jane

Active
Cotleigh Road, LondonNW6 2NN
Secretary
Appointed 31 Jan 2015

DALTON, Richard Thomas

Active
33 Cotleigh RdNW6 2NN
Born February 1992
Director
Appointed 01 Feb 2023

DALTON, Shriya Balendra, Dr

Active
33 Cotleigh RdNW6 2NN
Born March 1994
Director
Appointed 01 Feb 2023

NARICH, Caroline Jane

Active
Cotleigh Road, LondonNW6 2NN
Born June 1985
Director
Appointed 31 Jan 2015

STEVENS, Madeleine Audrey Sommerville

Active
Top Floor Flat, LondonNW6 2NN
Born October 1982
Director
Appointed 17 Aug 2007

COLLINS, Elaine Mary

Resigned
33 Cotleigh Road, LondonNW6 2NN
Secretary
Appointed 17 Apr 1997
Resigned 26 Oct 2005

GRAY, Ian John Basil

Resigned
33 Cotleigh Road, LondonNW6 2NN
Secretary
Appointed 27 Jan 1993
Resigned 25 Oct 1997

HUES, Laura Letitia

Resigned
33 Cotleigh RdNW6 2NN
Secretary
Appointed 01 Jan 2014
Resigned 30 Jan 2015

PHILLIPS, Robert James

Resigned
33 Cotleigh RdNW6 2NN
Secretary
Appointed 31 Jul 2007
Resigned 15 Jul 2011

ROSTEN, Melissa Louise

Resigned
33 Cotleigh Road, LondonNW6 2NN
Secretary
Appointed 10 Nov 2003
Resigned 01 Oct 2007

STEVENS, Madeleine Audrey Sommerville

Resigned
33 Cotleigh RdNW6 2NN
Secretary
Appointed 15 Jul 2011
Resigned 01 Jan 2014

BRUNO, Karl Joseph

Resigned
33 Cotleigh Road, LondonNW6 2NN
Born November 1969
Director
Appointed 31 Jan 1995
Resigned 27 Nov 1995

FAVELL, Alice Jane

Resigned
33 Cotleigh Road, LondonNW6 2NN
Born November 1972
Director
Appointed 21 Oct 1997
Resigned 16 Jun 2003

GRAY, Ian John Basil

Resigned
3 Cotleigh Road, LondonNW6 2NL
Born April 1966
Director
Appointed 27 Jan 1993
Resigned 25 Oct 1997

HENDERSON, Moira Ballingall

Resigned
33 Cotleigh Road, LondonNW6 2NN
Born April 1932
Director
Appointed 27 Jan 1993
Resigned 17 Apr 1997

HUES, Laura Letitia

Resigned
33 Cotleigh RdNW6 2NN
Born May 1986
Director
Appointed 15 Jul 2011
Resigned 30 Jan 2015

KIMBERLEY, Neil James

Resigned
33 Cotleigh Road, LondonNW6 2NN
Born October 1970
Director
Appointed 28 Apr 1997
Resigned 28 Aug 2001

PEARSON, Elaine Mary

Resigned
33 Cotleigh Road, LondonNW6 2NN
Born September 1966
Director
Appointed 27 Nov 1995
Resigned 26 Oct 2005

PHILLIPS, Robert James

Resigned
33 Cotleigh Road, LondonNW6 2NN
Born July 1974
Director
Appointed 31 Jul 2007
Resigned 15 Jul 2011

PHILLIPS, Robert James

Resigned
33 Cotleigh Road, LondonNW6 2NN
Born July 1974
Director
Appointed 26 Oct 2005
Resigned 15 Jul 2011

ROSTEN, Melissa Louise

Resigned
33 Cotleigh Road, LondonNW6 2NN
Born March 1972
Director
Appointed 17 Jul 2001
Resigned 01 Oct 2007

WISNIEWSKI, Julian Victor

Resigned
33 Cotleigh Road, LondonNW6 2NN
Born June 1962
Director
Appointed 07 Jun 1993
Resigned 31 Jan 1995

YIU, Che Yuen

Resigned
33b Cotleigh Road, LondonNW6 2NN
Born April 1975
Director
Appointed 16 Jun 2003
Resigned 21 Jul 2023

Persons with significant control

4

3 Active
1 Ceased

Mr Richard Thomas Dalton

Active
33 Cotleigh RdNW6 2NN
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2023

Ms Che Yuen Yiu

Ceased
33 Cotleigh RdNW6 2NN
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2023

Mrs Caroline Jane Narich

Active
33 Cotleigh RdNW6 2NN
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Madeleine Audrey Sommerville Stevens

Active
33 Cotleigh RdNW6 2NN
Born October 1982

Nature of Control

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

Filing History

113

Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
21 September 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2015
AR01AR01
Termination Director Company With Name Termination Date
29 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2011
AR01AR01
Termination Director Company With Name
30 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2009
AR01AR01
Change Person Secretary Company With Change Date
21 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2001
AAAnnual Accounts
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1997
AAAnnual Accounts
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
14 February 1996
288288
Accounts With Accounts Type Small
16 November 1995
AAAnnual Accounts
Legacy
22 February 1995
288288
Legacy
22 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
14 September 1993
88(2)R88(2)R
Resolution
22 August 1993
RESOLUTIONSResolutions
Legacy
22 August 1993
288288
Incorporation Company
27 January 1993
NEWINCIncorporation