Background WavePink WaveYellow Wave

14 WILLOUGHBY ROAD MANAGEMENT COMPANY LIMITED (02789154)

14 WILLOUGHBY ROAD MANAGEMENT COMPANY LIMITED (02789154) is an active UK company. incorporated on 11 February 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 14 WILLOUGHBY ROAD MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include DI NOTA, David Bouvier, MERTENS-LUSTIG, Sandra, MORAITIS, Irene, Dr and 2 others.

Company Number
02789154
Status
active
Type
ltd
Incorporated
11 February 1993
Age
33 years
Address
383 High Road, London, NW10 2JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DI NOTA, David Bouvier, MERTENS-LUSTIG, Sandra, MORAITIS, Irene, Dr, PIERCE, Jennifer Josephine, TALLANDINI, Maria Anna, Professor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 WILLOUGHBY ROAD MANAGEMENT COMPANY LIMITED

14 WILLOUGHBY ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 February 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 14 WILLOUGHBY ROAD MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02789154

LTD Company

Age

33 Years

Incorporated 11 February 1993

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 25 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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

ASHBERRY FRUIT COMPANY LIMITED
From: 8 March 1993To: 20 May 1994
DEWCREST LIMITED
From: 11 February 1993To: 8 March 1993
Contact
Address

383 High Road London, NW10 2JR,

Previous Addresses

The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES England
From: 14 February 2017To: 13 February 2026
C/O Tps Estates (Management Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES
From: 15 May 2012To: 14 February 2017
Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire United Kingdom
From: 7 December 2009To: 15 May 2012
191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ
From: 11 February 1993To: 7 December 2009
Timeline

9 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Joined
Aug 23
Director Left
Oct 24
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

CROSS, Nigel

Active
High Road, LondonNW10 2JR
Secretary
Appointed 14 May 2012

DI NOTA, David Bouvier

Active
High Road, LondonNW10 2JR
Born December 1968
Director
Appointed 10 Oct 2025

MERTENS-LUSTIG, Sandra

Active
High Road, LondonNW10 2JR
Born January 1973
Director
Appointed 26 Apr 2023

MORAITIS, Irene, Dr

Active
High Road, LondonNW10 2JR
Born December 1991
Director
Appointed 08 Mar 2023

PIERCE, Jennifer Josephine

Active
High Road, LondonNW10 2JR
Born August 1959
Director
Appointed 17 Feb 2023

TALLANDINI, Maria Anna, Professor

Active
14 Willoughby Road, LondonNW3 1SA
Born July 1941
Director
Appointed 25 Aug 2023

MICHIELI, Michael John Philip

Resigned
Ashfield Court, North PethersonTA6 6LD
Secretary
Appointed 01 Mar 1993
Resigned 20 Feb 1994

TALBOT WILLIAMS, Simon Anthony

Resigned
Manor Farm, SnettishamPE31 7NF
Secretary
Appointed 01 Feb 1995
Resigned 29 Mar 2007

TALBOT-WILLIAMS, Anthony

Resigned
Beer Farm, TauntonTA3 6AJ
Secretary
Appointed 20 Feb 1994
Resigned 31 Jan 1995

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Resigned
Floor, Bushey HeathWD23 1EE
Corporate secretary
Appointed 29 Mar 2007
Resigned 14 May 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 11 Feb 1993
Resigned 11 Feb 1994

BENJAMIN, Christopher John

Resigned
10 South Hill Park Gardens, LondonNW3 2TG
Born December 1934
Director
Appointed 08 Mar 2023
Resigned 19 Nov 2025

BOOCOCK, Peter

Resigned
14a Willoughby Road, LondonNW3 1SA
Born December 1959
Director
Appointed 20 Feb 1994
Resigned 08 Oct 2024

MICHIELI, Michael John Philip

Resigned
Ashfield Court, North PethersonTA6 6LD
Born March 1953
Director
Appointed 01 Mar 1993
Resigned 20 Feb 1994

PRESTON, Rupert

Resigned
Folly Foot Farm, SomersetTA6 6NW
Born June 1951
Director
Appointed 01 Mar 1993
Resigned 20 Feb 1994

TALBOT-WILLIAMS, Anthony

Resigned
Beer Farm, TauntonTA3 6AJ
Born June 1924
Director
Appointed 20 Feb 1994
Resigned 31 Jan 1995

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 11 Feb 1993
Resigned 01 Mar 1993
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Legacy
23 April 2007
287Change of Registered Office
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 April 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2000
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1999
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Legacy
24 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 August 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 1996
AAAnnual Accounts
Legacy
7 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 1995
AAAnnual Accounts
Legacy
14 March 1995
288288
Legacy
13 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
14 November 1994
AAAnnual Accounts
Resolution
14 November 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Certificate Change Of Name Company
19 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 1994
363b363b
Legacy
11 March 1993
287Change of Registered Office
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Certificate Change Of Name Company
5 March 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 March 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 1993
NEWINCIncorporation