Background WavePink WaveYellow Wave

49 LEAMINGTON ROAD VILLAS MANAGEMENT COMPANY LIMITED (03054451)

49 LEAMINGTON ROAD VILLAS MANAGEMENT COMPANY LIMITED (03054451) is an active UK company. incorporated on 9 May 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 49 LEAMINGTON ROAD VILLAS MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include ADDAI-ROBINSON, Cynthia Amma, CONSTANT, Ekaterina, DEEGAN, Elizabeth and 1 others.

Company Number
03054451
Status
active
Type
ltd
Incorporated
9 May 1995
Age
30 years
Address
25 Westbourne Studios 242 Acklam Road, London, W10 5JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADDAI-ROBINSON, Cynthia Amma, CONSTANT, Ekaterina, DEEGAN, Elizabeth, DRANSFIELD, Rebecca
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

49 LEAMINGTON ROAD VILLAS MANAGEMENT COMPANY LIMITED

49 LEAMINGTON ROAD VILLAS MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 May 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 49 LEAMINGTON ROAD VILLAS MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03054451

LTD Company

Age

30 Years

Incorporated 9 May 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

JEMBERT 32000 LIMITED
From: 9 May 1995To: 28 March 1996
Contact
Address

25 Westbourne Studios 242 Acklam Road London, W10 5JJ,

Previous Addresses

Unit 12, 18 All Saints Road London W11 1HH
From: 10 September 2014To: 27 March 2026
35 St. Charles Square London W10 6EN
From: 23 November 2010To: 10 September 2014
C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom
From: 25 February 2010To: 23 November 2010
49 Leamington Road Villas London W11 1HT
From: 9 May 1995To: 25 February 2010
Timeline

18 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
May 95
Director Joined
Feb 11
Director Left
Oct 11
Director Left
Jun 14
New Owner
May 18
New Owner
May 18
Director Left
May 19
Owner Exit
May 19
Director Joined
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
May 21
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

KLEIN, Martin

Active
242 Acklam Road, LondonW10 5JJ
Secretary
Appointed 01 Jan 2011

ADDAI-ROBINSON, Cynthia Amma

Active
242 Acklam Road, LondonW10 5JJ
Born January 1980
Director
Appointed 30 Jan 2024

CONSTANT, Ekaterina

Active
All Saints Road, LondonW11 1HH
Born September 1987
Director
Appointed 23 Oct 2020

DEEGAN, Elizabeth

Active
All Saints Road, LondonW11 1HH
Born August 1978
Director
Appointed 30 Jan 2024

DRANSFIELD, Rebecca

Active
242 Acklam Road, LondonW10 5JJ
Born July 1995
Director
Appointed 30 Jan 2024

BREWER, David Douglas

Resigned
Flat 3, LondonW11 1HT
Secretary
Appointed 08 Feb 2005
Resigned 07 Feb 2010

BROUGHTON, Jane

Resigned
32a Arundel Gardens, LondonW11 2LB
Secretary
Appointed 13 Sept 1998
Resigned 08 Feb 2005

HILL, Georgina Mary, Lady

Resigned
87 Ladbroke Grove, LondonW11 2HD
Secretary
Appointed 18 Mar 1996
Resigned 13 Sept 1998

YOUNG-TAYLOR, Marea

Resigned
St. Charles Square, LondonW10 6EN
Secretary
Appointed 08 Feb 2010
Resigned 01 Oct 2010

JEMBERT FORMATION LIMITED

Resigned
Sixth Floor Westgate Point, LeedsLS1 2AX
Corporate nominee secretary
Appointed 09 May 1995
Resigned 18 Mar 1996

BREWER, David Douglas

Resigned
Flat 3, LondonW11 1HT
Born August 1967
Director
Appointed 05 Nov 2000
Resigned 25 Jun 2007

BROUGHTON, Jane

Resigned
32a Arundel Gardens, LondonW11 2LB
Born August 1958
Director
Appointed 02 Jul 1996
Resigned 14 Dec 2022

CANNON, Barbara Mary Gale

Resigned
78 Ledbury Road, LondonW11 2AH
Born December 1945
Director
Appointed 11 Feb 1997
Resigned 21 Oct 2011

CROWTHER, Michael Reginald

Resigned
Hawking Down, HindonSP3 6DN
Born October 1951
Director
Appointed 18 Mar 1996
Resigned 11 Feb 1997

D'ALTON, Miriam Violet

Resigned
49 Leamington Road Villas, LondonW11 1HT
Born June 1962
Director
Appointed 01 Jun 2008
Resigned 28 Jul 2018

DRANSFIELD, Mark

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Born October 1962
Director
Appointed 23 Oct 2020
Resigned 26 Mar 2021

GUINNESS, Aster Sophia Cosima Mary

Resigned
St. Charles Square, LondonW10 6EN
Born February 1984
Director
Appointed 13 Oct 2010
Resigned 15 May 2014

HILL, Georgina Mary, Lady

Resigned
87 Ladbroke Grove, LondonW11 2HD
Born December 1964
Director
Appointed 18 Mar 1996
Resigned 13 Sept 1998

SEMEL, Stacey Bernice

Resigned
49 Leamington Road Villas, LondonW11 1HT
Born May 1966
Director
Appointed 01 Jun 2008
Resigned 09 Dec 2022

STRUTHERS, Jill Ramsay

Resigned
Garden Flat, LondonW11
Born September 1966
Director
Appointed 23 Apr 2002
Resigned 27 Oct 2005

JEMBERT NOMINEES LIMITED

Resigned
Sixth Floor Westgate Point, LeedsLS1 2AX
Corporate nominee director
Appointed 09 May 1995
Resigned 18 Mar 1996

Persons with significant control

3

0 Active
3 Ceased

Mrs Stacey Bernice Semel

Ceased
Leamington Road Villas, LondonW11 1HT
Born May 1966

Nature of Control

Significant influence or control
Notified 08 May 2018
Ceased 23 Oct 2020

Ms Miriam Violet Dalton

Ceased
Leamington Road Villas, LondonW11 1HT
Born June 1962

Nature of Control

Significant influence or control
Notified 08 May 2018
Ceased 28 Jul 2018

Mrs Jane Broughton

Ceased
Arundel Gardens, LondonW11 2LB
Born August 1958

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 23 Oct 2020
Fundings
Financials
Latest Activities

Filing History

118

Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 October 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
11 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Dormant
15 February 2012
AAAnnual Accounts
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Legacy
25 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 March 2008
AAAnnual Accounts
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2007
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
30 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 March 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2005
AAAnnual Accounts
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 2004
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2003
AAAnnual Accounts
Legacy
11 March 2003
287Change of Registered Office
Legacy
4 September 2002
363aAnnual Return
Legacy
2 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2002
AAAnnual Accounts
Legacy
18 July 2001
363aAnnual Return
Legacy
18 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2001
AAAnnual Accounts
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 1999
AAAnnual Accounts
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
287Change of Registered Office
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 1998
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Resolution
4 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 June 1997
AAAnnual Accounts
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
287Change of Registered Office
Legacy
16 July 1996
288288
Legacy
10 July 1996
363sAnnual Return (shuttle)
Legacy
29 April 1996
88(2)R88(2)R
Resolution
29 April 1996
RESOLUTIONSResolutions
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Certificate Change Of Name Company
27 March 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
26 March 1996
MEM/ARTSMEM/ARTS
Legacy
26 March 1996
287Change of Registered Office
Incorporation Company
9 May 1995
NEWINCIncorporation