Background WavePink WaveYellow Wave

9 PELLANT ROAD MANAGEMENT COMPANY LIMITED (03288075)

9 PELLANT ROAD MANAGEMENT COMPANY LIMITED (03288075) is an active UK company. incorporated on 5 December 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 9 PELLANT ROAD MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include DENNIS, Edward Michael George, MURRAY, Bethany Barbara, MURRAY, Ellen Christina.

Company Number
03288075
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 December 1996
Age
29 years
Address
9 Pellant Road, London, SW6 7NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DENNIS, Edward Michael George, MURRAY, Bethany Barbara, MURRAY, Ellen Christina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 PELLANT ROAD MANAGEMENT COMPANY LIMITED

9 PELLANT ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 December 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 9 PELLANT ROAD MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03288075

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 5 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

9 Pellant Road Fulham London, SW6 7NF,

Timeline

19 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Jul 12
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Joined
Jul 17
Director Left
Aug 17
Owner Exit
Mar 18
Owner Exit
Apr 18
Director Left
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

DENNIS, Edward Michael George

Active
Pellant Road, LondonSW6 7NF
Born January 1990
Director
Appointed 05 May 2017

MURRAY, Bethany Barbara

Active
Bronze Drive, ExeterEX1 3ZN
Born March 2002
Director
Appointed 21 Nov 2025

MURRAY, Ellen Christina

Active
Ivy Way, Bishop's StortfordCM22 6ZN
Born July 1998
Director
Appointed 21 Nov 2025

MITCHELL, Frank Richard

Resigned
Whittles House Whittles Lane, GloucesterGL2 7EB
Secretary
Appointed 17 Dec 1996
Resigned 09 Oct 2006

NEWMAN, Ian David

Resigned
Undercliff Road, LondonSE13 7TT
Secretary
Appointed 09 Oct 2006
Resigned 11 Jul 2012

TLT SECRETARIES LIMITED

Resigned
One Redcliff Street, BristolBS1 6TP
Corporate secretary
Appointed 05 Dec 1996
Resigned 17 Dec 1996

BEATTY, David James

Resigned
9 Pellant Road, LondonSW6 7NF
Born October 1974
Director
Appointed 13 Jan 2004
Resigned 10 Oct 2006

DILLINGHAM, Charlotte Paula

Resigned
9 Pellant Road, LondonSW6 7NF
Born September 1971
Director
Appointed 26 Jun 1997
Resigned 02 Apr 2002

HARTE, Bernadette Ann

Resigned
9 Pellant Road, LondonSW6 7NF
Born June 1960
Director
Appointed 17 Dec 1996
Resigned 26 Jun 1997

MITCHELL, Frank Richard

Resigned
Whittles House Whittles Lane, GloucesterGL2 7EB
Born April 1935
Director
Appointed 17 Dec 1996
Resigned 09 Oct 2006

MURRAY, Ellen Christina

Resigned
9 Pellant Road, LondonSW6 7NF
Born July 1998
Director
Appointed 15 May 2023
Resigned 19 Jun 2023

MURRAY, Kevin

Resigned
Hayes End, Ottery St. MaryEX11 1GG
Born December 1965
Director
Appointed 19 Jun 2023
Resigned 21 Nov 2025

MURRAY, Kevin

Resigned
Hayes End, Ottery St. MaryEX11 1GG
Born December 1965
Director
Appointed 09 Oct 2020
Resigned 15 May 2023

NEWMAN, Ian David

Resigned
Undercliff Road, LondonSE13 7TT
Born May 1977
Director
Appointed 09 Oct 2006
Resigned 11 Jul 2012

ROWLAND, Jamie Graeme Douglas

Resigned
9 Pellant Road, LondonSW6 7NF
Born October 1973
Director
Appointed 02 Apr 2002
Resigned 13 Jan 2004

WALTON, Russell

Resigned
21 Hereward Avenue, PurleyCR8 2NN
Born July 1962
Director
Appointed 11 Oct 2006
Resigned 05 May 2017

WILLSHER, Jeneker Claire

Resigned
Pellant Road, LondonSW6 7NF
Born July 1986
Director
Appointed 18 Jan 2017
Resigned 28 Feb 2017

WILLSHER, Olivia Christina

Resigned
Pellant Road, LondonSW6 7NF
Born July 1989
Director
Appointed 18 Jan 2017
Resigned 09 Oct 2020

TRUMP AND PARTNERS DIRECTORS LTD

Resigned
34 St Nicholas Street, BristolBS1 1TS
Corporate director
Appointed 05 Dec 1996
Resigned 17 Dec 1996

Persons with significant control

3

0 Active
3 Ceased

Ms Olivia Christina Willsher

Ceased
Fulham, LondonSW6 7NF
Born July 1989

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jan 2017
Ceased 09 Oct 2020

Mr Russell Walton

Ceased
Fulham, LondonSW6 7NF
Born July 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2017

Mr Russell Walton

Ceased
Pellant Road, LondonSW6 7NF
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date
7 December 2016
AR01AR01
Annual Return Company With Made Up Date
7 December 2016
AR01AR01
Annual Return Company With Made Up Date
7 December 2016
AR01AR01
Annual Return Company With Made Up Date
7 December 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Restoration Order Of Court
7 December 2016
AC92AC92
Gazette Dissolved Voluntary
18 June 2013
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 March 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 February 2013
DS01DS01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Secretary Company With Name
11 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2009
AR01AR01
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
1 October 2009
288cChange of Particulars
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
363aAnnual Return
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
11 January 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
31 December 1996
287Change of Registered Office
Incorporation Company
5 December 1996
NEWINCIncorporation