Background WavePink WaveYellow Wave

4 THURLOW ROAD (MANAGEMENT) LIMITED (03321620)

4 THURLOW ROAD (MANAGEMENT) LIMITED (03321620) is an active UK company. incorporated on 20 February 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 4 THURLOW ROAD (MANAGEMENT) LIMITED has been registered for 29 years. Current directors include ETON, David Alexander, TINERO, Nicole Raine.

Company Number
03321620
Status
active
Type
ltd
Incorporated
20 February 1997
Age
29 years
Address
4 Thurlow Road, London, NW3 5PJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ETON, David Alexander, TINERO, Nicole Raine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 THURLOW ROAD (MANAGEMENT) LIMITED

4 THURLOW ROAD (MANAGEMENT) LIMITED is an active company incorporated on 20 February 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 4 THURLOW ROAD (MANAGEMENT) LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03321620

LTD Company

Age

29 Years

Incorporated 20 February 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

VILLAMIND LIMITED
From: 20 February 1997To: 25 March 1997
Contact
Address

4 Thurlow Road Hampstead London, NW3 5PJ,

Timeline

5 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Feb 97
New Owner
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ETON, David Alexander

Active
4 Thurlow Road, LondonNW3 5PJ
Secretary
Appointed 11 Jul 2018

ETON, David Alexander

Active
4 Thurlow Road, LondonNW3 5PJ
Born January 1958
Director
Appointed 30 Apr 2005

TINERO, Nicole Raine

Active
4 Thurlow Road, LondonNW3 5PJ
Born February 1962
Director
Appointed 11 Jul 2018

BARTRAM, Marianna Olivia

Resigned
4 Thurlow Road, LondonNW3 5PJ
Secretary
Appointed 15 Mar 1998
Resigned 11 Jul 2018

NORTH, John Darrell

Resigned
Covent Garden House, ReigateRH2 7HA
Secretary
Appointed 17 Mar 1997
Resigned 16 Mar 1998

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 20 Feb 1997
Resigned 17 Mar 1997

BARTRAM, Charles Andrew

Resigned
Flat 3 4 Thurlow Road, LondonNW3 5PJ
Born December 1960
Director
Appointed 17 Mar 1997
Resigned 11 Jul 2018

BUCKLEY, Paul Anthony Burton

Resigned
4 Thurlow Road, LondonNW3 5PJ
Born September 1943
Director
Appointed 17 Mar 1997
Resigned 20 Feb 2006

KING, Nicola

Resigned
91 Saint Johns Wood Terrace, LondonNW8 6PY
Born February 1966
Director
Appointed 17 Mar 1997
Resigned 20 Feb 2006

TOVEY, Sara Jane

Resigned
First Floor Flat, LondonNW3 5PJ
Born September 1969
Director
Appointed 20 Jan 2003
Resigned 01 Jun 2007

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 20 Feb 1997
Resigned 17 Mar 1997

Persons with significant control

2

1 Active
1 Ceased

Mr David Alexander Eton

Active
Thurlow Road, LondonNW3 5PJ
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jul 2018

Mr Charles Andrew Bartram

Ceased
4 Thurlow Road, LondonNW3 5PJ
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 20 Feb 2017
Ceased 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 November 2018
CH03Change of Secretary Details
Notification Of A Person With Significant Control
5 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2015
AR01AR01
Accounts With Accounts Type Dormant
26 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Dormant
28 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2012
AR01AR01
Accounts With Accounts Type Dormant
20 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2011
AR01AR01
Accounts With Accounts Type Dormant
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 December 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2005
AAAnnual Accounts
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 November 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2000
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 1998
AAAnnual Accounts
Resolution
26 November 1998
RESOLUTIONSResolutions
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
363b363b
Legacy
5 November 1998
363(287)363(287)
Legacy
7 July 1998
363b363b
Legacy
7 July 1998
363(287)363(287)
Legacy
26 June 1998
288cChange of Particulars
Legacy
3 April 1998
288bResignation of Director or Secretary
Memorandum Articles
19 May 1997
MEM/ARTSMEM/ARTS
Resolution
19 May 1997
RESOLUTIONSResolutions
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1997
287Change of Registered Office
Incorporation Company
20 February 1997
NEWINCIncorporation