Background WavePink WaveYellow Wave

59 CAVERSHAM ROAD LIMITED (03765614)

59 CAVERSHAM ROAD LIMITED (03765614) is an active UK company. incorporated on 6 May 1999. with registered office in Camden Town. The company operates in the Real Estate Activities sector, engaged in residents property management. 59 CAVERSHAM ROAD LIMITED has been registered for 26 years. Current directors include COLVIN, Stephen Charles, HARLE, Lee Anthony, MITIDIERI, Dario and 1 others.

Company Number
03765614
Status
active
Type
ltd
Incorporated
6 May 1999
Age
26 years
Address
349 Ringley House, Camden Town, NW1 9QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLVIN, Stephen Charles, HARLE, Lee Anthony, MITIDIERI, Dario, PATEL, Kishan Jagdish
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

59 CAVERSHAM ROAD LIMITED

59 CAVERSHAM ROAD LIMITED is an active company incorporated on 6 May 1999 with the registered office located in Camden Town. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 59 CAVERSHAM ROAD LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03765614

LTD Company

Age

26 Years

Incorporated 6 May 1999

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 26 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

29 days left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

349 Ringley House Royal College Street Camden Town, NW1 9QS,

Previous Addresses

59 Caversham Road London NW5 2DR
From: 6 May 1999To: 13 November 2009
Timeline

7 key events • 1999 - 2015

Funding Officers Ownership
Company Founded
May 99
Director Left
Jan 12
Director Left
Mar 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 15
Director Joined
Feb 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

RINGLEY LIMITED

Active
Castle Road, Camden TownNW1 8PR
Corporate secretary
Appointed 28 May 2008

COLVIN, Stephen Charles

Active
Royal College Street, LondonNW1 9QS
Born February 1966
Director
Appointed 20 Sept 2012

HARLE, Lee Anthony

Active
Ringley House, Camden TownNW1 9QS
Born July 1977
Director
Appointed 26 Feb 2015

MITIDIERI, Dario

Active
59 Caversham Road, LondonNW5 2DR
Born October 1965
Director
Appointed 05 Jun 1999

PATEL, Kishan Jagdish

Active
Royal College Street, LondonNW1 9QS
Born August 1972
Director
Appointed 20 Sept 2012

LOIZIDOU, Marilena, Dr

Resigned
59 Caversham Road, LondonNW5 2DR
Secretary
Appointed 05 Jun 1999
Resigned 25 Jun 2002

OST, Nicholas John

Resigned
59a Caversham Road, Kentish TownNW5 2DR
Secretary
Appointed 17 Oct 2007
Resigned 06 Dec 2011

STANLEY, Edward John

Resigned
164 Sandy Lane, CheamSM2 7ES
Secretary
Appointed 09 Apr 2003
Resigned 20 Sept 2007

COMP COMPANY SECRETARIES LIMITED

Resigned
90/92 Parkway, LondonNW1 7AN
Corporate secretary
Appointed 06 May 1999
Resigned 05 Jun 1999

LOCKWOOD, Katherine Claire

Resigned
59a Caversham Road, LondonNW5 2DR
Born August 1978
Director
Appointed 06 Sept 2000
Resigned 03 Sept 2006

LOIZIDOU, Marilena, Dr

Resigned
59 Caversham Road, LondonNW5 2DR
Born November 1962
Director
Appointed 05 Jun 1999
Resigned 25 Jun 2002

MEANLEY, Anna Garland

Resigned
Linden, SteyningBN44 3PS
Born May 1969
Director
Appointed 22 May 1999
Resigned 06 Sept 2000

OST, Jacqueline Louise

Resigned
59a Caversham Road, LondonNW5 2DR
Born February 1970
Director
Appointed 18 Oct 2007
Resigned 12 Mar 2009

OST, Nicholas John

Resigned
59 Caversham Road, LondonNW5 2DP
Born June 1972
Director
Appointed 12 Mar 2009
Resigned 06 Dec 2011

OST, Nicholas John

Resigned
59a Caversham Road, Kentish TownNW5 2DR
Born June 1972
Director
Appointed 17 Oct 2007
Resigned 12 Mar 2009

PATEL, Jagdish Dahyabhai

Resigned
5 St. Michael's Close, AylesburyHP22 5NW
Born October 1935
Director
Appointed 12 Mar 2009
Resigned 15 Mar 2012

PATEL, Jagdish Dahyabhai

Resigned
5 St. Michael's Close, AylesburyHP22 5NW
Born October 1935
Director
Appointed 30 Oct 2007
Resigned 12 Mar 2009

REYNOLDS, Helga

Resigned
Meertal 156 D-41464, Neuss
Born October 1942
Director
Appointed 12 Mar 2009
Resigned 19 Sept 2014

REYNOLDS, Pieter

Resigned
59 Caversham Road, LondonNW5 2DR
Born October 1967
Director
Appointed 22 May 1999
Resigned 12 Mar 2009

COMP COMPANY DIRECTORS LIMITED

Resigned
90/92 Parkway, LondonNW1 7AN
Corporate director
Appointed 06 May 1999
Resigned 05 Jun 1999
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 January 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
13 November 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 November 2009
AD01Change of Registered Office Address
Legacy
3 June 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
25 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 June 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2002
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 March 2001
AAAnnual Accounts
Legacy
19 July 2000
363aAnnual Return
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
287Change of Registered Office
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Incorporation Company
6 May 1999
NEWINCIncorporation