Background WavePink WaveYellow Wave

483 FULHAM ROAD LIMITED (03812160)

483 FULHAM ROAD LIMITED (03812160) is an active UK company. incorporated on 22 July 1999. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in residents property management. 483 FULHAM ROAD LIMITED has been registered for 26 years. Current directors include ADAMS, Nicola Maria, GRANT, Nicholas John, HAUERBERG, Mikkel Vittrup and 2 others.

Company Number
03812160
Status
active
Type
ltd
Incorporated
22 July 1999
Age
26 years
Address
Sullivan Court Wessex Business Park, Wessex Way, Winchester, SO21 1WP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMS, Nicola Maria, GRANT, Nicholas John, HAUERBERG, Mikkel Vittrup, PATEL, Jayaben, SANTAS, Christos
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

483 FULHAM ROAD LIMITED

483 FULHAM ROAD LIMITED is an active company incorporated on 22 July 1999 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 483 FULHAM ROAD LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03812160

LTD Company

Age

26 Years

Incorporated 22 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Sullivan Court Wessex Business Park, Wessex Way Colden Common Winchester, SO21 1WP,

Previous Addresses

483 Fulham Road London SW6 1HJ
From: 22 July 1999To: 16 August 2017
Timeline

10 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Apr 23
Director Joined
May 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

ADAMS, Nicola Maria

Active
ClaydonOX17 1ES
Born June 1969
Director
Appointed 27 Jul 2012

GRANT, Nicholas John

Active
Milkingpen Lane, Old BasingRG24 7DE
Born September 1982
Director
Appointed 11 Jul 2006

HAUERBERG, Mikkel Vittrup

Active
Wessex Business Park, Wessex Way, WinchesterSO21 1WP
Born November 1995
Director
Appointed 20 Feb 2023

PATEL, Jayaben

Active
Chesterfield Road, LondonE10 6EN
Born October 1957
Director
Appointed 29 Aug 2012

SANTAS, Christos

Active
Wessex Business Park, Wessex Way, WinchesterSO21 1WP
Born September 1991
Director
Appointed 31 Dec 2025

BURTT, Stephen George

Resigned
Rippingale, BournePE10 0SR
Secretary
Appointed 01 Jan 2009
Resigned 31 Dec 2025

GIBSON, Sarah

Resigned
106 Strathville Road, LondonSW18 4RE
Secretary
Appointed 22 Jul 1999
Resigned 29 Aug 2000

GIBSON, William Giles

Resigned
Flat A, LondonSW6 1HJ
Secretary
Appointed 29 Aug 2000
Resigned 10 Sept 2000

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 22 Jul 1999
Resigned 22 Jul 1999

QUADRANT PROPERTY MANAGEMENT LIMITED

Resigned
115 Hammersmith Road, LondonW14 0QH
Corporate secretary
Appointed 10 Sept 2000
Resigned 01 Jan 2009

FLANAGAN, Clare Elizabeth

Resigned
35b Glenloch Road, LondonNW3 4DJ
Born March 1971
Director
Appointed 22 Jul 1999
Resigned 11 Jul 2006

GIBSON, Sarah

Resigned
106 Strathville Road, LondonSW18 4RE
Born September 1970
Director
Appointed 22 Jul 1999
Resigned 29 Aug 2000

GIBSON, William Giles

Resigned
Flat A, LondonSW6 1HJ
Born June 1977
Director
Appointed 29 Aug 2000
Resigned 21 Jul 2007

GYLLENKROK, Andrea

Resigned
Fulham Road, LondonSW6 1HJ
Born September 1979
Director
Appointed 01 Feb 2011
Resigned 14 Dec 2022

HILL, Simon John Crassweller

Resigned
16 Beaufort Mansions, LondonSW3 5AG
Born April 1966
Director
Appointed 22 Jul 1999
Resigned 13 Mar 2003

JOHNSTON, Timothy William

Resigned
Flat D, LondonSW6 1HJ
Born August 1967
Director
Appointed 04 Nov 2006
Resigned 27 Jul 2012

MAN, Juliana

Resigned
Flat C 483 Fulham Road, LondonSW6 1HJ
Born August 1971
Director
Appointed 22 Jul 1999
Resigned 29 Oct 2002

QUINN, Colm

Resigned
Flat E, LondonSW6 1HJ
Born March 1953
Director
Appointed 29 Aug 2000
Resigned 01 Feb 2011

MILLTHORPE PROPERTIES LIMITED

Resigned
Castlegate, GranthamNG31 6SF
Corporate director
Appointed 10 Dec 2008
Resigned 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 July 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
2 May 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
16 August 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
20 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2012
AAAnnual Accounts
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Sail Address Company
5 August 2010
AD02Notification of Single Alternative Inspection Location
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2009
AAAnnual Accounts
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
287Change of Registered Office
Legacy
7 October 2008
288cChange of Particulars
Legacy
7 October 2008
287Change of Registered Office
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 April 2008
AAAnnual Accounts
Legacy
10 September 2007
288cChange of Particulars
Legacy
7 August 2007
363aAnnual Return
Legacy
6 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2007
AAAnnual Accounts
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
363aAnnual Return
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 May 2006
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Legacy
21 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 July 2005
AAAnnual Accounts
Legacy
10 July 2005
353353
Accounts With Accounts Type Total Exemption Full
8 November 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2003
AAAnnual Accounts
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
363aAnnual Return
Miscellaneous
29 September 2000
MISCMISC
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
287Change of Registered Office
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
363sAnnual Return (shuttle)
Resolution
1 September 2000
RESOLUTIONSResolutions
Resolution
1 September 2000
RESOLUTIONSResolutions
Resolution
1 September 2000
RESOLUTIONSResolutions
Resolution
1 September 2000
RESOLUTIONSResolutions
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
225Change of Accounting Reference Date
Legacy
1 September 2000
88(2)R88(2)R
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Incorporation Company
22 July 1999
NEWINCIncorporation