Background WavePink WaveYellow Wave

41/53 GOSWELL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED (03821011)

41/53 GOSWELL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED (03821011) is an active UK company. incorporated on 3 August 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 41/53 GOSWELL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include ACKARIE, Kamal Reuben, BELLAY, India Suzanna Andrea, FORDE, Kathryn and 1 others.

Company Number
03821011
Status
active
Type
ltd
Incorporated
3 August 1999
Age
26 years
Address
C/O Rendall & Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ACKARIE, Kamal Reuben, BELLAY, India Suzanna Andrea, FORDE, Kathryn, JOLLY, Alexander Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

41/53 GOSWELL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED

41/53 GOSWELL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 August 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 41/53 GOSWELL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03821011

LTD Company

Age

26 Years

Incorporated 3 August 1999

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 18 September 2025 (7 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

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

C/O Rendall & Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 2 April 2019To: 19 March 2025
Flat 2 the Roof Gardens 41-53 Goswell Road London EC1V 7EH England
From: 20 June 2018To: 2 April 2019
Flat 2 the Roof Gardens 41-53 Goswell Road London EC1V 7EH England
From: 19 June 2018To: 20 June 2018
Savills 33 Margaret Street London W1G 0JD England
From: 12 July 2017To: 19 June 2018
C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ
From: 5 October 2010To: 12 July 2017
Gun Court 70 Wapping Lane Wapping London E1W 2RF
From: 3 August 1999To: 5 October 2010
Timeline

19 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Jul 13
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Aug 17
Director Joined
Jan 18
Director Left
Aug 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Apr 23
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

RENDALL & RITTNER LIMITED

Active
St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 19 Mar 2024

ACKARIE, Kamal Reuben

Active
13b St. George Wharf, LondonSW8 2LE
Born July 1965
Director
Appointed 20 Oct 2025

BELLAY, India Suzanna Andrea

Active
13b St. George Wharf, LondonSW8 2LE
Born May 1989
Director
Appointed 08 Jun 2017

FORDE, Kathryn

Active
13b St. George Wharf, LondonSW8 2LE
Born August 1993
Director
Appointed 10 Aug 2020

JOLLY, Alexander Thomas

Active
13b St. George Wharf, LondonSW8 2LE
Born March 1984
Director
Appointed 10 Aug 2020

ALLEN, Andrew John

Resigned
Binden Road, LondonW12 9RJ
Secretary
Appointed 13 Aug 1999
Resigned 12 Dec 2001

CLIFTON BROWN, Anthony John

Resigned
Perces, HalsteadCO9 1RB
Secretary
Appointed 03 Aug 1999
Resigned 12 Dec 2001

HARTIGAN, Richard Charles

Resigned
41-53 Goswell Road, LondonEC1V 7EH
Secretary
Appointed 19 Jun 2018
Resigned 05 Dec 2018

THORNTON, James Douglas

Resigned
Castle Moat House, HertfordSG14 1HH
Secretary
Appointed 12 Dec 2001
Resigned 31 Dec 2005

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 05 Dec 2018
Resigned 17 Mar 2025

RENDALL & RITTNER LIMITED

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 31 Dec 2005
Resigned 31 Mar 2017

SAVILLS (UK) LIMITED

Resigned
Margaret Street, LondonW1G 0JD
Corporate secretary
Appointed 31 Mar 2017
Resigned 19 Jun 2018

ACKARIE, Kamal Reuben

Resigned
41-53 Goswell Road, LondonEC1V 7EH
Born July 1965
Director
Appointed 25 Jan 2017
Resigned 04 Apr 2023

ALDERSLADE, David

Resigned
10 The Roof Gardens, LondonEC1V 7EH
Born February 1964
Director
Appointed 31 Dec 2005
Resigned 09 Nov 2006

ALDERSLADE, David

Resigned
10 The Roof Gardens, LondonEC1V 7EH
Born February 1964
Director
Appointed 30 Apr 2004
Resigned 09 Aug 2004

APPLETON, Dudi

Resigned
6 The Roofgardens, LondonEC1V 7EH
Born May 1969
Director
Appointed 17 Aug 2006
Resigned 18 Nov 2008

BASTIN, Brett Michael

Resigned
14 41-53 Goswell Road, LondonEC1V 7EH
Born January 1972
Director
Appointed 10 Dec 2003
Resigned 30 Jul 2004

BEST, James Craig

Resigned
Seacroft, RostrevorBT34 3AA
Born January 1957
Director
Appointed 03 Aug 1999
Resigned 13 Feb 2002

CHIESA, Davide Pietro

Resigned
Portsoken House, LondonEC3N 1LJ
Born October 1976
Director
Appointed 10 Jun 2014
Resigned 05 Jun 2017

CLIFTON BROWN, Anthony John

Resigned
Perces, HalsteadCO9 1RB
Born September 1942
Director
Appointed 03 Aug 1999
Resigned 13 Feb 2002

COURT, Michael Edward

Resigned
Apartment 15, LondonEC1V 7EH
Born January 1956
Director
Appointed 13 Feb 2002
Resigned 19 Jul 2005

DALY, Glen

Resigned
The Roof Gardens, LondonEC1V 7EH
Born September 1956
Director
Appointed 16 Jun 2009
Resigned 08 Sept 2015

DODDY, Nicholas Michael Gerard

Resigned
Flat 1, LondonW5 4TH
Born June 1969
Director
Appointed 13 Feb 2002
Resigned 24 Oct 2003

FAULKNER, Benjamin Charles Gatehouse

Resigned
Portsoken House, LondonEC3N 1LJ
Born January 1986
Director
Appointed 10 Jun 2013
Resigned 10 Jun 2014

HARTIGAN, Richard Charles

Resigned
41-53 Goswell Road, LondonEC1V 7EH
Born July 1971
Director
Appointed 08 Sept 2015
Resigned 31 Aug 2019

HARTIGAN, Sheila

Resigned
33 Margaret Street, LondonW1G 0JD
Born October 1975
Director
Appointed 08 Sept 2015
Resigned 31 Aug 2017

HOVINGTON, Paul James

Resigned
3 The Roof Gardens, LondonEC1V 7EH
Born June 1975
Director
Appointed 17 Aug 2006
Resigned 19 Jun 2008

SONEJI, Bela

Resigned
The Roof Gardens, LondonEC1V 7EH
Born July 1967
Director
Appointed 16 Jun 2009
Resigned 26 Jan 2017

STOCKING, Christopher Anthony

Resigned
Flat 10, LondonNW3 4RY
Born June 1951
Director
Appointed 15 Dec 2003
Resigned 21 May 2004

TOMIC, Milan

Resigned
13b St. George Wharf, LondonSW8 2LE
Born January 1987
Director
Appointed 08 Jan 2018
Resigned 26 Aug 2025
Fundings
Financials
Latest Activities

Filing History

146

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
19 March 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 June 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2019
TM01Termination of Director
Confirmation Statement With Updates
22 June 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
6 October 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 July 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Legacy
20 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 December 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2007
AAAnnual Accounts
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
363aAnnual Return
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
287Change of Registered Office
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2005
AAAnnual Accounts
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2002
AAAnnual Accounts
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2002
AAAnnual Accounts
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
287Change of Registered Office
Legacy
11 September 2000
88(2)R88(2)R
Legacy
5 September 2000
363aAnnual Return
Legacy
5 September 2000
88(2)R88(2)R
Legacy
25 July 2000
88(2)R88(2)R
Legacy
14 July 2000
88(2)R88(2)R
Legacy
14 July 2000
88(2)R88(2)R
Legacy
14 July 2000
88(2)R88(2)R
Legacy
6 July 2000
88(2)R88(2)R
Legacy
13 June 2000
88(2)R88(2)R
Legacy
8 June 2000
88(2)R88(2)R
Legacy
6 June 2000
88(2)R88(2)R
Legacy
26 May 2000
88(2)R88(2)R
Legacy
26 May 2000
88(2)R88(2)R
Legacy
5 May 2000
88(2)R88(2)R
Legacy
4 May 2000
88(2)R88(2)R
Memorandum Articles
13 December 1999
MEM/ARTSMEM/ARTS
Resolution
13 December 1999
RESOLUTIONSResolutions
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
88(2)R88(2)R
Incorporation Company
3 August 1999
NEWINCIncorporation