Background WavePink WaveYellow Wave

25 FORDWYCH ROAD (MANAGEMENT) LIMITED (03896741)

25 FORDWYCH ROAD (MANAGEMENT) LIMITED (03896741) is an active UK company. incorporated on 20 December 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 25 FORDWYCH ROAD (MANAGEMENT) LIMITED has been registered for 26 years. Current directors include AJAYI, Adekunle Adeniran, KEEP, Peter Mark, SHEARD, Linda Claire Margret, Dr.

Company Number
03896741
Status
active
Type
ltd
Incorporated
20 December 1999
Age
26 years
Address
39 Ashworth Mansions Elgin Avenue, London, W9 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AJAYI, Adekunle Adeniran, KEEP, Peter Mark, SHEARD, Linda Claire Margret, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

25 FORDWYCH ROAD (MANAGEMENT) LIMITED

25 FORDWYCH ROAD (MANAGEMENT) LIMITED is an active company incorporated on 20 December 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 25 FORDWYCH ROAD (MANAGEMENT) LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03896741

LTD Company

Age

26 Years

Incorporated 20 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

39 Ashworth Mansions Elgin Avenue Maida Vale London, W9 1JP,

Previous Addresses

25 Fordwych Road London NW2 3TN England
From: 23 August 2022To: 20 December 2022
15 Brindley Brae Kinver Stourbridge West Midlands DY7 6LR
From: 5 January 2014To: 23 August 2022
C/O 37, the Compa Kinver Stourbridge West Midlands DY7 6HR
From: 20 December 1999To: 5 January 2014
Timeline

6 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Jan 14
Director Joined
Jan 14
Owner Exit
Dec 22
Director Left
Dec 22
Director Joined
Apr 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

AJAYI, Adekunle Adeniran

Active
Elgin Avenue, LondonW9 1JP
Secretary
Appointed 15 Dec 2022

AJAYI, Adekunle Adeniran

Active
39 Ash Worth Mansions, LondonW9 1JP
Born April 1968
Director
Appointed 20 Dec 1999

KEEP, Peter Mark

Active
Fordwych Road, LondonNW2 3TN
Born August 1962
Director
Appointed 05 Jan 2014

SHEARD, Linda Claire Margret, Dr

Active
Elgin Avenue, LondonW9 1JP
Born August 1979
Director
Appointed 11 Apr 2023

STERICKER, Sally Anne

Resigned
25a Fordwych Road, LondonNW2 3TN
Secretary
Appointed 20 Dec 1999
Resigned 23 Aug 2001

THOMPSON, Joanne, Dr

Resigned
37 The Compa, KniverDY7 6HR
Secretary
Appointed 23 Aug 2001
Resigned 15 Dec 2022

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 20 Dec 1999
Resigned 20 Dec 1999

DEGAN, Franco

Resigned
25a Fordwych Road, LondonNW2 3TN
Born October 1965
Director
Appointed 23 Aug 2001
Resigned 13 Nov 2007

RAFTER, John Michael

Resigned
25a Fordwych Road, LondonNW2 3TN
Born June 1973
Director
Appointed 13 Nov 2007
Resigned 05 Jan 2014

THOMPSON, Joanne, Dr

Resigned
37 The Compa, KniverDY7 6HR
Born September 1971
Director
Appointed 25 Sept 2001
Resigned 15 Dec 2022

THOMPSON, Joanne

Resigned
25b Fordwych Road, LondonNW2 3TN
Born September 1971
Director
Appointed 20 Dec 1999
Resigned 23 Aug 2001

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 20 Dec 1999
Resigned 20 Dec 1999

Persons with significant control

1

0 Active
1 Ceased

Dr Joanne Thompson

Ceased
Elgin Avenue, LondonW9 1JP
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2016
Ceased 15 Dec 2022
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 December 2022
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
20 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
5 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
17 January 2006
190190
Legacy
17 January 2006
353353
Legacy
17 January 2006
287Change of Registered Office
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
5 March 2003
288cChange of Particulars
Legacy
5 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 January 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
88(2)R88(2)R
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
287Change of Registered Office
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Incorporation Company
20 December 1999
NEWINCIncorporation