Background WavePink WaveYellow Wave

14 BULSTRODE ROAD RESIDENTS LIMITED (04036349)

14 BULSTRODE ROAD RESIDENTS LIMITED (04036349) is an active UK company. incorporated on 19 July 2000. with registered office in Hounslow. The company operates in the Real Estate Activities sector, engaged in residents property management. 14 BULSTRODE ROAD RESIDENTS LIMITED has been registered for 25 years. Current directors include LESLEY JAYANTHAN, Jeromepillai Tarcious.

Company Number
04036349
Status
active
Type
ltd
Incorporated
19 July 2000
Age
25 years
Address
77 Bath Road Bath Road, Hounslow, TW3 3BN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LESLEY JAYANTHAN, Jeromepillai Tarcious
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 BULSTRODE ROAD RESIDENTS LIMITED

14 BULSTRODE ROAD RESIDENTS LIMITED is an active company incorporated on 19 July 2000 with the registered office located in Hounslow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 14 BULSTRODE ROAD RESIDENTS LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04036349

LTD Company

Age

25 Years

Incorporated 19 July 2000

Size

N/A

Accounts

ARD: 30/7

Up to Date

24 days left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 26 May 2025 (11 months ago)
Period: 31 July 2023 - 30 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 30 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

77 Bath Road Bath Road Hounslow, TW3 3BN,

Previous Addresses

14a Bulstrode Road Hounslow Middlesex TW3 3AT
From: 30 January 2015To: 17 February 2018
The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL
From: 15 April 2014To: 30 January 2015
Flat D 14 Bulstrode Road Hounslow Middlesex TW3 3AT
From: 19 July 2000To: 15 April 2014
Timeline

8 key events • 2000 - 2015

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Mar 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jul 15
Director Left
Jul 15
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LESLEY JAYANTHAN, Jeromepillai Tarcious

Active
Bulstrode Road, HounslowTW3 3AT
Born June 1964
Director
Appointed 07 May 2015

DUROSE, Alan William

Resigned
Horse Fair, RugeleyWS15 2EL
Secretary
Appointed 10 Apr 2014
Resigned 10 Dec 2014

LEECH, Stephen Martin

Resigned
Flat D 14 Bulstrode Road, HounslowTW3 3AT
Secretary
Appointed 15 Oct 2001
Resigned 31 Mar 2014

MULLALLY, Dennis John

Resigned
35 Staines Road, TwickenhamTW2 5BG
Secretary
Appointed 19 Jul 2000
Resigned 17 Oct 2000

ANGLAND, Maurice Patrick

Resigned
35 Staines Road, TwickenhamTW2 5BG
Born June 1963
Director
Appointed 19 Jul 2000
Resigned 15 Oct 2001

DJOGO, Branislav

Resigned
Flat 14a Bulstrode Road, HounslowTW3 3AT
Born March 1960
Director
Appointed 15 Oct 2001
Resigned 08 Oct 2014

DJOGO, Tatjana Skoco

Resigned
Bulstrode Road, HounslowTW3 3AT
Born June 1963
Director
Appointed 16 Jan 2015
Resigned 07 May 2015

ENGLISH, John Alfred Maxwell

Resigned
Horse Fair, RugeleyWS15 2EL
Born January 1947
Director
Appointed 08 Oct 2014
Resigned 10 Dec 2014

LEECH, Stephen Martin

Resigned
Flat D 14 Bulstrode Road, HounslowTW3 3AT
Born April 1966
Director
Appointed 15 Oct 2001
Resigned 31 Mar 2014

Persons with significant control

1

Mr Jeromepillai Tarcious Lesley Jayanthan

Active
Bulstrode Road, HounslowTW3 3AT
Born June 1964

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Gazette Notice Compulsory
8 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 April 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 December 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 November 2007
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 April 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2002
AAAnnual Accounts
Legacy
15 May 2002
88(2)R88(2)R
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
287Change of Registered Office
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Incorporation Company
19 July 2000
NEWINCIncorporation