Background WavePink WaveYellow Wave

MOLASSES HOUSE LIMITED (04098785)

MOLASSES HOUSE LIMITED (04098785) is an active UK company. incorporated on 30 October 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MOLASSES HOUSE LIMITED has been registered for 25 years. Current directors include BRIDGWATER, Adrian Michael, BROWN, Julie, DE PEYER, Oliver Sebastian, Dr and 3 others.

Company Number
04098785
Status
active
Type
ltd
Incorporated
30 October 2000
Age
25 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRIDGWATER, Adrian Michael, BROWN, Julie, DE PEYER, Oliver Sebastian, Dr, ORJELA, Sukveer, RAINBOW, Ben Adam, TRAVER, Harold Henry, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLASSES HOUSE LIMITED

MOLASSES HOUSE LIMITED is an active company incorporated on 30 October 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOLASSES HOUSE LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04098785

LTD Company

Age

25 Years

Incorporated 30 October 2000

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

DESIGNKNOLL PROPERTY MANAGEMENT LIMITED
From: 30 October 2000To: 1 February 2001
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

C/O Gerald Edelman Edelman House 1238 High Road London N20 0LH
From: 7 May 2015To: 3 August 2020
C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 4 June 2013To: 7 May 2015
1 Reef House Coral Row London SW11 3UF United Kingdom
From: 1 December 2009To: 4 June 2013
1 Reef House Coral Row London SW11 3UF United Kingdom
From: 1 December 2009To: 1 December 2009
5 Carters Road Epsom Surrey KT17 4NE
From: 30 October 2000To: 1 December 2009
Timeline

49 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Dec 09
Director Left
Dec 09
Funding Round
Mar 10
Director Joined
Mar 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Apr 12
Director Left
Jun 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Mar 16
Funding Round
Oct 16
Funding Round
Jan 17
Director Joined
Feb 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Jul 17
Director Left
Feb 18
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Dec 19
Funding Round
May 21
Director Left
Dec 21
Director Joined
Feb 24
Funding Round
Nov 24
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Jul 25
Funding Round
Oct 25
6
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

E.L. SERVICES LIMITED

Active
Cornhill, LondonEC3V 3QQ
Corporate secretary
Appointed 24 Apr 2015

BRIDGWATER, Adrian Michael

Active
Cornhill, LondonEC3V 3QQ
Born July 1968
Director
Appointed 18 Feb 2025

BROWN, Julie

Active
Cornhill, LondonEC3V 3QQ
Born October 1958
Director
Appointed 11 Sept 2012

DE PEYER, Oliver Sebastian, Dr

Active
Cornhill, LondonEC3V 3QQ
Born January 1973
Director
Appointed 23 Feb 2017

ORJELA, Sukveer

Active
Cornhill, LondonEC3V 3QQ
Born August 1983
Director
Appointed 29 Jan 2024

RAINBOW, Ben Adam

Active
Cornhill, LondonEC3V 3QQ
Born April 1999
Director
Appointed 08 Jul 2025

TRAVER, Harold Henry, Dr

Active
Cornhill, LondonEC3V 3QQ
Born November 1942
Director
Appointed 12 Nov 2019

FRETER, Michael Charles Franklin

Resigned
16 Molasses House, LondonSW11 3TN
Secretary
Appointed 30 Jan 2001
Resigned 21 Jul 2004

SHELBOURNE, Christopher Stanton

Resigned
5 Carters Road, EpsomKT17 4NE
Secretary
Appointed 04 Sept 2007
Resigned 01 Dec 2009

STEVENSON, Elvira, Dr

Resigned
Molasses House, LondonSW11 3TN
Secretary
Appointed 21 Jul 2004
Resigned 04 Sept 2007

RENDALL AND RITTNER LIMITED

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 23 Jan 2013
Resigned 24 Apr 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Oct 2000
Resigned 30 Jan 2001

BRIDGWATER, Adrian Michael

Resigned
Edelman House, LondonN20 0LH
Born July 1968
Director
Appointed 11 Sept 2012
Resigned 07 Feb 2019

CECIL, Georgiana Helen Amherst

Resigned
Portsoken House, LondonEC3N 1LJ
Born June 1979
Director
Appointed 11 Sept 2012
Resigned 02 Dec 2014

CECIL, Georgiana Helen Amherst

Resigned
Reef House, LondonSW11 3UF
Born June 1979
Director
Appointed 17 Oct 2011
Resigned 31 Dec 2011

COLVILE, Charles Edward Neate

Resigned
Felday Glade, Holmbury St MaryRH5 6PG
Born March 1955
Director
Appointed 22 Jun 2017
Resigned 16 Nov 2021

DAVIES, Annabel

Resigned
Cornhill, LondonEC3V 3QQ
Born May 1988
Director
Appointed 05 Dec 2018
Resigned 01 Jan 2025

DE PEYER, Oliver Sebastian, Dr

Resigned
Reef House, LondonSW11 3UF
Born January 1973
Director
Appointed 17 Oct 2011
Resigned 16 Jun 2012

DOOKRAN, Judica

Resigned
Molasses House, LondonSW11 3TN
Born January 1969
Director
Appointed 01 Dec 2009
Resigned 21 Aug 2012

EDWARDS, Roger

Resigned
Reef House, LondonSW11 3UF
Born April 1957
Director
Appointed 17 Oct 2011
Resigned 26 Jul 2012

ETHERINGTON GRUBB, Robert

Resigned
Molasses House, LondonSW11 3TN
Born July 1945
Director
Appointed 09 Feb 2009
Resigned 31 Jul 2012

EVANS, Charlotte Sophie

Resigned
Edelman House, LondonN20 0LH
Born May 1955
Director
Appointed 04 Mar 2014
Resigned 08 Feb 2018

EVANS, Charlotte Sophie

Resigned
32 Molasses House, LondonSW11 3TN
Born May 1955
Director
Appointed 30 Jan 2001
Resigned 15 Jul 2003

FRETER, Michael Charles Franklin

Resigned
16 Molasses House, LondonSW11 3TN
Born October 1947
Director
Appointed 30 Jan 2001
Resigned 21 Jul 2004

GOTTLIEB, Craig Howard

Resigned
7 Winnington Road, LondonN2 0PT
Born April 1955
Director
Appointed 18 Nov 2004
Resigned 13 Sept 2010

GUTKIN, Maureen Frances

Resigned
Molasses House, LondonSW11 3TN
Born October 1952
Director
Appointed 11 Jun 2009
Resigned 01 Dec 2009

KING, Peter David

Resigned
9 Molasses House, LondonSW11 3TN
Born January 1926
Director
Appointed 07 Jun 2005
Resigned 02 Feb 2009

KINGSTON, Richard Finn

Resigned
Molasses House, LondonSW11 3TN
Born June 1974
Director
Appointed 22 Mar 2010
Resigned 10 Sept 2010

LAMBERT, Sandy Jane

Resigned
Portsoken House, LondonEC3N 1LJ
Born August 1960
Director
Appointed 11 Sept 2012
Resigned 02 Dec 2014

MOODY, Christopher John Ernest

Resigned
Reef House, LondonSW11 3UF
Born November 1955
Director
Appointed 13 Aug 2012
Resigned 11 Sept 2012

MYERSCOUGH, Robin

Resigned
Edelman House, LondonN20 0LH
Born January 1972
Director
Appointed 19 Mar 2015
Resigned 24 Jun 2017

PENNY, Nigel Henry

Resigned
Mill Mere, GodalmingGU8 6EN
Born October 1947
Director
Appointed 05 Feb 2001
Resigned 07 Feb 2002

RAINEY, William

Resigned
Edelman House, LondonN20 0LH
Born May 1954
Director
Appointed 04 Mar 2014
Resigned 16 May 2017

RILEY, Hugh William

Resigned
44 Molasses House, LondonSW11 3TN
Born March 1948
Director
Appointed 30 Jan 2001
Resigned 10 Mar 2006

STEVENSON, Elvira, Dr

Resigned
Molasses House, LondonSW11 3TN
Born January 1952
Director
Appointed 04 Jun 2009
Resigned 25 Feb 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Capital Allotment Shares
28 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 November 2024
RP04CS01RP04CS01
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Resolution
21 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Legacy
31 October 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Resolution
11 December 2015
RESOLUTIONSResolutions
Resolution
27 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
23 October 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 June 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Appoint Corporate Secretary Company With Name
5 June 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Termination Secretary Company With Name
3 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Legacy
3 December 2008
288cChange of Particulars
Legacy
3 December 2008
288cChange of Particulars
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
1 September 2008
363sAnnual Return (shuttle)
Legacy
21 July 2008
288cChange of Particulars
Legacy
26 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
13 November 2007
88(2)R88(2)R
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2005
AAAnnual Accounts
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
88(2)R88(2)R
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2004
AAAnnual Accounts
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
4 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2003
AAAnnual Accounts
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288cChange of Particulars
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
11 December 2001
88(2)R88(2)R
Legacy
16 August 2001
225Change of Accounting Reference Date
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
287Change of Registered Office
Certificate Change Of Name Company
1 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 October 2000
NEWINCIncorporation