Background WavePink WaveYellow Wave

26 COMYN ROAD MANAGEMENT COMPANY LIMITED (04123908)

26 COMYN ROAD MANAGEMENT COMPANY LIMITED (04123908) is an active UK company. incorporated on 13 December 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 26 COMYN ROAD MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include BURNS, Sarah Elizabeth Helen, FUNG, Benjamin, PERRY, Emily Jean.

Company Number
04123908
Status
active
Type
ltd
Incorporated
13 December 2000
Age
25 years
Address
26 Comyn Road, London, SW11 1QD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURNS, Sarah Elizabeth Helen, FUNG, Benjamin, PERRY, Emily Jean
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

26 COMYN ROAD MANAGEMENT COMPANY LIMITED

26 COMYN ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 December 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 26 COMYN ROAD MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04123908

LTD Company

Age

25 Years

Incorporated 13 December 2000

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 21 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

26 Comyn Road Battersea London, SW11 1QD,

Timeline

8 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Jan 11
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
May 25
Director Left
May 25
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PERRY, Emily Jean

Active
Oxhey Drive, NorthwoodHA6 3EU
Secretary
Appointed 20 Feb 2026

BURNS, Sarah Elizabeth Helen

Active
26 Comyn Road, LondonSW11 1QD
Born September 1998
Director
Appointed 07 May 2025

FUNG, Benjamin

Active
26 Comyn Road, LondonSW11 1QD
Born May 1976
Director
Appointed 03 Jun 2013

PERRY, Emily Jean

Active
26 Comyn Road, LondonSW11 1QD
Born May 1976
Director
Appointed 06 Jan 2010

FUNG, Benjamin

Resigned
26 Comyn Road, LondonSW11 1QD
Secretary
Appointed 03 Jun 2013
Resigned 20 Feb 2026

MUDDIMAN, Alice Elizabeth Jane Pearl

Resigned
Comyn Road, LondonSW11 1QD
Secretary
Appointed 03 May 2005
Resigned 03 Jun 2013

TAYLOR, Karen Lesley

Resigned
35 Montholme Road, LondonSW11 6HX
Secretary
Appointed 13 Dec 2000
Resigned 29 Jul 2005

ADAWAY, Claire Natalie

Resigned
26c Comyn Road, LondonSW11 1QD
Born June 1969
Director
Appointed 13 Dec 2003
Resigned 03 May 2005

DELARGY, Robert John Evan Michael

Resigned
26a Comyn Road, BatterseaSW11 1QD
Born February 1960
Director
Appointed 18 Nov 2002
Resigned 07 May 2025

MARSHALL, Patricia Mary

Resigned
26a Comyn Road, LondonSW11 1QD
Born November 1960
Director
Appointed 13 Dec 2000
Resigned 18 Nov 2002

MUDDIMAN, Alice Elizabeth Jane Pearl

Resigned
Comyn Road, LondonSW11 1QD
Born August 1980
Director
Appointed 03 May 2005
Resigned 03 Jun 2013

TAYLOR, Karen Lesley

Resigned
35 Montholme Road, LondonSW11 6HX
Born June 1971
Director
Appointed 13 Dec 2000
Resigned 29 Jul 2005

Persons with significant control

2

1 Active
1 Ceased

Mrs Emily Jean Perry

Active
Oxhey Drive, NorthwoodHA6 3EU
Born May 1976

Nature of Control

Right to appoint and remove directors as firm
Notified 20 Feb 2026

Mr Benjamin Fung

Ceased
26 Comyn Road, LondonSW11 1QD
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 May 2016
Ceased 02 Feb 2026
Fundings
Financials
Latest Activities

Filing History

73

Notification Of A Person With Significant Control
20 February 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 February 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Administrative Restoration Company
7 August 2024
RT01RT01
Gazette Dissolved Compulsory
30 March 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2014
AR01AR01
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2013
AR01AR01
Accounts With Accounts Type Dormant
29 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Dormant
23 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 November 2009
AAAnnual Accounts
Legacy
6 August 2009
288cChange of Particulars
Legacy
8 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2005
AAAnnual Accounts
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2002
AAAnnual Accounts
Incorporation Company
13 December 2000
NEWINCIncorporation