Background WavePink WaveYellow Wave

5 TYRWHITT ROAD LIMITED (04151431)

5 TYRWHITT ROAD LIMITED (04151431) is an active UK company. incorporated on 31 January 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 5 TYRWHITT ROAD LIMITED has been registered for 25 years. Current directors include CART, John William, PERERA, Indika, SOUSTIEL, David.

Company Number
04151431
Status
active
Type
ltd
Incorporated
31 January 2001
Age
25 years
Address
5a Tyrwhitt Road, London, SE4 1QD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CART, John William, PERERA, Indika, SOUSTIEL, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 TYRWHITT ROAD LIMITED

5 TYRWHITT ROAD LIMITED is an active company incorporated on 31 January 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 5 TYRWHITT ROAD LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04151431

LTD Company

Age

25 Years

Incorporated 31 January 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

5a Tyrwhitt Road Brockley London, SE4 1QD,

Timeline

17 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CART, John William

Active
Bartram Road, LondonSE4 2DQ
Born January 1955
Director
Appointed 03 Jun 2021

PERERA, Indika

Active
Tressillian Road, LondonSE4 1YA
Born August 1970
Director
Appointed 06 Oct 2020

SOUSTIEL, David

Active
Tyrwhitt Road, LondonSE4 1QD
Born March 1982
Director
Appointed 02 Feb 2018

MELANEY, Philip King

Resigned
5a Tyrwhitt Road, LondonSE4 1QD
Secretary
Appointed 26 Feb 2009
Resigned 02 Feb 2018

MELROSE, Peter

Resigned
5a Tyrwhitt Road, LondonSE4 1QD
Secretary
Appointed 31 Jan 2001
Resigned 22 Jul 2004

STOKES, Sarah

Resigned
5b Tyrwhitt Road, LondonSE4 1QD
Secretary
Appointed 22 Jul 2004
Resigned 26 Feb 2009

TESTI, Cristiano Riccardo

Resigned
Manor Park, LondonSE13 5RL
Secretary
Appointed 02 Feb 2018
Resigned 03 Jun 2021

CLARK, Antony Mark

Resigned
17 Merritt Road, LondonSE4 1DU
Born May 1963
Director
Appointed 31 Jan 2001
Resigned 13 Aug 2004

CLARK, Sara Brenda

Resigned
17 Merritt Road, LondonSE4 1DU
Born May 1964
Director
Appointed 31 Jan 2001
Resigned 13 Aug 2004

JONES, Darren Leslie

Resigned
5a Tyrwhitt Road, LondonSE4 1QD
Born November 1968
Director
Appointed 21 Aug 2004
Resigned 02 Feb 2018

MELANEY, Philip King

Resigned
5a Tyrwhitt Road, LondonSE4 1QD
Born June 1965
Director
Appointed 21 Aug 2004
Resigned 02 Feb 2018

PAGE, Robert James

Resigned
5c Tyrwhitt Road, LondonSE4 1QD
Born May 1977
Director
Appointed 13 Aug 2004
Resigned 02 Sept 2010

STOKES, Sarah

Resigned
5b Tyrwhitt Road, LondonSE4 1QD
Born February 1976
Director
Appointed 31 Jan 2001
Resigned 26 Dec 2019

TESTI, Cristiano Riccardo

Resigned
Tyrwhitt Road, LondonSE4 1QD
Born March 1984
Director
Appointed 20 Oct 2010
Resigned 03 Jun 2021

2 TRAFALGAR MEWS LTD

Resigned
Trafalgar Mews, LondonE9 5JG
Corporate director
Appointed 26 Dec 2019
Resigned 06 Oct 2020

Persons with significant control

7

3 Active
4 Ceased
Bartram Road, LondonSE4 2DQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jun 2021
Tressillian Road, LondonSE4 1YA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Dec 2019

Mr David Soustiel

Active
Tyrwhitt Road, LondonSE4 1QD
Born March 1982

Nature of Control

Significant influence or control
Notified 02 Feb 2018

Mr Cristiano Riccardo Testi

Ceased
Tyrwhitt Road, LondonSE4 1QD
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jun 2021

Ms Sarah Stokes

Ceased
Tyrwhitt Road, LondonSE4 1QD
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2019

Mr Philip King Melaney

Ceased
Tyrwhitt Road, LondonSE4 1QD
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2018

Mr Darren Leslie Jones

Ceased
Tyrwhitt Road, LondonSE4 1QD
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2018
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Micro Entity
14 May 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
26 December 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2016
AAAnnual Accounts
Memorandum Articles
21 June 2016
MAMA
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2012
AR01AR01
Change Person Director Company With Change Date
5 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Termination Director Company With Name
3 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
287Change of Registered Office
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 November 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
15 December 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 December 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 December 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2004
AAAnnual Accounts
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2004
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
12 December 2002
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 December 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Incorporation Company
31 January 2001
NEWINCIncorporation