Background WavePink WaveYellow Wave

2 DULWICH ROAD MANAGEMENT LIMITED (04177842)

2 DULWICH ROAD MANAGEMENT LIMITED (04177842) is an active UK company. incorporated on 12 March 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 2 DULWICH ROAD MANAGEMENT LIMITED has been registered for 25 years. Current directors include HAMILTON, Kathryn Louise, NILSSEN, Liv Aleana, WESTON, Ella Jane and 1 others.

Company Number
04177842
Status
active
Type
ltd
Incorporated
12 March 2001
Age
25 years
Address
2a Dulwich Road, London, SE24 0PA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAMILTON, Kathryn Louise, NILSSEN, Liv Aleana, WESTON, Ella Jane, WILLIAMS, Gwydion Tomos, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 DULWICH ROAD MANAGEMENT LIMITED

2 DULWICH ROAD MANAGEMENT LIMITED is an active company incorporated on 12 March 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 2 DULWICH ROAD MANAGEMENT LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04177842

LTD Company

Age

25 Years

Incorporated 12 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

2a Dulwich Road London, SE24 0PA,

Previous Addresses

2C Dulwich Road London SE24 0PA
From: 19 March 2015To: 11 January 2026
2D Dulwich Road London SE24 0PA England
From: 19 March 2015To: 19 March 2015
2D Dulwich Road Herne Hill London SE24 0PA
From: 12 March 2001To: 19 March 2015
Timeline

10 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Mar 21
Owner Exit
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

HAMILTON, Kathryn Louise

Active
2d Dulwich Road, LondonSE24 0PA
Secretary
Appointed 25 Nov 2007

NILSSEN, Liv Aleana

Active
Dulwich Road, LondonSE24 0PA
Secretary
Appointed 07 Jan 2026

HAMILTON, Kathryn Louise

Active
2d Dulwich Road, LondonSE24 0PA
Born October 1976
Director
Appointed 25 Nov 2007

NILSSEN, Liv Aleana

Active
Dulwich Road, LondonSE24 0PA
Born June 1977
Director
Appointed 12 Jun 2017

WESTON, Ella Jane

Active
Nine Acres Close, Chipping NortonOX7 3RB
Born June 1986
Director
Appointed 01 Jul 2025

WILLIAMS, Gwydion Tomos, Mr.

Active
Dulwich Road, LondonSE24 0PA
Born January 1996
Director
Appointed 27 Feb 2026

GRACE, Sam

Resigned
2d Dulwich Road, LondonSE24 0PA
Secretary
Appointed 30 Jan 2004
Resigned 22 Nov 2007

JAMMET, Rene Lin Bree

Resigned
Woolland House, Blandford ForumDT11 0EP
Secretary
Appointed 12 Mar 2001
Resigned 30 Jan 2004

WHEELER, Gemma Elizabeth Gage

Resigned
Dulwich Road, LondonSE24 0PA
Secretary
Appointed 30 Jun 2016
Resigned 01 Jul 2025

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 12 Mar 2001
Resigned 12 Mar 2001

BALDWIN, Rosalind

Resigned
2c Dulwich Road, LondonSE24 0PA
Born May 1978
Director
Appointed 13 May 2004
Resigned 21 Jul 2006

BATTS, Andrew

Resigned
Flat B, BrixtonSE24 0PA
Born September 1967
Director
Appointed 12 Mar 2001
Resigned 27 Jan 2009

GRACE, Sam

Resigned
2d Dulwich Road, LondonSE24 0PA
Born November 1976
Director
Appointed 30 Jan 2004
Resigned 22 Nov 2007

HOWLEY, David Paul

Resigned
2c Dulwich Road, LondonSE24 0PA
Born October 1963
Director
Appointed 12 Mar 2001
Resigned 15 May 2004

KRONACKER, Alec Pavl Robert

Resigned
2c Dulwich Road, LondonSE24 0PA
Born May 1981
Director
Appointed 02 Oct 2007
Resigned 27 Feb 2026

LAMBERT, Suzanne Julia

Resigned
2a Dulwich Road, LondonSE24 0PA
Born April 1975
Director
Appointed 24 Sept 2004
Resigned 13 Feb 2007

SRISKANDARAJAH, Dhananjayan Sivaguru, Dr

Resigned
44 Montana Road, LondonSW17 8SN
Born December 1975
Director
Appointed 24 Sept 2004
Resigned 13 Feb 2007

STEINKRUGER, Nicole

Resigned
2a Dulwich Road, LondonSE24 0PA
Born July 1967
Director
Appointed 02 Apr 2002
Resigned 24 Sept 2004

TURNER, Duncan Miles

Resigned
2a Dulwich Road, LondonSE24 0PA
Born November 1975
Director
Appointed 13 Feb 2007
Resigned 12 Jun 2017

WHEELER, Gemma Elizabeth Gage

Resigned
Old Road, ElhamCT4 6UL
Born June 1981
Director
Appointed 01 Apr 2018
Resigned 01 Apr 2021

WHEELER, Gemma

Resigned
Dulwich Road, LondonSE24 0PA
Born June 1981
Director
Appointed 29 Jan 2009
Resigned 01 Jul 2025

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 12 Mar 2001
Resigned 12 Mar 2001

Persons with significant control

1

0 Active
1 Ceased

Ms Gemma Elizabeth Gage Wheeler

Ceased
The Row, CanterburyCT4 6UL
Born June 1981

Nature of Control

Significant influence or control as firm
Notified 31 Mar 2017
Ceased 13 Jun 2025
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
12 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 January 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
14 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
29 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2014
AR01AR01
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
30 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Legacy
31 March 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
28 January 2008
AAAnnual Accounts
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2005
AAAnnual Accounts
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 September 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
22 July 2002
88(2)R88(2)R
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 July 2002
AAAnnual Accounts
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
287Change of Registered Office
Incorporation Company
12 March 2001
NEWINCIncorporation