Background WavePink WaveYellow Wave

55 ST. PAULS ROAD MANAGEMENT LIMITED (04225564)

55 ST. PAULS ROAD MANAGEMENT LIMITED (04225564) is an active UK company. incorporated on 30 May 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 55 ST. PAULS ROAD MANAGEMENT LIMITED has been registered for 24 years. Current directors include BUXTON, Rupert, GHEEWALA, Romit, GRAHAM, Christopher Sidney Matthew and 1 others.

Company Number
04225564
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 2001
Age
24 years
Address
55 St. Pauls Road, London, N1 2LT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUXTON, Rupert, GHEEWALA, Romit, GRAHAM, Christopher Sidney Matthew, MCDONALD, Andrew Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

55 ST. PAULS ROAD MANAGEMENT LIMITED

55 ST. PAULS ROAD MANAGEMENT LIMITED is an active company incorporated on 30 May 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 55 ST. PAULS ROAD MANAGEMENT LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04225564

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 30 May 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 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

55 St. Pauls Road London, N1 2LT,

Previous Addresses

9 Needham Road London W11 2RP
From: 21 May 2010To: 3 March 2017
55 Saint Pauls Road London N1 2LT
From: 30 May 2001To: 21 May 2010
Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
Dec 09
Director Joined
Feb 16
Director Joined
Jan 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
May 19
Director Joined
May 19
New Owner
Sept 19
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Aug 25
Director Left
Sept 25
Owner Exit
Dec 25
Director Joined
Dec 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

GHEEWALA, Romit

Active
Kingsend, LondonHA4 7DD
Secretary
Appointed 28 Nov 2016

BUXTON, Rupert

Active
St. Pauls Road, LondonN1 2LT
Born September 1975
Director
Appointed 20 Dec 2025

GHEEWALA, Romit

Active
St. Pauls Road, LondonN1 2LT
Born February 1983
Director
Appointed 09 Feb 2016

GRAHAM, Christopher Sidney Matthew

Active
St. Pauls Road, LondonN1 2LT
Born September 1950
Director
Appointed 18 Jul 2006

MCDONALD, Andrew Michael

Active
St. Pauls Road, LondonN1 2LT
Born July 2000
Director
Appointed 01 Aug 2025

JOHNSON, Ben Henry

Resigned
Needham Road, LondonW11 2RP
Secretary
Appointed 01 Apr 2010
Resigned 09 Aug 2014

MIDDLETON, Rachel Louise

Resigned
Flat 2 55 St Paul's Road, LondonN1 2LT
Secretary
Appointed 18 Jul 2006
Resigned 27 Nov 2009

MULLIGAN, Seamus

Resigned
Needham Road, LondonW11 2RP
Secretary
Appointed 08 Aug 2014
Resigned 28 Nov 2016

TAYLOR, Rosalind Suzanne

Resigned
Flat 4, LondonN1 2LT
Secretary
Appointed 16 Jul 2001
Resigned 18 Jul 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 May 2001
Resigned 30 May 2001

DEARY, Rebecca

Resigned
St. Pauls Road, LondonN1 2LT
Born September 1992
Director
Appointed 25 Aug 2018
Resigned 06 Nov 2024

LEWIS, Jonathan Mark

Resigned
Flat 1, LondonN1 2LT
Born March 1966
Director
Appointed 17 May 2003
Resigned 23 Sept 2017

LJUSTINA, Benjamin

Resigned
St. Pauls Road, LondonN1 2LT
Born April 1988
Director
Appointed 23 Sept 2017
Resigned 23 Nov 2018

MIDDLETON, Rachel Louise

Resigned
Flat 2 55 St Paul's Road, LondonN1 2LT
Born May 1961
Director
Appointed 30 May 2001
Resigned 27 Nov 2009

MORWOOD-LEYLAND, Alice Mary Teresa

Resigned
24 Soper Grove, BasingstokeRG21 5PU
Born March 1954
Director
Appointed 06 Jan 2017
Resigned 25 Aug 2018

PRESCOTT, Thomas

Resigned
St. Pauls Road, LondonN1 2LT
Born November 1992
Director
Appointed 25 Aug 2018
Resigned 06 Nov 2024

REEVES, Ian

Resigned
Flat 3, LondonN1 2LT
Born May 1966
Director
Appointed 30 May 2001
Resigned 01 Jan 2009

ROACH, Olivia

Resigned
St. Pauls Road, LondonN1 2LT
Born April 1981
Director
Appointed 24 Nov 2018
Resigned 09 Sept 2025

SOLOMONS, Jason

Resigned
Flat 1 55 Saint Pauls Road, LondonN1 2LT
Born October 1969
Director
Appointed 30 May 2001
Resigned 17 May 2003

TAYLOR, Rosalind Suzanne

Resigned
Flat 4, LondonN1 2LT
Born December 1969
Director
Appointed 30 May 2001
Resigned 18 Jul 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 May 2001
Resigned 30 May 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 May 2001
Resigned 30 May 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Romit Gheewala

Ceased
St. Pauls Road, LondonN1 2LT
Born February 1983

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 22 Sept 2016
Ceased 17 Nov 2025

Mr Chrisropher Sidney Graham

Active
Saint Paul's Road, LondonN1 2LT
Born September 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jul 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
25 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
20 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Change Sail Address Company
29 August 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 May 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
21 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Legacy
1 June 2009
363aAnnual Return
Legacy
31 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 March 2009
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 May 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Incorporation Company
30 May 2001
NEWINCIncorporation