Background WavePink WaveYellow Wave

27 PENYWERN ROAD MANAGEMENT LIMITED (04244766)

27 PENYWERN ROAD MANAGEMENT LIMITED (04244766) is an active UK company. incorporated on 2 July 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 27 PENYWERN ROAD MANAGEMENT LIMITED has been registered for 24 years. Current directors include AYLMER, Patrick Anthony Richard, HADLINGTON, Caroline, KOSTRZEWA, Agata and 1 others.

Company Number
04244766
Status
active
Type
ltd
Incorporated
2 July 2001
Age
24 years
Address
305 Munster Road, London, SW6 6BJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AYLMER, Patrick Anthony Richard, HADLINGTON, Caroline, KOSTRZEWA, Agata, REZQUI, Mohamed Tahar
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27 PENYWERN ROAD MANAGEMENT LIMITED

27 PENYWERN ROAD MANAGEMENT LIMITED is an active company incorporated on 2 July 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 27 PENYWERN ROAD MANAGEMENT LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04244766

LTD Company

Age

24 Years

Incorporated 2 July 2001

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 29 June 2025 (9 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

305 Munster Road London, SW6 6BJ,

Previous Addresses

305 Munster Road London SW6 6BJ England
From: 15 July 2024To: 15 July 2024
305 Munster Road London SW6 6BJ England
From: 15 July 2024To: 15 July 2024
27 Penywern Road London SW5 9TT England
From: 8 September 2022To: 15 July 2024
C/O Direx Property Management 52 Kenway Road London SW5 0RA
From: 2 July 2001To: 8 September 2022
Timeline

8 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Sept 11
Director Left
Jul 15
Owner Exit
Apr 18
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Mar 21
Funding Round
Apr 21
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

AYLMER, Patrick Anthony Richard

Active
Munster Road, LondonSW6 6BJ
Born December 1963
Director
Appointed 04 Mar 2021

HADLINGTON, Caroline

Active
Munster Road, LondonSW6 6BJ
Born July 1961
Director
Appointed 10 Jul 2007

KOSTRZEWA, Agata

Active
Munster Road, LondonSW6 6BJ
Born July 1985
Director
Appointed 09 Oct 2020

REZQUI, Mohamed Tahar

Active
27a Penywern Road, LondonSW5 9TT
Born April 1961
Director
Appointed 01 Aug 2001

CERASE, Alessandro

Resigned
Flat 3 27 Penywern Road, LondonSW5 9TT
Secretary
Appointed 02 Jul 2001
Resigned 28 Jul 2008

METHERELL, Charles

Resigned
St Dionis Road, LondonSW6 4TU
Secretary
Appointed 05 May 2007
Resigned 21 Sept 2018

DAVIES DANIEL LTD

Resigned
Munster Road, LondonSW6 6BJ
Corporate secretary
Appointed 20 Feb 2024
Resigned 25 Mar 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jul 2001
Resigned 02 Jul 2001

CERASE, Alessandro

Resigned
Flat 3 27 Penywern Road, LondonSW5 9TT
Born April 1972
Director
Appointed 02 Jul 2001
Resigned 23 May 2007

PFAFF, Lucinda Caroline

Resigned
27, LondonSW5 9TT
Born September 1979
Director
Appointed 18 Jan 2011
Resigned 31 Oct 2013

SUTHERLAND, Evan Macrae

Resigned
Flat 4, LondonSW5 9TT
Born April 1949
Director
Appointed 02 Jul 2001
Resigned 09 Sept 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Even Macrae Sutherland

Ceased
Kenway Road, LondonSW5 0RA
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2016
Ceased 24 Apr 2018
Fundings
Financials
Latest Activities

Filing History

84

Termination Secretary Company With Name Termination Date
25 March 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 March 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Resolution
26 November 2020
RESOLUTIONSResolutions
Resolution
26 November 2020
RESOLUTIONSResolutions
Resolution
26 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
15 May 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
15 May 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Legacy
22 September 2009
287Change of Registered Office
Legacy
27 July 2009
288cChange of Particulars
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 March 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
28 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
24 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2003
AAAnnual Accounts
Legacy
4 April 2003
88(2)R88(2)R
Legacy
23 March 2003
225Change of Accounting Reference Date
Legacy
28 February 2003
287Change of Registered Office
Legacy
5 November 2002
363sAnnual Return (shuttle)
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Incorporation Company
2 July 2001
NEWINCIncorporation