Background WavePink WaveYellow Wave

11 MUNSTER ROAD SW6 LTD. (04278280)

11 MUNSTER ROAD SW6 LTD. (04278280) is an active UK company. incorporated on 29 August 2001. with registered office in 11 Munster Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 11 MUNSTER ROAD SW6 LTD. has been registered for 24 years. Current directors include BEARD, Emma Louise, BERRY, Michael James Frederick, CHIBBARO, Giorgio.

Company Number
04278280
Status
active
Type
ltd
Incorporated
29 August 2001
Age
24 years
Address
11 Munster Road, SW6 4ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEARD, Emma Louise, BERRY, Michael James Frederick, CHIBBARO, Giorgio
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 MUNSTER ROAD SW6 LTD.

11 MUNSTER ROAD SW6 LTD. is an active company incorporated on 29 August 2001 with the registered office located in 11 Munster Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 11 MUNSTER ROAD SW6 LTD. was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04278280

LTD Company

Age

24 Years

Incorporated 29 August 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

11 Munster Road London , SW6 4ER,

Timeline

10 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Sept 15
Director Joined
Sept 15
New Owner
Aug 19
New Owner
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BEARD, Emma Louise

Active
11 Munster Road, LondonSW6 4ER
Born August 1977
Director
Appointed 10 Jun 2005

BERRY, Michael James Frederick

Active
Munster Road, LondonSW6 4ER
Born September 1997
Director
Appointed 20 Feb 2024

CHIBBARO, Giorgio

Active
11 Munster RoadSW6 4ER
Born January 1979
Director
Appointed 12 Oct 2014

CARR, Shaun

Resigned
Ground Floor Flat, FulhamSW6 4ER
Secretary
Appointed 16 Aug 2004
Resigned 15 Jun 2007

LUCKHURST, Donald Peter

Resigned
1st Floor Flat, LondonSW6 4ER
Secretary
Appointed 29 Aug 2001
Resigned 06 Dec 2002

VON STRUENSEE, Tania Clare

Resigned
Ground Floor Flat, LondonSW6 4ER
Secretary
Appointed 06 Dec 2002
Resigned 16 Aug 2004

BUTLER, Humphrey Martin

Resigned
117 Fulham Rd, London
Born March 1957
Director
Appointed 14 Sept 2014
Resigned 20 Feb 2024

CARR, Sarah

Resigned
Ground Floor Flat, LondonSW6 4ER
Born March 1974
Director
Appointed 16 Aug 2004
Resigned 15 Jun 2007

HIGGO, Simon Beresford

Resigned
Top Flat, LondonSW6 4ER
Born July 1967
Director
Appointed 29 Aug 2001
Resigned 22 Aug 2005

LINGER, Trevor Justin

Resigned
11 Munster Road, LondonSW6 4ER
Born May 1973
Director
Appointed 06 Dec 2002
Resigned 16 Aug 2004

LUCKHURST, Donald Peter

Resigned
1st Floor Flat, LondonSW6 4ER
Born October 1958
Director
Appointed 29 Aug 2001
Resigned 06 Dec 2002

SANDERSON, Camilla

Resigned
11 Munster Road, LondonSW6 4ER
Born July 1978
Director
Appointed 10 Jun 2005
Resigned 23 Jun 2014

TURNER, Philip Charles Lewis

Resigned
Munster Road, LondonSW6 4ER
Born May 1976
Director
Appointed 24 May 2007
Resigned 16 Oct 2013

VON STRUENSEE, Tania Clare

Resigned
Ground Floor Flat, LondonSW6 4ER
Born May 1972
Director
Appointed 29 Aug 2001
Resigned 16 Aug 2004

Persons with significant control

4

3 Active
1 Ceased

Mr Michael James Frederick Berry

Active
11 Munster RoadSW6 4ER
Born September 1997

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 20 Feb 2024

Mr Humphrey Martin Butler

Ceased
Munster Road, LondonSW6 4ER
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2018
Ceased 20 Feb 2024

Miss Emma Louise Beard

Active
11 Munster RoadSW6 4ER
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2016

Mr Giorgio Chibbaro

Active
11 Munster RoadSW6 4ER
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2011
AR01AR01
Accounts With Accounts Type Dormant
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 May 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
11 August 2006
363aAnnual Return
Legacy
11 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
26 June 2006
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 July 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 June 2004
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
7 December 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2002
AAAnnual Accounts
Incorporation Company
29 August 2001
NEWINCIncorporation