Background WavePink WaveYellow Wave

275-283 KILBURN HIGH ROAD MANAGEMENT LIMITED (04329391)

275-283 KILBURN HIGH ROAD MANAGEMENT LIMITED (04329391) is an active UK company. incorporated on 27 November 2001. with registered office in Greater London. The company operates in the Real Estate Activities sector, engaged in residents property management. 275-283 KILBURN HIGH ROAD MANAGEMENT LIMITED has been registered for 24 years. Current directors include HOLLAND, Gerard Joseph.

Company Number
04329391
Status
active
Type
ltd
Incorporated
27 November 2001
Age
24 years
Address
76 Balcombe Street, Greater London, NW1 6NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOLLAND, Gerard Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

275-283 KILBURN HIGH ROAD MANAGEMENT LIMITED

275-283 KILBURN HIGH ROAD MANAGEMENT LIMITED is an active company incorporated on 27 November 2001 with the registered office located in Greater London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 275-283 KILBURN HIGH ROAD MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04329391

LTD Company

Age

24 Years

Incorporated 27 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 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

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

76 Balcombe Street London Greater London, NW1 6NE,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Nov 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOLLAND, Gerard Joseph

Active
Balcombe Street, LondonNW1 6NE
Secretary
Appointed 02 Feb 2004

SHEEHY, Declan Joseph

Active
Balcombe Street, LondonNW1 6NE
Secretary
Appointed 02 Feb 2004

HOLLAND, Gerard Joseph

Active
Balcombe Street, LondonNW1 6NE
Born April 1973
Director
Appointed 02 Feb 2004

CROCKER, Vanessa Sara

Resigned
17c Curzon Street, LondonW1Y 7FE
Secretary
Appointed 27 Nov 2001
Resigned 15 Mar 2004

CROCKER, David Judah

Resigned
17c Curzon Street, LondonW1J 5HU
Born August 1927
Director
Appointed 27 Nov 2001
Resigned 15 Mar 2004

CROCKER, Paul

Resigned
17c Curzon Street, LondonW1J 5HU
Born January 1961
Director
Appointed 27 Nov 2001
Resigned 15 Mar 2004

Persons with significant control

1

Mr Gerard Joseph Holland

Active
76 Balcombe Street, Greater LondonNW1 6NE
Born April 1973

Nature of Control

Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
9 November 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts Amended With Made Up Date
23 May 2011
AAMDAAMD
Accounts Amended With Made Up Date
23 May 2011
AAMDAAMD
Accounts Amended With Made Up Date
23 May 2011
AAMDAAMD
Accounts Amended With Made Up Date
19 May 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Sail Address Company
27 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
30 January 2009
288cChange of Particulars
Legacy
30 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
29 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
3 December 2007
190190
Legacy
3 December 2007
353353
Legacy
3 December 2007
287Change of Registered Office
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2004
AAAnnual Accounts
Legacy
8 June 2004
287Change of Registered Office
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
4 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2003
AAAnnual Accounts
Legacy
12 December 2002
363aAnnual Return
Legacy
1 May 2002
88(2)R88(2)R
Legacy
22 April 2002
225Change of Accounting Reference Date
Legacy
22 April 2002
88(2)R88(2)R
Legacy
26 March 2002
88(2)R88(2)R
Legacy
22 March 2002
88(2)R88(2)R
Legacy
22 March 2002
88(2)R88(2)R
Legacy
18 February 2002
88(2)R88(2)R
Legacy
4 February 2002
88(2)R88(2)R
Legacy
11 January 2002
225Change of Accounting Reference Date
Legacy
11 January 2002
353353
Incorporation Company
27 November 2001
NEWINCIncorporation