Background WavePink WaveYellow Wave

41 UPPER BROOK STREET MANAGEMENT LIMITED (04343707)

41 UPPER BROOK STREET MANAGEMENT LIMITED (04343707) is an active UK company. incorporated on 20 December 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 41 UPPER BROOK STREET MANAGEMENT LIMITED has been registered for 24 years. Current directors include FENWICK, Simon Robert, SHWEIRY, Katharina Claudia.

Company Number
04343707
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 2001
Age
24 years
Address
Hill Dickinson Llp, London, EC2A 2EW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FENWICK, Simon Robert, SHWEIRY, Katharina Claudia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

41 UPPER BROOK STREET MANAGEMENT LIMITED

41 UPPER BROOK STREET MANAGEMENT LIMITED is an active company incorporated on 20 December 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 41 UPPER BROOK STREET MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04343707

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 20 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Hill Dickinson Llp 20 Primrose Street London, EC2A 2EW,

Previous Addresses

C/O Om Associates Ltd Unit 3a Grosvenor House High Street Edgware HA8 7TA England
From: 28 January 2021To: 13 December 2024
13 Langton Street Langton Street London SW10 0JL England
From: 14 April 2016To: 28 January 2021
C/O Sentinel Residential Ltd 19/20 Noel Street London W1F 8GW
From: 24 January 2014To: 14 April 2016
47 Castle Street Reading Berkshire RG1 7SR
From: 20 December 2001To: 24 January 2014
Timeline

7 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Jul 20
New Owner
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FENWICK, Simon Robert

Active
20 Primrose Street, LondonEC2A 2EW
Born March 1963
Director
Appointed 17 Jan 2014

SHWEIRY, Katharina Claudia

Active
20 Primrose Street, LondonEC2A 2EW
Born August 1991
Director
Appointed 04 Mar 2025

PITSEC LIMITED

Resigned
Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 20 Dec 2001
Resigned 24 Jan 2014

GAYNOR, David John

Resigned
Harpsden View, Henley On ThamesRG9 1NX
Born May 1944
Director
Appointed 20 Dec 2001
Resigned 17 Jan 2014

SHWEIRY, George Nicholas

Resigned
St. James's Street, LondonSW1A 1NE
Born August 1966
Director
Appointed 07 Jul 2020
Resigned 04 Mar 2025

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 20 Dec 2001
Resigned 20 Dec 2001

Persons with significant control

1

Madame Helene Marie David-Weill

Active
6 Place Des Eaux-Vives, Geneva
Born July 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
17 January 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 January 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Accounts With Accounts Type Small
6 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 January 2014
TM02Termination of Secretary
Resolution
20 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 December 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Accounts With Accounts Type Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Accounts With Accounts Type Small
8 September 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
26 August 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Move Registers To Sail Company
15 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
17 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Small
22 October 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Small
20 October 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Small
18 November 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
30 October 2004
AAMDAAMD
Resolution
30 October 2004
RESOLUTIONSResolutions
Memorandum Articles
29 October 2004
MEM/ARTSMEM/ARTS
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
288aAppointment of Director or Secretary
Resolution
4 October 2004
RESOLUTIONSResolutions
Resolution
4 October 2004
RESOLUTIONSResolutions
Resolution
4 October 2004
RESOLUTIONSResolutions
Resolution
4 October 2004
RESOLUTIONSResolutions
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Incorporation Company
20 December 2001
NEWINCIncorporation