Background WavePink WaveYellow Wave

21 UNION ROAD LIMITED (04598085)

21 UNION ROAD LIMITED (04598085) is an active UK company. incorporated on 22 November 2002. with registered office in 21 Union Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 21 UNION ROAD LIMITED has been registered for 23 years. Current directors include BIRO, Peter, GOLDSMITH, Edward Vaughan, WILSON, Fyona.

Company Number
04598085
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 November 2002
Age
23 years
Address
21 Union Road, SW4 6JQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRO, Peter, GOLDSMITH, Edward Vaughan, WILSON, Fyona
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 UNION ROAD LIMITED

21 UNION ROAD LIMITED is an active company incorporated on 22 November 2002 with the registered office located in 21 Union Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 21 UNION ROAD LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04598085

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 22 November 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

21 Union Road London , SW4 6JQ,

Timeline

15 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Apr 10
Director Joined
Aug 10
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jul 15
Director Joined
Dec 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Aug 24
Director Joined
Feb 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BIRO, Peter

Active
21 Union RoadSW4 6JQ
Secretary
Appointed 11 Sept 2024

BIRO, Peter

Active
21 Union RoadSW4 6JQ
Born May 1991
Director
Appointed 01 Jun 2024

GOLDSMITH, Edward Vaughan

Active
21 Union RoadSW4 6JQ
Born October 1997
Director
Appointed 17 Feb 2025

WILSON, Fyona

Active
Van Ryneveld Avenue, Cape Town
Born September 1978
Director
Appointed 23 Dec 2025

KALSI, Neil

Resigned
21 Union RoadSW4 6JQ
Secretary
Appointed 21 Aug 2016
Resigned 31 May 2024

OWENS, John Richard

Resigned
Flat 3 21 Union Road, LondonSW4 6JQ
Secretary
Appointed 22 Nov 2002
Resigned 30 Jan 2007

WILSON, Richard Brian

Resigned
Flat 3 21 Union Road, ClaphamSW4 6JQ
Secretary
Appointed 15 Nov 2006
Resigned 09 Jul 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Nov 2002
Resigned 22 Nov 2002

CONRAD, Charlotte Amber

Resigned
21 Union RoadSW4 6JQ
Born January 1981
Director
Appointed 01 Oct 2009
Resigned 11 Sept 2013

HYMAN, Adam Scott

Resigned
Flat 1, ClaphamSW4 6JG
Born September 1968
Director
Appointed 22 Nov 2002
Resigned 30 Jan 2007

KALSI, Neil

Resigned
21 Union RoadSW4 6JQ
Born February 1980
Director
Appointed 08 Dec 2015
Resigned 31 May 2024

LODGE, Toby Daniel

Resigned
Flat 2 21 Union Road, ClaphamSW4 6JQ
Born May 1974
Director
Appointed 22 Nov 2002
Resigned 10 Jul 2009

WIGLEY, Christopher James

Resigned
21 Union RoadSW4 6JQ
Born October 1984
Director
Appointed 18 Nov 2013
Resigned 26 Jun 2015

WILSON, Fyona

Resigned
Woodstock, South Africa7925
Born September 1978
Director
Appointed 22 Aug 2010
Resigned 23 Dec 2025

WILSON, Neil James

Resigned
Lansdowne Street, HoveBN3 1FT
Born January 1975
Director
Appointed 18 Jul 2016
Resigned 13 Aug 2024

WILSON, Richard Brian

Resigned
Flat 3 21 Union Road, ClaphamSW4 6JQ
Born January 1977
Director
Appointed 15 Nov 2006
Resigned 09 Jul 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Nov 2002
Resigned 22 Nov 2002
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2013
AR01AR01
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
17 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
287Change of Registered Office
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Incorporation Company
22 November 2002
NEWINCIncorporation