Background WavePink WaveYellow Wave

19 CLEVELAND ROAD LIMITED (04619897)

19 CLEVELAND ROAD LIMITED (04619897) is an active UK company. incorporated on 17 December 2002. with registered office in 19 Cleveland Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 19 CLEVELAND ROAD LIMITED has been registered for 23 years. Current directors include BODDY, David James, BODDY, Timothy David, WILSON-CLARKE, Kyle Omar.

Company Number
04619897
Status
active
Type
ltd
Incorporated
17 December 2002
Age
23 years
Address
19 Cleveland Road, SW13 0AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BODDY, David James, BODDY, Timothy David, WILSON-CLARKE, Kyle Omar
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

19 CLEVELAND ROAD LIMITED

19 CLEVELAND ROAD LIMITED is an active company incorporated on 17 December 2002 with the registered office located in 19 Cleveland Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 19 CLEVELAND ROAD LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04619897

LTD Company

Age

23 Years

Incorporated 17 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

19 Cleveland Road London , SW13 0AA,

Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 13
Director Left
Dec 13
Owner Exit
Nov 21
Director Left
Nov 21
New Owner
Dec 21
Director Joined
Dec 21
Director Left
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
New Owner
Nov 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BODDY, David James

Active
19 Cleveland RoadSW13 0AA
Born December 1952
Director
Appointed 19 May 2021

BODDY, Timothy David

Active
Baronsmead Road, LondonSW13 9RR
Born June 1977
Director
Appointed 29 Jan 2025

WILSON-CLARKE, Kyle Omar

Active
Cleveland Road, LondonSW13 0AA
Born August 1981
Director
Appointed 16 Jan 2012

HIRSHON, Elizabeth Calien

Resigned
19 Cleveland Road, LondonSW13 0AA
Secretary
Appointed 17 Dec 2002
Resigned 16 Jan 2012

MANTEL SECRETARIES LIMITED

Resigned
16 Winchester Walk, LondonSE1 9AQ
Corporate secretary
Appointed 17 Dec 2002
Resigned 17 Dec 2002

BARCLAY, Piers

Resigned
19 Cleveland Road, LondonSW13 0AA
Born June 1972
Director
Appointed 17 Dec 2002
Resigned 03 Apr 2003

BODUR, Jill

Resigned
Wyatt Drive, LondonSW13 8AL
Born October 1957
Director
Appointed 20 Apr 2013
Resigned 29 Jan 2025

ENDRIUKAITIS, Darius

Resigned
Top Floor Flat 19 Cleveland Road, LondonSW13 0AA
Born April 1978
Director
Appointed 31 Mar 2005
Resigned 20 Apr 2013

MCKENDRICK, John Robert

Resigned
Flat 3 19 Cleveland Road, LondonSW13 0AA
Born June 1961
Director
Appointed 28 Nov 2003
Resigned 31 Mar 2005

PODGER, Rachel Anne

Resigned
Garden Flat, LondonSW13 0AA
Born April 1968
Director
Appointed 08 Aug 2007
Resigned 30 Apr 2021

ROBERTS, Christopher Austin

Resigned
19 Cleveland Road, BarnesSW13 0AA
Born August 1961
Director
Appointed 03 Apr 2003
Resigned 31 Aug 2007

SCHROENN, Anthony David

Resigned
19 Cleveland Road, LondonSW13 0AA
Born March 1974
Director
Appointed 17 Dec 2002
Resigned 16 Jan 2012

SOUTHAN, Alan

Resigned
19c Cleveland Road, LondonSW13 0AA
Born March 1974
Director
Appointed 17 Dec 2002
Resigned 01 May 2003

MANTEL NOMINEES LIMITED

Resigned
16 Winchester Walk, LondonSE1 9AQ
Corporate director
Appointed 17 Dec 2002
Resigned 17 Dec 2002

Persons with significant control

5

3 Active
2 Ceased

Mr Timothy David Boddy

Active
Baronsmead Road, LondonSW13 9RR
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2025

Mr David James Boddy

Active
19 Cleveland RoadSW13 0AA
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2021

Mrs Jill Bodur

Ceased
LondonSW13 8AL
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jan 2025

Rachel Anne Podger

Ceased
19 Cleveland Road, LondonSW13 0AA
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2021

Mr Kyle Omar Wilson-Clarke

Active
Barnes, LondonSW13 0AA
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
14 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 November 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Termination Secretary Company With Name
18 December 2012
TM02Termination of Secretary
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2007
AAAnnual Accounts
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
88(2)R88(2)R
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
287Change of Registered Office
Incorporation Company
17 December 2002
NEWINCIncorporation