Background WavePink WaveYellow Wave

27 LOFTUS ROAD MANAGEMENT COMPANY LIMITED (04623463)

27 LOFTUS ROAD MANAGEMENT COMPANY LIMITED (04623463) is an active UK company. incorporated on 20 December 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 27 LOFTUS ROAD MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BARTMAN, Victoria Mary, FORD, Harris Daniel Alexander.

Company Number
04623463
Status
active
Type
ltd
Incorporated
20 December 2002
Age
23 years
Address
27 Loftus Road, London, W12 7EH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARTMAN, Victoria Mary, FORD, Harris Daniel Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27 LOFTUS ROAD MANAGEMENT COMPANY LIMITED

27 LOFTUS ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 December 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 27 LOFTUS ROAD MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04623463

LTD Company

Age

23 Years

Incorporated 20 December 2002

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 20 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

27 Loftus Road London, W12 7EH,

Previous Addresses

C/O Begbies 9 Bonhill Street London EC2A 4DJ
From: 18 November 2014To: 21 March 2019
Epworth House 25 City Road London EC1Y 1AR
From: 18 October 2012To: 18 November 2014
156 Windmill Road Brentford Middlesex TW8 9NQ
From: 20 December 2002To: 18 October 2012
Timeline

14 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Jan 11
Director Left
Apr 11
Director Joined
Dec 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BARTMAN, Victoria Mary

Active
Moreton, ThameOX9 2HR
Born August 1958
Director
Appointed 22 Apr 2020

FORD, Harris Daniel Alexander

Active
Loftus Road, LondonW12 7EH
Born August 1994
Director
Appointed 26 Sept 2024

MCALISTER, Shona

Resigned
Flat 2, LondonW12 7EH
Secretary
Appointed 20 Dec 2002
Resigned 06 Feb 2015

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 20 Dec 2002
Resigned 20 Dec 2002

BULL, Jamie

Resigned
Flat 4 27 Loftus Road, LondonW12 7EH
Born January 1971
Director
Appointed 31 Dec 2005
Resigned 22 Dec 2017

BURN, Neil

Resigned
27 Loftus Rd, Shepherds BushW12 7EH
Born June 1973
Director
Appointed 27 Nov 2014
Resigned 30 Jan 2020

BURN, Neil

Resigned
27 Loftus Road, LondonW12 7EH
Born January 1967
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2009

GRAY, Adrian Paul

Resigned
Oakwood House, Thames DittonKT7 0TW
Born June 1967
Director
Appointed 20 Dec 2002
Resigned 16 Nov 2007

KENNAN, Anthony John

Resigned
53 Waterloo Road, RamseyIM8 1DZ
Born July 1950
Director
Appointed 20 Dec 2002
Resigned 20 Sept 2005

LI, Rui

Resigned
Loftus Road, LondonW12 7EH
Born January 1985
Director
Appointed 22 Dec 2017
Resigned 08 Dec 2025

MARSHALL, Anna-Marie

Resigned
27 Loftus Road, LondonW12 7EH
Born November 1986
Director
Appointed 14 Oct 2015
Resigned 09 Apr 2020

MCALISTER, Shona

Resigned
Flat 2, LondonW12 7EH
Born January 1967
Director
Appointed 01 Jan 2006
Resigned 06 Feb 2015

MILLER, Patrick John

Resigned
95 Blacketts Wood Drive, RickmansworthWD3 5PS
Born March 1968
Director
Appointed 20 Dec 2002
Resigned 16 Nov 2007

O'SULLIVAN, Padraic Gerard

Resigned
17-18 Hythe Road, LondonNW10 6RT
Born September 1963
Director
Appointed 01 Jan 2006
Resigned 26 Sept 2024

PETERS, Thomas

Resigned
Wolsey House, HamptonTW12 2NY
Born March 1975
Director
Appointed 25 Feb 2003
Resigned 08 Nov 2005

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 20 Dec 2002
Resigned 20 Dec 2002
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
9 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Legacy
24 June 2008
287Change of Registered Office
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2007
AAAnnual Accounts
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
287Change of Registered Office
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
287Change of Registered Office
Legacy
6 February 2007
190190
Legacy
6 February 2007
353353
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
363aAnnual Return
Legacy
18 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Legacy
29 July 2004
288cChange of Particulars
Legacy
29 July 2004
353353
Legacy
2 March 2004
363sAnnual Return (shuttle)
Resolution
16 July 2003
RESOLUTIONSResolutions
Resolution
16 July 2003
RESOLUTIONSResolutions
Legacy
28 March 2003
88(2)R88(2)R
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
287Change of Registered Office
Incorporation Company
20 December 2002
NEWINCIncorporation