Background WavePink WaveYellow Wave

14-16 BAGLEYS LANE LIMITED (04828240)

14-16 BAGLEYS LANE LIMITED (04828240) is an active UK company. incorporated on 10 July 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 14-16 BAGLEYS LANE LIMITED has been registered for 22 years. Current directors include DARCY, Toby, KALOYEROPOULOS, Nikos.

Company Number
04828240
Status
active
Type
ltd
Incorporated
10 July 2003
Age
22 years
Address
The Studio, London, SW10 9PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DARCY, Toby, KALOYEROPOULOS, Nikos
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14-16 BAGLEYS LANE LIMITED

14-16 BAGLEYS LANE LIMITED is an active company incorporated on 10 July 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 14-16 BAGLEYS LANE LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04828240

LTD Company

Age

22 Years

Incorporated 10 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

The Studio 16 Cavaye Place London, SW10 9PT,

Timeline

7 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Jan 16
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Jul 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Active
152 Fulham Road, LondonSW10 9PR
Corporate secretary
Appointed 14 May 2007

DARCY, Toby

Active
Coleford Road, LondonSW18 1AD
Born January 1977
Director
Appointed 12 Jan 2015

KALOYEROPOULOS, Nikos

Active
The Studio, LondonSW10 9PT
Born April 1959
Director
Appointed 07 Dec 2015

SEABORNE, Emma Rhonda

Resigned
Flat H, LondonSW6 2AR
Secretary
Appointed 10 Jul 2003
Resigned 14 May 2007

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 10 Jul 2003
Resigned 10 Jul 2003

COLVIN, John Howard

Resigned
1 Church Road, BasingstokeRG25 2BG
Born June 1961
Director
Appointed 30 Mar 2006
Resigned 27 May 2015

COLVIN, John Howard

Resigned
1 Church Road, BasingstokeRG25 2BG
Born June 1961
Director
Appointed 10 Jul 2003
Resigned 28 Jan 2006

KOLOZSVARI, Alfred Cezar

Resigned
16 Cavaye Place, LondonSW10 9PT
Born January 1980
Director
Appointed 21 Mar 2023
Resigned 21 Mar 2023

SOUTHERN, Jane

Resigned
Flat J, LondonSW6 2AR
Born July 1956
Director
Appointed 28 Jan 2006
Resigned 21 Dec 2023

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 10 Jul 2003
Resigned 10 Jul 2003
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 July 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 July 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Dormant
3 May 2011
AAAnnual Accounts
Change Sail Address Company
20 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
8 November 2005
287Change of Registered Office
Legacy
18 October 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
14 September 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Incorporation Company
10 July 2003
NEWINCIncorporation