Background WavePink WaveYellow Wave

16 IFIELD ROAD LIMITED (04919392)

16 IFIELD ROAD LIMITED (04919392) is an active UK company. incorporated on 2 October 2003. with registered office in 16 Ifield Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 16 IFIELD ROAD LIMITED has been registered for 22 years. Current directors include DESMAREST, Gregoire Jean, MEALE, John.

Company Number
04919392
Status
active
Type
ltd
Incorporated
2 October 2003
Age
22 years
Address
16 Ifield Road, SW10 9AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DESMAREST, Gregoire Jean, MEALE, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

16 IFIELD ROAD LIMITED

16 IFIELD ROAD LIMITED is an active company incorporated on 2 October 2003 with the registered office located in 16 Ifield Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 16 IFIELD ROAD LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04919392

LTD Company

Age

22 Years

Incorporated 2 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 2 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

16 Ifield Road London , SW10 9AA,

Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Sept 11
Director Joined
Oct 14
Director Left
Jun 15
Director Joined
Jun 15
Owner Exit
Jun 22
New Owner
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jul 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DESMAREST, Gregoire Jean

Active
Ifield Road, LondonSW10 9AA
Born May 1989
Director
Appointed 20 Jun 2022

MEALE, John

Active
Burton Close Drive, Haddon Road, BakewellDE45 1BG
Born March 1944
Director
Appointed 24 Nov 2010

MILLER, Karen

Resigned
16 Ifield RoadSW10 9AA
Secretary
Appointed 18 Nov 2010
Resigned 12 Sept 2014

MONCKTON, Piers Alastair Carlos

Resigned
Stretton Hall, StaffordST19 9LQ
Secretary
Appointed 23 Oct 2006
Resigned 18 Nov 2010

MONTALTO, Nina

Resigned
Flat 3, LondonSW10 9AA
Secretary
Appointed 07 Jan 2004
Resigned 16 Mar 2006

RUDDY, Deborah

Resigned
Flat 1 16 Ifield Road, LondonSW10 9AA
Secretary
Appointed 02 Oct 2003
Resigned 15 Dec 2003

SINCLAIR, Nicola

Resigned
Flat 3 16 Ifield Road, LondonSW10 9AA
Secretary
Appointed 17 Mar 2006
Resigned 23 Oct 2006

WARREN STREET REGISTRARS LIMITED

Resigned
37 Warren Street, LondonW1T 6AD
Corporate secretary
Appointed 02 Oct 2003
Resigned 02 Oct 2003

BENNETT, Peter

Resigned
16 Ifield RoadSW10 9AA
Born August 1954
Director
Appointed 19 May 2015
Resigned 18 Oct 2024

KELLY, James

Resigned
Flat 2 16 Ifield Road, LondonSW10 9AA
Born March 1961
Director
Appointed 02 Oct 2003
Resigned 28 Apr 2004

MONCKTON, Piers

Resigned
16 Ifield RoadSW10 9AA
Born October 1962
Director
Appointed 18 Nov 2010
Resigned 02 Sept 2011

O'SHEA, James John

Resigned
Ifield Road, LondonSW10 9AA
Born January 1988
Director
Appointed 12 Sept 2014
Resigned 30 Jun 2022

SINCLAIR, Nicola

Resigned
Flat 3 16 Ifield Road, LondonSW10 9AA
Born January 1971
Director
Appointed 02 Oct 2003
Resigned 19 May 2015

WREDE, Nils Patrick

Resigned
16 Ifield Road, LondonSW10 9AA
Born November 1938
Director
Appointed 26 Nov 2003
Resigned 18 Nov 2010

WARREN STREET NOMINEES LIMITED

Resigned
37 Warren Street, LondonW1T 6AD
Corporate director
Appointed 02 Oct 2003
Resigned 02 Oct 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Gregoire Jean Desmarest

Active
16 Ifield RoadSW10 9AA
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2022

Mr James John O'Shea

Ceased
16 Ifield RoadSW10 9AA
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
2 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2015
AR01AR01
Accounts With Accounts Type Dormant
31 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
26 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Dormant
22 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Dormant
18 November 2010
AAAnnual Accounts
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
18 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 August 2006
AAAnnual Accounts
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
88(2)R88(2)R
Memorandum Articles
24 October 2003
MEM/ARTSMEM/ARTS
Resolution
24 October 2003
RESOLUTIONSResolutions
Incorporation Company
2 October 2003
NEWINCIncorporation