Background WavePink WaveYellow Wave

36 PINFOLD ROAD LIMITED (04968255)

36 PINFOLD ROAD LIMITED (04968255) is an active UK company. incorporated on 18 November 2003. with registered office in Streatham. The company operates in the Real Estate Activities sector, engaged in residents property management. 36 PINFOLD ROAD LIMITED has been registered for 22 years. Current directors include BEDFORD, Laura, EMROSE, Zuzana, MASSEY, Nicholas Patrick and 1 others.

Company Number
04968255
Status
active
Type
ltd
Incorporated
18 November 2003
Age
22 years
Address
3 36 Pinfold Road, Streatham, SW16 2SN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEDFORD, Laura, EMROSE, Zuzana, MASSEY, Nicholas Patrick, MCLAREN-BAILEY, Cole
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

36 PINFOLD ROAD LIMITED

36 PINFOLD ROAD LIMITED is an active company incorporated on 18 November 2003 with the registered office located in Streatham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 36 PINFOLD ROAD LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04968255

LTD Company

Age

22 Years

Incorporated 18 November 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

3 36 Pinfold Road Streatham, SW16 2SN,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 6 October 2010To: 30 April 2012
Christopher Wren Yard 117 High Street Croydon CR0 1QG
From: 18 November 2003To: 6 October 2010
Timeline

12 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Aug 17
Director Joined
Sept 17
Funding Round
Feb 19
Director Left
May 19
Director Joined
May 19
Director Left
Sept 20
Director Joined
Nov 20
Director Left
May 23
Director Joined
Jun 23
Director Joined
Dec 23
Director Left
Dec 23
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BEDFORD, Laura

Active
36 Pinfold Road, StreathamSW16 2SN
Born June 1989
Director
Appointed 26 Apr 2019

EMROSE, Zuzana

Active
36 Pinfold Road, StreathamSW16 2SN
Born March 1981
Director
Appointed 12 Jun 2008

MASSEY, Nicholas Patrick

Active
Pinfold Road, LondonSW16 2SN
Born October 1982
Director
Appointed 26 May 2023

MCLAREN-BAILEY, Cole

Active
Pinfold Road, LondonSW16 2SN
Born April 1996
Director
Appointed 08 Dec 2023

BULLOCK, Colin Neville

Resigned
Hunters Moon, TurnditchDE56 2LH
Secretary
Appointed 15 Jun 2004
Resigned 31 Oct 2005

1ST CERT FORMATIONS LIMITED

Resigned
International House, StockportSK6 2SN
Corporate secretary
Appointed 18 Nov 2003
Resigned 18 Nov 2003

ANDERTONS LIMITED

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 31 Oct 2005
Resigned 01 Apr 2007

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2007
Resigned 01 Oct 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 30 Apr 2012

BOLLEN, Thomas

Resigned
Crabtree Lane, HarpendenAL5 5RD
Born August 1976
Director
Appointed 19 Jun 2006
Resigned 09 Aug 2017

BROGDEN, Bridget

Resigned
Flat 6, LondonSW16 2SN
Born July 1970
Director
Appointed 18 Nov 2003
Resigned 30 Sept 2004

BROWN, Jacob

Resigned
36 Pinfold Road, StreathamSW16 2SN
Born February 1987
Director
Appointed 08 Nov 2020
Resigned 08 Dec 2023

CILIMKOVIC, Leila

Resigned
Flat 3, LondonSW16 2SN
Born September 1968
Director
Appointed 09 Jun 2005
Resigned 26 May 2019

DE GUISE, Rupert James

Resigned
209 St. John's Hill, LondonSW11 1TH
Born June 1962
Director
Appointed 18 Nov 2003
Resigned 07 Aug 2020

KIRBY, Jamie William

Resigned
Pinfold Road, LondonSW16 2SN
Born November 1990
Director
Appointed 11 Sept 2017
Resigned 26 May 2023

SMALLWOOD, Kate

Resigned
Flat 4, LondonSW16 2SN
Born February 1975
Director
Appointed 18 Nov 2003
Resigned 21 Apr 2008

1ST CERT FORMATIONS LIMITED

Resigned
International House, StockportSK6 2SN
Corporate director
Appointed 18 Nov 2003
Resigned 18 Nov 2003

REPORTACTION LIMITED

Resigned
International House, StockportSK6 2NS
Corporate director
Appointed 18 Nov 2003
Resigned 18 Nov 2003
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Resolution
13 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 January 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Appoint Corporate Secretary Company With Name
16 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2007
AAAnnual Accounts
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
363aAnnual Return
Legacy
26 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
22 November 2005
288cChange of Particulars
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
225Change of Accounting Reference Date
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
8 September 2005
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2005
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
288aAppointment of Director or Secretary
Gazette Notice Compulsary
3 May 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
6 December 2003
287Change of Registered Office
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
6 December 2003
88(2)R88(2)R
Resolution
26 November 2003
RESOLUTIONSResolutions
Incorporation Company
18 November 2003
NEWINCIncorporation