Background WavePink WaveYellow Wave

33 SOUTHERTON ROAD MANAGEMENT COMPANY LIMITED (05056865)

33 SOUTHERTON ROAD MANAGEMENT COMPANY LIMITED (05056865) is an active UK company. incorporated on 26 February 2004. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 33 SOUTHERTON ROAD MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include CUNILD, Nicholas Francis, PHILIPPS, Olivia Grace Isabel, SPENCER-HALL, Alicia, Dr.

Company Number
05056865
Status
active
Type
ltd
Incorporated
26 February 2004
Age
22 years
Address
33 Southerton Road, London, W6 0PJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CUNILD, Nicholas Francis, PHILIPPS, Olivia Grace Isabel, SPENCER-HALL, Alicia, Dr
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

33 SOUTHERTON ROAD MANAGEMENT COMPANY LIMITED

33 SOUTHERTON ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 February 2004 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 33 SOUTHERTON ROAD MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 55900)

Status

active

Active since 22 years ago

Company No

05056865

LTD Company

Age

22 Years

Incorporated 26 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

33 Southerton Road Flat 3 London, W6 0PJ,

Timeline

11 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Mar 12
Director Left
Nov 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Feb 21
Director Joined
Dec 21
Director Left
Dec 21
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

PHILIPPS, Olivia

Active
33 Southerton Road, LondonW6 0PJ
Secretary
Appointed 25 Nov 2020

CUNILD, Nicholas Francis

Active
33 Southerton Road, LondonW6 0PJ
Born October 1982
Director
Appointed 03 Oct 2011

PHILIPPS, Olivia Grace Isabel

Active
33 Southerton Road, LondonW6 0PJ
Born April 1991
Director
Appointed 30 Nov 2020

SPENCER-HALL, Alicia, Dr

Active
33 Southerton Road, LondonW6 0PJ
Born November 1986
Director
Appointed 30 Sept 2021

BROOKS, Anthony Patrick Kelson

Resigned
33 Southerton Rd, LondonW6 0PJ
Secretary
Appointed 31 Aug 2006
Resigned 08 Mar 2011

COGRAM, Albertina

Resigned
33 Southerton Road, LondonW6 0PJ
Secretary
Appointed 09 Mar 2011
Resigned 25 Nov 2020

HENNIKER HEATON, Robert Piers

Resigned
Flat 3, LondonW6 0PJ
Secretary
Appointed 26 Feb 2004
Resigned 31 Aug 2006

APPLETON SECRETARIES LIMITED

Resigned
186 Hammersmith Road, LondonW6 7DJ
Corporate nominee secretary
Appointed 26 Feb 2004
Resigned 26 Feb 2004

BIDDULPH, Stephen

Resigned
33 Southerton Road, LondonW6 0PJ
Born October 1958
Director
Appointed 09 Mar 2011
Resigned 25 Nov 2020

BROOKS, Anthony Patrick Kelson

Resigned
33 Southerton Rd, LondonW6 0PJ
Born June 1963
Director
Appointed 31 Aug 2006
Resigned 08 Mar 2011

GRIFFITHS, Elizabeth

Resigned
33 Southerton Road, LondonW6 0PJ
Born May 1971
Director
Appointed 26 Feb 2004
Resigned 30 Sept 2021

HENNIKER HEATON, Robert Piers

Resigned
Flat 3, LondonW6 0PJ
Born May 1978
Director
Appointed 26 Feb 2004
Resigned 31 Aug 2006

APPLETON DIRECTORS LIMITED

Resigned
186 Hammersmith Road, LondonW6 7DJ
Corporate nominee director
Appointed 26 Feb 2004
Resigned 26 Feb 2004

Persons with significant control

2

1 Active
1 Ceased

Miss Olivia Grace Isabel Philipps

Active
33 Southerton Road, LondonW6 0PJ
Born April 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2020

Mr Stephen Biddulph

Ceased
33 Southerton Road, LondonW6 0PJ
Born October 1958

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2015
AR01AR01
Change Person Director Company With Change Date
8 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Accounts With Accounts Type Dormant
10 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
28 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Appoint Person Director Company With Name
11 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Secretary Company With Name
11 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Secretary Company With Name
8 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 March 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
22 March 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
11 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 March 2007
AAAnnual Accounts
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 November 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
287Change of Registered Office
Incorporation Company
26 February 2004
NEWINCIncorporation