Background WavePink WaveYellow Wave

94 STORMONT ROAD MANAGEMENT COMPANY LIMITED (05141323)

94 STORMONT ROAD MANAGEMENT COMPANY LIMITED (05141323) is an active UK company. incorporated on 1 June 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 94 STORMONT ROAD MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include WAKERLEY, Daniel James, WALLER, Paige Charlotte.

Company Number
05141323
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 June 2004
Age
21 years
Address
94b Stormont Road, London, SW11 5EL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WAKERLEY, Daniel James, WALLER, Paige Charlotte
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

94 STORMONT ROAD MANAGEMENT COMPANY LIMITED

94 STORMONT ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 June 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 94 STORMONT ROAD MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05141323

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 1 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 January 2026 (2 months 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

9 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

94b Stormont Road London, SW11 5EL,

Previous Addresses

Unity Chambers 34 High East Street Dorchester DT1 1HA
From: 1 June 2004To: 26 March 2016
Timeline

11 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HOULTON, Justin Peter

Active
Stormont Road, LondonSW11 5EL
Secretary
Appointed 10 Mar 2016

WAKERLEY, Daniel James

Active
Stormont Road, LondonSW11 5EL
Born May 1988
Director
Appointed 10 Mar 2016

WALLER, Paige Charlotte

Active
Stormont Road, LondonSW11 5EL
Born March 1999
Director
Appointed 01 Jan 2026

EDWARDS, Rupert John Aldington

Resigned
Holcombe Farm House, DorchesterDT2 7RT
Secretary
Appointed 01 Jun 2004
Resigned 12 Mar 2016

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 01 Jun 2004
Resigned 01 Jun 2004

COOK, Cheryl

Resigned
94 Stormont Road, LondonSW11 5EL
Born March 1980
Director
Appointed 20 Oct 2006
Resigned 04 Jun 2010

EDWARDS, William Robert Aldington

Resigned
94 Stormont Road, LondonSW11 5EL
Born December 1976
Director
Appointed 01 Jun 2004
Resigned 12 Mar 2016

JONES, Geraint Hywel

Resigned
94 Stormont Road, LondonSW11 5EL
Born July 1973
Director
Appointed 01 Jun 2004
Resigned 20 Oct 2006

SHALE, Christopher Paul

Resigned
Stormont Road, LondonSW11 5EL
Born January 1971
Director
Appointed 04 Jun 2010
Resigned 30 Oct 2025

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 01 Jun 2004
Resigned 01 Jun 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Christopher Paul Shale

Ceased
Bexhill Road, LondonSW14 7NF
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2025

Mr Justin Peter Houlton

Active
Stormont Road, LondonSW11 5EL
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Daniel James Wakerley

Active
Stormont Road, LondonSW11 5EL
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Appoint Person Director Company With Name
29 March 2016
AP01Appointment of Director
Termination Director Company
29 March 2016
TM01Termination of Director
Termination Secretary Company
29 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
16 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2013
AR01AR01
Accounts With Accounts Type Dormant
10 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2012
AR01AR01
Accounts With Accounts Type Dormant
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2011
AR01AR01
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2008
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2007
AAAnnual Accounts
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Incorporation Company
1 June 2004
NEWINCIncorporation