Background WavePink WaveYellow Wave

41 BIRDHURST ROAD MANAGEMENT COMPANY LIMITED (05211494)

41 BIRDHURST ROAD MANAGEMENT COMPANY LIMITED (05211494) is an active UK company. incorporated on 20 August 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 41 BIRDHURST ROAD MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include HOWLETT, Diana Marshall, RODNEY, Harry John Melville, RODNEY, Rosanna Kate.

Company Number
05211494
Status
active
Type
ltd
Incorporated
20 August 2004
Age
21 years
Address
41 Birdhurst Road, London, SW18 1AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOWLETT, Diana Marshall, RODNEY, Harry John Melville, RODNEY, Rosanna Kate
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

41 BIRDHURST ROAD MANAGEMENT COMPANY LIMITED

41 BIRDHURST ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 August 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 41 BIRDHURST ROAD MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05211494

LTD Company

Age

21 Years

Incorporated 20 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

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

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

41 Birdhurst Road London, SW18 1AR,

Previous Addresses

Apt 6 80 North Side Wandsworth Common London SW18 2QX
From: 20 August 2004To: 23 July 2010
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Jul 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Nov 12
Director Joined
Oct 15
Director Left
Feb 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
New Owner
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Owner Exit
Nov 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HOWLETT, Diana Marshall

Active
Birdhurst Road, LondonSW18 1AR
Born June 1962
Director
Appointed 12 Oct 2015

RODNEY, Harry John Melville

Active
41 Birdhurst Road, LondonSW18 1AR
Born October 1992
Director
Appointed 10 Mar 2016

RODNEY, Rosanna Kate

Active
Birdhurst Road, LondonSW18 1AR
Born March 1993
Director
Appointed 27 Oct 2025

GELIS, Hamish

Resigned
41a Birdhurst Road, LondonSW18 1AR
Secretary
Appointed 20 Aug 2004
Resigned 04 Aug 2006

GELIS, Zoe

Resigned
80 North Side Wandsworth Common, LondonSW18 2QX
Secretary
Appointed 04 Aug 2006
Resigned 23 Jul 2010

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 20 Aug 2004
Resigned 20 Aug 2004

GELIS, Hamish

Resigned
41a Birdhurst Road, LondonSW18 1AR
Born January 1973
Director
Appointed 20 Aug 2004
Resigned 04 Aug 2006

GELIS, Zoe

Resigned
80 North Side Wandsworth Common, LondonSW18 2QX
Born January 1973
Director
Appointed 04 Aug 2006
Resigned 23 Jul 2010

KERTON, Tracie Anne

Resigned
41 Birdhurst Road, LondonSW18 1AR
Born May 1970
Director
Appointed 05 Sept 2005
Resigned 27 Apr 2012

RODNEY, Oliver Hugh James

Resigned
41 Birdhurst Road, LondonSW18 1AR
Born July 1994
Director
Appointed 10 Mar 2016
Resigned 27 Jun 2025

SCHEMBRI, Garret Alexander

Resigned
Birdhurst Road, LondonSW18 1AR
Born February 1981
Director
Appointed 16 Jul 2012
Resigned 10 Mar 2016

SCHEMBRI, Melissa Cynthia

Resigned
Birdhurst Road, LondonSW18 1AR
Born March 1981
Director
Appointed 16 Jul 2012
Resigned 26 Feb 2016

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 20 Aug 2004
Resigned 20 Aug 2004

Persons with significant control

4

3 Active
1 Ceased

Mrs Rosanna Kate Rodney

Active
Birdhurst Road, LondonSW18 1AR
Born March 1993

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 27 Jun 2025

Mr Oliver Hugh James Rodney

Ceased
Birdhurst Road, LondonSW18 1AR
Born July 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jun 2025

Miss Diana Marshall Howlett

Active
Birdhurst Road, LondonSW18 1AR
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mr Harry John Melville Rodney

Active
Birdhurst Road, LondonSW18 1AR
Born October 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2015
AR01AR01
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Dormant
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Termination Director Company With Name
3 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
14 March 2012
AR01AR01
Annual Return Company With Made Up Date
14 March 2012
AR01AR01
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Administrative Restoration Company
9 March 2012
RT01RT01
Gazette Dissolved Compulsary
29 March 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
14 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
23 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 July 2010
TM02Termination of Secretary
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
12 October 2007
287Change of Registered Office
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
21 July 2007
AAAnnual Accounts
Legacy
21 July 2007
287Change of Registered Office
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
287Change of Registered Office
Legacy
3 December 2004
287Change of Registered Office
Incorporation Company
20 August 2004
NEWINCIncorporation