Background WavePink WaveYellow Wave

29 MILTON ROAD (MANAGEMENT) LTD (05296632)

29 MILTON ROAD (MANAGEMENT) LTD (05296632) is an active UK company. incorporated on 25 November 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 29 MILTON ROAD (MANAGEMENT) LTD has been registered for 21 years. Current directors include GRAVENOR, Blake Duncan, JORDAAN, Frederique Francois, MORGAN, Rhys Gareth, Dr and 1 others.

Company Number
05296632
Status
active
Type
ltd
Incorporated
25 November 2004
Age
21 years
Address
29 Milton Road, London, N6 5QD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRAVENOR, Blake Duncan, JORDAAN, Frederique Francois, MORGAN, Rhys Gareth, Dr, OTI, Elise Margaret Udumma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

29 MILTON ROAD (MANAGEMENT) LTD

29 MILTON ROAD (MANAGEMENT) LTD is an active company incorporated on 25 November 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 29 MILTON ROAD (MANAGEMENT) LTD was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05296632

LTD Company

Age

21 Years

Incorporated 25 November 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

29 Milton Road Highgate London, N6 5QD,

Timeline

17 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Jan 10
Director Joined
Jan 11
Director Left
Dec 12
Director Joined
Jan 13
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Dec 14
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

GRAVENOR, Blake Duncan

Active
29 Milton Road, LondonN6 5QD
Secretary
Appointed 29 Nov 2019

GRAVENOR, Blake Duncan

Active
Milton Road, LondonN6 5QD
Born August 1981
Director
Appointed 15 Feb 2018

JORDAAN, Frederique Francois

Active
29 Milton Road, LondonN6 5QD
Born May 1983
Director
Appointed 01 Dec 2021

MORGAN, Rhys Gareth, Dr

Active
29 Milton Road, LondonN6 5QD
Born December 1984
Director
Appointed 01 Dec 2021

OTI, Elise Margaret Udumma

Active
29 Milton Road, LondonN6 5QD
Born October 1986
Director
Appointed 01 Dec 2021

BUTTON, David John

Resigned
Olympic Way, HinckleyLE10 1ES
Secretary
Appointed 25 Sept 2009
Resigned 29 Nov 2019

ELDRIDGE, Fiona

Resigned
Garden Flat 29 Milton Road, LondonN6 5QD
Secretary
Appointed 30 Nov 2004
Resigned 25 Sept 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Nov 2004
Resigned 30 Nov 2004

BOOTH, Alexander Duncan Westerby

Resigned
29 Milton Road, LondonN6 5QD
Born June 1980
Director
Appointed 25 Sept 2009
Resigned 23 Dec 2011

BUTTON, David John

Resigned
Olympic Way, HinckleyLE10 1ES
Born October 1973
Director
Appointed 30 Nov 2004
Resigned 09 Apr 2020

BYFIELD RICHES, Clayton

Resigned
Vinnetrow Farm House, ChichesterPO20 1QH
Born November 1958
Director
Appointed 04 Jul 2005
Resigned 02 Jan 2008

DAVIS, Catherine Sian

Resigned
29 Milton Road, LondonN6 5QD
Born June 1972
Director
Appointed 10 Dec 2012
Resigned 07 May 2014

ELDRIDGE, Fiona

Resigned
Garden Flat 29 Milton Road, LondonN6 5QD
Born November 1959
Director
Appointed 30 Nov 2004
Resigned 25 Sept 2009

GRAHAM, Helen Mary Nyholm

Resigned
29 Milton Road, LondonN6 5QD
Born October 1988
Director
Appointed 01 Dec 2014
Resigned 01 Dec 2021

JONES, Leigh Clifford

Resigned
Southville Road, Thames DittonKT17 0UL
Born October 1943
Director
Appointed 11 Oct 2010
Resigned 15 Feb 2018

JONES, Melanie Susan

Resigned
Flat 4 29 Milton Road, LondonN6 5QD
Born September 1947
Director
Appointed 30 Nov 2004
Resigned 04 Feb 2009

LOWE, Peter

Resigned
Milton Road, LondonN6 5QD
Born March 1980
Director
Appointed 28 May 2014
Resigned 03 Apr 2018

MEEK, Tania Lisa

Resigned
29 Milton Road, LondonN6 5QD
Born May 1974
Director
Appointed 29 Feb 2008
Resigned 31 Mar 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Nov 2004
Resigned 30 Nov 2004
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2009
AR01AR01
Appoint Person Secretary Company With Name
26 October 2009
AP03Appointment of Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 July 2009
AAAnnual Accounts
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 September 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
287Change of Registered Office
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Incorporation Company
25 November 2004
NEWINCIncorporation