Background WavePink WaveYellow Wave

55 HOLMES ROAD MANAGEMENT COMPANY LIMITED (05332419)

55 HOLMES ROAD MANAGEMENT COMPANY LIMITED (05332419) is an active UK company. incorporated on 13 January 2005. with registered office in 46 Great Marlborough Street. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 55 HOLMES ROAD MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BACON, Andrew Charles, FATTAL, Nabil Haskel.

Company Number
05332419
Status
active
Type
ltd
Incorporated
13 January 2005
Age
21 years
Address
46 Great Marlborough Street, W1F 7JW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BACON, Andrew Charles, FATTAL, Nabil Haskel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

55 HOLMES ROAD MANAGEMENT COMPANY LIMITED

55 HOLMES ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 January 2005 with the registered office located in 46 Great Marlborough Street. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 55 HOLMES ROAD MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05332419

LTD Company

Age

21 Years

Incorporated 13 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

46 Great Marlborough Street London , W1F 7JW,

Timeline

2 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Nov 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BACON, Andrew Charles

Active
46 Great Marlborough StreetW1F 7JW
Secretary
Appointed 18 Dec 2014

BACON, Andrew Charles

Active
46 Great Marlborough StreetW1F 7JW
Born January 1969
Director
Appointed 01 Dec 2020

FATTAL, Nabil Haskel

Active
46 Great Marlborough Street, LondonW1F 7JW
Born December 1961
Director
Appointed 13 Jan 2005

METCALFE, David

Resigned
Oak Cottage, LindfieldRH16 1RR
Secretary
Appointed 13 Jan 2005
Resigned 18 Dec 2014

Persons with significant control

1

Mr Nabil Haskel Fattal

Active
46 Great Marlborough StreetW1F 7JW
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
30 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
8 September 2006
225Change of Accounting Reference Date
Legacy
11 May 2006
287Change of Registered Office
Legacy
2 February 2006
363sAnnual Return (shuttle)
Resolution
27 January 2005
RESOLUTIONSResolutions
Incorporation Company
13 January 2005
NEWINCIncorporation