Background WavePink WaveYellow Wave

75 MANAGEMENT LIMITED (05462917)

75 MANAGEMENT LIMITED (05462917) is an active UK company. incorporated on 25 May 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 75 MANAGEMENT LIMITED has been registered for 20 years. Current directors include HODGE, Andrew James, MALDONADO MARTINEZ, Valeria Nicole, MINTON, David Leslie and 1 others.

Company Number
05462917
Status
active
Type
ltd
Incorporated
25 May 2005
Age
20 years
Address
Flat 3, 75 Warrington Crescent, London, W9 1EH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HODGE, Andrew James, MALDONADO MARTINEZ, Valeria Nicole, MINTON, David Leslie, WADHERA, Gurjit
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

75 MANAGEMENT LIMITED

75 MANAGEMENT LIMITED is an active company incorporated on 25 May 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 75 MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05462917

LTD Company

Age

20 Years

Incorporated 25 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Flat 3, 75 Warrington Crescent Little Venice London, W9 1EH,

Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Aug 10
Director Left
Mar 12
Director Joined
Apr 12
New Owner
Jun 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

WADHERA, Gurjit

Active
Flat 3, LondonW9 1EH
Secretary
Appointed 25 May 2005

HODGE, Andrew James

Active
Flat 4, LondonW9 1EH
Born December 1968
Director
Appointed 25 May 2005

MALDONADO MARTINEZ, Valeria Nicole

Active
Warrington Crescent, LondonW9 1EH
Born September 1996
Director
Appointed 25 Jul 2025

MINTON, David Leslie

Active
Garden Flat, LondonW9 1EH
Born August 1949
Director
Appointed 25 May 2005

WADHERA, Gurjit

Active
Flat 3, LondonW9 1EH
Born November 1970
Director
Appointed 25 May 2005

MCCULLAGH, Jonathan Alexander

Resigned
Warrington Crescent, LondonW9 1EH
Born May 1978
Director
Appointed 24 Mar 2016
Resigned 25 Jul 2025

PIAMENTA, Shimon

Resigned
404 East 76th Street, New YorkNY 10021
Born January 1965
Director
Appointed 25 May 2005
Resigned 01 Jan 2010

TOWNSLEY, Georgina Kate Wolfson

Resigned
Flat 2 1st Floor, LondonW9 1EH
Born May 1979
Director
Appointed 25 May 2005
Resigned 09 Sept 2011

WINTON, Jonathan Harry

Resigned
75 Warrington Crescent, LondonW9 1EH
Born December 1982
Director
Appointed 09 Sept 2011
Resigned 24 Mar 2016

Persons with significant control

1

Mrs Gurjit Wadhera

Active
Flat 3, 75 Warrington Crescent, LondonW9 1EH
Born November 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 November 2017
CH03Change of Secretary Details
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Dormant
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Dormant
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 2007
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Incorporation Company
25 May 2005
NEWINCIncorporation