Background WavePink WaveYellow Wave

61 LONDON ROAD MANAGEMENT COMPANY LIMITED (05466777)

61 LONDON ROAD MANAGEMENT COMPANY LIMITED (05466777) is an active UK company. incorporated on 28 May 2005. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in residents property management. 61 LONDON ROAD MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include PHILLIPSON, Andrea Elizabeth, PHILLIPSON, James Edward.

Company Number
05466777
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 2005
Age
20 years
Address
61 London Road, Kent, TN1 1DT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PHILLIPSON, Andrea Elizabeth, PHILLIPSON, James Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

61 LONDON ROAD MANAGEMENT COMPANY LIMITED

61 LONDON ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 May 2005 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 61 LONDON ROAD MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05466777

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 28 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 2 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

61 London Road Tunbridge Wells Kent, TN1 1DT,

Timeline

11 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
May 05
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 17
Owner Exit
May 22
Director Left
May 22
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PHILLIPSON, Andrea Elizabeth

Active
61 London Road, Tunbridge WellsTN1 1DT
Born November 1972
Director
Appointed 06 Jun 2014

PHILLIPSON, James Edward

Active
61 London Road, Tunbridge Wells
Born July 1972
Director
Appointed 06 Jun 2014

MITCHELL, Jod

Resigned
Flat 1, TonbridgeTN1 1DT
Secretary
Appointed 01 Nov 2006
Resigned 20 Nov 2013

WIFFEN, Charles Sheldon

Resigned
Garden Flat, Tunbridge WellsTN1 1DT
Secretary
Appointed 28 May 2005
Resigned 11 Apr 2010

CAMERON, Elaine Carruthers

Resigned
London Road, KentTN1 1DT
Born February 1960
Director
Appointed 20 May 2010
Resigned 28 Apr 2022

HARFOOT, James Andrew David

Resigned
Top Flat, Tunbridge WellsTN1 1DT
Born January 1979
Director
Appointed 28 May 2005
Resigned 01 Nov 2006

JENKINS, Rhiannon Louise

Resigned
Top Flat, Tunbridge WellsTN1 1DT
Born March 1979
Director
Appointed 28 May 2005
Resigned 01 Nov 2006

MITCHELL, Chloe

Resigned
Flat 1, Tunbridge WellsTN1 1DT
Born November 1974
Director
Appointed 01 Nov 2006
Resigned 20 Nov 2013

MITCHELL, Jod

Resigned
Flat 1, TonbridgeTN1 1DT
Born March 1975
Director
Appointed 01 Nov 2006
Resigned 20 Nov 2013

TRAILL, Lynda Jean

Resigned
Ground Floor Flat, Tunbridge WellsTN1 1DT
Born July 1943
Director
Appointed 28 May 2005
Resigned 01 Feb 2017

WIFFEN, Charles Sheldon

Resigned
Garden Flat, Tunbridge WellsTN1 1DT
Born June 1966
Director
Appointed 28 May 2005
Resigned 11 Apr 2010

WIFFEN, Heather Shirley

Resigned
Garden Flat, Tunbridge WellsTN1 1DT
Born May 1964
Director
Appointed 28 May 2005
Resigned 11 Apr 2010

Persons with significant control

3

2 Active
1 Ceased

Ms Elaine Carruthers Cameron

Ceased
61 London Road, Tunbridge WellsTN1 1DT
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2022

Mr James Edward Phillipson

Active
61 London Road, Tunbridge WellsTN1 1DT
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Andrea Elizabeth Phillipson

Active
61 London Road, Tunbridge WellsTN1 1DT
Born November 1972

Nature of Control

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

Filing History

64

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2010
AAAnnual Accounts
Legacy
14 June 2009
363aAnnual Return
Legacy
14 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Resolution
16 June 2005
RESOLUTIONSResolutions
Incorporation Company
28 May 2005
NEWINCIncorporation