Background WavePink WaveYellow Wave

4O COTLEIGH ROAD MANAGEMENT COMPANY LIMITED (05564239)

4O COTLEIGH ROAD MANAGEMENT COMPANY LIMITED (05564239) is an active UK company. incorporated on 14 September 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 4O COTLEIGH ROAD MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BEAN, Lara Louise, CHADHA, Arshdeep Singh, MCCRIRRICK, Harry James Forbes.

Company Number
05564239
Status
active
Type
ltd
Incorporated
14 September 2005
Age
20 years
Address
40 Cotleigh Road, London, NW6 2NP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEAN, Lara Louise, CHADHA, Arshdeep Singh, MCCRIRRICK, Harry James Forbes
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4O COTLEIGH ROAD MANAGEMENT COMPANY LIMITED

4O COTLEIGH ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 September 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 4O COTLEIGH ROAD MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05564239

LTD Company

Age

20 Years

Incorporated 14 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

40 Cotleigh Road West Hampstead London, NW6 2NP,

Previous Addresses

, 26 High Park Road, Farnham, GU9 7JL, England
From: 14 April 2022To: 18 September 2025
, Rectory Hall Farm, Little Chishill, Royston, Herts, SG8 8PB
From: 14 September 2005To: 14 April 2022
Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Owner Exit
Apr 22
Director Left
Apr 22
New Owner
Apr 22
Director Joined
May 22
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Sept 25
Director Left
Sept 25
New Owner
Oct 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MCCRIRRICK, Harry James Forbes

Active
Cotleigh Road, LondonNW6 2NP
Secretary
Appointed 24 Aug 2025

BEAN, Lara Louise

Active
Cotleigh Road, LondonNW6 2NP
Born July 2000
Director
Appointed 01 Aug 2025

CHADHA, Arshdeep Singh

Active
Farm Way, NorthwoodHA6 3EG
Born May 1980
Director
Appointed 08 Apr 2022

MCCRIRRICK, Harry James Forbes

Active
Cotleigh Road, LondonNW6 2NP
Born August 2000
Director
Appointed 10 Aug 2025

NOYES, Christopher Barnaby

Resigned
Rectory Hall Farm, RoystonSG8 8PB
Secretary
Appointed 14 Sept 2005
Resigned 08 Apr 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Sept 2005
Resigned 14 Sept 2005

BEAN, Gary Charles

Resigned
26 High Park Road, FarnhamGU9 7JL
Born January 1964
Director
Appointed 14 Sept 2005
Resigned 18 Sept 2025

NOYES, Christopher Barnaby

Resigned
Rectory Hall Farm, RoystonSG8 8PB
Born June 1960
Director
Appointed 14 Sept 2005
Resigned 08 Apr 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Sept 2005
Resigned 14 Sept 2005

Persons with significant control

3

1 Active
2 Ceased

Mr Harry James Forbes Mccrirrick

Active
Cotleigh Road, LondonNW6 2NP
Born July 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2025

Mr Gary Charles Bean

Ceased
Cotleigh Road, LondonNW6 2NP
Born January 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Apr 2022
Ceased 17 Sept 2025

Mr Christopher Barnaby Noyes

Ceased
Rectory Hall Farm, RoystonSG8 8PB
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Apr 2016
Ceased 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

60

Notification Of A Person With Significant Control
8 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
19 September 2006
288cChange of Particulars
Legacy
17 July 2006
287Change of Registered Office
Legacy
22 February 2006
287Change of Registered Office
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Incorporation Company
14 September 2005
NEWINCIncorporation