Background WavePink WaveYellow Wave

66 BARNSBURY ROAD N1 LIMITED (05675644)

66 BARNSBURY ROAD N1 LIMITED (05675644) is an active UK company. incorporated on 16 January 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 66 BARNSBURY ROAD N1 LIMITED has been registered for 20 years. Current directors include BELL, Graeme David, GANDHI, Daniel Kaushik, LEE, Andrea Lok Yi.

Company Number
05675644
Status
active
Type
ltd
Incorporated
16 January 2006
Age
20 years
Address
33 Liberia Road, London, N5 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELL, Graeme David, GANDHI, Daniel Kaushik, LEE, Andrea Lok Yi
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

66 BARNSBURY ROAD N1 LIMITED

66 BARNSBURY ROAD N1 LIMITED is an active company incorporated on 16 January 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 66 BARNSBURY ROAD N1 LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05675644

LTD Company

Age

20 Years

Incorporated 16 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

33 Liberia Road London, N5 1JP,

Timeline

11 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Nov 16
Director Left
Nov 16
Owner Exit
Jun 21
Director Left
Jun 21
New Owner
Jul 21
New Owner
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Oct 21
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BELL, Graeme David

Active
Liberia Road, LondonN5 1JP
Secretary
Appointed 16 Jan 2006

BELL, Graeme David

Active
Liberia Road, LondonN5 1JP
Born March 1977
Director
Appointed 16 Jan 2006

GANDHI, Daniel Kaushik

Active
Liberia Road, LondonN5 1JP
Born September 1989
Director
Appointed 27 Jul 2021

LEE, Andrea Lok Yi

Active
Liberia Road, LondonN5 1JP
Born January 1995
Director
Appointed 27 Jul 2021

BERGKAMP, Marijke Margaretha

Resigned
Cosway Street, LondonNW1 5NR
Born September 1959
Director
Appointed 16 Jan 2006
Resigned 02 Nov 2016

EBERY, Adrian John

Resigned
Conder Green Road, LancasterLA2 0BG
Born March 1966
Director
Appointed 16 Jan 2006
Resigned 27 Jul 2021

HOLMES, Alexander John

Resigned
Barnsbury Road, LondonN1 0ES
Born April 1990
Director
Appointed 02 Nov 2016
Resigned 18 Jun 2021

Persons with significant control

5

3 Active
2 Ceased

Ms Andrea Lok Yi Lee

Active
Liberia Road, LondonN5 1JP
Born January 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2021

Mr Daniel Kaushik Gandhi

Active
Liberia Road, LondonN5 1JP
Born September 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2021

Mr Alexander John Holmes

Ceased
Barnsbury Road, LondonN1 0ES
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2016
Ceased 18 Jun 2021

Mr Adrian John Ebery

Ceased
Conder Green Road, LancasterLA2 0BG
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jul 2021

Mr Graeme David Bell

Active
Liberia Road, LondonN5 1JP
Born March 1977

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

67

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
27 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
26 June 2021
AAMDAAMD
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
9 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
2 February 2009
190190
Legacy
2 February 2009
288cChange of Particulars
Legacy
2 February 2009
288cChange of Particulars
Legacy
2 February 2009
287Change of Registered Office
Legacy
2 February 2009
353353
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
288cChange of Particulars
Accounts With Made Up Date
25 April 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
31 January 2007
288cChange of Particulars
Incorporation Company
16 January 2006
NEWINCIncorporation