Background WavePink WaveYellow Wave

108 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED (05805261)

108 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED (05805261) is an active UK company. incorporated on 4 May 2006. with registered office in Sutton. The company operates in the Real Estate Activities sector, engaged in residents property management. 108 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include KEELEY, Adam John, KHAN, Zaeem Umar, RAHNEVA, Tsveta.

Company Number
05805261
Status
active
Type
ltd
Incorporated
4 May 2006
Age
19 years
Address
108 Mulgrave Road, Sutton, SM2 6LZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KEELEY, Adam John, KHAN, Zaeem Umar, RAHNEVA, Tsveta
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

108 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED

108 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 May 2006 with the registered office located in Sutton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 108 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05805261

LTD Company

Age

19 Years

Incorporated 4 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month 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

6 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

108 Mulgrave Road Sutton, SM2 6LZ,

Previous Addresses

Flat 3 108 Mulgrave Road Sutton Surrey SM2 6LZ
From: 4 May 2006To: 1 August 2013
Timeline

19 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Feb 20
New Owner
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Owner Exit
Mar 23
Director Left
Mar 23
Director Joined
Apr 24
Director Joined
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
May 24
Director Left
May 24
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KEELEY, Adam John

Active
Mulgrave Road, SuttonSM2 6LZ
Born June 1982
Director
Appointed 04 Apr 2024

KHAN, Zaeem Umar

Active
Mulgrave Road, SuttonSM2 6LZ
Born November 1990
Director
Appointed 04 Apr 2024

RAHNEVA, Tsveta

Active
108 Mulgrave Road, SuttonSM2 6LZ
Born August 1977
Director
Appointed 18 May 2018

HARRIS, Valerie

Resigned
Mulgrave Road, SuttonSM2 6LZ
Secretary
Appointed 17 Jan 2013
Resigned 22 Jun 2022

SELLERS, Timothy John

Resigned
25 Bancroft, HitchinSG5 1JW
Secretary
Appointed 04 May 2006
Resigned 23 Mar 2007

SHAW, Josephine Margarita

Resigned
Flat 3 108 Mulgrave Road, SuttonSM2 6LZ
Secretary
Appointed 23 Mar 2007
Resigned 17 Jan 2013

CRAVEN, Suzanne Louise

Resigned
Mulgrave Road, SuttonSM2 6LZ
Born February 1958
Director
Appointed 24 Jan 2013
Resigned 18 May 2018

CRONEY, Rachel Louise

Resigned
Flat 2, SuttonSM2 6LZ
Born June 1980
Director
Appointed 04 Mar 2009
Resigned 17 Jan 2013

CRONEY, Rachel Louise

Resigned
Flat 2, SuttonSM2 6LZ
Born June 1980
Director
Appointed 23 Apr 2007
Resigned 18 Feb 2008

HARRIS, Valerie Macdonald

Resigned
Fla1 108 Mulgrave Road, SuttonSM2 6LZ
Born October 1951
Director
Appointed 16 Jun 2006
Resigned 22 Jun 2022

HICKEY, Mark Brindley Michael

Resigned
108 Mulgrave Road, SuttonSM2 6LZ
Born December 1985
Director
Appointed 03 Feb 2017
Resigned 02 May 2024

HUNT, Graham Peter

Resigned
1 Pinkneys Road, MaidenheadSL6 5DJ
Born August 1954
Director
Appointed 04 May 2006
Resigned 23 Mar 2007

KNOWLES, Stephen

Resigned
Mulgrave Road, SuttonSM2 6LZ
Born December 1984
Director
Appointed 08 Mar 2013
Resigned 03 Feb 2017

MULLIGAN, Paul Michael

Resigned
Flat 2, SuttonSM2 6LZ
Born September 1974
Director
Appointed 23 Apr 2007
Resigned 04 Mar 2009

SHAW, Josephine Margarita

Resigned
Flat 3 108 Mulgrave Road, SuttonSM2 6LZ
Born February 1940
Director
Appointed 12 Jul 2006
Resigned 17 Jan 2013

Persons with significant control

7

3 Active
4 Ceased

Mr Adam John Keeley

Active
Mulgrave Road, SuttonSM2 6LZ
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Apr 2024

Mr Zaeem Umar Khan

Active
Mulgrave Road, SuttonSM2 6LZ
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Apr 2024

Ms Tsveta Rahneva

Active
108 Mulgrave Road, SuttonSM2 6LZ
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 May 2018

Mr Mark Brindley Michael Hickey

Ceased
108 Mulgrave Road, SuttonSM2 6LZ
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Feb 2017
Ceased 02 May 2024

Ms Valerie Macdonald Harris

Ceased
108 Mulgrave Road, SuttonSM2 6LZ
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jun 2022

Ms Suzanne Louise Craven

Ceased
108 Mulgrave Road, SuttonSM2 6LZ
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 May 2018

Mr Stephen Knowles

Ceased
108 Mulgrave Road, SuttonSM2 6LZ
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Feb 2017
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Change To A Person With Significant Control
9 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
22 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
13 July 2007
287Change of Registered Office
Legacy
19 June 2007
363aAnnual Return
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Incorporation Company
4 May 2006
NEWINCIncorporation