Background WavePink WaveYellow Wave

99 MYSORE ROAD LIMITED (06027169)

99 MYSORE ROAD LIMITED (06027169) is an active UK company. incorporated on 13 December 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 99 MYSORE ROAD LIMITED has been registered for 19 years. Current directors include BARTMAN, Victoria Mary, DRUMMOND, Louise, KIRKLAND, Robert Lamont and 2 others.

Company Number
06027169
Status
active
Type
ltd
Incorporated
13 December 2006
Age
19 years
Address
99 Mysore Road, London, SW11 5RZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARTMAN, Victoria Mary, DRUMMOND, Louise, KIRKLAND, Robert Lamont, LINZEE GORDON, Bronya Amy, THORBURN, Clare Elizabeth Scott
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

99 MYSORE ROAD LIMITED

99 MYSORE ROAD LIMITED is an active company incorporated on 13 December 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 99 MYSORE ROAD LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06027169

LTD Company

Age

19 Years

Incorporated 13 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

99 Mysore Road London, SW11 5RZ,

Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Jul 10
Director Joined
Dec 10
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Sept 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Feb 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
New Owner
Jul 23
Director Joined
May 25
Director Left
Dec 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

BARTMAN, Victoria Mary

Active
Moreton, ThameOX9 2HR
Secretary
Appointed 01 Feb 2020

BARTMAN, Victoria Mary

Active
Moreton, ThameOX9 2HR
Born August 1958
Director
Appointed 01 Feb 2020

DRUMMOND, Louise

Active
19 Grandison Road, LondonSW11 6LS
Born May 1976
Director
Appointed 21 Sept 2014

KIRKLAND, Robert Lamont

Active
Tisbury Row, SalisburySP3 6RZ
Born August 1957
Director
Appointed 21 Sept 2014

LINZEE GORDON, Bronya Amy

Active
99 Mysore Road, LondonSW11 5RZ
Born September 1992
Director
Appointed 07 Oct 2022

THORBURN, Clare Elizabeth Scott

Active
99 Mysore Road, LondonSW11 5RZ
Born December 1989
Director
Appointed 29 Apr 2025

CUMMING, Julia

Resigned
Mysore Road, LondonSW11 5RZ
Secretary
Appointed 13 Jun 2012
Resigned 23 Sept 2013

HANDS, Alice Rebecca

Resigned
Mysore Road, LondonSW11 5RZ
Secretary
Appointed 23 Sept 2013
Resigned 31 Jan 2020

HOLMES, Frances Anne

Resigned
99a Mysore Road, LondonSW11 5RZ
Secretary
Appointed 13 Dec 2006
Resigned 13 Jun 2012

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 13 Dec 2006
Resigned 13 Dec 2006

ARMSTRONG, Matthew

Resigned
Mysore Road, LondonSW11 5RZ
Born October 1980
Director
Appointed 01 Dec 2010
Resigned 02 Sept 2014

CHEETHAM, Sandy

Resigned
Mysore Road, LondonSW11 5RZ
Born July 1981
Director
Appointed 13 Jun 2012
Resigned 15 Apr 2014

CRAWFORD, Iona

Resigned
Flat E, LondonSW11 5RZ
Born August 1986
Director
Appointed 24 Jul 2016
Resigned 31 Mar 2021

CRAWFORD, Will

Resigned
Mysore Road, LondonSW11 5RZ
Born August 1986
Director
Appointed 13 Jun 2012
Resigned 24 Jul 2016

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 13 Dec 2006
Resigned 13 Dec 2006

HANDS, Alice

Resigned
Mysore Road, LondonSW11 5RZ
Born September 1985
Director
Appointed 13 Jun 2012
Resigned 23 Sept 2013

MACDONALD, Fiona Elizabeth

Resigned
Mysore Road, LondonSW11 5RZ
Born December 1979
Director
Appointed 01 Nov 2008
Resigned 09 Jul 2010

STONE, Kathrine Bridget

Resigned
99c Mysore Road, ClaphamSW11 5RZ
Born September 1983
Director
Appointed 10 Jul 2007
Resigned 01 Nov 2008

SUTHERST, Georgina Mary Jane Farr

Resigned
Harbut Road, LondonSW11 2RB
Born April 1984
Director
Appointed 02 Sept 2014
Resigned 09 Dec 2025

WARD, David Simon

Resigned
99b Mysore Road, LondonSW11 5RZ
Born September 1977
Director
Appointed 13 Dec 2006
Resigned 10 Jul 2007

WOODES ROGERS, Olivia Dorothy

Resigned
Mysore Road, LondonSW11 5RZ
Born February 1994
Director
Appointed 31 Mar 2021
Resigned 07 Oct 2022

Persons with significant control

1

Mrs Victoria Mary Bartman

Active
Moreton, ThameOX9 2HR
Born August 1958

Nature of Control

Significant influence or control
Notified 28 Jul 2023
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 July 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Change Person Director Company With Change Date
30 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Termination Secretary Company With Name
23 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
28 December 2007
288cChange of Particulars
Legacy
28 December 2007
363aAnnual Return
Legacy
9 October 2007
88(2)R88(2)R
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Resolution
19 February 2007
RESOLUTIONSResolutions
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Incorporation Company
13 December 2006
NEWINCIncorporation