Background WavePink WaveYellow Wave

29 AGNEW ROAD (MANAGEMENT COMPANY) LIMITED (06194232)

29 AGNEW ROAD (MANAGEMENT COMPANY) LIMITED (06194232) is an active UK company. incorporated on 30 March 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 29 AGNEW ROAD (MANAGEMENT COMPANY) LIMITED has been registered for 19 years. Current directors include HEAL, Jonathan, PIGGOTT, Gemma Jane.

Company Number
06194232
Status
active
Type
ltd
Incorporated
30 March 2007
Age
19 years
Address
Upper Flat, London, SE23 1DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
HEAL, Jonathan, PIGGOTT, Gemma Jane
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

29 AGNEW ROAD (MANAGEMENT COMPANY) LIMITED

29 AGNEW ROAD (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 30 March 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 29 AGNEW ROAD (MANAGEMENT COMPANY) LIMITED was registered 19 years ago.(SIC: 55900)

Status

active

Active since 19 years ago

Company No

06194232

LTD Company

Age

19 Years

Incorporated 30 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Upper Flat 29 Agnew Road London, SE23 1DH,

Timeline

5 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Owner Exit
Mar 19
Director Left
Apr 19
Director Joined
Apr 20
New Owner
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HEAL, Jonathan

Active
Lower Flat, LondonSE23 1DH
Born January 1972
Director
Appointed 30 Mar 2007

PIGGOTT, Gemma Jane

Active
Agnew Road, LondonSE23 1DH
Born November 1981
Director
Appointed 23 Mar 2020

VICKARYOUS, Nicola, Dr

Resigned
Agnew Road, LondonSE23 1DH
Secretary
Appointed 29 Feb 2008
Resigned 29 Mar 2019

YELLING, Emily

Resigned
Upper Flat, LondonSE23 1DH
Secretary
Appointed 30 Mar 2007
Resigned 29 Feb 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 30 Mar 2007
Resigned 30 Mar 2007

HETHERINGTON, Jacob

Resigned
Upper Flat, LondonSE23 1DH
Born July 1979
Director
Appointed 30 Mar 2007
Resigned 29 Feb 2008

SAMUELS, Andrew Harry

Resigned
Agnew Road, LondonSE23 1DH
Born March 1972
Director
Appointed 29 Feb 2008
Resigned 29 Mar 2019

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 30 Mar 2007
Resigned 30 Mar 2007

Persons with significant control

3

2 Active
1 Ceased

Ms Gemma Jane Piggott

Active
Upper Flat, LondonSE23 1DH
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2020

Mr Andrew Harry Samuels

Ceased
Upper Flat, LondonSE23 1DH
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2019

Mr Jonathan Heal

Active
Upper Flat, LondonSE23 1DH
Born January 1972

Nature of Control

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

Filing History

62

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