Background WavePink WaveYellow Wave

47 FORDWYCH ROAD MANAGEMENT COMPANY LIMITED (06195334)

47 FORDWYCH ROAD MANAGEMENT COMPANY LIMITED (06195334) is an active UK company. incorporated on 30 March 2007. with registered office in 47 Fordwych Road. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. 47 FORDWYCH ROAD MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include GRIFFITHS, David Patrick Price.

Company Number
06195334
Status
active
Type
ltd
Incorporated
30 March 2007
Age
18 years
Address
47 Fordwych Road, NW2 3TN
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
GRIFFITHS, David Patrick Price
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

47 FORDWYCH ROAD MANAGEMENT COMPANY LIMITED

47 FORDWYCH ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 March 2007 with the registered office located in 47 Fordwych Road. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. 47 FORDWYCH ROAD MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 81100)

Status

active

Active since 18 years ago

Company No

06195334

LTD Company

Age

18 Years

Incorporated 30 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

47 Fordwych Road London , NW2 3TN,

Timeline

4 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Mar 07
Director Left
May 10
Director Joined
Mar 12
Director Left
Jun 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BENANT STEVENSON, Diane Claire

Active
24 Rue Roussy, Lyon
Secretary
Appointed 30 Mar 2007

GRIFFITHS, David Patrick Price

Active
47 Fordwych RoadNW2 3TN
Born May 1978
Director
Appointed 31 Dec 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Mar 2007
Resigned 30 Mar 2007

CRONIN, Sally

Resigned
47 Fordwych Road, LondonNW2 3TN
Born September 1965
Director
Appointed 30 Mar 2007
Resigned 22 Dec 2014

HURST, Sara Helen

Resigned
Melbourne Street, ExeterEX2 4AU
Born June 1965
Director
Appointed 30 Mar 2007
Resigned 12 May 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Mar 2007
Resigned 30 Mar 2007

Persons with significant control

2

Mr David Patrick Price Griffiths

Active
47 Fordwych RoadNW2 3TN
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Diane Stevenson

Active
47 Fordwych RoadNW2 3TN
Born April 1966

Nature of Control

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

Filing History

58

Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Gazette Filings Brought Up To Date
29 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 December 2010
AAAnnual Accounts
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
5 September 2007
88(2)R88(2)R
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Incorporation Company
30 March 2007
NEWINCIncorporation