Background WavePink WaveYellow Wave

32 FONTENOY ROAD LIMITED (06196200)

32 FONTENOY ROAD LIMITED (06196200) is an active UK company. incorporated on 2 April 2007. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in residents property management. 32 FONTENOY ROAD LIMITED has been registered for 19 years. Current directors include BILLINGTON, Clive Mark, CROFT, Alison, HOLDSWORTH, Rachel Anne and 1 others.

Company Number
06196200
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2007
Age
19 years
Address
13 Walnut Close, Newport, TF10 7RR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BILLINGTON, Clive Mark, CROFT, Alison, HOLDSWORTH, Rachel Anne, NELMES, Peter Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

32 FONTENOY ROAD LIMITED

32 FONTENOY ROAD LIMITED is an active company incorporated on 2 April 2007 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 32 FONTENOY ROAD LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06196200

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 2 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

13 Walnut Close Newport, TF10 7RR,

Previous Addresses

76 Redacre Road Sutton Coldfield West Midlands B73 5EE
From: 2 April 2007To: 8 March 2025
Timeline

6 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Nov 09
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Feb 18
Director Left
Feb 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BILLINGTON, Clive Mark

Active
76 Redacre Road, Sutton ColdfieldB73 5EE
Secretary
Appointed 30 Apr 2007

BILLINGTON, Clive Mark

Active
76 Redacre Road, Sutton ColdfieldB73 5EE
Born October 1971
Director
Appointed 30 Apr 2007

CROFT, Alison

Active
Flat 2, LondonSW12 9LU
Born February 1975
Director
Appointed 30 Apr 2007

HOLDSWORTH, Rachel Anne

Active
Fontenoy Road, LondonSW12 9LU
Born September 1990
Director
Appointed 31 Jan 2018

NELMES, Peter Robert

Active
Fontenoy Road, LondonSW12 9LU
Born November 1962
Director
Appointed 30 Sept 2009

BB SECRETARIAL SERVICES LIMITED

Resigned
Beaumont House, LondonWC1X 0AE
Corporate secretary
Appointed 02 Apr 2007
Resigned 30 Apr 2007

CLARKE, Thomas Edward

Resigned
Fontenoy Road, LondonSW12 9LU
Born February 1986
Director
Appointed 29 Jun 2010
Resigned 31 Jan 2018

ERRICKER, Simon

Resigned
32a Fontenoy Road, LondonSW12 9LU
Born May 1959
Director
Appointed 30 Apr 2007
Resigned 29 Jun 2010

TAYLOR, Amy Laura

Resigned
Beaumont House, LondonWC1X 0AE
Born July 1978
Director
Appointed 02 Apr 2007
Resigned 30 Apr 2007

BB DIRECTORSHIP SERVICES LIMITED

Resigned
Beaumont House, LondonWC1X 0AE
Corporate director
Appointed 02 Apr 2007
Resigned 30 Apr 2007
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2010
AP01Appointment of Director
Termination Director Company With Name
1 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
14 May 2007
287Change of Registered Office
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Incorporation Company
2 April 2007
NEWINCIncorporation