Background WavePink WaveYellow Wave

108 NORWOOD ROAD SE24 LIMITED (06255978)

108 NORWOOD ROAD SE24 LIMITED (06255978) is an active UK company. incorporated on 22 May 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 108 NORWOOD ROAD SE24 LIMITED has been registered for 18 years. Current directors include KENYON, Simon Nicholas.

Company Number
06255978
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 May 2007
Age
18 years
Address
108 Norwood Road, London, SE24 9BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KENYON, Simon Nicholas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

108 NORWOOD ROAD SE24 LIMITED

108 NORWOOD ROAD SE24 LIMITED is an active company incorporated on 22 May 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 108 NORWOOD ROAD SE24 LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06255978

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 22 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

ANISE FH COMPANY LIMITED
From: 22 May 2007To: 5 January 2009
Contact
Address

108 Norwood Road London, SE24 9BB,

Timeline

7 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Left
Feb 13
Director Joined
Jun 13
Director Left
Sept 13
Director Joined
Jul 16
Director Left
Feb 26
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

KENYON, Simon Nicholas

Active
Norwood Road, LondonSE24 9BB
Born December 1980
Director
Appointed 01 Oct 2013

COATES, Steven John

Resigned
Norwood Road, LondonSE24 9BB
Secretary
Appointed 09 Jan 2009
Resigned 02 Nov 2012

PLESSAS, Marina

Resigned
Norwood Road, LondonSE24 9BB
Secretary
Appointed 02 Nov 2012
Resigned 31 Jan 2026

RINGLEY LIMITED

Resigned
Ringley House, LondonNW1 9QS
Corporate secretary
Appointed 22 May 2007
Resigned 03 Aug 2009

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 22 May 2007
Resigned 03 Aug 2009

BURGIN, Alison

Resigned
Heathfield Gardens, LondonW4 4JY
Born June 1968
Director
Appointed 09 Jan 2009
Resigned 31 Jan 2026

COATES, Steven John

Resigned
Norwood Road, LondonSE24 9BB
Born August 1967
Director
Appointed 09 Jan 2009
Resigned 02 Nov 2012

PLESSAS, Marina

Resigned
108, LondonSE24 9BB
Born March 1973
Director
Appointed 02 Nov 2012
Resigned 31 Jan 2026

TUCK, Teresa Marie

Resigned
92 Portnalls Road, CoulsdonCR5 3DF
Born December 1966
Director
Appointed 22 May 2007
Resigned 01 Jan 2008

WAREHAM, Amy Louise

Resigned
Norwood Road, LondonSE24 9BB
Born September 1976
Director
Appointed 09 Jan 2009
Resigned 12 Sept 2013

Persons with significant control

1

Mr Simon Nicholas Kenyon

Active
Norwood Road, LondonSE24 9BB
Born December 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2013
TM02Termination of Secretary
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 March 2009
AAAnnual Accounts
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
287Change of Registered Office
Certificate Change Of Name Company
20 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2008
363aAnnual Return
Legacy
23 May 2008
288bResignation of Director or Secretary
Incorporation Company
22 May 2007
NEWINCIncorporation