Background WavePink WaveYellow Wave

34 KYVERDALE ROAD LIMITED (06259536)

34 KYVERDALE ROAD LIMITED (06259536) is an active UK company. incorporated on 25 May 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 34 KYVERDALE ROAD LIMITED has been registered for 18 years. Current directors include BERES, Grzegorz Karol, GIANNOPOULOS, Panagiotis, KRAMER, Clinton David.

Company Number
06259536
Status
active
Type
ltd
Incorporated
25 May 2007
Age
18 years
Address
Flat 3 34 Kyverdale Road, London, N16 7AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERES, Grzegorz Karol, GIANNOPOULOS, Panagiotis, KRAMER, Clinton David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

34 KYVERDALE ROAD LIMITED

34 KYVERDALE ROAD LIMITED is an active company incorporated on 25 May 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 34 KYVERDALE ROAD LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06259536

LTD Company

Age

18 Years

Incorporated 25 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 25 January 2026 (3 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

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Flat 3 34 Kyverdale Road London, N16 7AH,

Previous Addresses

34 Kyverdale Road Flat 3 London N16 7AH United Kingdom
From: 22 July 2018To: 24 July 2018
Flat 4 34 Kyverdale Road London N16 7AH England
From: 6 June 2016To: 22 July 2018
C/O Flat 1 34 Kyverdale Road London N16 7AH
From: 26 February 2010To: 6 June 2016
Flat 4, 34 Kyverdale Road Stoke Newington London N16 7AH
From: 25 May 2007To: 26 February 2010
Timeline

28 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Jun 10
Director Left
Nov 12
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jan 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BERES, Grzegorz Karol

Active
34 Kyverdale Road, LondonN16 7AH
Born October 1986
Director
Appointed 28 Jun 2018

GIANNOPOULOS, Panagiotis

Active
Kyverdale Road, LondonN16 7AH
Born March 1973
Director
Appointed 19 Mar 2021

KRAMER, Clinton David

Active
Stamford Grove East, LondonN16 6LS
Born January 1977
Director
Appointed 23 Oct 2020

DUNN, Samuel David

Resigned
Flat 4, LondonN16 7AH
Secretary
Appointed 25 May 2007
Resigned 10 Feb 2010

STACK, John

Resigned
Kyverdale Road, LondonN16 7AH
Secretary
Appointed 01 Oct 2015
Resigned 17 May 2016

WRIGHT, Margaret Ann

Resigned
Kyverdale Road, LondonN16 7AH
Secretary
Appointed 10 Feb 2010
Resigned 01 Oct 2015

BENTON, Sarah Carolyn

Resigned
Flat 2, LondonN16 7AH
Born February 1982
Director
Appointed 25 May 2007
Resigned 12 Apr 2013

BREWER, Emily

Resigned
Flat 3, LondonN16 7AH
Born December 1971
Director
Appointed 25 May 2007
Resigned 23 Sept 2014

CHAUHAN, Priya

Resigned
Kyverdale Road, LondonN16 7AH
Born May 1989
Director
Appointed 02 Oct 2020
Resigned 12 Jan 2026

DUNN, Samuel David

Resigned
Flat 4, LondonN16 7AH
Born December 1972
Director
Appointed 25 May 2007
Resigned 10 Feb 2010

EVANS, Jennifer Charlotte

Resigned
34, LondonN16 7AH
Born February 1978
Director
Appointed 10 Feb 2010
Resigned 26 Nov 2012

FRIEND, Robin

Resigned
34 Kyverdale Road, LondonN16 7AH
Born March 1983
Director
Appointed 19 May 2016
Resigned 23 Oct 2020

GOWER, Geoffrey Lawrence Richard

Resigned
Flat 1, LondonN16 7AH
Born February 1976
Director
Appointed 25 May 2007
Resigned 01 Sept 2009

ORMROD, Alex

Resigned
34 Kyverdale Road, LondonN16 7AH
Born February 1988
Director
Appointed 01 Oct 2015
Resigned 19 Mar 2021

SPENCER, Blake Dillon

Resigned
Kyverdale Road, LondonN16 7AH
Born March 1984
Director
Appointed 23 Sept 2014
Resigned 28 Jun 2018

STACK, John

Resigned
Kyverdale Road, LondonN16 7AH
Born January 1979
Director
Appointed 01 Oct 2015
Resigned 17 May 2016

WALKER, Ross

Resigned
34 Kyverdale Road, LondonN16 7AH
Born April 1976
Director
Appointed 01 Oct 2015
Resigned 02 Oct 2020

WHITEHEAD, Kate Louise

Resigned
34, LondonN16 7AH
Born August 1986
Director
Appointed 12 Apr 2013
Resigned 01 Oct 2015

WOOD, Amber

Resigned
Flat 4, LondonN16 7AH
Born November 1978
Director
Appointed 11 Mar 2013
Resigned 01 Oct 2015

WRIGHT, Margaret Ann

Resigned
34, LondonN16 7AH
Born December 1968
Director
Appointed 01 Sept 2009
Resigned 01 Oct 2015
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Dormant
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Dormant
9 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Incorporation Company
25 May 2007
NEWINCIncorporation