Background WavePink WaveYellow Wave

17 NORTH COMMON ROAD (W5) LIMITED (06269548)

17 NORTH COMMON ROAD (W5) LIMITED (06269548) is an active UK company. incorporated on 5 June 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 17 NORTH COMMON ROAD (W5) LIMITED has been registered for 18 years. Current directors include CLARK, Georgina Mary, FISHER, Alessandro Michael Harry, MULLER, Ute and 3 others.

Company Number
06269548
Status
active
Type
ltd
Incorporated
5 June 2007
Age
18 years
Address
Flat 5 17 North Common Road, London, W5 2QB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLARK, Georgina Mary, FISHER, Alessandro Michael Harry, MULLER, Ute, POVINELLI, Remo Andrea, ROBERTS, John Edward, VIRDI, Satnam Singh, Mr.
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

17 NORTH COMMON ROAD (W5) LIMITED

17 NORTH COMMON ROAD (W5) LIMITED is an active company incorporated on 5 June 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 17 NORTH COMMON ROAD (W5) LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06269548

LTD Company

Age

18 Years

Incorporated 5 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Flat 5 17 North Common Road London, W5 2QB,

Previous Addresses

Flat 2 17 North Common Road London W5 2QB
From: 5 June 2007To: 19 December 2025
Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

MULLER, Ute

Active
17 North Common Road, LondonW5 2QB
Secretary
Appointed 08 Sept 2025

CLARK, Georgina Mary

Active
17 North Common Road, LondonW5 2QB
Born May 1978
Director
Appointed 08 Sept 2025

FISHER, Alessandro Michael Harry

Active
Iveagh Avenue, LondonNW10 7DH
Born September 1988
Director
Appointed 08 Sept 2025

MULLER, Ute

Active
17 North Common Road, LondonW5 2QB
Born May 1977
Director
Appointed 08 Sept 2025

POVINELLI, Remo Andrea

Active
Vyner Road, LondonW3 7LY
Born August 1965
Director
Appointed 08 Sept 2025

ROBERTS, John Edward

Active
Home Farm House, ThornboroughMK18 2DJ
Born February 1963
Director
Appointed 05 Jun 2007

VIRDI, Satnam Singh, Mr.

Active
Inglis Road, LondonW5 3RN
Born September 1964
Director
Appointed 05 Jun 2007

VIRDI, Satnam Singh, Mr.

Resigned
Inglis Road, LondonW5 3RN
Secretary
Appointed 05 Jun 2007
Resigned 08 Sept 2025

STONE, Edward

Resigned
Flat 1, LondonW5 2QB
Born September 1969
Director
Appointed 05 Jun 2007
Resigned 27 Aug 2025

Persons with significant control

1

Mr Satnam Singh Virdi

Active
Inglis Road, LondonW5 3RN
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2025
TM02Termination of Secretary
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Incorporation Company
5 June 2007
NEWINCIncorporation