Background WavePink WaveYellow Wave

14 CARLINGFORD ROAD LIMITED (06408435)

14 CARLINGFORD ROAD LIMITED (06408435) is an active UK company. incorporated on 24 October 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 14 CARLINGFORD ROAD LIMITED has been registered for 18 years. Current directors include COLEMAN, Samantha Laura, FLYNN, Tracey Marie.

Company Number
06408435
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 October 2007
Age
18 years
Address
16 South Hill Park, London, NW3 2SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLEMAN, Samantha Laura, FLYNN, Tracey Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 CARLINGFORD ROAD LIMITED

14 CARLINGFORD ROAD LIMITED is an active company incorporated on 24 October 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 14 CARLINGFORD ROAD LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06408435

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 24 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

16 South Hill Park London, NW3 2SB,

Previous Addresses

71a Clifton Hill London NW8 0JN
From: 24 October 2007To: 16 July 2023
Timeline

4 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COLEMAN, Samantha Laura

Active
Carlingford Road, LondonNW3 1RX
Born October 1974
Director
Appointed 25 Feb 2016

FLYNN, Tracey Marie

Active
Flat 14, LondonSW7 5JE
Born May 1962
Director
Appointed 24 Oct 2007

CASEY, Andrew Gerald

Resigned
28 Maze Road, KewTW9 3DE
Secretary
Appointed 24 Oct 2007
Resigned 04 Jan 2008

FISHER, Howard Michael Barnett

Resigned
71a Clifton Hill, LondonNW8 0JN
Secretary
Appointed 04 Jan 2008
Resigned 22 Apr 2023

CASEY, Andrew Gerald

Resigned
28 Maze Road, KewTW9 3DE
Born May 1967
Director
Appointed 24 Oct 2007
Resigned 25 Feb 2016

MICALLEF, Isabel Candice

Resigned
Maze Road, KewTW9 3DE
Born July 1968
Director
Appointed 20 Feb 2008
Resigned 16 Mar 2016

Persons with significant control

2

Tracey Flynn

Active
Carlingford Road, LondonNW3 1RX
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Samantha Laura Coleman

Active
South Hill Park, LondonNW3 2SB
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
28 November 2014
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
26 September 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
1 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
10 December 2008
363aAnnual Return
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
287Change of Registered Office
Legacy
7 March 2008
288aAppointment of Director or Secretary
Resolution
5 November 2007
RESOLUTIONSResolutions
Incorporation Company
24 October 2007
NEWINCIncorporation