Background WavePink WaveYellow Wave

18 ST. AIDAN'S ROAD MANAGEMENT COMPANY LIMITED (06480906)

18 ST. AIDAN'S ROAD MANAGEMENT COMPANY LIMITED (06480906) is an active UK company. incorporated on 23 January 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 18 ST. AIDAN'S ROAD MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include HNIZDUR, Hugh Benedict Waddicor.

Company Number
06480906
Status
active
Type
ltd
Incorporated
23 January 2008
Age
18 years
Address
18a St. Aidans Road, London, SE22 0RP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HNIZDUR, Hugh Benedict Waddicor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 ST. AIDAN'S ROAD MANAGEMENT COMPANY LIMITED

18 ST. AIDAN'S ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 January 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 18 ST. AIDAN'S ROAD MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06480906

LTD Company

Age

18 Years

Incorporated 23 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

18a St. Aidans Road London, SE22 0RP,

Previous Addresses

Flat B 18 st. Aidan's Road London SE22 0RP
From: 23 January 2008To: 24 November 2021
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
New Owner
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
New Owner
Sept 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

HNIZDUR, Hugh Benedict Waddicor

Active
St. Aidans Road, LondonSE22 0RP
Born February 1995
Director
Appointed 30 Nov 2021

DAWSON, Julie Clare

Resigned
St. Aidans Road, LondonSE22 0RP
Secretary
Appointed 31 Oct 2008
Resigned 24 Nov 2021

FRANCIS, Christine Ann

Resigned
18a St Aidans Road, LondonSE22 0RP
Secretary
Appointed 23 Sept 2008
Resigned 09 Jan 2020

LEWIS, Felix

Resigned
18b St Aidans Road, LondonSE22 0RP
Secretary
Appointed 23 Jan 2008
Resigned 31 Oct 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Jan 2008
Resigned 23 Jan 2008

DAWSON, Julie Clare

Resigned
St Aidan's Road, LondonSE22 0RP
Born May 1972
Director
Appointed 31 Oct 2008
Resigned 30 Nov 2021

ELLISON, William George

Resigned
St. Aidans Road, LondonSE22 0RP
Born December 1991
Director
Appointed 09 Jan 2020
Resigned 08 Aug 2025

FRANCIS, Christine Ann

Resigned
18a St Aidans Road, LondonSE22 0RP
Born December 1956
Director
Appointed 23 Jan 2008
Resigned 09 Jan 2020

LEWIS, Felix

Resigned
18b St Aidans Road, LondonSE22 0RP
Born April 1975
Director
Appointed 23 Jan 2008
Resigned 31 Oct 2008

MORSE, Sasha Cody John

Resigned
St. Aidans Road, LondonSE22 0RP
Born July 1994
Director
Appointed 09 Jan 2020
Resigned 16 Jan 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Jan 2008
Resigned 23 Jan 2008

Persons with significant control

4

2 Active
2 Ceased

Miss Miranda Imogen Brinsley Peake

Active
St. Aidans Road, LondonSE22 0RP
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Aug 2025

Mr Hugh Benedict Waddicor Hnizdur

Active
St. Aidans Road, LondonSE22 0RP
Born February 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Aug 2025

Mr William George Ellison

Ceased
St. Aidans Road, LondonSE22 0RP
Born December 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Nov 2021
Ceased 11 Aug 2025

Miss Julie Clare Dawson

Ceased
St. Aidans Road, LondonSE22 0RP
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2017
Ceased 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
24 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2011
AR01AR01
Accounts With Accounts Type Dormant
24 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
19 April 2008
88(2)Return of Allotment of Shares
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Incorporation Company
23 January 2008
NEWINCIncorporation