Background WavePink WaveYellow Wave

229 EARLSFIELD ROAD MANAGEMENT COMPANY LIMITED (06572112)

229 EARLSFIELD ROAD MANAGEMENT COMPANY LIMITED (06572112) is an active UK company. incorporated on 21 April 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 229 EARLSFIELD ROAD MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include COUZENS, Chloe, CUTHBERTSON, James Peter, GILLEN, Fintan Joseph and 1 others.

Company Number
06572112
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 April 2008
Age
17 years
Address
First Floor Flat, London, SW18 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COUZENS, Chloe, CUTHBERTSON, James Peter, GILLEN, Fintan Joseph, GILLEN, James Edmund
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

229 EARLSFIELD ROAD MANAGEMENT COMPANY LIMITED

229 EARLSFIELD ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 April 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 229 EARLSFIELD ROAD MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06572112

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 21 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

First Floor Flat 229 Earlsfield Road London, SW18 3DE,

Previous Addresses

11 Studdridge Street London SW6 3SL
From: 28 April 2011To: 11 July 2024
9 Campana Road London SW6 4AS United Kingdom
From: 21 April 2008To: 28 April 2011
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Jun 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
May 25
New Owner
May 25
New Owner
May 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

COUZENS, Chloe

Active
First Floor Flat, LondonSW18 3DE
Born November 1992
Director
Appointed 11 Jul 2024

CUTHBERTSON, James Peter

Active
Church Road, AshfordTN25 6SA
Born December 1987
Director
Appointed 29 Jun 2024

GILLEN, Fintan Joseph

Active
Earlsfield Road, LondonSW18 3DE
Born February 1997
Director
Appointed 13 Sept 2024

GILLEN, James Edmund

Active
Earlsfield Road, LondonSW18 3DE
Born August 1995
Director
Appointed 13 Sept 2024

HUGHES, Thomas Robert Jonathan

Resigned
Flat 229 Earlsfield Road, LondonSW18 3DE
Secretary
Appointed 05 Jan 2009
Resigned 13 Sept 2024

SECRETARIAL APPOINTMENTS LIMITED

Resigned
Churchill Way, CardiffCF10 2DX
Corporate secretary
Appointed 21 Apr 2008
Resigned 21 Apr 2008

HUGHES, Nicholas Dewi

Resigned
229 Earlsfield Road, LondonSW18 3DE
Born February 1975
Director
Appointed 05 Jan 2009
Resigned 12 Jul 2024

HUGHES, Thomas Robert Jonathan

Resigned
Flat 229 Earlsfield Road, LondonSW18 3DE
Born September 1981
Director
Appointed 05 Jan 2009
Resigned 20 Aug 2024

Corporate Appointments Limited

Resigned
Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 21 Apr 2008
Resigned 21 Apr 2008

Persons with significant control

6

4 Active
2 Ceased

Mr Fintan Joseph Gillen

Active
Earlsfield Road, LondonSW18 3DE
Born February 1997

Nature of Control

Significant influence or control
Notified 20 Aug 2024

Mr James Edmund Gillen

Active
Earlsfield Road, LondonSW18 3DE
Born August 1995

Nature of Control

Significant influence or control
Notified 20 Aug 2024

Miss Chloe Couzens

Active
229 Earlsfield Road, LondonSW18 3DE
Born November 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jul 2024

Mr James Peter Cuthbertson

Active
Church Road, AshfordTN25 6SA
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jul 2024

Mr Thomas Robert Jonathan Hughes

Ceased
Newbury Road, WantageOX12 8LG
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Apr 2016
Ceased 13 Sept 2024

Mr Nicholas Dewi Hughes

Ceased
Studdridge Street, LondonSW6 3SL
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Apr 2016
Ceased 05 Jul 2024
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
13 September 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
12 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
287Change of Registered Office
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Incorporation Company
21 April 2008
NEWINCIncorporation