Background WavePink WaveYellow Wave

29 TANZA ROAD MANAGEMENT COMPANY LIMITED (06931744)

29 TANZA ROAD MANAGEMENT COMPANY LIMITED (06931744) is an active UK company. incorporated on 11 June 2009. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. 29 TANZA ROAD MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include LANDAU, Richard Bennett, MARTINEZ CASTILLO, Maria Soledad.

Company Number
06931744
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 June 2009
Age
16 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LANDAU, Richard Bennett, MARTINEZ CASTILLO, Maria Soledad
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

29 TANZA ROAD MANAGEMENT COMPANY LIMITED

29 TANZA ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 June 2009 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 29 TANZA ROAD MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06931744

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 11 June 2009

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Egale 1 80 st Albans Road Watford Herts WD17 1DL England
From: 2 April 2025To: 9 June 2025
C/O Flat D 29 Tanza Road London NW3 2UA England
From: 15 October 2024To: 2 April 2025
Egale 1 80 st Albans Road Watford Herts WD17 1DL England
From: 21 October 2015To: 15 October 2024
C/O Islington Properties Limited 4th Floor 9 White Lion Street London N1 9PD
From: 13 May 2014To: 21 October 2015
Top Floor Flat 29D Tanza Road London NW3 2UA
From: 11 June 2009To: 13 May 2014
Timeline

5 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Oct 09
Director Joined
Oct 09
Owner Exit
Jun 24
Owner Exit
Jun 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LANDAU, Richard Bennett

Active
Tanza Road, LondonNW3 2UA
Born October 1942
Director
Appointed 11 Jun 2009

MARTINEZ CASTILLO, Maria Soledad

Active
Tanza Road, LondonNW3 2UA
Born May 1972
Director
Appointed 11 Jun 2009

LANDAU, Richard Bennett

Resigned
Tanza Road, LondonNW3 2UA
Secretary
Appointed 11 Jun 2009
Resigned 09 Apr 2014

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 11 Jun 2009
Resigned 11 Jun 2009

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 11 Jun 2009
Resigned 11 Jun 2009

WATERLOW NOMINEES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate director
Appointed 11 Jun 2009
Resigned 11 Jun 2009

Persons with significant control

2

0 Active
2 Ceased

Mr Richard Bennett Landau

Ceased
29 Tanza Road, LondonNW3 2UA
Born October 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jun 2024

Maria Martinez Castillo

Ceased
Tanza Road, LondonNW3 2UA
Born May 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jun 2024
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
13 July 2016
AR01AR01
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 August 2015
AR01AR01
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
28 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Incorporation Company
11 June 2009
NEWINCIncorporation