Background WavePink WaveYellow Wave

135 AMHURST ROAD LONDON E8 LIMITED (07086239)

135 AMHURST ROAD LONDON E8 LIMITED (07086239) is an active UK company. incorporated on 25 November 2009. with registered office in Greater London. The company operates in the Real Estate Activities sector, engaged in residents property management. 135 AMHURST ROAD LONDON E8 LIMITED has been registered for 16 years. Current directors include APPLETON, Emma Ruth, HEMING, Lucy Rose, LIM, Suzanne Michelle Ai Suen and 1 others.

Company Number
07086239
Status
active
Type
ltd
Incorporated
25 November 2009
Age
16 years
Address
135 Amhurst Road, Greater London, E8 2AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
APPLETON, Emma Ruth, HEMING, Lucy Rose, LIM, Suzanne Michelle Ai Suen, WEBSTER, Benjamin Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

135 AMHURST ROAD LONDON E8 LIMITED

135 AMHURST ROAD LONDON E8 LIMITED is an active company incorporated on 25 November 2009 with the registered office located in Greater London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 135 AMHURST ROAD LONDON E8 LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07086239

LTD Company

Age

16 Years

Incorporated 25 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 3 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

135 Amhurst Road London Greater London, E8 2AW,

Timeline

29 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 11
Director Joined
May 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 15
Director Left
May 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 19
Director Left
Feb 21
Director Joined
Jul 21
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

APPLETON, Emma Ruth

Active
Amhurst Road, Greater LondonE8 2AW
Born July 1997
Director
Appointed 21 Jul 2025

HEMING, Lucy Rose

Active
Amhurst Road, LondonE8 2AW
Born February 1996
Director
Appointed 23 Jun 2023

LIM, Suzanne Michelle Ai Suen

Active
Amhurst Road, Greater LondonE8 2AW
Born November 1986
Director
Appointed 28 Jul 2021

WEBSTER, Benjamin Joseph

Active
Amhurst Road, LondonE8 2AW
Born September 1968
Director
Appointed 25 Nov 2009

GRANGER, Hannah Louisa

Resigned
Amhurst Road, LondonE8 2AW
Secretary
Appointed 29 Jun 2017
Resigned 25 Nov 2019

ALBRECHT, Christine Alexandra

Resigned
135d Amhurst Road, LondonE8 2AW
Born June 1982
Director
Appointed 01 Feb 2015
Resigned 06 Dec 2017

CHIDGEY, Andrew

Resigned
Amhurst Road, Greater LondonE8 2AW
Born November 1980
Director
Appointed 18 Sept 2012
Resigned 27 Feb 2015

CROOT, Andrew Brett

Resigned
Heatherlea East Road, Levin
Born September 1969
Director
Appointed 18 Mar 2010
Resigned 01 Feb 2015

DAVIS, Andrew Simon

Resigned
Chalton Street ,, LondonNW1 1JD
Born July 1963
Director
Appointed 25 Nov 2009
Resigned 25 Nov 2009

DIXON, Julie

Resigned
Montague Road, LondonE8 2HN
Born January 1966
Director
Appointed 25 Nov 2009
Resigned 19 May 2016

GRANGER, Samuel Jack

Resigned
Amhurst Road, Greater LondonE8 2AW
Born August 1988
Director
Appointed 27 Feb 2015
Resigned 25 Feb 2021

HAREWOOD, Paul Philip Charles

Resigned
Amhurst Road, LondonE8 2AW
Born December 1976
Director
Appointed 18 Mar 2010
Resigned 05 May 2011

HIGHAM, Georgina Sarah

Resigned
Amhurst Road, Greater LondonE8 2AW
Born March 1987
Director
Appointed 05 Dec 2017
Resigned 22 Jun 2023

HUDSON, Ellen Rose

Resigned
Amhurst Road, Greater LondonE8 2AW
Born November 1990
Director
Appointed 06 Dec 2017
Resigned 21 Jul 2025

LAU, Benjamin

Resigned
Amhurst Road, LondonE8 2AW
Born July 1990
Director
Appointed 01 Jun 2016
Resigned 20 Jul 2025

MACNAGHTEN, Alex

Resigned
Amhurst Road, LondonE8 2AW
Born April 1977
Director
Appointed 18 Mar 2010
Resigned 18 Sept 2012

TANDY, Christopher

Resigned
Amhurst Road, Greater LondonE8 2AW
Born November 1985
Director
Appointed 20 May 2011
Resigned 02 Aug 2014
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
3 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Resolution
11 March 2010
RESOLUTIONSResolutions
Resolution
25 February 2010
RESOLUTIONSResolutions
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Incorporation Company
25 November 2009
NEWINCIncorporation