Background WavePink WaveYellow Wave

79 DUNSMURE ROAD MANAGEMENT LTD (07148095)

79 DUNSMURE ROAD MANAGEMENT LTD (07148095) is an active UK company. incorporated on 5 February 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 79 DUNSMURE ROAD MANAGEMENT LTD has been registered for 16 years. Current directors include KLEPNER, Nachman, LUMLEY, Rosie Rachel, Olivia, MITCHELL, Lucy Nadine.

Company Number
07148095
Status
active
Type
ltd
Incorporated
5 February 2010
Age
16 years
Address
79 Dunsmure Road, London, N16 5PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KLEPNER, Nachman, LUMLEY, Rosie Rachel, Olivia, MITCHELL, Lucy Nadine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

79 DUNSMURE ROAD MANAGEMENT LTD

79 DUNSMURE ROAD MANAGEMENT LTD is an active company incorporated on 5 February 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 79 DUNSMURE ROAD MANAGEMENT LTD was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07148095

LTD Company

Age

16 Years

Incorporated 5 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

79 Dunsmure Road London, N16 5PT,

Previous Addresses

Grd Floor, 79 Dunsmure Road Stoke Newington London N16 5PT
From: 5 February 2010To: 18 February 2026
Timeline

13 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
May 22
Director Left
Sept 22
Director Joined
Nov 22
Owner Exit
Nov 22
New Owner
Feb 23
New Owner
Feb 26
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LUMLEY, Rosie Rachel, Olivia

Active
Dunsmure Road, LondonN16 5PT
Secretary
Appointed 11 Sept 2022

KLEPNER, Nachman

Active
Kyverdale Road, LondonN16 6PU
Born March 1984
Director
Appointed 14 Nov 2022

LUMLEY, Rosie Rachel, Olivia

Active
Dunsmure Road, LondonN16 5PT
Born October 1989
Director
Appointed 11 May 2022

MITCHELL, Lucy Nadine

Active
Flat 1, LondonN16 5AR
Born February 1979
Director
Appointed 05 Feb 2010

DAVIES, Philip

Resigned
Dunsmure Road, LondonN16 5PT
Secretary
Appointed 26 Jul 2016
Resigned 15 Mar 2022

MERRITT, Sarah

Resigned
Dunsmure Road, LondonN16 5PT
Secretary
Appointed 09 Apr 2010
Resigned 27 Jul 2016

VLADISLAVICH, Kristi

Resigned
Fryday Grove Mews, LondonSW12 0NR
Secretary
Appointed 05 Feb 2010
Resigned 09 Apr 2010

GEARY, Aidan Joseph

Resigned
79 Dunsmure Road, LondonN16 5PT
Born May 1971
Director
Appointed 05 Feb 2010
Resigned 15 Mar 2022

MERRITT, Sarah

Resigned
Dunsmure Road, LondonN16 5PT
Born May 1982
Director
Appointed 09 Apr 2010
Resigned 11 Sept 2022

VLADISLAVICH, Kristi

Resigned
Fryday Grove Mews, LondonSW12 0NR
Born December 1972
Director
Appointed 05 Feb 2010
Resigned 09 Apr 2010

Persons with significant control

6

3 Active
3 Ceased

Mr Nachman Klepner

Active
Kyverdale Road, LondonN16 6PU
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2026

Miss Rosie Rachel, Olivia Lumley

Active
Dunsmure Road, LondonN16 5PT
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2026

Mr Nachman Klepner

Ceased
Kyverdale Road, LondonN16 6PU
Born March 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2022
Ceased 04 Mar 2026

Ms Sarah Ellen Merritt

Ceased
Dunsmure Road, LondonN16 5PT
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Nov 2022

Mr Aidan Joseph Geary

Ceased
Dunsmure Road, LondonN16 5PT
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Mar 2022

Miss Lucy Nadine Mitchell

Active
Dunsmure Road, LondonN16 5PT
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Notification Of A Person With Significant Control
4 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Appoint Person Secretary Company With Name
21 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Memorandum Articles
13 April 2010
MEM/ARTSMEM/ARTS
Resolution
13 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Secretary Company With Name
9 April 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Incorporation Company
5 February 2010
NEWINCIncorporation