Background WavePink WaveYellow Wave

GWYNNE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (07207651)

GWYNNE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (07207651) is an active UK company. incorporated on 30 March 2010. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. GWYNNE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include HILLIAR, Olga, LEACH, Emily, MUIRHEAD, Oona Grant and 2 others.

Company Number
07207651
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 March 2010
Age
15 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILLIAR, Olga, LEACH, Emily, MUIRHEAD, Oona Grant, WILKINSON, Naomi, WIPER, Olivia Clare Bridget, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWYNNE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

GWYNNE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 March 2010 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GWYNNE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07207651

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 30 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 22 December 2022To: 4 January 2024
C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England
From: 15 October 2018To: 22 December 2022
2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom
From: 21 November 2016To: 15 October 2018
3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England
From: 6 November 2015To: 21 November 2016
Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA
From: 30 March 2010To: 6 November 2015
Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Oct 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
Dec 22
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

HILLIAR, Olga

Active
11 Queensway, New MiltonBH25 5NR
Born February 1983
Director
Appointed 12 Sept 2023

LEACH, Emily

Active
Marlborough House, LutonLU2 9EX
Born October 1987
Director
Appointed 08 Dec 2022

MUIRHEAD, Oona Grant

Active
11 Queensway, New MiltonBH25 5NR
Born January 1956
Director
Appointed 27 Jun 2019

WILKINSON, Naomi

Active
11 Queensway, New MiltonBH25 5NR
Born December 1970
Director
Appointed 28 Apr 2022

WIPER, Olivia Clare Bridget, Dr

Active
Hampstead Road, LondonNW1 2PL
Born September 1987
Director
Appointed 09 Feb 2025

WILSON, Andrew William

Resigned
Marlborough House, LutonLU2 9EX
Secretary
Appointed 01 Nov 2010
Resigned 12 Oct 2018

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 12 Oct 2018
Resigned 07 Dec 2023

BANGS, Stephen Anthony

Resigned
Connaught House, GuildfordGU1 3DA
Born November 1966
Director
Appointed 30 Mar 2010
Resigned 10 Jun 2014

BEAL, Alois Alexander

Resigned
Gwynne Road, LondonSW11 3GJ
Born July 1969
Director
Appointed 21 Nov 2021
Resigned 13 Apr 2022

CURRY, Ian

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born May 1968
Director
Appointed 01 Jan 2011
Resigned 22 Aug 2016

DALZELL, Thomas Mark

Resigned
Cowley Business Park, High Street, UxbridgeUB8 2AL
Born September 1964
Director
Appointed 01 Feb 2017
Resigned 15 Feb 2019

EVANS, David John

Resigned
Connaught House, GuildfordGU1 3DA
Born June 1960
Director
Appointed 30 Mar 2010
Resigned 01 Jan 2011

GENTRY, Shona Mary

Resigned
11 Queensway, New MiltonBH25 5NR
Born November 1962
Director
Appointed 27 Jun 2019
Resigned 03 Oct 2023

LOBBAN, Hannah May

Resigned
11 Queensway, New MiltonBH25 5NR
Born September 1975
Director
Appointed 04 Jan 2022
Resigned 05 Feb 2025

MA, Anthony

Resigned
22 Gwynne Road, LondonSW11 3GL
Born September 1980
Director
Appointed 29 Apr 2021
Resigned 05 Aug 2021

MADDOX, Darren Edward

Resigned
Longwall, East GrinstaedRH14 2NG
Born October 1971
Director
Appointed 10 Jun 2014
Resigned 15 Feb 2019

MUIR, Tessa, Dr

Resigned
12 Gwynne Road, LondonSW11 3GL
Born October 1985
Director
Appointed 15 Feb 2019
Resigned 26 Jun 2020

O'BRIEN, Jayne

Resigned
22 Gwynne Road, LondonSW11 3GL
Born March 1962
Director
Appointed 02 Aug 2020
Resigned 09 Nov 2021

ROGERS, Colin John

Resigned
Connaught House, GuildfordGU1 3DA
Born October 1956
Director
Appointed 30 Mar 2010
Resigned 30 Sept 2013

SMITH, Michael Keith

Resigned
Cowley Business Park, High Street, UxbridgeUB8 2AL
Born November 1966
Director
Appointed 05 Sept 2016
Resigned 28 Feb 2017

TANNER, Rufus

Resigned
12 Gwynne Road, LondonSW11 3GJ
Born August 1985
Director
Appointed 27 Jul 2020
Resigned 01 Aug 2021

TEASDALE, Lynda Jane

Resigned
18 Gwynne Road, LondonSW11 3GL
Born April 1949
Director
Appointed 15 Feb 2019
Resigned 20 Apr 2020

WHITELEY, Sarah

Resigned
11 Queensway, New MiltonBH25 5NR
Born August 1988
Director
Appointed 23 Jul 2020
Resigned 13 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
52 London Road, TwickenhamTW1 3RP

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2021

Mr Darren Edward Maddox

Ceased
Cathedral Hill, GuildfordGU2 7YB
Born October 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

88

Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 April 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 February 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 October 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
25 April 2012
AR01AR01
Annual Return Company With Made Up Date
20 April 2011
AR01AR01
Accounts With Accounts Type Dormant
20 April 2011
AAAnnual Accounts
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Incorporation Company
30 March 2010
NEWINCIncorporation