Background WavePink WaveYellow Wave

14 ALBERT BRIDGE ROAD MANAGEMENT LIMITED (07379910)

14 ALBERT BRIDGE ROAD MANAGEMENT LIMITED (07379910) is an active UK company. incorporated on 17 September 2010. with registered office in Battersea. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 14 ALBERT BRIDGE ROAD MANAGEMENT LIMITED has been registered for 15 years. Current directors include EROFEEVA, Marina, MORE O'FERRALL, Emma Rose.

Company Number
07379910
Status
active
Type
ltd
Incorporated
17 September 2010
Age
15 years
Address
C/O Tate Residential, Battersea, SW8 4LS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EROFEEVA, Marina, MORE O'FERRALL, Emma Rose
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 ALBERT BRIDGE ROAD MANAGEMENT LIMITED

14 ALBERT BRIDGE ROAD MANAGEMENT LIMITED is an active company incorporated on 17 September 2010 with the registered office located in Battersea. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 14 ALBERT BRIDGE ROAD MANAGEMENT LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07379910

LTD Company

Age

15 Years

Incorporated 17 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

C/O Tate Residential 16 Battersea Park Road Battersea, SW8 4LS,

Previous Addresses

16 Battersea Park Road London SW8 4LS England
From: 23 August 2018To: 23 August 2018
C/O Edward Harkness 14 Albert Bridge Road London SW11 4PY
From: 22 July 2014To: 23 August 2018
C/O Gavin Davis 14B Albert Bridge Road London SW11 4PY
From: 5 December 2012To: 22 July 2014
14a Albert Bridge Road London SW11 4PY United Kingdom
From: 29 March 2012To: 5 December 2012
St Christopher's House Tabor Grove London SW19 4EX United Kingdom
From: 17 September 2010To: 29 March 2012
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Dec 11
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jan 18
Owner Exit
May 18
Director Left
Apr 19
Director Left
Sept 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

EROFEEVA, Marina

Active
16 Battersea Park Road, BatterseaSW8 4LS
Born December 1960
Director
Appointed 21 Jul 2014

MORE O'FERRALL, Emma Rose

Active
Farmhouse, BillingshurstRH14 0JH
Born April 1956
Director
Appointed 17 Sept 2010

FYSON, Thomas Charles

Resigned
Albert Bridge Road, LondonSW11 4PY
Secretary
Appointed 17 Sept 2010
Resigned 21 Jul 2014

HARKNESS, Edward John

Resigned
Albert Bridge Road, LondonSW11 4PY
Secretary
Appointed 21 Jul 2014
Resigned 23 Aug 2018

BIANCHI, Cornelia Luise Marie

Resigned
Albert Bridge Road, LondonSW11 4PY
Born April 1958
Director
Appointed 17 Sept 2010
Resigned 01 Sept 2025

DAVIS, Gavin Hanwood

Resigned
Albert Bridge Road, LondonSW11 4PY
Born November 1977
Director
Appointed 08 Dec 2011
Resigned 21 Jul 2014

DOGRUSOY, Ani

Resigned
Albert Bridge Road, LondonSW11 4PY
Born November 1973
Director
Appointed 17 Sept 2010
Resigned 21 Jul 2014

FYSON, Thomas Charles

Resigned
Albert Bridge Road, LondonSW11 4PY
Born July 1979
Director
Appointed 17 Sept 2010
Resigned 02 Jan 2018

HARKNESS, Edward John

Resigned
Albert Bridge Road, LondonSW11 4PY
Born February 1984
Director
Appointed 21 Jul 2014
Resigned 24 Mar 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Edward John Harkness

Ceased
Albert Bridge Road, LondonSW11 4PY
Born February 1984

Nature of Control

Significant influence or control
Notified 20 Apr 2016
Ceased 29 May 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 June 2022
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 July 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Incorporation Company
17 September 2010
NEWINCIncorporation