Background WavePink WaveYellow Wave

19 COLLINGHAM ROAD FREEHOLD LIMITED (07432298)

19 COLLINGHAM ROAD FREEHOLD LIMITED (07432298) is an active UK company. incorporated on 8 November 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 19 COLLINGHAM ROAD FREEHOLD LIMITED has been registered for 15 years. Current directors include CASPAR, Christophe Stephane, EL ARD, Dounia Sheikh, MIRONOSETSKAYA, Evgeniya and 2 others.

Company Number
07432298
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 2010
Age
15 years
Address
Unit 16 Northfields Prospect Business Centre, London, SW18 1PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CASPAR, Christophe Stephane, EL ARD, Dounia Sheikh, MIRONOSETSKAYA, Evgeniya, MIRONOSETSKAYA, Liudmila, WEINSTEIN, Brian Keith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

19 COLLINGHAM ROAD FREEHOLD LIMITED

19 COLLINGHAM ROAD FREEHOLD LIMITED is an active company incorporated on 8 November 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 19 COLLINGHAM ROAD FREEHOLD LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07432298

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 8 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Unit 16 Northfields Prospect Business Centre Putney Bridge Road London, SW18 1PE,

Previous Addresses

C/O C/O Quadrant Property Managment Ltd Kennedy House 115 Hammersmith Road London W14 0QH
From: 7 April 2011To: 27 October 2020
, 31 Hill Street, London, W1J 5LS
From: 8 November 2010To: 7 April 2011
Timeline

16 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Feb 12
Director Left
Dec 12
Director Left
Apr 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
May 15
Director Joined
May 15
Director Joined
Dec 15
Director Joined
Dec 16
Director Joined
Aug 20
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CASPAR, Christophe Stephane

Active
19 Collingham Road, LondonSW5 0NU
Born November 1971
Director
Appointed 03 Dec 2015

EL ARD, Dounia Sheikh

Active
19 Collingham Road, LondonSW5 0NU
Born April 1991
Director
Appointed 15 Apr 2015

MIRONOSETSKAYA, Evgeniya

Active
19 Collingham Road, LondonSW5 0NU
Born May 1968
Director
Appointed 28 Aug 2013

MIRONOSETSKAYA, Liudmila

Active
19 Collingham Road, LondonSW5 0NU
Born July 1989
Director
Appointed 12 Aug 2020

WEINSTEIN, Brian Keith

Active
21 Collingham Road, LondonSW5 0NU
Born March 1965
Director
Appointed 31 Oct 2016

QUADRANT PROPERTY MANAGEMENT LIMITED

Resigned
115 Hammersmith Road, LondonW14 0QH
Corporate secretary
Appointed 26 Mar 2011
Resigned 16 Oct 2020

ANDREWS, Poornima Grace

Resigned
Hill Street, LondonW1J 5LS
Born October 1974
Director
Appointed 08 Nov 2010
Resigned 19 Mar 2011

HUME, Sophie Caroline Louise

Resigned
D3 South Bay Villas, Hong Kong
Born July 1978
Director
Appointed 08 Feb 2012
Resigned 15 Apr 2015

JUDE, Dominic Martin

Resigned
19 Collingham Road, LondonSW5 0NU
Born July 1968
Director
Appointed 18 Mar 2011
Resigned 30 Nov 2012

O'RIORDAN, Avril Mary

Resigned
Collingham Road, LondonSW5 0NU
Born June 1968
Director
Appointed 26 Mar 2011
Resigned 28 Aug 2013

PENNY, Andrew Hugh

Resigned
Hill Street, LondonW1J 5LS
Born October 1955
Director
Appointed 08 Nov 2010
Resigned 19 Mar 2011

SELK, Juergen Mw

Resigned
19 Collingham Road, LondonSW5 0NU
Born June 1962
Director
Appointed 18 Mar 2011
Resigned 20 Nov 2012

Persons with significant control

1

Mrs Evgeniya Mironosetskaya

Active
19 Collingham Road, LondonSW5 0NU
Born May 1968

Nature of Control

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

Filing History

51

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2013
AAAnnual Accounts
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Change Sail Address Company
7 April 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
7 April 2011
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
7 April 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Incorporation Company
8 November 2010
NEWINCIncorporation