Background WavePink WaveYellow Wave

79 VESPAN ROAD MANAGEMENT COMPANY LIMITED (07760051)

79 VESPAN ROAD MANAGEMENT COMPANY LIMITED (07760051) is an active UK company. incorporated on 2 September 2011. with registered office in Amersham. The company operates in the Real Estate Activities sector, engaged in residents property management. 79 VESPAN ROAD MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include DWYER, Joshua James, FARR, Dominic Piers, YARROW, Andrew Timothy.

Company Number
07760051
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 September 2011
Age
14 years
Address
16 Abrahams Close, Amersham, HP7 9FA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DWYER, Joshua James, FARR, Dominic Piers, YARROW, Andrew Timothy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

79 VESPAN ROAD MANAGEMENT COMPANY LIMITED

79 VESPAN ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 September 2011 with the registered office located in Amersham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 79 VESPAN ROAD MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07760051

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 2 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 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 7 September 2025 (7 months ago)

Next Due

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

16 Abrahams Close Amersham, HP7 9FA,

Previous Addresses

Flat 1 79 Vespan Road London W12 9QG
From: 29 October 2013To: 3 September 2024
Flat 2, 79 Vespan Road Shepherds Bush London W12 9QG
From: 8 November 2012To: 29 October 2013
Flat 5 4 Campden Hill Gardens London W8 7AY England
From: 2 September 2011To: 8 November 2012
Timeline

14 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 13
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Jun 15
Director Joined
Jun 15
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

YARROW, Andrew Timothy

Active
Abrahams Close, AmershamHP7 9FA
Secretary
Appointed 01 Jan 2013

DWYER, Joshua James

Active
79 Vespan Road, LondonW12 9QG
Born April 1977
Director
Appointed 06 Feb 2015

FARR, Dominic Piers

Active
Vespan Road, LondonW12 9QG
Born March 1971
Director
Appointed 24 Jul 2014

YARROW, Andrew Timothy

Active
79, LondonW12 9QG
Born April 1968
Director
Appointed 06 Aug 2012

BATCHELAR, Thomas Andrew

Resigned
79 Vespan Road, LondonW12 9QG
Born May 1971
Director
Appointed 08 Aug 2012
Resigned 01 Sept 2014

BATCHELOR, Thomas Andrew

Resigned
79 Vespan Road, LondonW12 9QG
Born May 1971
Director
Appointed 01 Oct 2012
Resigned 31 Oct 2013

HOLLAND, Matthew

Resigned
4 Campden Hill Gardens, LondonW8 7AY
Born September 1974
Director
Appointed 02 Sept 2011
Resigned 06 Aug 2012

LUXTON, Rachael

Resigned
4 Campden Hill Gardens, LondonW8 7AY
Born May 1974
Director
Appointed 02 Sept 2011
Resigned 06 Aug 2012

PERKINS, Xavier William

Resigned
79 Vespan Road, LondonW12 9QG
Born July 1973
Director
Appointed 06 Aug 2012
Resigned 08 Feb 2015

YARROW, Sally Victoria

Resigned
White Hart Close, Chalfont St GilesHP8 4PH
Born February 1967
Director
Appointed 06 Aug 2012
Resigned 01 Oct 2012
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
7 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
28 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2015
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
6 November 2014
AAMDAAMD
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2014
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Incorporation Company
2 September 2011
NEWINCIncorporation