Background WavePink WaveYellow Wave

9 GAUDEN ROAD FLATS MANAGEMENT LIMITED (08107503)

9 GAUDEN ROAD FLATS MANAGEMENT LIMITED (08107503) is an active UK company. incorporated on 15 June 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 9 GAUDEN ROAD FLATS MANAGEMENT LIMITED has been registered for 13 years. Current directors include LYONS, Edward Patrick John Francis, MOSIMANN, Philipp Anton, SELBY BENNETT, Frederick Milo Orlando.

Company Number
08107503
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 June 2012
Age
13 years
Address
9 Gauden Road, London, SW4 6LR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LYONS, Edward Patrick John Francis, MOSIMANN, Philipp Anton, SELBY BENNETT, Frederick Milo Orlando
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 GAUDEN ROAD FLATS MANAGEMENT LIMITED

9 GAUDEN ROAD FLATS MANAGEMENT LIMITED is an active company incorporated on 15 June 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 9 GAUDEN ROAD FLATS MANAGEMENT LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08107503

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 15 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

9 Gauden Road London, SW4 6LR,

Timeline

18 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Aug 13
Director Left
May 14
Director Joined
May 14
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
May 22
Director Joined
May 23
Director Left
May 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

LYONS, Edward Patrick John Francis

Active
Brinsea, BristolBS49 5JS
Secretary
Appointed 01 May 2016

LYONS, Edward Patrick John Francis

Active
King Road, Congresbury
Born March 1952
Director
Appointed 21 Nov 2014

MOSIMANN, Philipp Anton

Active
Rowena Crescent, LondonSW11 2PT
Born April 1975
Director
Appointed 28 Apr 2023

SELBY BENNETT, Frederick Milo Orlando

Active
Gauden Road, LondonSW4 6LR
Born April 1996
Director
Appointed 03 Jun 2021

WOOLLEY, Anna Louise

Resigned
Gauden Road, LondonSW4 6LR
Secretary
Appointed 24 May 2014
Resigned 31 Jul 2014

WOOLLEY, Anna

Resigned
9, LondonSW4 6LR
Secretary
Appointed 15 Jun 2012
Resigned 12 May 2014

HOMEWOOD HOMES LTD

Resigned
336 Kennington Lane, LondonSE11 5HY
Corporate secretary
Appointed 15 Apr 2015
Resigned 06 Sept 2018

ASHFORD, Aaron

Resigned
9, LondonSW4 6LR
Born October 1986
Director
Appointed 15 Jun 2012
Resigned 05 Aug 2013

HODGES, Hannah Louise

Resigned
9, LondonSW4 6LR
Born August 1979
Director
Appointed 15 Jun 2012
Resigned 30 Sept 2015

KIMBALL, Timothy Paul John

Resigned
9 Gauden Road, LondonSW4 6LR
Born September 1978
Director
Appointed 30 Sept 2015
Resigned 03 Jun 2021

MOSIMANN, Elaine Teo

Resigned
Rowena Crescent, LondonSW11 2PT
Born May 1977
Director
Appointed 31 Jul 2014
Resigned 28 Apr 2023

MUL, Michael

Resigned
9 Gauden Road, LondonSW4 6LR
Born December 1986
Director
Appointed 26 Sept 2016
Resigned 18 May 2022

PALMER, Susannah Frances Diana

Resigned
Gauden Road, LondonSW4 6LR
Born June 1984
Director
Appointed 30 Sept 2015
Resigned 03 Jun 2021

TRACY, Charlotte

Resigned
9, LondonSW4 6LR
Born September 1976
Director
Appointed 15 Jun 2012
Resigned 16 May 2016

WOOLLEY, Giles Simon

Resigned
Gauden Road, LondonSW4 6LR
Born April 1983
Director
Appointed 24 May 2014
Resigned 10 Jul 2014

WOOLLEY, Giles Simon

Resigned
9, LondonSW4 6LR
Born April 1983
Director
Appointed 15 Jun 2012
Resigned 12 May 2014

Persons with significant control

1

Mr Edward Patrick John Francis Lyons

Active
Gauden Road, LondonSW4 6LR
Born March 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
24 July 2016
AR01AR01
Termination Director Company With Name Termination Date
24 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Accounts With Accounts Type Dormant
7 May 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 April 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
10 July 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
24 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2013
CH03Change of Secretary Details
Incorporation Company
15 June 2012
NEWINCIncorporation