Background WavePink WaveYellow Wave

32 SPARSHOLT ROAD LIMITED (08147340)

32 SPARSHOLT ROAD LIMITED (08147340) is an active UK company. incorporated on 18 July 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 32 SPARSHOLT ROAD LIMITED has been registered for 13 years. Current directors include CAWTHORNE, Ryan Forde, GOLDBERG, Jonathan Phillip, SOLOMON, Simon Jacob and 1 others.

Company Number
08147340
Status
active
Type
ltd
Incorporated
18 July 2012
Age
13 years
Address
32 Sparsholt Road, London, N19 4EL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAWTHORNE, Ryan Forde, GOLDBERG, Jonathan Phillip, SOLOMON, Simon Jacob, WILKINSON, Victoria Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

32 SPARSHOLT ROAD LIMITED

32 SPARSHOLT ROAD LIMITED is an active company incorporated on 18 July 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 32 SPARSHOLT ROAD LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08147340

LTD Company

Age

13 Years

Incorporated 18 July 2012

Size

N/A

Accounts

ARD: 30/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

32 Sparsholt Road London, N19 4EL,

Timeline

15 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Sept 13
Director Left
Sept 13
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
New Owner
Oct 19
New Owner
Oct 19
New Owner
Oct 19
New Owner
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CAWTHORNE, Ryan Forde

Active
LondonN19 4EL
Born October 1981
Director
Appointed 13 Jun 2024

GOLDBERG, Jonathan Phillip

Active
Sparsholt Road, LondonN19 4EL
Born October 1970
Director
Appointed 18 Jul 2012

SOLOMON, Simon Jacob

Active
Sparsholt Road, LondonN19 4EL
Born January 1974
Director
Appointed 18 Jul 2012

WILKINSON, Victoria Anne

Active
LondonN19 4EL
Born April 1986
Director
Appointed 13 Jun 2024

HARKER, Katherine

Resigned
Eton Place, Eton College Road, LondonNW3 2DS
Born April 1980
Director
Appointed 18 Jul 2012
Resigned 30 Aug 2013

HUTTON, James Damian Thomas

Resigned
Sparsholt Road, LondonN19 4EL
Born December 1977
Director
Appointed 18 Jul 2012
Resigned 12 Mar 2019

MAHER-MCWILLIAMS, David

Resigned
Sparsholt Road, LondonN19 4EL
Born January 1990
Director
Appointed 12 Mar 2019
Resigned 13 Jun 2024

Persons with significant control

6

4 Active
2 Ceased

Mr Ryan Forde Cawthorne

Active
LondonN19 4EL
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jun 2024

Ms Victoria Anne Wilkinson

Active
LondonN19 4EL
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jun 2024

Mr David Maher-Mcwilliams

Ceased
Sparsholt Road, LondonN19 4EL
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Mar 2019
Ceased 13 Jun 2024

Mr Simon Jacob Solomon

Active
Sparsholt Road, LondonN19 4EL
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jul 2016

Mr Paul Phillip Goldberg

Active
Sparsholt Road, LondonN19 4EL
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jul 2016

Mr James Damian Thomas Hutton

Ceased
Sparsholt Road, LondonN19 4EL
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Mar 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Incorporation Company
18 July 2012
NEWINCIncorporation