Background WavePink WaveYellow Wave

147 KENTISH TOWN ROAD FREEHOLD LIMITED (08223663)

147 KENTISH TOWN ROAD FREEHOLD LIMITED (08223663) is an active UK company. incorporated on 21 September 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 147 KENTISH TOWN ROAD FREEHOLD LIMITED has been registered for 13 years. Current directors include BOWRING, Mary-Anne.

Company Number
08223663
Status
active
Type
ltd
Incorporated
21 September 2012
Age
13 years
Address
Ringley House,349 Royal College Street, London, NW1 9QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOWRING, Mary-Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

147 KENTISH TOWN ROAD FREEHOLD LIMITED

147 KENTISH TOWN ROAD FREEHOLD LIMITED is an active company incorporated on 21 September 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 147 KENTISH TOWN ROAD FREEHOLD LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08223663

LTD Company

Age

13 Years

Incorporated 21 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Ringley House,349 Royal College Street Camden Town London, NW1 9QS,

Previous Addresses

Ringley House 349 Royal College Street Camden Town London NW1 9QS
From: 9 April 2013To: 11 April 2013
147 Kentish Town Road London NW1 8PB United Kingdom
From: 21 September 2012To: 9 April 2013
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 17
Director Left
Apr 17
New Owner
Dec 21
Director Joined
Mar 24
Director Left
Apr 24
New Owner
Sept 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RINGLEY LIMITED

Active
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 20 Feb 2013

BOWRING, Mary-Anne

Active
Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 20 Feb 2013

GAGLANI, Harish

Resigned
Edgwarebury Gardens, EdgwareHA8 8LL
Born May 1953
Director
Appointed 21 Sept 2012
Resigned 20 Feb 2013

HARLE, Lee Anthony

Resigned
Royal College Street, LondonNW1 9QS
Born July 1977
Director
Appointed 18 Mar 2024
Resigned 25 Apr 2024

MUNRO, Jane Wood, Ms.

Resigned
Royal College Street, LondonNW1 9QS
Born August 1963
Director
Appointed 27 Mar 2017
Resigned 27 Mar 2017

Persons with significant control

2

Mr Mehdi Mehra

Active
Royal College Street, LondonNW1 9QS
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Sept 2023

Ms Mary-Anne Bowring

Active
Royal College Street, LondonNW1 9QS
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 December 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
3 May 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Legacy
3 April 2013
MG01MG01
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
12 March 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Incorporation Company
21 September 2012
NEWINCIncorporation