Background WavePink WaveYellow Wave

142 DAWES ROAD MANAGEMENT LIMITED (09408907)

142 DAWES ROAD MANAGEMENT LIMITED (09408907) is an active UK company. incorporated on 27 January 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 142 DAWES ROAD MANAGEMENT LIMITED has been registered for 11 years. Current directors include HARRISON, Oliver David.

Company Number
09408907
Status
active
Type
ltd
Incorporated
27 January 2015
Age
11 years
Address
142 Dawes Road Dawes Road, London, SW6 7EF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARRISON, Oliver David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

142 DAWES ROAD MANAGEMENT LIMITED

142 DAWES ROAD MANAGEMENT LIMITED is an active company incorporated on 27 January 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 142 DAWES ROAD MANAGEMENT LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09408907

LTD Company

Age

11 Years

Incorporated 27 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

142 Dawes Road Dawes Road Fulham London, SW6 7EF,

Previous Addresses

2 Old House Close Wimbledon SW19 5AW United Kingdom
From: 27 January 2015To: 10 February 2017
Timeline

27 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Oct 18
New Owner
May 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
New Owner
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Funding Round
Jan 25
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Director Left
Sept 25
Owner Exit
Nov 25
Owner Exit
Apr 26
1
Funding
16
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HARRISON, Oliver David

Active
Dawes Road, LondonSW6 7EF
Secretary
Appointed 08 Jan 2026

HARRISON, Oliver David

Active
Dawes Road, FulhamSW6 7EF
Born May 1994
Director
Appointed 07 Feb 2025

CRONE, Frederick John Jervis

Resigned
Dawes Road, LondonSW6 7EF
Secretary
Appointed 05 May 2021
Resigned 18 Mar 2026

CRONE, William Charles Highmore

Resigned
Dawes Road, LondonSW6 7EF
Secretary
Appointed 14 Oct 2018
Resigned 05 May 2021

CRONE, William Charles Highmore

Resigned
Dawes Road, LondonSW6 7EF
Born April 1989
Director
Appointed 02 Apr 2016
Resigned 03 Nov 2021

GUEDIRA, Hajar

Resigned
Dawes Road, LondonSW6 7EF
Born April 1985
Director
Appointed 02 Apr 2016
Resigned 01 Mar 2017

HAYTER, William Angus

Resigned
142 Dawes Road, LondonSW6 7EF
Born March 1992
Director
Appointed 04 Oct 2018
Resigned 03 Nov 2021

JARMOUNI, Chahid

Resigned
Dawes Road, LondonSW6 7EF
Born May 1980
Director
Appointed 01 Mar 2017
Resigned 27 Mar 2025

MINA, Jesse Peter

Resigned
Dawes Road, LondonSW6 7EF
Born July 1991
Director
Appointed 18 Oct 2022
Resigned 07 Feb 2025

MITCHELL, Georgia Emily

Resigned
Dawes Road, LondonSW6 7EF
Born March 1994
Director
Appointed 17 Jun 2021
Resigned 18 Oct 2022

SAUNDERS, Lauren Amy

Resigned
Dawes Road, LondonSW6 7EF
Born December 1989
Director
Appointed 02 Apr 2016
Resigned 31 Dec 2017

STENT, Martin Alan

Resigned
Old House Close, WimbledonSW19 5AW
Born September 1966
Director
Appointed 27 Jan 2015
Resigned 02 Apr 2016

Persons with significant control

6

0 Active
6 Ceased

Mr Jesse Peter Mina

Ceased
Dawes Road, LondonSW6 7EF
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2022
Ceased 07 Feb 2025

Mr Frederick John Jervis Crone

Ceased
Dawes Road, LondonSW6 7EF
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2021
Ceased 12 Mar 2026

Mr William Angus Hayter

Ceased
Dawes Road, LondonSW6 7EF
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2018
Ceased 17 Jun 2021

Mr Chahid Jarmouni

Ceased
Dawes Road, LondonSW6 7EF
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 09 Apr 2025

Mr William Charles Highmore Crone

Ceased
Dawes Road, LondonSW6 7EF
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 10 Jan 2021

Miss Lauren Amy Sanders

Ceased
Dawes Road, LondonSW6 7EF
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

59

Termination Secretary Company With Name Termination Date
3 April 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 January 2026
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
18 October 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
5 May 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
5 May 2021
TM02Termination of Secretary
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 October 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Memorandum Articles
19 August 2016
MAMA
Resolution
22 July 2016
RESOLUTIONSResolutions
Resolution
11 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2016
AR01AR01
Incorporation Company
27 January 2015
NEWINCIncorporation