Background WavePink WaveYellow Wave

45-47 FORTHBRIDGE ROAD LIMITED (09438471)

45-47 FORTHBRIDGE ROAD LIMITED (09438471) is an active UK company. incorporated on 13 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 45-47 FORTHBRIDGE ROAD LIMITED has been registered for 11 years. Current directors include BAILEY, Anthony Michael George, BAILEY, Kay Tracey, STEWART, Lindsey Kathleen.

Company Number
09438471
Status
active
Type
ltd
Incorporated
13 February 2015
Age
11 years
Address
C/O Lanigan Estates Penhurst House, London, SW11 3BY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAILEY, Anthony Michael George, BAILEY, Kay Tracey, STEWART, Lindsey Kathleen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

45-47 FORTHBRIDGE ROAD LIMITED

45-47 FORTHBRIDGE ROAD LIMITED is an active company incorporated on 13 February 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 45-47 FORTHBRIDGE ROAD LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09438471

LTD Company

Age

11 Years

Incorporated 13 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

C/O Lanigan Estates Penhurst House 352-356 Battersea Park Road London, SW11 3BY,

Previous Addresses

49 Parkgate Road Parkgate Road London SW11 4NP England
From: 3 November 2020To: 20 February 2025
202 Fulham Road London SW10 9PJ England
From: 27 September 2016To: 3 November 2020
Cedar House 25 Rotherfield Road Henley-on-Thames Oxfordshire RG9 1NR
From: 25 February 2016To: 27 September 2016
45-47 Forthbridge Road Ltd 45-47 Forthbridge Road London SW11 5NX England
From: 13 February 2015To: 25 February 2016
Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Feb 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BAILEY, Anthony Michael George

Active
Penhurst House, LondonSW11 3BY
Born August 1966
Director
Appointed 05 Sept 2025

BAILEY, Kay Tracey

Active
Penhurst House, LondonSW11 3BY
Born November 1963
Director
Appointed 05 Sept 2025

STEWART, Lindsey Kathleen

Active
St Martins Road, LondonSW9 0SP
Born April 1961
Director
Appointed 13 Feb 2015

MALLON, Donald William Christopher

Resigned
St Martins Road, LondonSW9 0SP
Born May 1956
Director
Appointed 13 Feb 2015
Resigned 12 Feb 2019

MALLOY, Cara

Resigned
45-47 Forthbridge Road, LondonSW11 5NX
Born December 1980
Director
Appointed 13 Feb 2015
Resigned 02 Mar 2026

WARBY, Adam Hugh

Resigned
Rotherfield Road, Henley On ThamesRG9 1NR
Born September 1960
Director
Appointed 13 Feb 2015
Resigned 18 Feb 2021

WARBY, Jane Catherine

Resigned
Rotherfield Road, Henley On ThamesRG9 1NR
Born July 1960
Director
Appointed 13 Feb 2015
Resigned 18 Feb 2021

WENG, Ze Fu

Resigned
45, LondonSW11 5NX
Born May 1981
Director
Appointed 19 Feb 2021
Resigned 17 Feb 2026
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Incorporation Company
13 February 2015
NEWINCIncorporation