Background WavePink WaveYellow Wave

37 THORNLAW ROAD (LONDON) LIMITED (09558871)

37 THORNLAW ROAD (LONDON) LIMITED (09558871) is an active UK company. incorporated on 24 April 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 37 THORNLAW ROAD (LONDON) LIMITED has been registered for 10 years. Current directors include DITTMER, Gareth Michael, GREENE, Anna Lily, GREENE, Daniel Richard and 3 others.

Company Number
09558871
Status
active
Type
ltd
Incorporated
24 April 2015
Age
10 years
Address
37 Thornlaw Road, London, SE27 0SH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DITTMER, Gareth Michael, GREENE, Anna Lily, GREENE, Daniel Richard, ISAAC, Fleur Samantha, MULLEY, Gregory James, MULLEY, Louise Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

37 THORNLAW ROAD (LONDON) LIMITED

37 THORNLAW ROAD (LONDON) LIMITED is an active company incorporated on 24 April 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 37 THORNLAW ROAD (LONDON) LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09558871

LTD Company

Age

10 Years

Incorporated 24 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026
Contact
Address

37 Thornlaw Road London, SE27 0SH,

Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
New Owner
Dec 23
New Owner
Dec 23
New Owner
Dec 23
New Owner
Dec 23
New Owner
Dec 23
New Owner
Dec 23
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

DITTMER, Gareth Michael

Active
LondonSE19 1HB
Born September 1973
Director
Appointed 24 Apr 2015

GREENE, Anna Lily

Active
Thornlaw Road, LondonSE27 0SH
Born February 1982
Director
Appointed 24 Apr 2015

GREENE, Daniel Richard

Active
Thornlaw Road, LondonSE27 0SH
Born July 1983
Director
Appointed 24 Apr 2015

ISAAC, Fleur Samantha

Active
LondonSE19 1HB
Born August 1974
Director
Appointed 24 Apr 2015

MULLEY, Gregory James

Active
Thornlaw Road, LondonSE27 0SH
Born October 1967
Director
Appointed 24 Apr 2015

MULLEY, Louise Ann

Active
Thornlaw Road, LondonSE27 0SH
Born May 1970
Director
Appointed 24 Apr 2015

Persons with significant control

6

Mr Gregory James Mulley

Active
LondonSE27 0SH
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Louise Ann Mulley

Active
LondonSE27 0SH
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Anna Lily Greene

Active
LondonSE27 0SH
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Fleur Samantha Isaac

Active
LondonSE19 1HB
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Daniel Richard Greene

Active
LondonSE27 0SH
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Gareth Michael Dittmer

Active
LondonSE19 1HB
Born September 1973

Nature of Control

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

Filing History

32

Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Incorporation Company
24 April 2015
NEWINCIncorporation