Background WavePink WaveYellow Wave

19 AUCKLAND ROAD LIMITED (09680696)

19 AUCKLAND ROAD LIMITED (09680696) is an active UK company. incorporated on 10 July 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 19 AUCKLAND ROAD LIMITED has been registered for 10 years. Current directors include BAILEY, Anthony Michael George, BAILEY, Kay Tracey, BURNETT, Lucy Alice and 2 others.

Company Number
09680696
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 July 2015
Age
10 years
Address
19 Auckland Road, London, SW11 1EW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAILEY, Anthony Michael George, BAILEY, Kay Tracey, BURNETT, Lucy Alice, PRESCOTT, Mark, WALKER, Miranda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

19 AUCKLAND ROAD LIMITED

19 AUCKLAND ROAD LIMITED is an active company incorporated on 10 July 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 19 AUCKLAND ROAD LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09680696

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 10 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

19 Auckland Road London, SW11 1EW,

Timeline

18 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
New Owner
Oct 20
Owner Exit
May 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BAILEY, Anthony Michael George

Active
Auckland Road, LondonSW11 1EW
Born August 1966
Director
Appointed 16 Dec 2022

BAILEY, Kay Tracey

Active
Auckland Road, LondonSW11 1EW
Born November 1963
Director
Appointed 16 Dec 2022

BURNETT, Lucy Alice

Active
Auckland Road, LondonSW11 1EW
Born October 1996
Director
Appointed 19 Oct 2020

PRESCOTT, Mark

Active
19 Auckland Road, LondonSW11 1EW
Born September 1993
Director
Appointed 06 Jun 2021

WALKER, Miranda

Active
19 Auckland Road, LondonSW11 1EW
Born June 1994
Director
Appointed 06 Jun 2021

HORNEIJ, Shane

Resigned
19 Auckland Road, LondonSW11 1EW
Secretary
Appointed 13 Nov 2015
Resigned 20 May 2021

ROBERTSON-BOND, Martin Harry

Resigned
Auckland Road, LondonSW11 1EW
Secretary
Appointed 10 Jul 2015
Resigned 13 Nov 2015

EVANS, Huw Dewi

Resigned
19 Auckland Road, LondonSW11 1EW
Born January 1949
Director
Appointed 13 Nov 2015
Resigned 16 Dec 2022

HORNEIJ, Shane

Resigned
19 Auckland Road, LondonSW11 1EW
Born March 1983
Director
Appointed 13 Nov 2015
Resigned 24 May 2021

ROBERTSON-BOND, Deborah Claire Rhodes

Resigned
Auckland Road, LondonSW11 1EW
Born January 1964
Director
Appointed 10 Jul 2015
Resigned 13 Nov 2015

ROBERTSON-BOND, Martin Harry

Resigned
Auckland Road, LondonSW11 1EW
Born October 1959
Director
Appointed 10 Jul 2015
Resigned 13 Nov 2015

STEPHEN, Victoria Anne

Resigned
Auckland Road, LondonSW11 1EW
Born July 1987
Director
Appointed 13 Nov 2015
Resigned 01 Sept 2020

Persons with significant control

4

1 Active
3 Ceased

Ms Lucy Alice Burnett

Active
Auckland Road, LondonSW11 1EW
Born October 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2020

Huw Dewi Evans

Ceased
Auckland Road, LondonSW11 1EW
Born January 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Dec 2022

Mr Shane Horneij

Ceased
Auckland Road, LondonSW11 1EW
Born March 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 May 2021

Mrs Victoria Anne Stephen

Ceased
Auckland Road, LondonSW11 1EW
Born July 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
19 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Incorporation Company
10 July 2015
NEWINCIncorporation