Background WavePink WaveYellow Wave

500 CHISWICK HIGH ROAD MANAGEMENT COMPANY LIMITED (09691585)

500 CHISWICK HIGH ROAD MANAGEMENT COMPANY LIMITED (09691585) is an active UK company. incorporated on 17 July 2015. with registered office in Ewloe. The company operates in the Real Estate Activities sector, engaged in residents property management. 500 CHISWICK HIGH ROAD MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include HOLMEAR, James Robert George, ROONEY, Shane.

Company Number
09691585
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 July 2015
Age
10 years
Address
Redrow House, Ewloe, CH5 3RX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOLMEAR, James Robert George, ROONEY, Shane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

500 CHISWICK HIGH ROAD MANAGEMENT COMPANY LIMITED

500 CHISWICK HIGH ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 July 2015 with the registered office located in Ewloe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 500 CHISWICK HIGH ROAD MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09691585

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 17 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Redrow House St David's Park Ewloe, CH5 3RX,

Timeline

42 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Feb 17
Director Left
Apr 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Oct 23
Director Left
Dec 23
Director Left
Jul 24
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Mar 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

HOLMEAR, James Robert George

Active
Third Floor Press Centre, LondonE15 2GW
Born December 1985
Director
Appointed 13 Aug 2025

ROONEY, Shane

Active
Third Floor Press Centre, LondonE15 2GW
Born April 1965
Director
Appointed 13 Aug 2025

COPE, Graham Anthony

Resigned
St David's Park, EwloeCH5 3RX
Secretary
Appointed 17 Jul 2015
Resigned 30 Nov 2023

BOWRON, Neil Finlay

Resigned
St David's Park, EwloeCH5 3RX
Born July 1977
Director
Appointed 06 Aug 2020
Resigned 13 Aug 2021

BRYANT-JONES, Jody

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1971
Director
Appointed 13 Aug 2021
Resigned 03 Jul 2024

BURKE, Owen Richard

Resigned
3rd Floor Press Centre, LondonE15 2GW
Born September 1976
Director
Appointed 13 Aug 2025
Resigned 31 Jan 2026

BURNE, David James

Resigned
St David's Park, EwloeCH5 3RX
Born December 1978
Director
Appointed 24 Oct 2015
Resigned 28 May 2019

DEDMAN, Tina Louise

Resigned
St David's Park, EwloeCH5 3RX
Born August 1972
Director
Appointed 28 Aug 2015
Resigned 23 Feb 2017

ELSON, Mark Robert

Resigned
St David's Park, EwloeCH5 3RX
Born April 1965
Director
Appointed 06 Aug 2020
Resigned 10 Oct 2023

ELSON, Mark Robert

Resigned
St David's Park, EwloeCH5 3RX
Born April 1965
Director
Appointed 17 Jul 2015
Resigned 03 Aug 2018

HALFHIDE, Simon Charles Nelson

Resigned
St David's Park, EwloeCH5 3RX
Born April 1967
Director
Appointed 03 Aug 2018
Resigned 30 Sept 2019

HOLMEAR, James Robert

Resigned
St David's Park, EwloeCH5 3RX
Born December 1985
Director
Appointed 30 Sept 2019
Resigned 06 Aug 2020

MOODY, James Haydn

Resigned
St David's Park, EwloeCH5 3RX
Born December 1972
Director
Appointed 17 Jul 2015
Resigned 03 Sept 2015

MULDOWNEY, Paul Andrew

Resigned
St David's Park, EwloeCH5 3RX
Born March 1966
Director
Appointed 30 Sept 2019
Resigned 17 Jul 2025

OATES, Matthew Alan

Resigned
St David's Park, EwloeCH5 3RX
Born June 1974
Director
Appointed 06 Aug 2020
Resigned 30 Mar 2021

PARKER, Mark Alexander

Resigned
St David's Park, EwloeCH5 3RX
Born May 1963
Director
Appointed 30 Sept 2019
Resigned 06 Aug 2020

PARKINS, Mark

Resigned
St David's Park, EwloeCH5 3RX
Born November 1959
Director
Appointed 03 Aug 2018
Resigned 30 Sept 2019

PARRETT, Keith Joseph

Resigned
St David's Park, EwloeCH5 3RX
Born May 1955
Director
Appointed 23 Oct 2015
Resigned 21 Apr 2017

ROBINSON, Neil

Resigned
St David's Park, EwloeCH5 3RX
Born May 1962
Director
Appointed 17 Jul 2015
Resigned 14 Dec 2023

ROSSETTI, Ricardo

Resigned
St David's Park, EwloeCH5 3RX
Born August 1981
Director
Appointed 03 Aug 2018
Resigned 28 May 2019

SMITH, Anton Clyde

Resigned
St. Davids Park, DeesideCH5 3RX
Born October 1977
Director
Appointed 30 Mar 2021
Resigned 03 Sept 2025

TAFFOU, Bryant

Resigned
St David's Park, EwloeCH5 3RX
Born February 1987
Director
Appointed 03 Aug 2018
Resigned 06 Aug 2020

TAYLOR, Simon John

Resigned
St David's Park, EwloeCH5 3RX
Born August 1980
Director
Appointed 17 Jul 2015
Resigned 28 May 2019

TIMLIN, Mary

Resigned
St David's Park, EwloeCH5 3RX
Born January 1964
Director
Appointed 17 Jul 2015
Resigned 28 Aug 2015

WATTS, Adrian

Resigned
St David's Park, EwloeCH5 3RX
Born March 1970
Director
Appointed 03 Aug 2018
Resigned 30 Sept 2019

Persons with significant control

1

St. Davids Park, EwloeCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
12 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Incorporation Company
17 July 2015
NEWINCIncorporation