Background WavePink WaveYellow Wave

46-52 WALDEGRAVE ROAD FREEHOLD LIMITED (09969465)

46-52 WALDEGRAVE ROAD FREEHOLD LIMITED (09969465) is an active UK company. incorporated on 26 January 2016. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. 46-52 WALDEGRAVE ROAD FREEHOLD LIMITED has been registered for 10 years. Current directors include AHMED, Henna Ejaz, MILLER, Amanda Claire, PYCZ, Sara Nicole and 1 others.

Company Number
09969465
Status
active
Type
ltd
Incorporated
26 January 2016
Age
10 years
Address
4 Park Road, Tunbridge Wells, TN4 9JN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHMED, Henna Ejaz, MILLER, Amanda Claire, PYCZ, Sara Nicole, ROCHE, Vivi
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

46-52 WALDEGRAVE ROAD FREEHOLD LIMITED

46-52 WALDEGRAVE ROAD FREEHOLD LIMITED is an active company incorporated on 26 January 2016 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 46-52 WALDEGRAVE ROAD FREEHOLD LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09969465

LTD Company

Age

10 Years

Incorporated 26 January 2016

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 19 October 2025 (6 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

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

4 Park Road Tunbridge Wells, TN4 9JN,

Previous Addresses

46-52 Waldegrave Road London W5 3HT United Kingdom
From: 26 January 2016To: 28 November 2022
Timeline

13 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Feb 17
Funding Round
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Sept 19
Director Joined
Jan 20
New Owner
Jul 20
New Owner
Jul 20
New Owner
Jul 20
New Owner
Jul 20
1
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MILLER, Rob

Active
Park Road, Tunbridge WellsTN4 9JN
Secretary
Appointed 01 Apr 2021

AHMED, Henna Ejaz

Active
Park Road, Tunbridge WellsTN4 9JN
Born September 1988
Director
Appointed 02 Jan 2020

MILLER, Amanda Claire

Active
Park Road, Tunbridge WellsTN4 9JN
Born May 1967
Director
Appointed 01 Jul 2017

PYCZ, Sara Nicole

Active
Waldegrave Road, LondonW5 3HT
Born October 1972
Director
Appointed 26 Jan 2016

ROCHE, Vivi

Active
Waldegrave Road, LondonW5 3HT
Born July 1952
Director
Appointed 26 Jan 2016

PYCZ, Henryk Kazimierz

Resigned
Waldegrave Road, LondonW5 3HT
Secretary
Appointed 01 Feb 2017
Resigned 01 Apr 2021

EVANS, Alcia

Resigned
Waldegrave Road, LondonW5 3HT
Born September 1964
Director
Appointed 01 Feb 2017
Resigned 10 Sept 2019

Persons with significant control

7

4 Active
3 Ceased

Miss Henna Ejaz Ahmed

Active
Park Road, Tunbridge WellsTN4 9JN
Born September 1988

Nature of Control

Right to appoint and remove directors
Notified 27 Jul 2020

Mrs Amanda Claire Miller

Active
Park Road, Tunbridge WellsTN4 9JN
Born May 1967

Nature of Control

Right to appoint and remove directors
Notified 27 Jul 2020

Mrs Sara Nicole Pycz

Active
Park Road, Tunbridge WellsTN4 9JN
Born October 1972

Nature of Control

Right to appoint and remove directors
Notified 27 Jul 2020

Mrs Vivi Roche

Active
Park Road, Tunbridge WellsTN4 9JN
Born July 1952

Nature of Control

Right to appoint and remove directors
Notified 27 Jun 2020

Miss Alcia Evans

Ceased
Waldegrave Road, LondonW5 3HT
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jan 2017
Ceased 28 Feb 2018

Mrs Sara Nicole Pycz

Ceased
Waldegrave Road, LondonW5 3HT
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2018

Mrs Wiwi Intanilano Tanusaputra Roche

Ceased
Waldegrave Road, LondonW5 3HT
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 February 2017
AAAnnual Accounts
Incorporation Company
26 January 2016
NEWINCIncorporation