Background WavePink WaveYellow Wave

BAKERY PLACE MANAGEMENT LIMITED (10132054)

BAKERY PLACE MANAGEMENT LIMITED (10132054) is an active UK company. incorporated on 19 April 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BAKERY PLACE MANAGEMENT LIMITED has been registered for 10 years. Current directors include KONRAD, Mark, MINUCCI, Alessandro, OMRAN, Hisham.

Company Number
10132054
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 April 2016
Age
10 years
Address
322 Upper Richmond Road, London, SW15 6TL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KONRAD, Mark, MINUCCI, Alessandro, OMRAN, Hisham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKERY PLACE MANAGEMENT LIMITED

BAKERY PLACE MANAGEMENT LIMITED is an active company incorporated on 19 April 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BAKERY PLACE MANAGEMENT LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10132054

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 19 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

322 Upper Richmond Road London, SW15 6TL,

Previous Addresses

Michael Laurie Magar Ltd Premiere House Elstree Way Borehamwood Herts WD6 1JH England
From: 23 January 2019To: 16 April 2020
27 Hatchlands Road Redhill RH1 6RW England
From: 24 May 2018To: 23 January 2019
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 19 April 2016To: 24 May 2018
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Jun 24
Director Joined
Apr 25
Director Left
Dec 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

J C F P SECRETARIES LTD

Active
Upper Richmond Road, LondonSW15 6TL
Corporate secretary
Appointed 01 Apr 2020

KONRAD, Mark

Active
Bakery Place, LondonSW11 1AT
Born January 1987
Director
Appointed 19 Jun 2024

MINUCCI, Alessandro

Active
7 Bakehouse, LondonSW11 1AT
Born April 1965
Director
Appointed 01 Oct 2019

OMRAN, Hisham

Active
Upper Richmond Road, LondonSW15 6TL
Born March 1990
Director
Appointed 24 Apr 2025

CHARLESWORTH, Richard Norton

Resigned
3 Bakery Place, LondonSW11 1AT
Born June 1955
Director
Appointed 01 Oct 2019
Resigned 06 Nov 2020

CROMACK, Michael Robert

Resigned
Upper Richmond Road, LondonSW15 6TL
Born June 1967
Director
Appointed 24 May 2022
Resigned 19 Mar 2025

HERRMANN, William John

Resigned
11/15 William Road, LondonNW1 3ER
Born December 1978
Director
Appointed 19 Apr 2016
Resigned 31 Mar 2020

ROGERS, James Robert Thomas

Resigned
Upper Richmond Road, LondonSW15 6TL
Born July 1982
Director
Appointed 22 Sept 2020
Resigned 01 Jul 2022

WALSH, Samuel Thomas

Resigned
11/15 William Road, LondonNW1 3ER
Born November 1959
Director
Appointed 19 Apr 2016
Resigned 31 Mar 2020

Persons with significant control

2

0 Active
2 Ceased

Mr William John Herrmann

Ceased
11/15 William Road, LondonNW1 3ER
Born December 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Apr 2016
Ceased 31 Mar 2020

Mr Samuel Thomas Walsh

Ceased
11/15 William Road, LondonNW1 3ER
Born November 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Apr 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
17 April 2020
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
16 April 2020
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
16 April 2020
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Incorporation Company
19 April 2016
NEWINCIncorporation