Background WavePink WaveYellow Wave

127/129 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED (10497352)

127/129 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED (10497352) is an active UK company. incorporated on 25 November 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 127/129 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include JAMES, Anthony Charles.

Company Number
10497352
Status
active
Type
ltd
Incorporated
25 November 2016
Age
9 years
Address
Harwood House, London, SW6 4QP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JAMES, Anthony Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

127/129 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED

127/129 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 November 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 127/129 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10497352

LTD Company

Age

9 Years

Incorporated 25 November 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 24 November 2025 (5 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

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 6 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Harwood House 43 Harwood Road London, SW6 4QP,

Previous Addresses

Harwood House 43 Harwood Road London United Kingdom
From: 27 November 2017To: 16 December 2019
127 Wandsworth Bridge Road Fulham London SW6 2TT United Kingdom
From: 25 November 2016To: 27 November 2017
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Oct 17
Director Joined
Nov 17
Owner Exit
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Director Left
Aug 24
Director Joined
Aug 24
New Owner
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
0
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JAMES, Anthony Charles

Active
43 Harwood Road, LondonSW6 4QP
Born January 1948
Director
Appointed 08 Aug 2024

DABELL, Matthew Geoffrey James

Resigned
43 Harwood Road, London
Born August 1963
Director
Appointed 09 Oct 2017
Resigned 08 Aug 2024

JAMES, Anthony Charles

Resigned
Wandsworth Bridge Road, LondonSW6 2TT
Born January 1954
Director
Appointed 25 Nov 2016
Resigned 09 Oct 2017

Persons with significant control

6

3 Active
3 Ceased

Miss Charlotte Halina Asherson

Active
43 Harwood Road, LondonSW6 4QP
Born October 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2025

Danielle Eden Kersh

Active
43 Harwood Road, LondonSW6 4QP
Born April 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2025

Mrs June Jose Louise Dabell

Ceased
43 Harwood Road, LondonSW6 4QP
Born February 1932

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Sept 2017
Ceased 28 Jan 2025

Aine Grace Mcginity

Ceased
43 Harwood Road, LondonSW6 4QP
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2017
Ceased 28 Jan 2025

Mr James Anthony Mcginity

Active
43 Harwood Road, LondonSW6 4QP
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2017

Mr Anthony Charles James

Ceased
43 Harwood Road, London
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2016
Ceased 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
6 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 February 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Incorporation Company
25 November 2016
NEWINCIncorporation