Background WavePink WaveYellow Wave

19 MUNSTER ROAD FREEHOLD LTD (14157048)

19 MUNSTER ROAD FREEHOLD LTD (14157048) is an active UK company. incorporated on 7 June 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 19 MUNSTER ROAD FREEHOLD LTD has been registered for 3 years. Current directors include BONELLI, Eugenia, GOODDY, Sophia Elizabeth Alexandra, RILEY, James and 3 others.

Company Number
14157048
Status
active
Type
ltd
Incorporated
7 June 2022
Age
3 years
Address
19 Munster Road, London, SW6 4ER
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BONELLI, Eugenia, GOODDY, Sophia Elizabeth Alexandra, RILEY, James, SLEVIN, Derblha, TURNER, Marie-Louise, WARREN, Luke John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

19 MUNSTER ROAD FREEHOLD LTD

19 MUNSTER ROAD FREEHOLD LTD is an active company incorporated on 7 June 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 19 MUNSTER ROAD FREEHOLD LTD was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14157048

LTD Company

Age

3 Years

Incorporated 7 June 2022

Size

N/A

Accounts

ARD: 30/6

Overdue

12 days overdue

Last Filed

Made up to 23 June 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 July 2023 - 23 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 24 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

65 CHARTFIELD AVENUE LTD
From: 7 June 2022To: 23 February 2023
Contact
Address

19 Munster Road London, SW6 4ER,

Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Owner Exit
Feb 23
New Owner
Apr 23
Funding Round
May 23
Funding Round
May 23
Director Joined
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

BONELLI, Eugenia

Active
Munster Road, LondonSW6 4ER
Born August 1990
Director
Appointed 13 Mar 2025

GOODDY, Sophia Elizabeth Alexandra

Active
Munster Road, LondonSW6 4ER
Born July 1996
Director
Appointed 13 Mar 2025

RILEY, James

Active
Munster Road, LondonSW6 4ER
Born June 1994
Director
Appointed 13 Mar 2025

SLEVIN, Derblha

Active
Munster Road, LondonSW6 4ER
Born November 1995
Director
Appointed 13 Mar 2025

TURNER, Marie-Louise

Active
19, LondonSW6 4ER
Born March 1991
Director
Appointed 15 Feb 2025

WARREN, Luke John

Active
Munster Road, LondonSW6 4ER
Born September 1988
Director
Appointed 07 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Munster Road, LondonSW6 4ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2022
Ceased 23 Feb 2023

Mr Luke John Warren

Active
Munster Road, LondonSW6 4ER
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2022
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2023
CS01Confirmation Statement
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 April 2023
PSC01Notification of Individual PSC
Certificate Change Of Name Company
23 February 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
7 June 2022
NEWINCIncorporation