24 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED
Overview
| Company Name | 24 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02261487 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 24 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 24 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Magnum House 133 Half Moon Lane SE24 9JY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 24 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| COOLDOWN LIMITED | May 24, 1988 | May 24, 1988 |
What are the latest accounts for 24 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for 24 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 04, 2026 |
| Overdue | No |
What are the latest filings for 24 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 04, 2026 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||
Withdrawal of a person with significant control statement on Oct 14, 2025 | 2 pages | PSC09 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Notification of Mohammed Ghazi Abdulsada Al-Zeyadi as a person with significant control on Apr 09, 2025 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Oct 10, 2025 | 2 pages | PSC09 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Notification of Shatha Abdulkader Al-Khalidy as a person with significant control on Apr 09, 2025 | 2 pages | PSC01 | ||
Cessation of Fylinghall Yorkshire Ltd as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Anthony Alexander Reginald White as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 08, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||
Notification of George Mark Francis as a person with significant control on Feb 24, 2023 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Dec 21, 2023 | 2 pages | PSC09 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Feb 08, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of James Crosfield Vernor Miles as a secretary on Feb 08, 2023 | 1 pages | TM02 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Alexander White as a person with significant control on Feb 08, 2023 | 1 pages | PSC07 | ||
Cessation of Sapphire Joyce as a person with significant control on Aug 05, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Thomas Joyce as a director on Aug 05, 2022 | 1 pages | TM01 | ||
Cessation of Thomas Joyce as a person with significant control on Aug 05, 2022 | 1 pages | PSC07 | ||
Change of details for Mr Rupert Peter Rogers Hoffen as a person with significant control on Feb 08, 2023 | 2 pages | PSC04 | ||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Who are the officers of 24 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOFFEN, Rupert Peter Rogers | Director | Southfields Road SW18 1QJ London 40 England | United Kingdom | English | 69856370002 | |||||
| DAVIS, Richard Andrew Neville | Secretary | 24 Wandsworth Bridge Road SW6 2TJ London | British | 22883700001 | ||||||
| SEQUEIRA, Giles | Secretary | 5 Bridgford Street Earlsfield SW18 3TQ London | British | 80766430001 | ||||||
| VERNOR MILES, James Crosfield, Sol | Secretary | 39 Littleton Street SW18 3SZ London | British | 67327590003 | ||||||
| WHITE, Anthony Alexander Reginald | Secretary | Flat 2 24 Wandsworth Bridge Road SW6 2TJ London | British | 77987240002 | ||||||
| CROUCHER, Paul | Director | 24 Wandsworth Bridge Road SW6 2TJ London | United Kingdom | British | 99395060001 | |||||
| DAVIS, Richard Andrew Neville | Director | 24 Wandsworth Bridge Road SW6 2TJ London | British | 22883700001 | ||||||
| FANE, Rose Christabel | Director | 24 Wandsworth Bridge Road SW6 2TJ London | British | 22883720001 | ||||||
| JOYCE, Thomas | Director | Magnum House 133 Half Moon Lane SE24 9JY London | England | English | 167584890001 | |||||
| SEQUEIRA, Giles | Director | 5 Bridgford Street Earlsfield SW18 3TQ London | British | 80766430001 | ||||||
| WHITE, Anthony Alexander Reginald | Director | Flat 2 24 Wandsworth Bridge Road SW6 2TJ London | England | British | 77987240002 | |||||
| WILSON, Ysabelle Alexandria, The Honourable | Director | 24 Wandsworth Bridge Road SW6 2TJ London | British | 22883710001 |
Who are the persons with significant control of 24 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Shatha Abdulkader Al-Khalidy | Apr 09, 2025 | 133 Half Moon Lane SE24 9JY London Magnum House United Kingdom | No | ||||||||||
Nationality: Iraqi Country of Residence: United Arab Emirates | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mohammed Ghazi Abdulsada Al-Zeyadi | Apr 09, 2025 | 133 Half Moon Lane SE24 9JY London Magnum House United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Arab Emirates | |||||||||||||
Natures of Control
| |||||||||||||
| Mr George Mark Francis | Feb 24, 2023 | Magnum House 133 Half Moon Lane SE24 9JY London | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Alexander White | Jun 30, 2016 | Magnum House 133 Half Moon Lane SE24 9JY London | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Sapphire Joyce | Jun 30, 2016 | Magnum House 133 Half Moon Lane SE24 9JY London | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Thomas Joyce | Jun 30, 2016 | Magnum House 133 Half Moon Lane SE24 9JY London | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Rupert Peter Rogers Hoffen | Jun 30, 2016 | Magnum House 133 Half Moon Lane SE24 9JY London | No | ||||||||||
Nationality: English Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Fylinghall Yorkshire Ltd | Apr 06, 2016 | Fylingdales YO22 4QE Whitby West Lodge England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for 24 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 14, 2025 | Oct 09, 2025 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
| Oct 10, 2025 | Oct 09, 2025 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
| Feb 23, 2023 | Feb 24, 2023 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0