Company Name49 Schubert Road Management Limited
Company StatusActive
Company Number05680356
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Mark Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2006(same day as company formation)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address4 St. Helens Road
Solihull
West Midlands
B91 2DA
Director NameSarah Darshi Goonetilleke
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2006(same day as company formation)
RoleManager (Banking)
Country of ResidenceEngland
Correspondence Address8 Tonsley Place
London
SW18 1BP
Secretary NameMr Nicholas Mark Burns
NationalityBritish
StatusCurrent
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St. Helens Road
Solihull
West Midlands
B91 2DA
Director NameMr Stewart Robert Davidson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(5 years after company formation)
Appointment Duration13 years, 2 months
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressPO Box 6090
Rivonia Rivonia, 2128
Johannesburg
South Africa
Director NameMr Rupert Sykes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(9 years, 2 months after company formation)
Appointment Duration9 years
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFlat 2 49 Schubert Road
Putney
London
SW15 2QT
Director NameSimon John Owen
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address56 Deodar Road
Putney
London
SW15 2NN
Director NameKathleen Elizabeth Gray
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleAdministrator (Publishing)
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
49 Schubert Road
London
SW15 2QT

Location

Registered Address6 George House
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kathleen Elizabeth Gray
25.00%
Ordinary
1 at £1Nicholas Mark Burns
25.00%
Ordinary
1 at £1Sarah Darshi Goonetilleke
25.00%
Ordinary
1 at £1Stewart Davidson
25.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£3,183
Current Liabilities£3,178

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

8 March 2024Confirmation statement made on 19 January 2024 with updates (4 pages)
26 January 2024Total exemption full accounts made up to 31 January 2023 (5 pages)
31 October 2023Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page)
20 September 2023Appointment of Ms Jennifer Kirkwood as a director on 1 September 2023 (2 pages)
19 September 2023Termination of appointment of Rupert Sykes as a director on 31 August 2023 (1 page)
15 February 2023Confirmation statement made on 19 January 2023 with updates (5 pages)
30 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
1 February 2022Confirmation statement made on 19 January 2022 with updates (5 pages)
10 January 2022Total exemption full accounts made up to 31 January 2021 (6 pages)
27 February 2021Director's details changed for Sarah Darshi Goonetilleke on 14 February 2021 (2 pages)
27 February 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
27 February 2021Director's details changed for Mr Stewart Robert Davidson on 14 February 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
23 January 2020Confirmation statement made on 19 January 2020 with updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
21 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
8 March 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
(7 pages)
16 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
(7 pages)
15 February 2016Appointment of Mr Rupert Sykes as a director on 1 April 2015 (2 pages)
15 February 2016Appointment of Mr Rupert Sykes as a director on 1 April 2015 (2 pages)
15 February 2016Termination of appointment of Kathleen Elizabeth Gray as a director on 1 April 2015 (1 page)
15 February 2016Termination of appointment of Kathleen Elizabeth Gray as a director on 1 April 2015 (1 page)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 4
(7 pages)
25 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 4
(7 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(7 pages)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(7 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 January 2012Secretary's details changed for Mr Nicholas Mark Burns on 23 December 2011 (2 pages)
23 January 2012Appointment of Mr Stewart Robert Davidson as a director (2 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
23 January 2012Termination of appointment of Simon Owen as a director (1 page)
23 January 2012Appointment of Mr Stewart Robert Davidson as a director (2 pages)
23 January 2012Secretary's details changed for Mr Nicholas Mark Burns on 23 December 2011 (2 pages)
23 January 2012Termination of appointment of Simon Owen as a director (1 page)
23 January 2012Director's details changed for Mr Nicholas Mark Burns on 23 December 2011 (2 pages)
23 January 2012Director's details changed for Mr Nicholas Mark Burns on 23 December 2011 (2 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
17 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Sarah Darshi Goonetilleke on 19 February 2010 (2 pages)
25 February 2010Director's details changed for Nicholas Mark Burns on 19 February 2010 (2 pages)
25 February 2010Director's details changed for Simon John Owen on 19 February 2010 (2 pages)
25 February 2010Director's details changed for Nicholas Mark Burns on 19 February 2010 (2 pages)
25 February 2010Director's details changed for Simon John Owen on 19 February 2010 (2 pages)
25 February 2010Director's details changed for Kathleen Elizabeth Gray on 19 February 2010 (2 pages)
25 February 2010Director's details changed for Sarah Darshi Goonetilleke on 19 February 2010 (2 pages)
25 February 2010Director's details changed for Kathleen Elizabeth Gray on 19 February 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 February 2009Return made up to 19/01/09; full list of members (5 pages)
18 February 2009Return made up to 19/01/09; full list of members (5 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 September 2008Return made up to 19/01/08; full list of members (5 pages)
22 September 2008Return made up to 19/01/08; full list of members (5 pages)
2 May 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 April 2008Director and secretary's change of particulars / nicholas burns / 01/04/2008 (1 page)
30 April 2008Registered office changed on 30/04/2008 from 49 schubert road london SW15 2QT (1 page)
30 April 2008Director's change of particulars / simon owen / 01/04/2008 (1 page)
30 April 2008Director's change of particulars / simon owen / 01/04/2008 (1 page)
30 April 2008Director and secretary's change of particulars / nicholas burns / 01/04/2008 (1 page)
30 April 2008Registered office changed on 30/04/2008 from 49 schubert road london SW15 2QT (1 page)
27 February 2007Return made up to 19/01/07; full list of members (8 pages)
27 February 2007Return made up to 19/01/07; full list of members (8 pages)
19 January 2006Incorporation (15 pages)
19 January 2006Incorporation (15 pages)