45 Culverden Road Limited LONDON


Founded in 1993, 45 Culverden Road, classified under reg no. 02809997 is an active company. Currently registered at 2a Chestnut Grove SW12 8JD, London the company has been in the business for 32 years. Its financial year was closed on 5th April and its latest financial statement was filed on April 5, 2022.

The company has 6 directors, namely Oliver C., Ian B. and Simone A. and others. Of them, Julia C. has been with the company the longest, being appointed on 16 October 1997 and Oliver C. has been with the company for the least time - from 21 May 2025. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

45 Culverden Road Limited Address / Contact

Office Address 2a Chestnut Grove
Office Address2 Balham
Town London
Post code SW12 8JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02809997
Date of Incorporation Fri, 16th Apr 1993
Industry Residents property management
End of financial Year 5th April
Company age 32 years old
Account next due date Fri, 5th Jan 2024 (558 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Acquis Limited

Position: Corporate Secretary

Appointed: 21 May 2025

Oliver C.

Position: Director

Appointed: 21 May 2025

Ian B.

Position: Director

Appointed: 10 November 2011

Simone A.

Position: Director

Appointed: 07 August 1999

Mary-Anne L.

Position: Director

Appointed: 19 October 1997

Margaret C.

Position: Director

Appointed: 17 October 1997

Julia C.

Position: Director

Appointed: 16 October 1997

Yvonne M.

Position: Secretary

Appointed: 03 July 2019

Resigned: 14 May 2025

Lyndon J.

Position: Director

Appointed: 01 April 2019

Resigned: 17 March 2025

Mary M.

Position: Director

Appointed: 01 May 2011

Resigned: 13 July 2018

Mary-Anne L.

Position: Secretary

Appointed: 02 May 1999

Resigned: 03 July 2019

Katherine J.

Position: Director

Appointed: 27 November 1998

Resigned: 10 November 2011

Adrian S.

Position: Director

Appointed: 05 November 1998

Resigned: 06 May 2011

Jonathan W.

Position: Director

Appointed: 27 October 1997

Resigned: 14 October 1998

Anne S.

Position: Director

Appointed: 18 October 1997

Resigned: 22 June 1999

Julia C.

Position: Secretary

Appointed: 16 April 1993

Resigned: 03 May 1999

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 16 April 1993

Resigned: 16 April 1993

Susan S.

Position: Director

Appointed: 16 April 1993

Resigned: 28 February 1998

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 1993

Resigned: 16 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-052022-04-052023-04-052024-04-05
Balance Sheet
Current Assets6666
Net Assets Liabilities6666
Other
Average Number Employees During Period6666
Net Current Assets Liabilities6666
Total Assets Less Current Liabilities6666

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to April 5, 2024
filed on: 2nd, January 2025
Free Download (3 pages)

Company search