274 EARLS COURT ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

274 EARLS COURT ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01175764

Incorporation date

01/07/1974

Size

Micro Entity

Contacts

Registered address

Registered address

Willmott House, 12 Blacks Road, London W6 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1974)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/09/2025
Confirmation statement made on 2025-08-28 with updates
dot icon02/01/2025
Micro company accounts made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-28 with updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/10/2022
Confirmation statement made on 2022-08-28 with updates
dot icon28/02/2022
Micro company accounts made up to 2021-03-31
dot icon21/02/2022
Appointment of Willmotts (Ealing) Limited as a secretary on 2022-02-21
dot icon21/02/2022
Registered office address changed from C/O Pastor Real Estate 48 Curzon Street London W1J 7UL United Kingdom to Willmott House 12 Blacks Road London W6 9EU on 2022-02-21
dot icon12/01/2022
Termination of appointment of Pastor Real Estate as a secretary on 2021-12-31
dot icon22/10/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-29
dot icon29/03/2021
Previous accounting period extended from 2020-03-29 to 2020-03-31
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon14/08/2020
Appointment of Pastor Real Estate as a secretary on 2020-08-14
dot icon26/02/2020
Micro company accounts made up to 2019-03-30
dot icon30/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon14/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon13/03/2019
Micro company accounts made up to 2018-03-31
dot icon28/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon24/12/2018
Director's details changed for Miss Martine Felicie Kerschenmeyer on 2018-12-21
dot icon21/12/2018
Registered office address changed from C/O Psator Real Estate 48 Curzon Street London W1J 7UL England to C/O Pastor Real Estate 48 Curzon Street London W1J 7UL on 2018-12-21
dot icon21/12/2018
Director's details changed for Miss Martine Felicie Kerschenmeyer on 2018-12-21
dot icon21/12/2018
Director's details changed for Mr Adrian Choong Meng Tan on 2018-12-21
dot icon21/12/2018
Director's details changed for Gabrielle Georgina Boyle on 2018-12-21
dot icon20/12/2018
Registered office address changed from C/O 1st Asset Management Ltd 7-9 Tryon Street Tryon Street London SW3 3LG to C/O Psator Real Estate 48 Curzon Street London W1J 7UL on 2018-12-20
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon07/11/2017
Appointment of Mr Adrian Choong Meng Tan as a director on 2017-11-07
dot icon26/10/2017
Termination of appointment of Simon Paul Burton as a director on 2017-10-26
dot icon10/01/2017
Micro company accounts made up to 2016-03-31
dot icon05/12/2016
Appointment of Mr Rudy Walia as a director on 2016-12-05
dot icon01/12/2016
Termination of appointment of Rudy Walia as a director on 2016-12-01
dot icon28/11/2016
Appointment of Ms Lucinda Margaret O'connor as a director on 2016-11-28
dot icon14/11/2016
Director's details changed for Ms Maria Pia Stasi on 2016-11-14
dot icon07/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon21/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon30/10/2015
Register inspection address has been changed from Flat 5 274 Earls Court Road London SW5 9AS United Kingdom to C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG
dot icon30/10/2015
Registered office address changed from Flat 5 274 Earls Court Road 274 Earls Court Road Flat 5 London SW5 9AS to C/O 1st Asset Management Ltd 7-9 Tryon Street Tryon Street London SW3 3LG on 2015-10-30
dot icon30/10/2015
Appointment of Ms Maria Pia Stasi as a director on 2015-05-15
dot icon30/10/2015
Termination of appointment of Cornelia Susan Simpson as a director on 2015-05-15
dot icon19/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/10/2014
Register inspection address has been changed from Flat 4 274 Earls Court Road London SW5 9AS to Flat 5 274 Earls Court Road London SW5 9AS
dot icon29/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon18/07/2014
Appointment of Ms Cornelia Simpson as a director on 2014-05-01
dot icon18/07/2014
Director's details changed for Mr Simon Paul Burton on 2011-11-10
dot icon17/07/2014
Termination of appointment of Dorian Andrea Prosdocimi as a director on 2014-03-10
dot icon17/07/2014
Termination of appointment of Sue Mcgregor as a director on 2014-06-10
dot icon03/02/2014
Appointment of Ms Sue Mcgregor as a director
dot icon19/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/01/2014
Appointment of Mr Dorian Andrea Prosdocimi as a director
dot icon13/01/2014
Annual return made up to 2013-10-25 with full list of shareholders
dot icon13/01/2014
Director's details changed for Mr Simon Paul Burton on 2013-01-01
dot icon12/11/2013
Registered office address changed from Flat 4 274 Earls Court Road London SW5 9AS on 2013-11-12
dot icon12/06/2013
Termination of appointment of Mehrin Karim as a director
dot icon12/06/2013
Termination of appointment of Mehrin Karim as a secretary
dot icon15/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon21/09/2012
Amended accounts made up to 2009-03-31
dot icon21/09/2012
Amended accounts made up to 2008-03-31
dot icon21/09/2012
Amended accounts made up to 2011-03-31
dot icon21/09/2012
Amended accounts made up to 2010-03-31
dot icon13/09/2012
Appointment of Miss Mehrin Karim as a secretary
dot icon19/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon26/10/2011
Appointment of Mr Simon Paul Burton as a director
dot icon21/07/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon22/06/2010
Register inspection address has been changed
dot icon22/06/2010
Registered office address changed from Flat 5 274 Earls Court Road London SW5 9AS on 2010-06-22
dot icon21/06/2010
Director's details changed for Rudy Walia on 2010-05-29
dot icon21/06/2010
Director's details changed for Mehrin Karim on 2010-05-29
dot icon21/06/2010
Director's details changed for Miss Martine Kerschenmeyer on 2010-05-29
dot icon21/06/2010
Director's details changed for Gabrielle Georgina Boyle on 2010-05-29
dot icon01/04/2010
Accounts for a dormant company made up to 2009-03-31
dot icon28/09/2009
Return made up to 29/05/09; full list of members
dot icon08/04/2009
Return made up to 29/05/08; full list of members
dot icon08/04/2009
Director appointed miss martine kerschenmeyer
dot icon07/04/2009
Appointment terminated director gabrielle szabo
dot icon07/04/2009
Accounts for a dormant company made up to 2008-03-31
dot icon14/05/2008
Appointment terminated director jennifer dickinson
dot icon24/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/02/2008
Secretary resigned
dot icon21/06/2007
Return made up to 29/05/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Return made up to 29/05/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/07/2005
New director appointed
dot icon22/06/2005
Return made up to 29/05/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/06/2004
Return made up to 29/05/04; full list of members
dot icon24/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/07/2003
Return made up to 29/05/03; full list of members
dot icon11/07/2003
New director appointed
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/07/2002
Return made up to 29/05/02; full list of members
dot icon11/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/08/2001
Return made up to 29/05/01; full list of members
dot icon31/01/2001
Amended accounts made up to 2000-03-31
dot icon24/11/2000
Accounts for a small company made up to 2000-03-31
dot icon09/08/2000
New director appointed
dot icon09/08/2000
Return made up to 29/05/00; change of members
dot icon29/01/2000
Accounts for a small company made up to 1999-03-31
dot icon23/06/1999
Return made up to 29/05/99; no change of members
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon07/07/1998
Return made up to 29/05/98; full list of members
dot icon25/01/1998
Accounts for a small company made up to 1997-03-31
dot icon23/06/1997
Return made up to 29/05/97; no change of members
dot icon17/02/1997
Amended full accounts made up to 1996-03-31
dot icon20/01/1997
Accounts for a small company made up to 1996-03-31
dot icon30/06/1996
Return made up to 29/05/96; no change of members
dot icon05/10/1995
Full accounts made up to 1995-03-31
dot icon02/10/1995
Return made up to 29/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Director resigned;new director appointed
dot icon15/08/1994
Return made up to 29/05/94; no change of members
dot icon15/08/1994
Full accounts made up to 1994-03-31
dot icon24/06/1993
Full accounts made up to 1993-03-31
dot icon08/06/1993
Return made up to 29/05/93; full list of members
dot icon08/06/1993
Director resigned
dot icon22/07/1992
Full accounts made up to 1992-03-31
dot icon29/06/1992
Secretary resigned;new secretary appointed
dot icon29/06/1992
Return made up to 29/05/92; no change of members
dot icon14/06/1991
Full accounts made up to 1991-03-31
dot icon14/06/1991
Return made up to 29/05/91; full list of members
dot icon12/06/1990
Full accounts made up to 1990-03-31
dot icon12/06/1990
Return made up to 29/05/90; full list of members
dot icon11/05/1989
Full accounts made up to 1989-03-31
dot icon11/05/1989
Return made up to 02/05/89; full list of members
dot icon26/05/1988
Full accounts made up to 1988-03-31
dot icon26/05/1988
Return made up to 05/04/88; full list of members
dot icon26/05/1988
New director appointed
dot icon12/04/1988
New director appointed
dot icon03/07/1987
Full accounts made up to 1987-03-31
dot icon03/07/1987
Full accounts made up to 1986-03-31
dot icon03/07/1987
Full accounts made up to 1985-03-31
dot icon03/07/1987
Secretary resigned;new secretary appointed
dot icon03/07/1987
Accounting reference date shortened from 30/06 to 31/03
dot icon03/07/1987
Return made up to 11/05/87; full list of members
dot icon13/04/1987
Return made up to 26/11/86; full list of members
dot icon13/04/1987
Return made up to 14/10/85; full list of members
dot icon01/07/1974
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walia, Rudy
Director
05/12/2016 - Present
7
Kerschenmeyer, Martine Felicie
Director
01/01/2008 - Present
2
Pia Stasi, Maria
Director
15/05/2015 - Present
-
Choong Meng Tan, Adrian
Director
07/11/2017 - Present
-
O'connor, Lucinda Margaret
Director
28/11/2016 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 274 EARLS COURT ROAD MANAGEMENT LIMITED

274 EARLS COURT ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 01/07/1974 with the registered office located at Willmott House, 12 Blacks Road, London W6 9EU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 274 EARLS COURT ROAD MANAGEMENT LIMITED?

toggle

274 EARLS COURT ROAD MANAGEMENT LIMITED is currently Active. It was registered on 01/07/1974 .

Where is 274 EARLS COURT ROAD MANAGEMENT LIMITED located?

toggle

274 EARLS COURT ROAD MANAGEMENT LIMITED is registered at Willmott House, 12 Blacks Road, London W6 9EU.

What does 274 EARLS COURT ROAD MANAGEMENT LIMITED do?

toggle

274 EARLS COURT ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 274 EARLS COURT ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.