34 ELSHAM ROAD WEST KENSINGTON (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

34 ELSHAM ROAD WEST KENSINGTON (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03683257

Incorporation date

15/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1998)
dot icon27/02/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon26/02/2026
Appointment of Ms Catherine Mccullin as a director on 2026-02-26
dot icon25/02/2026
Termination of appointment of Michel Tanios Edde as a director on 2026-02-25
dot icon23/02/2026
Director's details changed for Mr Michael Tanios Edde on 2025-12-14
dot icon23/02/2026
Director's details changed for Mr Michel Tanios Edde on 2025-12-14
dot icon18/02/2026
Director's details changed for Mr Michael Edde on 2025-12-14
dot icon16/02/2026
Termination of appointment of Catherine Isabelle Mccullin as a director on 2025-11-30
dot icon04/02/2026
Director's details changed for Cristiano Bruschi on 2025-12-14
dot icon04/02/2026
Director's details changed for Michael Edde on 2025-12-14
dot icon04/02/2026
Micro company accounts made up to 2025-12-31
dot icon29/12/2025
Secretary's details changed for Am Surveying & Block Management on 2025-12-29
dot icon01/12/2025
Director's details changed for Ms Lauren Odile Elizabeth Amblard on 2025-12-01
dot icon01/12/2025
Director's details changed for Ms Lauren Odile Elizabeth Amblard on 2025-12-01
dot icon09/06/2025
Micro company accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon14/01/2024
Micro company accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon31/01/2022
Notification of a person with significant control statement
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon14/12/2021
Cessation of Lauren Odile Elizabeth Amblard as a person with significant control on 2021-12-14
dot icon03/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/09/2021
Termination of appointment of Richard John Hosford as a director on 2021-08-20
dot icon04/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon17/04/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon28/11/2018
Registered office address changed from 34B Elsham Road London W14 8HB to 42 New Road Ditton Aylesford ME20 6AD on 2018-11-28
dot icon28/11/2018
Appointment of Am Surveying & Block Management as a secretary on 2018-11-28
dot icon28/11/2018
Termination of appointment of Laurence Odile Elisabeth Amblard as a secretary on 2018-11-28
dot icon22/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon27/12/2017
Notification of Lauren Odile Elizabeth Amblard as a person with significant control on 2016-04-15
dot icon27/06/2017
Appointment of Ms Catherine Isabelle Mccullin as a director on 2017-06-27
dot icon27/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/06/2017
Appointment of Ms Francesca Vacirca as a director on 2017-06-21
dot icon24/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2015-12-15 no member list
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/12/2014
Annual return made up to 2014-12-15 no member list
dot icon26/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/02/2014
Registered office address changed from 192 Popes Lane Ealing London W5 4NJ on 2014-02-26
dot icon26/02/2014
Appointment of Ms Laurence Odile Elisabeth Amblard as a secretary
dot icon21/02/2014
Termination of appointment of Cecielia Peak Smylie as a director
dot icon21/02/2014
Termination of appointment of Cecielia Peak Smylie as a secretary
dot icon20/12/2013
Annual return made up to 2013-12-15 no member list
dot icon20/12/2013
Termination of appointment of Joan Romney as a director
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-15 no member list
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/03/2012
Appointment of Mr Richard John Hosford as a director
dot icon08/02/2012
Annual return made up to 2011-12-15 no member list
dot icon08/02/2012
Termination of appointment of Virginia Maguire as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2010-12-15 no member list
dot icon01/02/2011
Appointment of Ms Basola Maria Valles Cerezuela as a director
dot icon01/02/2011
Termination of appointment of David Trennery as a director
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-12-15 no member list
dot icon08/01/2010
Director's details changed for Joan Allison Romney on 2009-12-01
dot icon08/01/2010
Director's details changed for Virginia Hunter Quartermaine Lynch Maguire on 2009-12-01
dot icon08/01/2010
Director's details changed for Cecielia Peak Smylie on 2009-12-01
dot icon08/01/2010
Director's details changed for Cristiano Bruschi on 2009-12-01
dot icon08/01/2010
Director's details changed for Lauren Odile Elizabeth Amblard on 2009-12-01
dot icon08/01/2010
Director's details changed for David Stephen Trennery on 2009-12-01
dot icon08/01/2010
Director's details changed for Michael Edde on 2009-12-01
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Annual return made up to 15/12/08
dot icon07/01/2009
Appointment terminated director susan wheatley
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/09/2008
Director appointed virginia hunter quartermaine lynch maguire
dot icon09/06/2008
Annual return made up to 15/12/07
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/02/2007
Annual return made up to 15/12/06
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/04/2006
Total exemption small company accounts made up to 2004-12-31
dot icon07/02/2006
Annual return made up to 15/12/05
dot icon19/01/2005
Annual return made up to 15/12/04
dot icon01/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/01/2004
Annual return made up to 15/12/03
dot icon13/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/12/2002
Annual return made up to 15/12/02
dot icon05/12/2002
Annual return made up to 15/12/01
dot icon04/12/2002
New director appointed
dot icon01/11/2002
New secretary appointed
dot icon24/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon21/10/2002
Registered office changed on 21/10/02 from: 59 godolphin road london W12 8JF
dot icon13/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon19/12/2000
Annual return made up to 15/12/00
dot icon29/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon04/08/2000
Registered office changed on 04/08/00 from: 34 elsham road west kensington london W14 8HB
dot icon04/08/2000
Secretary resigned
dot icon04/08/2000
New secretary appointed
dot icon06/06/2000
Compulsory strike-off action has been discontinued
dot icon01/06/2000
Annual return made up to 15/12/99
dot icon30/05/2000
First Gazette notice for compulsory strike-off
dot icon17/12/1998
Secretary resigned
dot icon15/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AM SURVEYING & BLOCK MANAGEMENT
Corporate Secretary
28/11/2018 - Present
151
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/12/1998 - 15/12/1998
99600
Ms Lauren Odile Elizabeth Amblard
Director
15/12/1998 - Present
-
Hosford, Richard John
Director
15/12/2011 - 20/08/2021
1
THE RESIDENTS MANAGEMENT CO LTD
Corporate Secretary
27/07/2000 - 29/11/2001
9

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 34 ELSHAM ROAD WEST KENSINGTON (MANAGEMENT) LIMITED

34 ELSHAM ROAD WEST KENSINGTON (MANAGEMENT) LIMITED is an(a) Active company incorporated on 15/12/1998 with the registered office located at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 34 ELSHAM ROAD WEST KENSINGTON (MANAGEMENT) LIMITED?

toggle

34 ELSHAM ROAD WEST KENSINGTON (MANAGEMENT) LIMITED is currently Active. It was registered on 15/12/1998 .

Where is 34 ELSHAM ROAD WEST KENSINGTON (MANAGEMENT) LIMITED located?

toggle

34 ELSHAM ROAD WEST KENSINGTON (MANAGEMENT) LIMITED is registered at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH.

What does 34 ELSHAM ROAD WEST KENSINGTON (MANAGEMENT) LIMITED do?

toggle

34 ELSHAM ROAD WEST KENSINGTON (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 34 ELSHAM ROAD WEST KENSINGTON (MANAGEMENT) LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2025-12-14 with no updates.