74 EDITH ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

74 EDITH ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01980222

Incorporation date

20/01/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

74 Edith Road, London, W14 9ARCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1986)
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/06/2025
Termination of appointment of Eleanor Sophia Bailey as a director on 2025-03-28
dot icon02/06/2025
Appointment of Miss Honor Catherine Jeni Bailey as a director on 2025-03-28
dot icon02/06/2025
Cessation of Eleanor Sophia Bailey as a person with significant control on 2025-03-28
dot icon02/06/2025
Notification of Honor Catherine Jeni Bailey as a person with significant control on 2025-03-28
dot icon02/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon13/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon05/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon02/06/2017
Appointment of Mr Paul Anthony Hills as a director on 2017-01-30
dot icon02/06/2017
Termination of appointment of Francis Kim Deshayes as a director on 2017-01-30
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Appointment of Mrs Eleanor Sophia Bailey as a director on 2015-09-03
dot icon05/10/2015
Termination of appointment of Anita Rajini Kulatilake as a director on 2015-09-03
dot icon08/08/2015
Termination of appointment of Neil Anthony Jennings as a director on 2015-08-08
dot icon08/08/2015
Appointment of Doctor Anita Rajini Kulatilake as a director on 2015-08-08
dot icon18/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon07/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon19/06/2013
Director's details changed for Francis Kim Deshayes on 2010-05-01
dot icon19/06/2013
Director's details changed for Francis Kim Deshayes on 2010-05-01
dot icon15/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon19/06/2012
Appointment of Mr Neil Anthony Jennings as a director
dot icon18/06/2012
Termination of appointment of Anita Carnell as a director
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon21/06/2011
Appointment of Miss Catherine Elspeth Yarrow as a director
dot icon26/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon18/06/2010
Director's details changed for Tyrone Alexander O'neill on 2010-05-24
dot icon18/06/2010
Appointment of The Honourable Tyrone Alexander O'neill as a secretary
dot icon18/06/2010
Director's details changed for Francis Kim Deshayes on 2010-05-24
dot icon18/06/2010
Director's details changed for Anita Carnell on 2010-05-24
dot icon18/06/2010
Termination of appointment of Sara Adams as a director
dot icon18/06/2010
Termination of appointment of Sara Adams as a secretary
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-05-24 with full list of shareholders
dot icon05/11/2009
Director's details changed for Anita Carnell on 2009-01-01
dot icon02/09/2009
Director's change of particulars / anita carnell / 05/05/2009
dot icon19/08/2009
Director's change of particulars / anita carnell / 01/01/2009
dot icon27/01/2009
Return made up to 24/05/08; no change of members
dot icon23/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/06/2007
Return made up to 24/05/07; change of members
dot icon19/03/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Secretary resigned
dot icon26/02/2007
New director appointed
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/08/2006
Director resigned
dot icon21/07/2006
New secretary appointed
dot icon26/06/2006
Return made up to 24/05/06; full list of members
dot icon19/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/06/2005
Return made up to 24/05/05; full list of members
dot icon22/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/06/2004
Return made up to 24/05/04; full list of members
dot icon16/06/2004
Director resigned
dot icon16/06/2004
Director's particulars changed
dot icon16/06/2004
New director appointed
dot icon30/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon05/06/2003
Return made up to 24/05/03; full list of members
dot icon05/06/2003
Secretary resigned;director resigned
dot icon05/06/2003
New secretary appointed
dot icon05/06/2003
New director appointed
dot icon06/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/06/2002
Return made up to 24/05/02; full list of members
dot icon11/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon04/12/2001
New director appointed
dot icon04/12/2001
Director resigned
dot icon16/06/2001
Return made up to 24/05/01; full list of members
dot icon14/07/2000
Full accounts made up to 2000-03-31
dot icon07/06/2000
Return made up to 24/05/00; full list of members
dot icon08/12/1999
Full accounts made up to 1999-03-31
dot icon04/06/1999
Return made up to 24/05/99; no change of members
dot icon04/06/1999
Director's particulars changed
dot icon04/06/1999
Director's particulars changed
dot icon04/06/1999
Secretary resigned
dot icon04/06/1999
New secretary appointed
dot icon09/07/1998
Particulars of contract relating to shares
dot icon09/07/1998
Ad 11/06/98--------- £ si 448@10=4480 £ ic 40/4520
dot icon09/07/1998
£ nc 40/4520 11/06/98
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon21/06/1998
Return made up to 24/05/98; no change of members
dot icon03/06/1998
Full accounts made up to 1998-03-31
dot icon07/01/1998
Full accounts made up to 1997-03-31
dot icon07/07/1997
Return made up to 24/05/97; full list of members
dot icon13/05/1997
New director appointed
dot icon07/05/1997
New secretary appointed
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New director appointed
dot icon24/03/1997
Secretary resigned;director resigned
dot icon25/10/1996
Full accounts made up to 1996-03-31
dot icon25/10/1996
Return made up to 24/05/96; full list of members
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon03/01/1996
Return made up to 24/05/95; full list of members
dot icon03/01/1996
Director resigned;new director appointed
dot icon03/01/1996
Secretary resigned;new secretary appointed
dot icon14/02/1995
Accounts for a small company made up to 1994-03-31
dot icon04/02/1995
Return made up to 24/05/94; full list of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon13/02/1994
New director appointed
dot icon20/08/1993
Director resigned
dot icon20/08/1993
Return made up to 24/05/93; no change of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon25/01/1993
Return made up to 24/05/92; no change of members
dot icon17/10/1992
New director appointed
dot icon17/10/1992
New director appointed
dot icon09/07/1992
Full accounts made up to 1991-03-31
dot icon09/07/1992
Full accounts made up to 1990-03-31
dot icon08/10/1991
Secretary resigned;new secretary appointed
dot icon08/10/1991
Director resigned;new director appointed
dot icon08/10/1991
Director resigned
dot icon08/10/1991
Return made up to 24/05/91; full list of members
dot icon04/07/1990
Return made up to 24/05/90; full list of members
dot icon13/07/1989
Full accounts made up to 1989-03-31
dot icon13/07/1989
Return made up to 13/07/89; full list of members
dot icon11/05/1988
Accounts made up to 1988-03-31
dot icon11/05/1988
Return made up to 26/04/88; full list of members
dot icon18/04/1988
New director appointed
dot icon18/04/1988
New director appointed
dot icon18/04/1988
New director appointed
dot icon18/04/1988
New director appointed
dot icon21/03/1988
Wd 19/02/88 ad 12/02/88--------- £ si 2@10=20 £ ic 2/22
dot icon25/02/1988
Director resigned
dot icon25/02/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon25/02/1988
Registered office changed on 25/02/88 from: 28 lincoln's inn fields london WC2A 3HH
dot icon18/11/1987
Director's particulars changed
dot icon12/05/1987
Accounts for a dormant company made up to 1987-03-31
dot icon12/05/1987
Return made up to 20/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/01/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Sara Angela Rose
Director
18/10/2003 - 24/05/2010
2
Kostner, Florian
Secretary
27/05/1999 - 15/04/2003
-
Honnor, Simon Harden
Secretary
11/09/1995 - 10/03/1997
-
Adams, Sara Angela Rose
Secretary
01/06/2006 - 26/02/2010
-
Foster, Patricia Ann
Director
07/10/1992 - 30/01/2007
-

Persons with Significant Control

6
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 74 EDITH ROAD (MANAGEMENT) LIMITED

74 EDITH ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 20/01/1986 with the registered office located at 74 Edith Road, London, W14 9AR. 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 74 EDITH ROAD (MANAGEMENT) LIMITED?

toggle

74 EDITH ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 20/01/1986 .

Where is 74 EDITH ROAD (MANAGEMENT) LIMITED located?

toggle

74 EDITH ROAD (MANAGEMENT) LIMITED is registered at 74 Edith Road, London, W14 9AR.

What does 74 EDITH ROAD (MANAGEMENT) LIMITED do?

toggle

74 EDITH ROAD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 74 EDITH ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-03-31.