83 ELSHAM ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

83 ELSHAM ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02165982

Incorporation date

17/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

83 Elsham Road, London, W14 8HHCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1987)
dot icon09/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon19/11/2025
Micro company accounts made up to 2025-03-31
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon15/03/2024
Appointment of Mrs Catherine Mary Casey as a director on 2024-03-15
dot icon15/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon20/01/2024
Termination of appointment of Georgia Castleman as a director on 2024-01-20
dot icon21/11/2023
Micro company accounts made up to 2023-03-31
dot icon17/07/2023
Termination of appointment of Caiphas Chambati as a director on 2023-07-17
dot icon17/07/2023
Appointment of Mr Max Tendayi Tinashe Chambati-Woodhead as a director on 2023-07-17
dot icon06/07/2023
Appointment of Mr Nicholas Miles as a director on 2023-07-06
dot icon26/06/2023
Termination of appointment of Pietro Sormanni as a director on 2023-06-26
dot icon09/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon07/11/2021
Micro company accounts made up to 2021-03-31
dot icon07/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon29/11/2020
Micro company accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Appointment of Mr Pietro Sormanni as a director on 2015-01-14
dot icon30/03/2016
Annual return made up to 2016-03-05 no member list
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-05 no member list
dot icon17/03/2015
Termination of appointment of Amalia Bigatti as a director on 2015-03-17
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-05 no member list
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/03/2013
Annual return made up to 2013-03-05 no member list
dot icon08/03/2013
Appointment of Georgia Castleman as a director
dot icon08/03/2013
Appointment of Amalia Bigatti as a director
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Appointment of Philippa Helene Marguerita Thomson Gibson as a secretary
dot icon12/08/2012
Termination of appointment of Peggy Dickson as a director
dot icon12/08/2012
Director's details changed for Philippa Helene Marguerita Thomson Gibson on 2012-08-12
dot icon12/08/2012
Termination of appointment of Peggy Dickson as a secretary
dot icon26/03/2012
Annual return made up to 2012-03-05 no member list
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-05 no member list
dot icon02/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-03-05 no member list
dot icon10/03/2010
Director's details changed for Philippa Helene Marguerita Thomson Gibson on 2010-03-05
dot icon10/03/2010
Director's details changed for Caiphas Chambati on 2010-03-05
dot icon10/03/2010
Director's details changed for Mr Peggy Anne Dickson on 2010-03-05
dot icon10/03/2010
Director's details changed for Francois Laurent Giraud on 2010-03-05
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Annual return made up to 26/03/09
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/04/2008
Annual return made up to 26/03/08
dot icon15/04/2008
Appointment terminated director laura lye
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/04/2007
Annual return made up to 26/03/07
dot icon03/04/2007
New director appointed
dot icon15/03/2007
Director resigned
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/05/2006
New director appointed
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon19/04/2006
Annual return made up to 26/03/06
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/06/2005
Annual return made up to 26/03/05
dot icon05/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/04/2004
Annual return made up to 26/03/04
dot icon11/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/06/2003
Annual return made up to 26/03/03
dot icon24/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/04/2002
Annual return made up to 26/03/02
dot icon28/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon26/04/2001
Annual return made up to 26/03/01
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon05/04/2000
Annual return made up to 26/03/00
dot icon05/04/2000
Director resigned
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon19/11/1999
New director appointed
dot icon25/06/1999
Annual return made up to 26/03/99
dot icon04/11/1998
Full accounts made up to 1998-03-31
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon12/06/1998
New director appointed
dot icon12/06/1998
Annual return made up to 26/03/98
dot icon25/03/1998
Full accounts made up to 1997-03-31
dot icon14/07/1997
Annual return made up to 26/03/97
dot icon05/02/1997
Full accounts made up to 1996-03-31
dot icon17/06/1996
Annual return made up to 26/03/96
dot icon11/12/1995
Full accounts made up to 1995-03-31
dot icon23/05/1995
Annual return made up to 26/03/95
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Director resigned
dot icon17/06/1994
New director appointed
dot icon13/06/1994
New director appointed
dot icon13/06/1994
New director appointed
dot icon09/06/1994
Annual return made up to 26/03/94
dot icon10/12/1993
Full accounts made up to 1993-03-31
dot icon29/07/1993
Annual return made up to 26/03/93
dot icon09/09/1992
Full accounts made up to 1992-03-31
dot icon29/05/1992
Annual return made up to 26/03/92
dot icon08/05/1992
Annual return made up to 31/03/91
dot icon24/04/1992
Secretary resigned;director resigned
dot icon24/04/1992
New secretary appointed;director resigned
dot icon12/03/1992
Full accounts made up to 1991-03-31
dot icon13/11/1990
Full accounts made up to 1990-03-31
dot icon13/11/1990
Full accounts made up to 1989-03-31
dot icon13/11/1990
Full accounts made up to 1988-03-31
dot icon05/04/1990
Annual return made up to 26/03/90
dot icon21/03/1989
Director resigned;new director appointed
dot icon16/01/1989
Annual return made up to 12/12/88
dot icon08/10/1987
Secretary resigned;new secretary appointed
dot icon17/09/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2027
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
2.09K
-
0.00
-
-
2022
0
2.01K
-
0.00
-
-
2023
0
1.99K
-
0.00
-
-
2023
0
1.99K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.99K £Descended-1.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giraud, Francois Laurent
Director
01/08/2006 - Present
3
Castleman, Georgia
Director
01/03/2013 - 20/01/2024
3
Chambati-Woodhead, Max Tendayi Tinashe
Director
17/07/2023 - Present
-
Casey, Catherine Mary
Director
15/03/2024 - Present
-
Thomson Gibson, Philippa Helene Marguerita
Director
10/03/1994 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 83 ELSHAM ROAD MANAGEMENT LIMITED

83 ELSHAM ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 17/09/1987 with the registered office located at 83 Elsham Road, London, W14 8HH. There are currently 5 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 83 ELSHAM ROAD MANAGEMENT LIMITED?

toggle

83 ELSHAM ROAD MANAGEMENT LIMITED is currently Active. It was registered on 17/09/1987 .

Where is 83 ELSHAM ROAD MANAGEMENT LIMITED located?

toggle

83 ELSHAM ROAD MANAGEMENT LIMITED is registered at 83 Elsham Road, London, W14 8HH.

What does 83 ELSHAM ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 83 ELSHAM ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-05 with no updates.