87 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

87 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02115878

Incorporation date

26/03/1987

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1987)
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon30/06/2025
Director's details changed for Mr James Edward Bertram Bull on 2025-06-30
dot icon30/06/2025
Director's details changed for Miss Anna Bulach on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Parthiv Gaurang Prakashchandra Patel on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon27/10/2023
Appointment of Miss Anna Bulach as a director on 2023-10-23
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon11/09/2023
Termination of appointment of Vered Karty as a director on 2023-07-21
dot icon03/05/2023
Appointment of Mr James Edward Bertram Bull as a director on 2023-04-24
dot icon23/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/04/2022
Director's details changed for Mr Ethan Sayre Sinick on 2022-04-21
dot icon01/12/2021
Appointment of Mr Parthiv Patel as a director on 2021-10-01
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon25/06/2021
Termination of appointment of Thomas John Costello as a director on 2021-06-23
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon26/03/2019
Appointment of Vered Karty as a director on 2019-03-21
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon20/08/2018
Termination of appointment of Katherine Jane Francis as a director on 2018-06-25
dot icon07/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon07/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon07/06/2018
Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-07
dot icon12/09/2017
Director's details changed for Miss Katherine Jane Dixon on 2012-07-14
dot icon12/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon19/04/2017
Micro company accounts made up to 2016-12-31
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon07/09/2016
Termination of appointment of Portia Kalin as a director on 2015-10-30
dot icon11/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon11/09/2015
Director's details changed for Miss Portia Simmons on 2015-09-07
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/03/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon09/12/2014
Appointment of Mr Thomas John Costello as a director on 2014-06-05
dot icon13/11/2014
Appointment of Urban Owners Limited as a secretary on 2014-11-01
dot icon13/11/2014
Registered office address changed from 87a Shirland Road London W9 2EL to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 2014-11-13
dot icon26/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon23/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon31/01/2011
Appointment of Miss Portia Simmons as a director
dot icon15/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon14/11/2010
Director's details changed for Katherine Jane Dixon on 2010-10-20
dot icon14/11/2010
Termination of appointment of Adam Sprei as a director
dot icon14/11/2010
Termination of appointment of Elleanor Edward as a secretary
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/10/2008
Director appointed ethan sayre sinick
dot icon27/10/2008
Return made up to 06/09/08; full list of members
dot icon27/10/2008
Appointment terminated director samantha sai
dot icon29/09/2008
Appointment terminated director guy brockdorff
dot icon29/09/2008
Director appointed adam daniel sprei
dot icon29/09/2008
Director appointed katherine jane dixon
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/11/2007
Return made up to 20/10/07; full list of members
dot icon20/11/2007
Location of register of members
dot icon20/11/2007
Secretary resigned
dot icon29/10/2007
Registered office changed on 29/10/07 from: 399 hendon way london NW4 3LH
dot icon11/10/2007
Ad 15/04/07--------- £ si 1@1=1 £ ic 4/5
dot icon11/10/2007
New secretary appointed
dot icon30/05/2007
Secretary resigned
dot icon15/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/01/2007
New director appointed
dot icon04/12/2006
Return made up to 20/10/06; full list of members
dot icon07/11/2006
New director appointed
dot icon07/11/2006
Director resigned
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/12/2005
Return made up to 20/10/05; full list of members
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon09/12/2004
Return made up to 20/10/04; full list of members
dot icon27/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon11/12/2003
Return made up to 20/10/03; full list of members
dot icon26/04/2003
Director resigned
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon31/12/2002
Return made up to 20/10/02; full list of members
dot icon02/10/2002
New director appointed
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon16/01/2002
Secretary resigned
dot icon16/01/2002
Return made up to 20/10/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon11/01/2001
Return made up to 20/10/00; full list of members
dot icon04/02/2000
Return made up to 20/10/99; full list of members
dot icon04/02/2000
Director resigned
dot icon04/02/2000
New director appointed
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon13/01/1999
Secretary resigned
dot icon13/01/1999
New secretary appointed
dot icon23/12/1998
Return made up to 20/10/98; no change of members
dot icon05/05/1998
New secretary appointed
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon12/12/1997
Return made up to 20/10/97; change of members
dot icon28/10/1997
Director resigned
dot icon30/05/1997
Return made up to 20/10/96; full list of members
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon29/01/1997
Registered office changed on 29/01/97 from: 87 shirland road maida vale london W9 2EL
dot icon09/04/1996
Return made up to 20/10/95; no change of members
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon01/05/1995
Return made up to 20/10/94; no change of members
dot icon22/02/1995
Full accounts made up to 1994-03-31
dot icon23/03/1994
Accounts for a small company made up to 1993-03-31
dot icon01/02/1994
Return made up to 20/10/93; full list of members
dot icon19/10/1993
Secretary resigned;new secretary appointed
dot icon04/05/1993
Full accounts made up to 1992-03-31
dot icon03/12/1992
Return made up to 20/10/92; full list of members
dot icon08/04/1992
Return made up to 20/10/91; no change of members
dot icon31/03/1992
Full accounts made up to 1991-03-31
dot icon17/03/1992
Ad 23/02/92--------- £ si 1@1=1 £ ic 3/4
dot icon03/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/06/1991
Director resigned;new director appointed
dot icon03/06/1991
Return made up to 12/04/91; change of members
dot icon14/05/1991
Full accounts made up to 1990-03-31
dot icon14/05/1991
Return made up to 31/12/90; full list of members
dot icon16/05/1990
Director resigned;new director appointed
dot icon15/05/1990
Auditor's resignation
dot icon23/03/1990
New director appointed
dot icon30/01/1990
Full accounts made up to 1989-03-31
dot icon21/01/1990
Return made up to 20/10/89; full list of members
dot icon13/12/1988
Director resigned;new director appointed
dot icon13/12/1988
Secretary resigned;new secretary appointed
dot icon12/10/1988
Full accounts made up to 1988-03-31
dot icon12/10/1988
Return made up to 06/09/88; full list of members
dot icon05/07/1988
Wd 23/05/88 ad 21/04/88--------- £ si 1@1=1 £ ic 2/3
dot icon08/07/1987
Registered office changed on 08/07/87 from: 80-82 grays inn road london WC1
dot icon08/07/1987
Secretary resigned;director resigned;new director appointed
dot icon08/07/1987
Secretary resigned;director resigned;new director appointed
dot icon08/07/1987
Secretary resigned;new secretary appointed;director resigned
dot icon26/06/1987
Certificate of change of name
dot icon26/03/1987
Certificate of Incorporation
dot icon26/03/1987
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
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - Present
798
Costello, Thomas John
Director
05/06/2014 - 23/06/2021
52
Patel, Parthiv Gaurang Prakashchandra
Director
01/10/2021 - Present
4
Sinick, Ethan Sayre
Director
20/09/2008 - Present
2
Karty, Vered
Director
21/03/2019 - 21/07/2023
1

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 87 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED

87 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/03/1987 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. 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 87 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED?

toggle

87 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/03/1987 .

Where is 87 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED located?

toggle

87 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does 87 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED do?

toggle

87 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 87 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/09/2025: Accounts for a dormant company made up to 2024-12-31.