90 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

90 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02013567

Incorporation date

24/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

90 Shirland Road, Maida Vale, London W9 2EQCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1987)
dot icon14/12/2025
Micro company accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon10/01/2022
Micro company accounts made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/10/2017
Appointment of Miss Fleur Macdonald as a director on 2017-05-15
dot icon11/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon07/10/2017
Termination of appointment of Bonorum Holdings Limited as a director on 2017-05-12
dot icon20/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon22/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-09-28 no member list
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-09-28 no member list
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon09/10/2013
Annual return made up to 2013-09-28 no member list
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-09-28 no member list
dot icon26/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-09-28 no member list
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-09-28 no member list
dot icon04/11/2010
Director's details changed for Bonorum Holdings Limited on 2010-09-28
dot icon04/11/2010
Director's details changed for Miss Stefania Bonelli on 2010-09-28
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/09/2009
Annual return made up to 28/09/09
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/12/2008
Annual return made up to 30/09/08
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/10/2007
Annual return made up to 30/09/07
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/11/2006
Annual return made up to 30/09/06
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/10/2005
Annual return made up to 30/09/05
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/10/2004
Annual return made up to 30/09/04
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/10/2003
Annual return made up to 30/09/03
dot icon24/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/10/2002
Annual return made up to 30/09/02
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon18/10/2001
Annual return made up to 30/09/01
dot icon06/04/2001
Director resigned
dot icon06/04/2001
New director appointed
dot icon24/11/2000
Annual return made up to 30/09/00
dot icon17/11/2000
Full accounts made up to 2000-03-31
dot icon12/10/1999
Annual return made up to 30/09/99
dot icon28/07/1999
Full accounts made up to 1999-03-31
dot icon05/11/1998
Annual return made up to 30/09/98
dot icon05/11/1998
New director appointed
dot icon08/06/1998
Full accounts made up to 1998-03-31
dot icon08/06/1998
Secretary resigned;director resigned
dot icon08/06/1998
New secretary appointed
dot icon08/10/1997
Annual return made up to 30/09/97
dot icon22/08/1997
Full accounts made up to 1997-03-31
dot icon04/10/1996
Full accounts made up to 1996-03-31
dot icon04/10/1996
Annual return made up to 05/10/96
dot icon14/12/1995
Full accounts made up to 1995-03-31
dot icon27/11/1995
Annual return made up to 05/10/95
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon12/01/1995
Memorandum and Articles of Association
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Resolutions
dot icon09/11/1994
Annual return made up to 05/10/94
dot icon09/11/1994
Director resigned
dot icon24/11/1993
Accounts for a small company made up to 1993-03-31
dot icon09/11/1993
Annual return made up to 05/10/93
dot icon13/01/1993
Accounts for a small company made up to 1992-03-31
dot icon25/11/1992
New director appointed
dot icon25/11/1992
New director appointed
dot icon16/11/1992
Annual return made up to 05/10/92
dot icon10/02/1992
Accounts for a small company made up to 1991-03-31
dot icon24/10/1991
Director resigned
dot icon24/10/1991
Annual return made up to 05/10/91
dot icon09/04/1991
Annual return made up to 12/12/90
dot icon28/03/1991
Full accounts made up to 1990-03-31
dot icon13/10/1989
Full accounts made up to 1989-03-31
dot icon13/10/1989
Annual return made up to 05/10/89
dot icon04/11/1988
New director appointed
dot icon04/11/1988
Director resigned
dot icon24/10/1988
Annual return made up to 18/08/88
dot icon29/09/1988
Full accounts made up to 1988-03-31
dot icon08/09/1987
Full accounts made up to 1987-03-31
dot icon08/09/1987
Annual return made up to 21/08/87
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
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
28/09/2026
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
1.36K
-
0.00
-
-
2022
4
1.44K
-
0.00
415.00
-
2023
4
1.16K
-
0.00
-
-
2023
4
1.16K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.16K £Descended-19.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lelie, Herman
Director
01/06/1998 - Present
4
Hatia, Adam
Director
21/03/2001 - Present
2
Macdonald, Fleur Mary Catherine
Director
15/05/2017 - Present
2
Bonelli, Stefania
Secretary
03/06/1998 - 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+
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 90 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED

90 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/04/1986 with the registered office located at 90 Shirland Road, Maida Vale, London W9 2EQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 90 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED?

toggle

90 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/04/1986 .

Where is 90 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED located?

toggle

90 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED is registered at 90 Shirland Road, Maida Vale, London W9 2EQ.

What does 90 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does 90 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED have?

toggle

90 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED had 4 employees in 2023.

What is the latest filing for 90 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/12/2025: Micro company accounts made up to 2025-03-31.