ELSYNGE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ELSYNGE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02225943

Incorporation date

01/03/1988

Size

Micro Entity

Contacts

Registered address

Registered address

383 High Road, London, Greater London NW10 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1988)
dot icon26/02/2026
Director's details changed for Mrs Jillian Schneider on 2026-02-26
dot icon26/02/2026
Registered office address changed from Tps Estates (Management) Ltd Gunsfield Lodge, Compton Drive Plaitford Romsey SO51 6ES England to 383 High Road London Greater London NW10 2JR on 2026-02-26
dot icon05/02/2026
Termination of appointment of Nigel Douglas Cross as a secretary on 2026-02-05
dot icon05/02/2026
Appointment of Regal & Co Management Limited as a secretary on 2026-02-05
dot icon05/01/2026
Micro company accounts made up to 2025-04-30
dot icon28/11/2025
Appointment of Mrs Jillian Schneider as a director on 2025-11-27
dot icon18/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon24/04/2025
Termination of appointment of Peter Bonnell as a director on 2025-04-24
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon18/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon26/04/2024
Registered office address changed from 29a Osiers Road London SW18 1NL England to Tps Estates (Management) Ltd Gunsfield Lodge, Compton Drive Plaitford Romsey SO51 6ES on 2024-04-26
dot icon26/04/2024
Termination of appointment of Hl Property and Asset Management Limited as a secretary on 2024-04-26
dot icon26/04/2024
Appointment of Mr Nigel Douglas Cross as a secretary on 2024-04-26
dot icon06/12/2023
Appointment of Hl Property and Asset Management Limited as a secretary on 2023-04-01
dot icon29/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon16/11/2023
Director's details changed for Mr Piero Barbera on 2023-11-06
dot icon10/11/2023
Confirmation statement made on 2023-09-15 with updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/10/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon15/06/2022
Appointment of Mr Piero Barbera as a director on 2022-06-06
dot icon24/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/01/2021
Registered office address changed from C/O Houston Lawrence Management Limited 6 Port House Plantation Wharf Square Rigger Row Battersea London SW11 3TY England to 29a Osiers Road London SW18 1NL on 2021-01-05
dot icon29/10/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon03/09/2019
Director's details changed for Mr Maximilian Anthony Kelton on 2019-08-27
dot icon13/04/2019
Termination of appointment of Thomas Matthew Mitchley as a director on 2019-04-13
dot icon13/04/2019
Termination of appointment of Roseanna Purbrick as a director on 2019-04-13
dot icon13/04/2019
Termination of appointment of Melanie Mitchley as a director on 2019-04-13
dot icon05/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/10/2018
Appointment of Mr Maximilian Anthony Kelton as a director on 2018-10-06
dot icon20/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon20/09/2018
Registered office address changed from C/O Bernard Edge & Co 147 All Saints Road Newmarket Suffolk CB8 8HH to C/O Houston Lawrence Management Limited 6 Port House Plantation Wharf Square Rigger Row Battersea London SW11 3TY on 2018-09-20
dot icon22/05/2018
Appointment of Mr Peter Bonnell as a director on 2018-05-21
dot icon16/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon21/03/2017
Appointment of Mrs Roseanna Purbrick as a director on 2017-03-20
dot icon20/03/2017
Termination of appointment of Patricia Beegan as a director on 2017-03-07
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon13/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon14/03/2015
Director's details changed for Mr Thomas Mitchley on 2015-03-14
dot icon25/02/2015
Termination of appointment of Alison Elizabeth Donald as a director on 2015-02-25
dot icon08/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/11/2014
Appointment of Miss Melanie Mitchley as a director on 2014-10-15
dot icon11/11/2014
Appointment of Mr Thomas Mitchley as a director on 2014-10-15
dot icon17/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/12/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon19/05/2013
Termination of appointment of Bridget Finklaire as a director
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/11/2012
Appointment of Ms Patricia Beegan as a director
dot icon06/11/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon17/10/2012
Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA on 2012-10-17
dot icon06/07/2012
Termination of appointment of Portland Registrars Limited as a secretary
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/11/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon06/06/2011
Termination of appointment of Graham Brown as a director
dot icon06/06/2011
Termination of appointment of Patricia Beegan as a director
dot icon06/06/2011
Appointment of Bridget Alison Finklaire as a director
dot icon06/06/2011
Appointment of Alison Donald as a director
dot icon02/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon13/10/2010
Registered office address changed from 89 New Bond Street London W1S 1DA England on 2010-10-13
dot icon12/10/2010
Director's details changed for Patricia Cecilia Beegan on 2010-09-15
dot icon12/10/2010
Secretary's details changed for Portland Registrars Limited on 2010-09-15
dot icon16/07/2010
Secretary's details changed for Portland Registrars Limited on 2010-07-16
dot icon01/06/2010
Registered office address changed from 1 Conduit Street London W1S 2XA on 2010-06-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/10/2009
Return made up to 15/09/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon05/11/2008
Return made up to 15/09/08; full list of members
dot icon14/05/2008
Appointment terminated director paraskevas mangriotis
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/11/2007
Return made up to 15/09/07; full list of members
dot icon29/11/2006
Return made up to 15/09/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2006-04-30
dot icon16/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon05/12/2005
Return made up to 15/09/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/02/2005
New director appointed
dot icon28/01/2005
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon09/12/2004
Return made up to 15/09/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/10/2003
Return made up to 15/09/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/12/2002
Return made up to 15/09/02; full list of members
dot icon10/12/2002
Director resigned
dot icon10/12/2002
New director appointed
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/10/2001
Return made up to 15/09/01; full list of members
dot icon13/09/2001
Secretary's particulars changed
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon28/09/2000
Return made up to 15/09/00; full list of members
dot icon28/09/2000
Registered office changed on 28/09/00 from: 1 conduit street london W1R 9TG
dot icon07/09/2000
New director appointed
dot icon10/08/2000
Director resigned
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon23/11/1999
Return made up to 15/09/99; full list of members
dot icon23/11/1999
Secretary's particulars changed
dot icon17/11/1999
Director's particulars changed
dot icon13/08/1999
Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ
dot icon09/12/1998
Accounts for a small company made up to 1998-03-31
dot icon12/11/1998
Return made up to 15/09/98; full list of members
dot icon12/11/1998
Director resigned
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon10/12/1997
New director appointed
dot icon24/10/1997
Director resigned
dot icon24/10/1997
Return made up to 15/09/97; full list of members
dot icon28/07/1997
New director appointed
dot icon01/07/1997
Director resigned
dot icon06/02/1997
Full accounts made up to 1996-03-31
dot icon19/11/1996
Return made up to 15/09/96; no change of members
dot icon14/11/1996
New director appointed
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon27/11/1995
Return made up to 15/09/95; full list of members
dot icon13/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Director resigned;new director appointed
dot icon16/11/1994
New director appointed
dot icon16/09/1994
Return made up to 15/09/94; no change of members
dot icon08/10/1993
Director resigned;new director appointed
dot icon28/09/1993
Director resigned
dot icon28/09/1993
Return made up to 15/09/93; change of members
dot icon25/06/1993
New director appointed
dot icon18/06/1993
Full accounts made up to 1993-03-31
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon29/10/1992
Return made up to 15/09/92; full list of members
dot icon07/07/1992
Full accounts made up to 1991-03-31
dot icon13/03/1992
Director resigned;new director appointed
dot icon02/12/1991
Return made up to 15/09/91; no change of members
dot icon23/09/1991
Return made up to 31/12/90; no change of members
dot icon27/06/1991
Full accounts made up to 1990-03-31
dot icon27/06/1991
Secretary resigned;new secretary appointed
dot icon27/06/1991
Director resigned;new director appointed
dot icon16/06/1991
Registered office changed on 16/06/91 from: park mansions 21/23,elsynge road wandsworth london SW18 2HP
dot icon02/03/1990
Full accounts made up to 1989-03-31
dot icon30/11/1989
Return made up to 15/09/89; full list of members
dot icon19/06/1989
Wd 13/06/89 ad 12/01/89--------- £ si 6@1=6 £ ic 2/8
dot icon10/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/06/1988
Registered office changed on 10/06/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon01/03/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,476.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.48K
-
0.00
1.48K
-
2022
1
6.48K
-
0.00
1.48K
-
2023
-
6.48K
-
0.00
1.48K
-
2023
-
6.48K
-
0.00
1.48K
-

Employees

2023

Employees

-

Net Assets(GBP)

6.48K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.48K £Ascended0.00 % *

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
EDGEFIELD PROPERTY & ASSET MANAGEMENT LTD
Corporate Secretary
01/04/2023 - 26/04/2024
25
Barbera, Piero
Director
06/06/2022 - Present
1
Cross, Nigel Douglas
Secretary
26/04/2024 - 05/02/2026
-
Bonnell, Peter
Director
21/05/2018 - 24/04/2025
-
Kelton, Maximilian
Director
06/10/2018 - 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 ELSYNGE ROAD MANAGEMENT LIMITED

ELSYNGE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 01/03/1988 with the registered office located at 383 High Road, London, Greater London NW10 2JR. There are currently 4 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 ELSYNGE ROAD MANAGEMENT LIMITED?

toggle

ELSYNGE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 01/03/1988 .

Where is ELSYNGE ROAD MANAGEMENT LIMITED located?

toggle

ELSYNGE ROAD MANAGEMENT LIMITED is registered at 383 High Road, London, Greater London NW10 2JR.

What does ELSYNGE ROAD MANAGEMENT LIMITED do?

toggle

ELSYNGE ROAD MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ELSYNGE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 26/02/2026: Director's details changed for Mrs Jillian Schneider on 2026-02-26.