ELSYNGE ROAD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02225943 |
Category | Private Limited Company |
Incorporated | 01 Mar 1988 |
Age | 36 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
ELSYNGE ROAD MANAGEMENT LIMITED is an active private limited company with number 02225943. It was incorporated 36 years, 3 months ago, on 01 March 1988. The company address is Tps Estates (Management) Ltd Gunsfield Lodge, Compton Drive Tps Estates (Management) Ltd Gunsfield Lodge, Compton Drive, Romsey, SO51 6ES, England.
Company Fillings
Appoint person secretary company with name date
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-04-26
Officer name: Mr Nigel Douglas Cross
Documents
Termination secretary company with name termination date
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-04-26
Officer name: Hl Property and Asset Management Limited
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-26
New address: Tps Estates (Management) Ltd Gunsfield Lodge, Compton Drive Plaitford Romsey SO51 6ES
Old address: 29a Osiers Road London SW18 1NL England
Documents
Appoint corporate secretary company with name date
Date: 06 Dec 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-04-01
Officer name: Hl Property and Asset Management Limited
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 16 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Piero Barbera
Change date: 2023-11-06
Documents
Confirmation statement with updates
Date: 10 Nov 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Appoint person director company with name date
Date: 15 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Piero Barbera
Appointment date: 2022-06-06
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 20 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-05
New address: 29a Osiers Road London SW18 1NL
Old address: C/O Houston Lawrence Management Limited 6 Port House Plantation Wharf Square Rigger Row Battersea London SW11 3TY England
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Change person director company with change date
Date: 03 Sep 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maximilian Anthony Kelton
Change date: 2019-08-27
Documents
Termination director company with name termination date
Date: 13 Apr 2019
Action Date: 13 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Matthew Mitchley
Termination date: 2019-04-13
Documents
Termination director company with name termination date
Date: 13 Apr 2019
Action Date: 13 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-13
Officer name: Roseanna Purbrick
Documents
Termination director company with name termination date
Date: 13 Apr 2019
Action Date: 13 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Mitchley
Termination date: 2019-04-13
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 06 Oct 2018
Action Date: 06 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-06
Officer name: Mr Maximilian Anthony Kelton
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Address
Type: AD01
New address: C/O Houston Lawrence Management Limited 6 Port House Plantation Wharf Square Rigger Row Battersea London SW11 3TY
Old address: C/O Bernard Edge & Co 147 All Saints Road Newmarket Suffolk CB8 8HH
Change date: 2018-09-20
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-21
Officer name: Mr Peter Bonnell
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Appoint person director company with name date
Date: 21 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Roseanna Purbrick
Appointment date: 2017-03-20
Documents
Termination director company with name termination date
Date: 20 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-07
Officer name: Patricia Beegan
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 25 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Change person director company with change date
Date: 14 Mar 2015
Action Date: 14 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-14
Officer name: Mr Thomas Mitchley
Documents
Termination director company with name termination date
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Elizabeth Donald
Termination date: 2015-02-25
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name date
Date: 11 Nov 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-15
Officer name: Miss Melanie Mitchley
Documents
Appoint person director company with name date
Date: 11 Nov 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-15
Officer name: Mr Thomas Mitchley
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Termination director company with name
Date: 19 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bridget Finklaire
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 11 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Patricia Beegan
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Change registered office address company with date old address
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-17
Old address: 5Th Floor 89 New Bond Street London W1S 1DA
Documents
Termination secretary company with name
Date: 06 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Portland Registrars Limited
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Termination director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Brown
Documents
Termination director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Beegan
Documents
Appoint person director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bridget Alison Finklaire
Documents
Appoint person director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alison Donald
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Change registered office address company with date old address
Date: 13 Oct 2010
Action Date: 13 Oct 2010
Category: Address
Type: AD01
Old address: 89 New Bond Street London W1S 1DA England
Change date: 2010-10-13
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Patricia Cecilia Beegan
Documents
Change corporate secretary company with change date
Date: 12 Oct 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Portland Registrars Limited
Change date: 2010-09-15
Documents
Change corporate secretary company with change date
Date: 16 Jul 2010
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-07-16
Officer name: Portland Registrars Limited
Documents
Change registered office address company with date old address
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Address
Type: AD01
Old address: 1 Conduit Street London W1S 2XA
Change date: 2010-06-01
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paraskevas mangriotis
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/07; full list of members
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/04/04
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/02; full list of members
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 23 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/01; full list of members
Documents
Legacy
Date: 13 Sep 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 28 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 28 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/00; full list of members
Documents
Legacy
Date: 28 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 28/09/00 from: 1 conduit street london W1R 9TG
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 02 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 23 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/99; full list of members
Documents
Legacy
Date: 23 Nov 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Nov 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ
Documents
Accounts with accounts type small
Date: 09 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 12 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/98; full list of members
Documents
Legacy
Date: 12 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 29 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 10 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
134 IVY ROAD,LONDON,NW2 6XY
Number: | 11313611 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAMP SOLUTIONS (PRESERVATION) LIMITED
LIME HOUSE OFFICE 15,WINSFORD,CW7 3QZ
Number: | 09912462 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11622794 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 VILLIERS COURT,HULL,HU12 8DY
Number: | 10076597 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 5TH FLOOR, CITY REACH,LONDON,E14 9NN
Number: | 11767646 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. MARY'S COURT HERNE BAY LIMITED
CAXTONS COMMERCIAL LTD,GRAVESEND,DA12 1BG
Number: | 04222181 |
Status: | ACTIVE |
Category: | Private Limited Company |