Company NameFive Ifield Road Management Limited
Company StatusActive
Company Number01514915
CategoryPrivate Limited Company
Incorporation Date29 August 1980(43 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Louise Griffin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(31 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Mulgrave Chambers 26-28 Mulgrave Road
Sutton
Surrey
SM2 6LE
Director NameMs Christina Odelstierna
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySwedish
StatusCurrent
Appointed19 March 2021(40 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceSweden
Correspondence Address1 Mulgrave Chambers 26-28 Mulgrave Road
Sutton
Surrey
SM2 6LE
Director NameMs Alexandra Maria Cotes Coughlan
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(40 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleWealth Management
Country of ResidenceEngland
Correspondence Address1 Mulgrave Chambers 26-28 Mulgrave Road
Sutton
Surrey
SM2 6LE
Secretary NameMiss Sandra Bernadette Fernandes
StatusCurrent
Appointed28 January 2022(41 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address1 Mulgrave Chambers 26-28 Mulgrave Road
Sutton
Surrey
SM2 6LE
Director NameMs Adriana Micheli
Date of BirthAugust 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed26 September 2022(42 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleSurgeon
Country of ResidenceItaly
Correspondence Address1 Mulgrave Chambers 26-28 Mulgrave Road
Sutton
Surrey
SM2 6LE
Director NameLess Stress Properties Limited (Corporation)
StatusCurrent
Appointed28 January 2022(41 years, 5 months after company formation)
Appointment Duration2 years, 3 months
Correspondence AddressFlat 12, Barton Court Barons Court Road
London
W14 9EH
Director NameMr Ralph Radclyffe David Griffin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(11 years, 1 month after company formation)
Appointment Duration20 years, 5 months (resigned 30 March 2012)
RoleHM Forces
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
5 Ifield Road
London
SW10 9AZ
Director NameDr John Michael Holder
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(11 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressFlat 4
5 Ifield Road
London
SW10 9AZ
Secretary NameAnthony John Osborne
NationalityBritish
StatusResigned
Appointed18 October 1991(11 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 14 July 2004)
RoleCompany Director
Correspondence AddressFlat 1 5 Ifield Road
London
SW10 9AZ
Director NameAnthony John Osborne
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(16 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 14 July 2004)
RoleRetired
Correspondence AddressFlat 1 5 Ifield Road
London
SW10 9AZ
Director NameMr Gregory Kendrich Pilkington
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2004(23 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 18 May 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Mulgrave Chambers 26-28 Mulgrave Road
Sutton
Surrey
SM2 6LE
Secretary NameMr Gregory Kendrich Pilkington
NationalityAmerican
StatusResigned
Appointed14 July 2004(23 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 18 May 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Mulgrave Chambers 26-28 Mulgrave Road
Sutton
Surrey
SM2 6LE
Director NameMr Dipen Dinesh Patel
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(31 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 March 2021)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressFlat 2 32 Molyneux Park Road
Tunbridge Wells
TN4 8DY
Director NameMs Sandra Bernadette Fernandes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2019(38 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 January 2022)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address1 Mulgrave Chambers 26-28 Mulgrave Road
Sutton
Surrey
SM2 6LE
Director NameABK Properties Limited (Corporation)
StatusResigned
Appointed21 May 2021(40 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2022)
Correspondence Address175a Hoe Street Hoe Street
London
E17 3AP

Location

Registered Address1 Mulgrave Chambers
26-28 Mulgrave Road
Sutton
Surrey
SM2 6LE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £5Concordia LTD
33.33%
Ordinary
1 at £5Dipen Dinesh Patel
16.67%
Ordinary
1 at £5Lessees
16.67%
Ordinary
1 at £5Ralph R.d Griffin
16.67%
Ordinary
1 at £5Trustee Of Gregory K. Pilkington
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 October 2022Appointment of Ms Adriana Micheli as a director on 26 September 2022 (2 pages)
25 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
25 October 2022Termination of appointment of Abk Properties Limited as a director on 26 September 2022 (1 page)
25 October 2022Cessation of Abk Properties Limited as a person with significant control on 26 September 2022 (1 page)
25 October 2022Notification of Adriana Micheli as a person with significant control on 26 September 2022 (2 pages)
28 February 2022Change of details for Abk Properties Limited as a person with significant control on 21 May 2021 (2 pages)
25 February 2022Notification of Less Stress Properties Limited as a person with significant control on 28 January 2022 (2 pages)
25 February 2022Appointment of Less Stress Properties Limited as a director on 28 January 2022 (2 pages)
25 February 2022Appointment of Miss Sandra Bernadette Fernandes as a secretary on 28 January 2022 (2 pages)
25 February 2022Appointment of Abk Properties Limited as a director on 21 May 2021 (2 pages)
25 February 2022Cessation of Executors of the Estate of Gregory K Pilkington as a person with significant control on 28 January 2022 (1 page)
25 February 2022Termination of appointment of Sandra Bernadette Fernandes as a director on 28 January 2022 (1 page)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 October 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
28 October 2021Notification of Abk Properties Limited as a person with significant control on 21 May 2021 (2 pages)
28 October 2021Cessation of Dipen Dinesh Patel as a person with significant control on 19 March 2021 (1 page)
28 October 2021Appointment of Ms Alexandra Maria Cotes Coughlan as a director on 31 March 2021 (2 pages)
28 October 2021Termination of appointment of Dipen Dinesh Patel as a director on 19 March 2021 (1 page)
28 October 2021Notification of Alexandra Maria Cotes Coughlan as a person with significant control on 31 March 2021 (2 pages)
28 October 2021Change of details for Ms Christina Odelstierna as a person with significant control on 19 March 2021 (2 pages)
28 October 2021Appointment of Ms Christina Odelstierna as a director on 19 March 2021 (2 pages)
28 October 2021Notification of Christina Odelstierna as a person with significant control on 19 March 2021 (2 pages)
19 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 November 2020Cessation of Gregory Kendrich Pilkington as a person with significant control on 18 May 2019 (1 page)
2 November 2020Termination of appointment of Gregory Kendrich Pilkington as a director on 18 May 2019 (1 page)
2 November 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
2 November 2020Appointment of Ms Sandra Bernadette Fernandes as a director on 18 May 2019 (2 pages)
2 November 2020Notification of Executors of the Estate of Gregory K Pilkington as a person with significant control on 18 May 2019 (2 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 October 2019Termination of appointment of Gregory Kendrich Pilkington as a secretary on 18 May 2019 (1 page)
30 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 October 2018Registered office address changed from City Tower Level Four 40 Basinghall Street London EC2V 5DE to 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE on 18 October 2018 (1 page)
18 October 2018Registered office address changed from 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE United Kingdom to 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE on 18 October 2018 (1 page)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 November 2017Director's details changed for Mr Gregory Kendrich Pilkington on 26 October 2017 (2 pages)
3 November 2017Director's details changed for Mr Gregory Kendrich Pilkington on 26 October 2017 (2 pages)
2 November 2017Director's details changed for Mr Gregory Kendrich Pilkington on 26 October 2017 (2 pages)
2 November 2017Director's details changed for Mr Dipen Dinesh Patel on 26 October 2017 (2 pages)
2 November 2017Director's details changed for Mr Dipen Dinesh Patel on 26 October 2017 (2 pages)
2 November 2017Secretary's details changed for Mr Gregory Kendrich Pilkington on 15 October 2017 (1 page)
2 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
2 November 2017Director's details changed for Mr Gregory Kendrich Pilkington on 26 October 2017 (2 pages)
2 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
2 November 2017Secretary's details changed for Mr Gregory Kendrich Pilkington on 15 October 2017 (1 page)
27 October 2017Secretary's details changed for Mr Gregory Kendrich Pilkington on 20 October 2017 (1 page)
27 October 2017Secretary's details changed for Mr Gregory Kendrich Pilkington on 20 October 2017 (1 page)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
5 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 30
(6 pages)
4 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 30
(6 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 30
(6 pages)
31 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 30
(6 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 30
(6 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 30
(6 pages)
18 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
18 December 2012Director's details changed for Gregory Kendrich Pilkington on 18 October 2012 (2 pages)
18 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
18 December 2012Director's details changed for Gregory Kendrich Pilkington on 18 October 2012 (2 pages)
17 December 2012Secretary's details changed for Gregory Kendrich Pilkington on 18 October 2012 (2 pages)
17 December 2012Secretary's details changed for Gregory Kendrich Pilkington on 18 October 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 June 2012Appointment of Ms Louise Griffin as a director (2 pages)
8 June 2012Appointment of Ms Louise Griffin as a director (2 pages)
2 June 2012Termination of appointment of Ralph Griffin as a director (1 page)
2 June 2012Termination of appointment of Ralph Griffin as a director (1 page)
30 March 2012Appointment of Mr Dipen Dinesh Patel as a director (2 pages)
30 March 2012Appointment of Mr Dipen Dinesh Patel as a director (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 April 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
18 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
26 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
29 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Mr Ralph Radclyffe David Griffin on 18 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Ralph Radclyffe David Griffin on 18 October 2009 (2 pages)
28 January 2010Director's details changed for Gregory Kendrich Pilkington on 18 October 2009 (2 pages)
28 January 2010Director's details changed for Gregory Kendrich Pilkington on 18 October 2009 (2 pages)
28 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Return made up to 18/10/08; full list of members (6 pages)
22 January 2009Return made up to 18/10/08; full list of members (6 pages)
27 May 2008Return made up to 18/10/07; full list of members (6 pages)
27 May 2008Return made up to 18/10/07; full list of members (6 pages)
21 January 2008Return made up to 18/10/06; full list of members (4 pages)
21 January 2008Return made up to 18/10/06; full list of members (4 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
26 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
25 April 2006Return made up to 18/10/05; full list of members (9 pages)
25 April 2006Return made up to 18/10/05; full list of members (9 pages)
28 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 February 2005Return made up to 18/10/04; full list of members (10 pages)
18 February 2005Return made up to 18/10/04; full list of members (10 pages)
20 July 2004Secretary resigned;director resigned (1 page)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Registered office changed on 20/07/04 from: flat 1 5 ifield rd london SW10 9AZ (1 page)
20 July 2004Secretary resigned;director resigned (1 page)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Registered office changed on 20/07/04 from: flat 1 5 ifield rd london SW10 9AZ (1 page)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 October 2003Return made up to 18/10/03; full list of members (10 pages)
24 October 2003Return made up to 18/10/03; full list of members (10 pages)
24 October 2002Return made up to 18/10/02; full list of members (10 pages)
24 October 2002Return made up to 18/10/02; full list of members (10 pages)
24 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 October 2001Return made up to 18/10/01; full list of members (9 pages)
24 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 October 2001Return made up to 18/10/01; full list of members (9 pages)
24 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
25 October 1999Return made up to 18/10/99; full list of members (8 pages)
25 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
25 October 1999Return made up to 18/10/99; full list of members (8 pages)
21 October 1998Return made up to 18/10/98; full list of members (6 pages)
21 October 1998Return made up to 18/10/98; full list of members (6 pages)
21 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Return made up to 18/10/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 October 1997Return made up to 18/10/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1997Director resigned (1 page)
23 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 October 1996Return made up to 18/10/96; full list of members (6 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Return made up to 18/10/96; full list of members (6 pages)
26 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
26 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
29 August 1980Certificate of incorporation (1 page)
29 August 1980Certificate of incorporation (1 page)