Company Name112 Burnt Ash Road Management Company Limited
Company StatusActive
Company Number01581581
CategoryPrivate Limited Company
Incorporation Date20 August 1981(42 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 Laura Sutherland
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(22 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleMother
Country of ResidenceEngland
Correspondence Address112b Burnt Ash Road
London
SE12 8PU
Director NameMrs Deepika Chauhan Beri
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIndian
StatusCurrent
Appointed29 July 2004(22 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFlat 21 Woolcombes Court
Princes Riverside Road
London
SE16 5RQ
Secretary NameMr Suneel Beri
NationalityIndian
StatusCurrent
Appointed15 July 2009(27 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 21 Woolcombes Court
Princes Riverside Road
London
SE16 5RQ
Director NameMrs Susan Margaret Sheehan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(38 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42 Cedarhurst Drive
London
SE9 5LP
Director NameMr Thomas Andrew Glencairn Stewart
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(39 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address112d Burnt Ash Road
London
SE12 8PU
Director NameMr Ernest James Barton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(10 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 February 2004)
RoleMedia Resources Officer
Correspondence Address112 Burnt Ash Road
Lee
London
SE12 8PU
Secretary NameMr Philip Sugden
NationalityBritish
StatusResigned
Appointed03 November 1991(10 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address112 Burnt Ash Road
London
SE12 8PU
Director NameSimon Robert Heywood
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(17 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 August 2004)
RoleCompany Director
Correspondence Address112a Burnt Ash Road
London
SE12 8PU
Director NameJane Catherine Wrangham
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1998(17 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 October 2004)
RoleCompany Director
Correspondence Address112c Burnt Ash Road
London
SE12 8PU
Secretary NameJane Catherine Wrangham
NationalityBritish
StatusResigned
Appointed07 November 1998(17 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 October 2004)
RoleCompany Director
Correspondence Address112c Burnt Ash Road
London
SE12 8PU
Secretary NamePhilip William Sugden
NationalityBritish
StatusResigned
Appointed01 September 2000(19 years after company formation)
Appointment Duration3 years, 9 months (resigned 10 June 2004)
RoleCollege Lecturer
Correspondence Address112b Burnt Ash Road
Lee
London
SE12 8PU
Director NameGaivs Miles Louis Burgin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(22 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 2007)
RoleMusic Rights Exec
Correspondence Address112d Burnt Ash Road
Lee
London
SE12 8PU
Director NameMr Suneel Beri
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed29 July 2004(22 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Burnt Ash Road
London
SE12 8PY
Secretary NameGaius Miles Louis Burgin
NationalityBritish
StatusResigned
Appointed14 October 2004(23 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 May 2007)
RoleCompany Director
Correspondence Address112d Burnt Ash Road
Lee
London
SE12 8PU
Director NameMs Danielle Marie Mohammed
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(25 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 18 September 2020)
RoleCommunications Strategist
Country of ResidenceEngland
Correspondence Address112d Burnt Ash Road
London
SE12 8PU
Secretary NameMyles Edward Riseborough
NationalityBritish
StatusResigned
Appointed11 May 2007(25 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 July 2020)
RoleMedia Planner
Correspondence Address112d Burnt Ash Road
London
SE12 8PU
Director NameMiss Leah Marie Sheehan
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(27 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 11 October 2019)
RoleAuction Coordinator
Country of ResidenceEngland
Correspondence Address112c Burnt Ash Road
London
SE12 8PU

Location

Registered Address112 Burnt Ash Road
Lee
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London

Shareholders

25 at £1Laura Sutherland
25.00%
Ordinary
25 at £1Leah Marie Sheehan
25.00%
Ordinary
25 at £1Myles Edward Riseborough & Danielle Marie Mohammed
25.00%
Ordinary
25 at £1Suneel Beri & Deepika Beri
25.00%
Ordinary

Accounts

Latest Accounts23 November 2023 (5 months ago)
Next Accounts Due23 August 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End23 November

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

27 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
27 November 2023Micro company accounts made up to 23 November 2023 (3 pages)
14 December 2022Micro company accounts made up to 23 November 2022 (3 pages)
22 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 23 November 2021 (3 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 23 November 2020 (3 pages)
12 November 2020Cessation of Thomas Andrew Glencairn Stewart as a person with significant control on 18 September 2020 (1 page)
12 November 2020Notification of Thomas Andrew Glencairn Stewart as a person with significant control on 18 September 2020 (2 pages)
12 November 2020Appointment of Mr Thomas Andrew Glencairn Stewart as a director on 18 September 2020 (2 pages)
12 November 2020Notification of Thomas Andrew Glencairn Stewart as a person with significant control on 18 September 2020 (2 pages)
12 November 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
8 November 2020Termination of appointment of Danielle Marie Mohammed as a director on 18 September 2020 (1 page)
8 November 2020Cessation of Danielle Marie Mohammed as a person with significant control on 18 September 2020 (1 page)
28 July 2020Director's details changed for Mrs Deepika Chauhan Beri on 28 July 2020 (2 pages)
28 July 2020Secretary's details changed for Mr Suneel Beri on 28 July 2020 (1 page)
28 July 2020Termination of appointment of Myles Edward Riseborough as a secretary on 28 July 2020 (1 page)
28 July 2020Change of details for Mrs Deepika Chauhan Beri as a person with significant control on 28 July 2020 (2 pages)
26 November 2019Micro company accounts made up to 23 November 2019 (2 pages)
19 November 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
18 November 2019Appointment of Mrs Susan Margaret Sheehan as a director on 11 October 2019 (2 pages)
18 November 2019Cessation of Leah Marie Sheehan as a person with significant control on 11 October 2019 (1 page)
18 November 2019Notification of Susan Margaret Sheehan as a person with significant control on 11 October 2019 (2 pages)
21 October 2019Termination of appointment of Leah Marie Sheehan as a director on 11 October 2019 (1 page)
24 November 2018Micro company accounts made up to 23 November 2018 (2 pages)
24 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 23 November 2017 (2 pages)
23 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
5 December 2016Accounts for a dormant company made up to 23 November 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 23 November 2016 (2 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (8 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (8 pages)
28 February 2016Accounts for a dormant company made up to 23 November 2015 (2 pages)
28 February 2016Accounts for a dormant company made up to 23 November 2015 (2 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(8 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(8 pages)
12 October 2015Accounts for a dormant company made up to 23 November 2014 (2 pages)
12 October 2015Accounts for a dormant company made up to 23 November 2014 (2 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(8 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(8 pages)
22 August 2014Total exemption small company accounts made up to 23 November 2013 (3 pages)
22 August 2014Total exemption small company accounts made up to 23 November 2013 (3 pages)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(8 pages)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(8 pages)
21 July 2013Total exemption small company accounts made up to 23 November 2012 (3 pages)
21 July 2013Total exemption small company accounts made up to 23 November 2012 (3 pages)
15 February 2013Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
15 February 2013Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
11 April 2012Total exemption small company accounts made up to 23 November 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 23 November 2011 (4 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
16 August 2011Total exemption small company accounts made up to 23 November 2010 (4 pages)
16 August 2011Total exemption small company accounts made up to 23 November 2010 (4 pages)
16 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
16 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
23 August 2010Total exemption small company accounts made up to 23 November 2009 (4 pages)
23 August 2010Total exemption small company accounts made up to 23 November 2009 (4 pages)
8 January 2010Director's details changed for Deepika Chauhan Beri on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Miss Leah Marie Sheehan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Ms Laura Sutherland on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Miss Leah Marie Sheehan on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Miss Leah Marie Sheehan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Ms Danielle Marie Mohammed on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Ms Laura Sutherland on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Deepika Chauhan Beri on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Ms Laura Sutherland on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Ms Danielle Marie Mohammed on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Deepika Chauhan Beri on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Ms Danielle Marie Mohammed on 8 January 2010 (2 pages)
4 September 2009Accounts for a dormant company made up to 23 November 2008 (2 pages)
4 September 2009Accounts for a dormant company made up to 23 November 2008 (2 pages)
15 July 2009Appointment terminated director suneel beri (1 page)
15 July 2009Director appointed miss leah marie sheehan (1 page)
15 July 2009Director appointed ms danielle marie mohammed (1 page)
15 July 2009Secretary appointed mr suneel beri (1 page)
15 July 2009Director appointed ms danielle marie mohammed (1 page)
15 July 2009Director appointed miss leah marie sheehan (1 page)
15 July 2009Director appointed ms laura sutherland (1 page)
15 July 2009Appointment terminated director suneel beri (1 page)
15 July 2009Director appointed ms laura sutherland (1 page)
15 July 2009Secretary appointed mr suneel beri (1 page)
5 February 2009Return made up to 19/10/08; full list of members (6 pages)
5 February 2009Return made up to 19/10/08; full list of members (6 pages)
18 September 2008Accounts for a dormant company made up to 23 November 2007 (2 pages)
18 September 2008Accounts for a dormant company made up to 23 November 2007 (2 pages)
3 December 2007Return made up to 19/10/07; full list of members (3 pages)
3 December 2007Return made up to 19/10/07; full list of members (3 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007Accounts for a dormant company made up to 23 November 2006 (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007Accounts for a dormant company made up to 23 November 2006 (1 page)
24 September 2007New director appointed (2 pages)
21 September 2007New secretary appointed (2 pages)
21 September 2007New secretary appointed (2 pages)
7 August 2007Secretary resigned;director resigned (1 page)
7 August 2007Secretary resigned;director resigned (1 page)
21 November 2006Return made up to 19/10/06; full list of members (3 pages)
21 November 2006Return made up to 19/10/06; full list of members (3 pages)
10 February 2006Return made up to 19/10/05; full list of members (3 pages)
10 February 2006Return made up to 19/10/05; full list of members (3 pages)
14 December 2005Accounts for a dormant company made up to 23 November 2005 (1 page)
14 December 2005Accounts for a dormant company made up to 23 November 2005 (1 page)
3 June 2005Return made up to 19/10/04; full list of members (6 pages)
3 June 2005Return made up to 19/10/04; full list of members (6 pages)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned;director resigned (1 page)
22 November 2004Secretary resigned;director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
28 June 2004Accounts for a dormant company made up to 23 November 2003 (1 page)
28 June 2004Accounts for a dormant company made up to 23 November 2003 (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
28 November 2003Return made up to 19/10/03; full list of members (9 pages)
28 November 2003Return made up to 19/10/03; full list of members (9 pages)
23 September 2003Accounts for a dormant company made up to 23 November 2002 (1 page)
23 September 2003Accounts for a dormant company made up to 23 November 2002 (1 page)
18 November 2002Return made up to 19/10/02; full list of members (9 pages)
18 November 2002Return made up to 19/10/02; full list of members (9 pages)
6 August 2002Total exemption small company accounts made up to 23 November 2001 (2 pages)
6 August 2002Total exemption small company accounts made up to 23 November 2001 (2 pages)
8 November 2001Return made up to 19/10/01; full list of members (8 pages)
8 November 2001Return made up to 19/10/01; full list of members (8 pages)
21 August 2001Accounts for a dormant company made up to 23 November 2000 (2 pages)
21 August 2001Accounts for a dormant company made up to 23 November 2000 (2 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
29 December 2000Return made up to 19/10/00; full list of members (6 pages)
29 December 2000Return made up to 19/10/00; full list of members (6 pages)
17 October 2000Accounts for a dormant company made up to 23 November 1999 (1 page)
17 October 2000Accounts for a dormant company made up to 23 November 1999 (1 page)
15 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 September 1999Accounts for a dormant company made up to 23 November 1998 (1 page)
23 September 1999Accounts for a dormant company made up to 23 November 1998 (1 page)
11 November 1998New secretary appointed;new director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New secretary appointed;new director appointed (2 pages)
11 November 1998Return made up to 19/10/98; full list of members (6 pages)
11 November 1998Return made up to 19/10/98; full list of members (6 pages)
11 November 1998New director appointed (2 pages)
23 October 1998Accounts for a dormant company made up to 23 November 1997 (1 page)
23 October 1998Accounts for a dormant company made up to 23 November 1997 (1 page)
7 November 1997Return made up to 19/10/97; full list of members (6 pages)
7 November 1997Return made up to 19/10/97; full list of members (6 pages)
21 July 1997Accounts for a dormant company made up to 23 November 1996 (1 page)
21 July 1997Accounts for a dormant company made up to 23 November 1996 (1 page)
28 October 1996Return made up to 19/10/96; no change of members (4 pages)
28 October 1996Return made up to 19/10/96; no change of members (4 pages)
9 August 1996Accounts for a dormant company made up to 23 November 1995 (1 page)
9 August 1996Accounts for a dormant company made up to 23 November 1995 (1 page)
25 October 1995Return made up to 19/10/95; no change of members (4 pages)
25 October 1995Return made up to 19/10/95; no change of members (4 pages)
16 October 1995Accounts for a dormant company made up to 23 November 1994 (1 page)
16 October 1995Accounts for a dormant company made up to 23 November 1994 (1 page)
20 August 1981Incorporation (17 pages)