Company Name85 Charlwood Street Management Company Limited
Company StatusActive
Company Number01935581
CategoryPrivate Limited Company
Incorporation Date2 August 1985(38 years, 9 months ago)
Previous NameResidents Management (No. 21) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLady Margaret Elizabeth Graydon
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
85 Charlwood Street Pimlico
London
SW1V 4PB
Director NameMr Edward Hamilton Stenhouse
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeculiars Farm Colemans Hatch
Hartfield
East Sussex
TN7 4ES
Secretary NameLady Margaret Elizabeth Graydon
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
85 Charlwood Street Pimlico
London
SW1V 4PB
Director NameMs Sarah Maria Carter
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(17 years, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Garden House
Alderney Street
London
SW1V 4HA
Director NameMr William Marriott Everett
Date of BirthJune 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed14 January 2011(25 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Hugh Street
London
SW1V 4ER
Director NameMr Hugo Sebastian Gregory Seccombe
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(38 years, 3 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Basement 85 Charlwood Street
London
SW1V 4PB
Director NameSally Goodsell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 5 months after company formation)
Appointment Duration10 years (resigned 08 January 2003)
RoleCompany Director
Correspondence Address85 Charlwood Street
Pimlico
London
SW1V 4PB
Director NameElizabeth Lambert
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 May 2006)
RoleCompany Director
Correspondence Address85 Charlwood Street
Pimlico
London
SW1V 4PB
Director NameRupert John Barnsley Naylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2006(20 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rockhampton Apts
La Route De Street Aubin St. Helier
Jersey
Channelislands
JE2 3RY

Contact

Websitewww.nemamanagement.com

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Sanja Udovicic
30.00%
Ordinary
60 at £1Sarah Maria Carter
30.00%
Ordinary
30 at £1Lady M.e. Graydon
15.00%
Ordinary
25 at £1Edward Stenhouse
12.50%
Ordinary
25 at £1Thomas & Justin
12.50%
Ordinary

Financials

Year2014
Net Worth£200
Cash£189
Current Liabilities£402

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
27 December 2023Appointment of Mr Hugo Sebastian Gregory Seccombe as a director on 17 November 2023 (2 pages)
28 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
11 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
18 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Change of details for Ms Sarah Maria Carter as a person with significant control on 31 December 2017 (2 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(8 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(8 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
(7 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
(7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200
(7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200
(7 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Director's details changed for Major Edward Stenhouse on 31 December 2012 (2 pages)
27 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
27 March 2013Director's details changed for Major Edward Stenhouse on 31 December 2012 (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
12 October 2011Termination of appointment of Rupert Naylor as a director (1 page)
12 October 2011Termination of appointment of Rupert Naylor as a director (1 page)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Appointment of William Marriot Everett as a director (3 pages)
8 March 2011Appointment of William Marriot Everett as a director (3 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Director's details changed for Major Edward Stenhouse on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Rupert John Barnsley Naylor on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Rupert John Barnsley Naylor on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Lady Margaret Elizabeth Graydon on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Rupert John Barnsley Naylor on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Lady Margaret Elizabeth Graydon on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Lady Margaret Elizabeth Graydon on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Major Edward Stenhouse on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Sarah Maria Carter on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Sarah Maria Carter on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Sarah Maria Carter on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Major Edward Stenhouse on 1 October 2009 (2 pages)
13 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
13 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
2 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
11 February 2008Return made up to 31/12/07; no change of members (8 pages)
11 February 2008Return made up to 31/12/07; no change of members (8 pages)
9 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
9 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
25 January 2007Return made up to 31/12/06; full list of members (9 pages)
25 January 2007Return made up to 31/12/06; full list of members (9 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
28 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
28 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
15 February 2006Return made up to 31/12/05; full list of members (9 pages)
15 February 2006Return made up to 31/12/05; full list of members (9 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
2 March 2005Return made up to 31/12/04; full list of members (9 pages)
2 March 2005Return made up to 31/12/04; full list of members (9 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
2 March 2004Return made up to 31/12/03; full list of members (9 pages)
2 March 2004Return made up to 31/12/03; full list of members (9 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
29 June 2003New director appointed (2 pages)
29 June 2003New director appointed (2 pages)
6 March 2003Return made up to 31/12/02; full list of members (9 pages)
6 March 2003Return made up to 31/12/02; full list of members (9 pages)
30 January 2003Director resigned (2 pages)
30 January 2003Director resigned (2 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
19 March 2002Return made up to 31/12/01; full list of members (8 pages)
19 March 2002Return made up to 31/12/01; full list of members (8 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
13 March 2001Return made up to 31/12/00; full list of members (8 pages)
13 March 2001Return made up to 31/12/00; full list of members (8 pages)
22 January 2001Full accounts made up to 31 March 2000 (6 pages)
22 January 2001Full accounts made up to 31 March 2000 (6 pages)
2 March 2000Return made up to 31/12/99; full list of members (8 pages)
2 March 2000Return made up to 31/12/99; full list of members (8 pages)
18 January 2000Full accounts made up to 31 March 1999 (6 pages)
18 January 2000Full accounts made up to 31 March 1999 (6 pages)
31 March 1999Return made up to 31/12/98; no change of members (4 pages)
31 March 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Full accounts made up to 31 March 1998 (6 pages)
19 January 1999Full accounts made up to 31 March 1998 (6 pages)
24 February 1998Return made up to 31/12/97; full list of members (6 pages)
24 February 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Full accounts made up to 31 March 1997 (7 pages)
26 January 1998Full accounts made up to 31 March 1997 (7 pages)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
12 November 1996Full accounts made up to 31 March 1996 (7 pages)
12 November 1996Full accounts made up to 31 March 1996 (7 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)