Company NameEleanor Road Management Limited
DirectorLouise Ann Gibbs
Company StatusActive
Company Number01982934
CategoryPrivate Limited Company
Incorporation Date28 January 1986(38 years, 3 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

Secretary NameLinda Jean Gibbs
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameLouise Ann Gibbs
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1994(8 years after company formation)
Appointment Duration30 years, 3 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameLillian Ethel Burrell
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 June 2001)
RoleHousewife
Correspondence AddressFlat 12a Trevera Court
Eleanor Road
Waltham Cross
Hertfordshire
EN8 7XJ
Director NameTrevor Raymond Alfred Careford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 January 1994)
RoleBuilder
Correspondence AddressFlat 14 Trevera Court
Eleanor Road
Waltham Cross
Herts
EN8 7DB

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £40Alan Kwok Yip Yau
9.09%
Ordinary
1 at £40Angelika Baxter
9.09%
Ordinary
1 at £40H. Brock
9.09%
Ordinary
1 at £40Keeta Raines
9.09%
Ordinary
1 at £40Mr Plues & Mrs Plues
9.09%
Ordinary
1 at £40Naomi Ann Chant
9.09%
Ordinary
1 at £40Paul Michael Fury & Tracy Lorraine Fury
9.09%
Ordinary
1 at £40Philip Gibbs & Lynne Gibbs
9.09%
Ordinary
1 at £40Robert William Murray
9.09%
Ordinary
1 at £40Ronald Gibbs & Linda Jean Gibbs
9.09%
Ordinary
1 at £40Veronica Carole Ann Thomas
9.09%
Ordinary

Financials

Year2014
Net Worth£3,488
Cash£3,892
Current Liabilities£404

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End24 June

Returns

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

Filing History

26 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
2 November 2023Unaudited abridged accounts made up to 24 June 2023 (6 pages)
20 February 2023Total exemption full accounts made up to 24 June 2022 (6 pages)
31 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 24 June 2021 (6 pages)
7 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
24 September 2020Total exemption full accounts made up to 24 June 2020 (6 pages)
26 February 2020Unaudited abridged accounts made up to 24 June 2019 (6 pages)
27 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 24 June 2018 (6 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 August 2017Unaudited abridged accounts made up to 24 June 2017 (6 pages)
23 August 2017Unaudited abridged accounts made up to 24 June 2017 (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 24 June 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 24 June 2016 (6 pages)
29 February 2016Total exemption small company accounts made up to 24 June 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 24 June 2015 (6 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 440
(5 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 440
(5 pages)
22 January 2016Secretary's details changed for Linda Jean Gibbs on 22 January 2016 (1 page)
22 January 2016Director's details changed for Louise Ann Gibbs on 22 January 2016 (2 pages)
22 January 2016Secretary's details changed for Linda Jean Gibbs on 22 January 2016 (1 page)
22 January 2016Director's details changed for Louise Ann Gibbs on 22 January 2016 (2 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 440
(5 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 440
(5 pages)
11 August 2014Total exemption small company accounts made up to 24 June 2014 (6 pages)
11 August 2014Total exemption small company accounts made up to 24 June 2014 (6 pages)
26 February 2014Total exemption small company accounts made up to 24 June 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 24 June 2013 (6 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 440
(5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 440
(5 pages)
18 January 2013Secretary's details changed for Linda Jean Gibbs on 31 December 2012 (2 pages)
18 January 2013Secretary's details changed for Linda Jean Gibbs on 31 December 2012 (2 pages)
18 January 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 18 January 2013 (1 page)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 January 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 18 January 2013 (1 page)
14 August 2012Total exemption small company accounts made up to 24 June 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 24 June 2012 (5 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 24 June 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 24 June 2011 (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 24 June 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 24 June 2010 (5 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
4 February 2010Director's details changed for Louise Ann Gibbs on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Louise Ann Gibbs on 31 December 2009 (2 pages)
28 November 2009Total exemption small company accounts made up to 24 June 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 24 June 2009 (5 pages)
11 February 2009Registered office changed on 11/02/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
11 February 2009Registered office changed on 11/02/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
11 February 2009Return made up to 31/12/08; full list of members (8 pages)
11 February 2009Return made up to 31/12/08; full list of members (8 pages)
27 October 2008Total exemption small company accounts made up to 24 June 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 24 June 2008 (5 pages)
17 January 2008Return made up to 31/12/07; full list of members (5 pages)
17 January 2008Return made up to 31/12/07; full list of members (5 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
11 October 2007Total exemption small company accounts made up to 24 June 2007 (5 pages)
11 October 2007Total exemption small company accounts made up to 24 June 2007 (5 pages)
16 February 2007Return made up to 31/12/06; full list of members (5 pages)
16 February 2007Return made up to 31/12/06; full list of members (5 pages)
6 September 2006Total exemption small company accounts made up to 24 June 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 24 June 2006 (5 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 October 2005Total exemption small company accounts made up to 24 June 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 24 June 2005 (5 pages)
25 January 2005Return made up to 31/12/04; full list of members (11 pages)
25 January 2005Return made up to 31/12/04; full list of members (11 pages)
8 September 2004Total exemption small company accounts made up to 24 June 2004 (5 pages)
8 September 2004Total exemption small company accounts made up to 24 June 2004 (5 pages)
16 February 2004Return made up to 31/12/03; full list of members (11 pages)
16 February 2004Return made up to 31/12/03; full list of members (11 pages)
1 September 2003Total exemption full accounts made up to 24 June 2003 (9 pages)
1 September 2003Total exemption full accounts made up to 24 June 2003 (9 pages)
26 January 2003Return made up to 31/12/02; full list of members (11 pages)
26 January 2003Return made up to 31/12/02; full list of members (11 pages)
26 November 2002Total exemption small company accounts made up to 24 June 2002 (5 pages)
26 November 2002Total exemption small company accounts made up to 24 June 2002 (5 pages)
13 February 2002Return made up to 31/12/01; full list of members (11 pages)
13 February 2002Return made up to 31/12/01; full list of members (11 pages)
25 October 2001Total exemption small company accounts made up to 24 June 2001 (5 pages)
25 October 2001Total exemption small company accounts made up to 24 June 2001 (5 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
27 February 2001Accounts for a small company made up to 24 June 2000 (5 pages)
27 February 2001Accounts for a small company made up to 24 June 2000 (5 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 March 2000Return made up to 31/12/99; full list of members (12 pages)
2 March 2000Return made up to 31/12/99; full list of members (12 pages)
22 February 2000Registered office changed on 22/02/00 from: suite b king harold court sun street waltham abbey essex EN9 1ER (1 page)
22 February 2000Registered office changed on 22/02/00 from: suite b king harold court sun street waltham abbey essex EN9 1ER (1 page)
14 October 1999Full accounts made up to 24 June 1999 (7 pages)
14 October 1999Full accounts made up to 24 June 1999 (7 pages)
24 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 January 1999Full accounts made up to 24 June 1998 (8 pages)
24 January 1999Full accounts made up to 24 June 1998 (8 pages)
27 April 1998Accounts for a small company made up to 24 June 1997 (6 pages)
27 April 1998Accounts for a small company made up to 24 June 1997 (6 pages)
23 April 1997Return made up to 31/12/96; no change of members (4 pages)
23 April 1997Full accounts made up to 24 June 1996 (8 pages)
23 April 1997Return made up to 31/12/96; no change of members (4 pages)
23 April 1997Full accounts made up to 24 June 1996 (8 pages)
26 April 1996Full accounts made up to 24 June 1995 (7 pages)
26 April 1996Full accounts made up to 24 June 1995 (7 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)