Company Name53 Gleneldon Road Management Company Limited
DirectorsNaomi Ackerman and Barry Ackerman
Company StatusActive
Company Number02293454
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 September 1988(35 years, 7 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 NameMrs Naomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2005(16 years, 7 months after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wykeham Road
Hendon
London
NW4 2TB
Director NameMr Barry Ackerman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address59 Upper Berkeley Street
London
W1H 7PP
Director NameMr Neil Morgan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 April 2005)
RoleSelf Employed
Correspondence Address196 High Road
Wood Green
London
N22 4HH
Secretary NameFiona Johnston
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 June 1994)
RoleCompany Director
Correspondence AddressFlat A Ground Floor
18 Malwood Road Clapham South
London
SW12 8EN
Secretary NameMr Neil Morgan
NationalityBritish
StatusResigned
Appointed15 June 1994(5 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 April 2005)
RoleSelf Employed
Correspondence Address196 High Road
Wood Green
London
N22 4HH
Director NameChristopher O'Connor
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(7 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 April 2005)
RoleSelf Employed
Correspondence Address196 High Road
Wood Green
London
N22 4HH
Director NameMr Joseph Ackerman
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(16 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Secretary NameMr Joseph Ackerman
NationalityBritish
StatusResigned
Appointed08 April 2005(16 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Director NameMr Andrew Robert Thornhill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(21 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 March 2017)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressPump Court Tax Chambers 16 Bedford Row
London
WC1R 4EB

Location

Registered Address113 Brent Street
London
NW4 2DX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Filing History

23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
30 November 2017Change of details for Sledgehammer Properties Limited as a person with significant control on 24 November 2017 (2 pages)
30 November 2017Change of details for Sledgehammer Properties Limited as a person with significant control on 24 November 2017 (2 pages)
29 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
29 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
22 May 2017Termination of appointment of Andrew Robert Thornhill as a director on 8 March 2017 (1 page)
22 May 2017Termination of appointment of Andrew Robert Thornhill as a director on 8 March 2017 (1 page)
11 November 2016Amended accounts for a dormant company made up to 31 December 2015 (1 page)
11 November 2016Amended accounts for a dormant company made up to 31 December 2015 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
20 June 2016Annual return made up to 20 June 2016 no member list (3 pages)
20 June 2016Annual return made up to 20 June 2016 no member list (3 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
22 June 2015Annual return made up to 20 June 2015 no member list (3 pages)
22 June 2015Annual return made up to 20 June 2015 no member list (3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
23 June 2014Annual return made up to 20 June 2014 no member list (3 pages)
23 June 2014Annual return made up to 20 June 2014 no member list (3 pages)
3 December 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 December 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
24 June 2013Annual return made up to 20 June 2013 no member list (3 pages)
24 June 2013Annual return made up to 20 June 2013 no member list (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2010 (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2010 (1 page)
11 July 2012Annual return made up to 20 June 2012 no member list (3 pages)
11 July 2012Annual return made up to 20 June 2012 no member list (3 pages)
21 June 2011Annual return made up to 20 June 2011 no member list (3 pages)
21 June 2011Annual return made up to 20 June 2011 no member list (3 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
29 June 2010Annual return made up to 20 June 2010 no member list (4 pages)
29 June 2010Annual return made up to 20 June 2010 no member list (4 pages)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
6 April 2010Appointment of Mr Andrew Robert Thornhill as a director (2 pages)
6 April 2010Appointment of Mr Andrew Robert Thornhill as a director (2 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
7 July 2009Annual return made up to 20/06/09 (2 pages)
7 July 2009Annual return made up to 20/06/09 (2 pages)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 June 2008Annual return made up to 20/06/08 (2 pages)
23 June 2008Annual return made up to 20/06/08 (2 pages)
7 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 July 2007Annual return made up to 20/06/07 (2 pages)
2 July 2007Annual return made up to 20/06/07 (2 pages)
30 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 June 2006Annual return made up to 20/06/06 (2 pages)
20 June 2006Annual return made up to 20/06/06 (2 pages)
27 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 July 2005Annual return made up to 20/06/05 (2 pages)
22 July 2005Annual return made up to 20/06/05 (2 pages)
25 May 2005Accounting reference date shortened from 20/06/05 to 31/12/04 (1 page)
25 May 2005Accounting reference date shortened from 20/06/05 to 31/12/04 (1 page)
5 May 2005Registered office changed on 05/05/05 from: 196 high road wood green london N22 4HH (1 page)
5 May 2005Secretary resigned;director resigned (1 page)
5 May 2005Secretary resigned;director resigned (1 page)
5 May 2005New secretary appointed;new director appointed (31 pages)
5 May 2005Registered office changed on 05/05/05 from: 196 high road wood green london N22 4HH (1 page)
5 May 2005Director resigned (1 page)
5 May 2005New secretary appointed;new director appointed (31 pages)
5 May 2005New director appointed (17 pages)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (17 pages)
11 October 2004Accounts for a dormant company made up to 20 June 2004 (1 page)
11 October 2004Accounts for a dormant company made up to 20 June 2004 (1 page)
16 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 July 2004Annual return made up to 20/06/04 (4 pages)
16 July 2004Annual return made up to 20/06/04 (4 pages)
16 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2003Accounts for a dormant company made up to 20 June 2003 (1 page)
12 July 2003Annual return made up to 20/06/03
  • 363(287) ‐ Registered office changed on 12/07/03
(4 pages)
12 July 2003Accounts for a dormant company made up to 20 June 2003 (1 page)
12 July 2003Annual return made up to 20/06/03
  • 363(287) ‐ Registered office changed on 12/07/03
(4 pages)
12 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2002Annual return made up to 20/06/02
  • 363(287) ‐ Registered office changed on 05/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2002Accounts for a dormant company made up to 20 June 2002 (1 page)
5 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2002Accounts for a dormant company made up to 20 June 2002 (1 page)
5 July 2002Annual return made up to 20/06/02
  • 363(287) ‐ Registered office changed on 05/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 July 2001Registered office changed on 19/07/01 from: c/o harold everett wreford 32 wigmore street london W1V 2RP (1 page)
19 July 2001Registered office changed on 19/07/01 from: c/o harold everett wreford 32 wigmore street london W1V 2RP (1 page)
7 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 July 2001Registered office changed on 07/07/01 from: 8 new fields 8 stinsford road poole dorset BH17 7NT (1 page)
7 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 July 2001Accounts for a dormant company made up to 20 June 2001 (1 page)
7 July 2001Accounts for a dormant company made up to 20 June 2001 (1 page)
7 July 2001Registered office changed on 07/07/01 from: 8 new fields 8 stinsford road poole dorset BH17 7NT (1 page)
5 July 2000Accounts for a dormant company made up to 20 June 2000 (1 page)
5 July 2000Accounts for a dormant company made up to 20 June 2000 (1 page)
5 July 2000Annual return made up to 20/06/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 July 2000Annual return made up to 20/06/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1999Accounts for a dormant company made up to 20 June 1999 (1 page)
9 August 1999Annual return made up to 20/06/99 (4 pages)
9 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1999Accounts for a dormant company made up to 20 June 1999 (1 page)
9 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1999Annual return made up to 20/06/99 (4 pages)
23 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1998Annual return made up to 20/06/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/98
(4 pages)
23 July 1998Annual return made up to 20/06/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/98
(4 pages)
23 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1998Accounts for a dormant company made up to 20 June 1998 (1 page)
23 July 1998Accounts for a dormant company made up to 20 June 1998 (1 page)
4 September 1997Accounts for a dormant company made up to 20 June 1997 (1 page)
4 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1997Accounts for a dormant company made up to 20 June 1997 (1 page)
4 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1997Annual return made up to 20/06/97 (4 pages)
4 September 1997Annual return made up to 20/06/97 (4 pages)
3 July 1996Annual return made up to 20/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/96
(4 pages)
3 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1996Accounts for a dormant company made up to 20 June 1996 (1 page)
3 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1996Annual return made up to 20/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/96
(4 pages)
3 July 1996Accounts for a dormant company made up to 20 June 1996 (1 page)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
4 July 1995Registered office changed on 04/07/95 from: flat a crowd floor 18 malwood road clapham south london SW12 8EN (1 page)
4 July 1995Registered office changed on 04/07/95 from: flat a crowd floor 18 malwood road clapham south london SW12 8EN (1 page)
4 July 1995Accounts for a dormant company made up to 20 June 1995 (1 page)
4 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 July 1995Accounts for a dormant company made up to 20 June 1995 (1 page)
6 September 1988Incorporation (21 pages)
6 September 1988Incorporation (21 pages)