Company Name57 Elms Road Management Limited
Company StatusActive
Company Number03647789
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alexander Thomas Charles Gibbs
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(24 years, 7 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Elms Road
London
SW4 9EP
Secretary NameMr Alexander Thomas Charles Gibbs
StatusCurrent
Appointed03 July 2023(24 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence Address57a Elms Road
London
SW4 9EP
Director NameMiss Isobel Rebecca Owen
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(24 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Elms Road
London
SW4 9EP
Director NameMiss Krista Rose Moody
Date of BirthSeptember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(25 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Elms Road
London
SW4 9EP
Director NameMary Louise Dawson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleAccountant
Correspondence AddressGround Floor Flat 57 Elms Road
Clapham
London
SW4 9EP
Director NameFfyon Emma Reilly
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleConsultant
Country of ResidenceGBR
Correspondence AddressTop Flat 57 Elms Road
London
SW4 9EP
Secretary NameDavid Charles Hardcastle
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Flat 57 Elms Road
London
SW4 9EP
Director NameMrs Victoria Louise Watson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(3 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 27 February 2024)
RoleEvent Producer
Country of ResidenceEngland
Correspondence Address41 South Croxted Road
West Dulwich
London
SE21 8AZ
Secretary NameVictoria Watson
NationalityBritish
StatusResigned
Appointed05 April 2002(3 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 27 February 2020)
RoleEvent Producer
Country of ResidenceGBR
Correspondence Address41 South Croxted Road
London
SE21 8AZ
Director NameMr Paul Woodward
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 December 2010)
RoleAccounting
Country of ResidenceEngland
Correspondence Address57 Elms Road
Clapham
London
SW4 9EP
Secretary NameMr Paul Woodward
NationalityBritish
StatusResigned
Appointed01 December 2008(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 December 2010)
RoleAccounting
Country of ResidenceEngland
Correspondence Address57 Elms Road
Clapham
London
SW4 9EP
Director NameDr Alison Barbour
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(12 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 57 Elms Road
London
SW4 9EP
Director NameMr Braden Lee Harris
Date of BirthMay 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed25 October 2013(15 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Elms Road
London
SW4 9EP
Director NameMs Eleanor Frances Crawford-Drake
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(18 years, 6 months after company formation)
Appointment Duration6 years (resigned 19 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address57a Elms Road
London
SW4 9EP
Director NameMiss Chee Loy Lee
Date of BirthMay 1988 (Born 35 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 April 2017(18 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57c Elms Road
London
SW4 9EP
Secretary NameMrs Eleanor Frances Crawford-Drake
StatusResigned
Appointed27 February 2020(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 April 2023)
RoleCompany Director
Correspondence Address57a Elms Road
London
SW4 9EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address57 Elms Road
London
SW4 9EP
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Shareholders

1 at £1A. Barbour
33.33%
Ordinary
1 at £1Braden Lee Harris
33.33%
Ordinary
1 at £1Victoria Watson
33.33%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

21 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 March 2020Appointment of Mrs Eleanor Frances Crawford-Drake as a secretary on 27 February 2020 (2 pages)
3 March 2020Termination of appointment of Victoria Watson as a secretary on 27 February 2020 (1 page)
9 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
31 August 2018Notification of Sande Property Holdings Limited as a person with significant control on 16 August 2018 (4 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
30 August 2018Notification of Chee Loy Lee as a person with significant control on 16 August 2018 (2 pages)
16 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
16 July 2018Director's details changed for Miss Eleanor Frances Nugent on 26 May 2018 (2 pages)
5 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 April 2017Appointment of Miss Eleanor Frances Nugent as a director on 20 April 2017 (2 pages)
26 April 2017Appointment of Miss Chee Loy Lee as a director on 20 April 2017 (2 pages)
26 April 2017Appointment of Miss Eleanor Frances Nugent as a director on 20 April 2017 (2 pages)
26 April 2017Appointment of Miss Chee Loy Lee as a director on 20 April 2017 (2 pages)
20 April 2017Termination of appointment of Alison Barbour as a director on 10 April 2017 (2 pages)
20 April 2017Termination of appointment of Alison Barbour as a director on 10 April 2017 (2 pages)
21 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 April 2016Termination of appointment of Braden Lee Harris as a director on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Braden Lee Harris as a director on 12 April 2016 (1 page)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(6 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(6 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(6 pages)
23 April 2015Director's details changed for Victoria Swift on 31 December 2014 (2 pages)
23 April 2015Director's details changed for Victoria Swift on 31 December 2014 (2 pages)
23 April 2015Secretary's details changed for Victoria Swift on 31 December 2014 (1 page)
23 April 2015Secretary's details changed for Victoria Swift on 31 December 2014 (1 page)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(6 pages)
20 October 2014Director's details changed for Mr Braden Lee Harris on 1 January 2014 (2 pages)
20 October 2014Director's details changed for Mr Braden Lee Harris on 1 January 2014 (2 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(6 pages)
20 October 2014Director's details changed for Mr Braden Lee Harris on 1 January 2014 (2 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 November 2013Appointment of Mr Braden Lee Harris as a director (2 pages)
14 November 2013Appointment of Mr Braden Lee Harris as a director (2 pages)
8 November 2013Termination of appointment of Ffyon Reilly as a director (1 page)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3
(6 pages)
8 November 2013Termination of appointment of Ffyon Reilly as a director (1 page)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3
(6 pages)
6 November 2013Termination of appointment of Ffyon Reilly as a director (1 page)
6 November 2013Termination of appointment of Ffyon Reilly as a director (1 page)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
23 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
15 November 2011Director's details changed for Dr Alison Barbour on 8 November 2011 (2 pages)
15 November 2011Director's details changed for Victoria Swift on 8 November 2011 (2 pages)
15 November 2011Director's details changed for Dr Alison Barbour on 8 November 2011 (2 pages)
15 November 2011Director's details changed for Victoria Swift on 8 November 2011 (2 pages)
15 November 2011Director's details changed for Dr Alison Barbour on 8 November 2011 (2 pages)
15 November 2011Director's details changed for Victoria Swift on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Victoria Swift on 8 November 2011 (2 pages)
9 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
9 November 2011Director's details changed for Victoria Swift on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Victoria Swift on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Dr Alison Barbour on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Dr Alison Barbour on 8 November 2011 (2 pages)
8 November 2011Secretary's details changed for Victoria Swift on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Dr Alison Barbour on 8 November 2011 (2 pages)
8 November 2011Secretary's details changed for Victoria Swift on 8 November 2011 (2 pages)
8 November 2011Secretary's details changed for Victoria Swift on 8 November 2011 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 April 2011Termination of appointment of Paul Woodward as a director (1 page)
8 April 2011Termination of appointment of Paul Woodward as a director (1 page)
28 February 2011Appointment of Dr Alison Barbour as a director (2 pages)
28 February 2011Appointment of Dr Alison Barbour as a director (2 pages)
15 February 2011Termination of appointment of Paul Woodward as a secretary (1 page)
15 February 2011Termination of appointment of Paul Woodward as a secretary (1 page)
1 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
30 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Mr Paul Woodward on 12 October 2009 (2 pages)
8 December 2009Director's details changed for Ffyon Emma Reilly on 12 October 2009 (2 pages)
8 December 2009Director's details changed for Victoria Swift on 12 October 2009 (2 pages)
8 December 2009Director's details changed for Victoria Swift on 12 October 2009 (2 pages)
8 December 2009Director's details changed for Ffyon Emma Reilly on 12 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Paul Woodward on 12 October 2009 (2 pages)
7 December 2009Secretary's details changed for Paul Woodward on 12 October 2009 (1 page)
7 December 2009Secretary's details changed for Paul Woodward on 12 October 2009 (1 page)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 February 2009Director and secretary appointed paul woodward (1 page)
13 February 2009Director and secretary appointed paul woodward (1 page)
30 December 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
30 December 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
11 December 2008Return made up to 12/10/08; full list of members (4 pages)
11 December 2008Return made up to 12/10/08; full list of members (4 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
31 October 2007Return made up to 12/10/07; full list of members (3 pages)
31 October 2007Return made up to 12/10/07; full list of members (3 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
15 November 2006Return made up to 12/10/06; full list of members (7 pages)
15 November 2006Return made up to 12/10/06; full list of members (7 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 October 2005Return made up to 12/10/05; full list of members (7 pages)
26 October 2005Return made up to 12/10/05; full list of members (7 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 October 2004Return made up to 12/10/04; full list of members (7 pages)
18 October 2004Return made up to 12/10/04; full list of members (7 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 October 2003Return made up to 12/10/03; full list of members (7 pages)
23 October 2003Return made up to 12/10/03; full list of members (7 pages)
12 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 November 2002New secretary appointed;new director appointed (2 pages)
6 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 November 2002New secretary appointed;new director appointed (2 pages)
10 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 October 2001Return made up to 12/10/01; full list of members (6 pages)
16 October 2001Return made up to 12/10/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 October 2000Return made up to 12/10/00; full list of members (6 pages)
12 October 2000Return made up to 12/10/00; full list of members (6 pages)
30 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
4 February 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
4 February 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
8 December 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998Secretary resigned (1 page)
12 October 1998Incorporation (20 pages)
12 October 1998Incorporation (20 pages)