Background WavePink WaveYellow Wave

MAPESBURY ROAD RESIDENTS MANAGEMENT LIMITED (01200881)

MAPESBURY ROAD RESIDENTS MANAGEMENT LIMITED (01200881) is an active UK company. incorporated on 19 February 1975. with registered office in Northwich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MAPESBURY ROAD RESIDENTS MANAGEMENT LIMITED has been registered for 51 years. Current directors include BERG, Emeline Mary, BUSCH, Noel Eric Talu, DROUGHT, Clare Gillian and 3 others.

Company Number
01200881
Status
active
Type
ltd
Incorporated
19 February 1975
Age
51 years
Address
C/O Fifield Glyn Limited Gadbrook Park, Northwich, CW9 7UD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BERG, Emeline Mary, BUSCH, Noel Eric Talu, DROUGHT, Clare Gillian, FRY, Martin David, LUKER, Sarah Felicity, NALBADIDU, Kiriakula
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPESBURY ROAD RESIDENTS MANAGEMENT LIMITED

MAPESBURY ROAD RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 19 February 1975 with the registered office located in Northwich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MAPESBURY ROAD RESIDENTS MANAGEMENT LIMITED was registered 51 years ago.(SIC: 68320)

Status

active

Active since 51 years ago

Company No

01200881

LTD Company

Age

51 Years

Incorporated 19 February 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

C/O Fifield Glyn Limited Gadbrook Park Rudheath Northwich, CW9 7UD,

Previous Addresses

Fourth Floor 167 Fleet Street London EC4A 2EA England
From: 5 November 2019To: 24 February 2023
Ground Floor, Bury House 31 Bury Street London EC3A 5AR
From: 15 January 2015To: 5 November 2019
Ground Floor 31 Bury Street London EC3A 5AR
From: 25 November 2014To: 15 January 2015
2Nd Floor, York House, 23 Kingsway, London. WC2B 6UJ United Kingdom
From: 24 April 2014To: 25 November 2014
Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE
From: 19 February 1975To: 24 April 2014
Timeline

15 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Feb 75
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Nov 12
Director Left
Jun 17
Director Left
Sept 17
Director Left
Jun 22
Director Left
May 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Jan 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

FIFIELD GLYN LIMITED

Active
Gadbrook Park, NorthwichCW9 7UD
Corporate secretary
Appointed 20 Feb 2023

BERG, Emeline Mary

Active
Gadbrook Park, NorthwichCW9 7UD
Born February 1984
Director
Appointed 12 Nov 2024

BUSCH, Noel Eric Talu

Active
Gadbrook Park, NorthwichCW9 7UD
Born July 1996
Director
Appointed 16 Jan 2024

DROUGHT, Clare Gillian

Active
75 Tarranbrae Mapesbury Road, LondonNW6 7PW
Born January 1963
Director
Appointed 25 Jul 2007

FRY, Martin David

Active
Gadbrook Park, NorthwichCW9 7UD
Born March 1958
Director
Appointed 18 Jan 2025

LUKER, Sarah Felicity

Active
Gadbrook Park, NorthwichCW9 7UD
Born December 1967
Director
Appointed 16 Jan 2024

NALBADIDU, Kiriakula

Active
Gadbrook Park, NorthwichCW9 7UD
Born March 1966
Director
Appointed 12 Nov 2024

CIRILLO, Francesco, Mr.

Resigned
Hans Road, LondonSW3 1RT
Secretary
Appointed 01 Jan 2014
Resigned 11 Sept 2017

SONGHURST, Susie

Resigned
2-4 Mapesbury Road, LondonNW6 7PW
Secretary
Appointed 22 Feb 2018
Resigned 13 Jun 2022

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Resigned
High Road, BusheyWD23 1EE
Corporate secretary
Appointed 24 Jan 2003
Resigned 01 Jan 2014

HANOVER MANAGEMENT SERVICES LIMITED

Resigned
16 Hans Road, LondonSW3 1RS
Corporate secretary
Appointed N/A
Resigned 31 Jul 2000

HAYWARDS PROPERTY SERVICES LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate secretary
Appointed 31 Jul 2000
Resigned 24 Jan 2003

BENNETT-BLACKLOCK, Robert Malcolm

Resigned
7 Orchard Road, GuildfordGU4 8ER
Born March 1948
Director
Appointed N/A
Resigned 07 May 1997

ISAACSON, Adam Max

Resigned
31 Bury Street, LondonEC3A 5AR
Born November 1981
Director
Appointed 23 Nov 2012
Resigned 31 May 2017

MOROSS, Trevor

Resigned
9 Violet Hill, LondonNW8 9EB
Born December 1948
Director
Appointed N/A
Resigned 11 Oct 2011

NOMIKOS, Nikos, Dr

Resigned
63 Ernest Grove, BeckenhamBR3 3MY
Born June 1970
Director
Appointed 25 Jul 2007
Resigned 16 Dec 2009

ROSE, Benjamin James

Resigned
Tarranbrae Annex, LondonNW6 7PW
Born February 1976
Director
Appointed 23 Oct 2009
Resigned 09 Mar 2023

SALVESEN, Duncan James

Resigned
73 Erpingham Road, LondonSW15 1BH
Born September 1957
Director
Appointed 06 May 1997
Resigned 11 Sept 2017

SONGHURST, Susie

Resigned
167 Fleet Street, LondonEC4A 2EA
Born November 1945
Director
Appointed 14 Oct 2011
Resigned 13 Jun 2022

WHITMORE, James Nicholas

Resigned
Toat House, PulboroughRH20 1BZ
Born December 1961
Director
Appointed N/A
Resigned 27 Feb 1995
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 February 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Secretary Company With Change Date
4 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
24 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2009
AAAnnual Accounts
Legacy
21 May 2009
287Change of Registered Office
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 August 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
1 March 2006
288cChange of Particulars
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2004
AAAnnual Accounts
Restoration Order Of Court
11 June 2004
AC92AC92
Legacy
11 June 2004
363aAnnual Return
Legacy
11 June 2004
363aAnnual Return
Legacy
11 June 2004
287Change of Registered Office
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2004
AAAnnual Accounts
Gazette Dissolved Compulsary
26 August 2003
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
13 May 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 July 2002
288cChange of Particulars
Accounts With Made Up Date
20 February 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
9 May 2001
288cChange of Particulars
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
6 October 2000
287Change of Registered Office
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
12 July 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 October 1999
AAAnnual Accounts
Legacy
27 January 1999
363aAnnual Return
Accounts With Made Up Date
30 July 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 August 1997
AAAnnual Accounts
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288cChange of Particulars
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 July 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Legacy
22 May 1995
288288
Accounts With Accounts Type Small
31 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 April 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 March 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 August 1992
AAAnnual Accounts
Legacy
3 January 1992
363b363b
Accounts With Made Up Date
29 August 1991
AAAnnual Accounts
Legacy
4 February 1991
363363
Accounts With Made Up Date
12 June 1990
AAAnnual Accounts
Legacy
21 December 1989
363363
Accounts With Made Up Date
20 October 1989
AAAnnual Accounts
Legacy
29 March 1989
288288
Legacy
15 March 1989
288288
Legacy
2 March 1989
363363
Legacy
2 March 1989
363363
Accounts With Made Up Date
6 September 1988
AAAnnual Accounts
Legacy
23 May 1988
288288
Legacy
6 April 1988
363363
Accounts With Made Up Date
8 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Incorporation Company
19 February 1975
NEWINCIncorporation