Background WavePink WaveYellow Wave

FIVE IFIELD ROAD MANAGEMENT LIMITED (01514915)

FIVE IFIELD ROAD MANAGEMENT LIMITED (01514915) is an active UK company. incorporated on 29 August 1980. with registered office in Sutton. The company operates in the Real Estate Activities sector, engaged in residents property management. FIVE IFIELD ROAD MANAGEMENT LIMITED has been registered for 45 years. Current directors include COUGHLAN, Alexandra Maria Cotes, GRIFFIN, Louise, MICHELI, Adriana and 2 others.

Company Number
01514915
Status
active
Type
ltd
Incorporated
29 August 1980
Age
45 years
Address
1 Mulgrave Chambers, Sutton, SM2 6LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COUGHLAN, Alexandra Maria Cotes, GRIFFIN, Louise, MICHELI, Adriana, ODELSTIERNA, Christina, LESS STRESS PROPERTIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIVE IFIELD ROAD MANAGEMENT LIMITED

FIVE IFIELD ROAD MANAGEMENT LIMITED is an active company incorporated on 29 August 1980 with the registered office located in Sutton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIVE IFIELD ROAD MANAGEMENT LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01514915

LTD Company

Age

45 Years

Incorporated 29 August 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

1 Mulgrave Chambers 26-28 Mulgrave Road Sutton, SM2 6LE,

Previous Addresses

1 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE United Kingdom
From: 18 October 2018To: 18 October 2018
City Tower Level Four 40 Basinghall Street London EC2V 5DE
From: 29 August 1980To: 18 October 2018
Timeline

20 key events • 2012 - 2022

Funding Officers Ownership
Director Joined
Mar 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Oct 21
Director Joined
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
New Owner
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
0
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

FERNANDES, Sandra Bernadette

Active
26-28 Mulgrave Road, SuttonSM2 6LE
Secretary
Appointed 28 Jan 2022

COUGHLAN, Alexandra Maria Cotes

Active
26-28 Mulgrave Road, SuttonSM2 6LE
Born August 1996
Director
Appointed 31 Mar 2021

GRIFFIN, Louise

Active
26-28 Mulgrave Road, SuttonSM2 6LE
Born November 1960
Director
Appointed 30 Mar 2012

MICHELI, Adriana

Active
26-28 Mulgrave Road, SuttonSM2 6LE
Born August 1956
Director
Appointed 26 Sept 2022

ODELSTIERNA, Christina

Active
26-28 Mulgrave Road, SuttonSM2 6LE
Born March 1956
Director
Appointed 19 Mar 2021

LESS STRESS PROPERTIES LIMITED

Active
Barons Court Road, LondonW14 9EH
Corporate director
Appointed 28 Jan 2022

OSBORNE, Anthony John

Resigned
Flat 1 5 Ifield Road, LondonSW10 9AZ
Secretary
Appointed N/A
Resigned 14 Jul 2004

PILKINGTON, Gregory Kendrich

Resigned
26-28 Mulgrave Road, SuttonSM2 6LE
Secretary
Appointed 14 Jul 2004
Resigned 18 May 2019

FERNANDES, Sandra Bernadette

Resigned
26-28 Mulgrave Road, SuttonSM2 6LE
Born April 1959
Director
Appointed 18 May 2019
Resigned 28 Jan 2022

GRIFFIN, Ralph Radclyffe David

Resigned
Flat 3, LondonSW10 9AZ
Born May 1963
Director
Appointed N/A
Resigned 30 Mar 2012

HOLDER, John Michael, Doctor

Resigned
Flat 4, LondonSW10 9AZ
Born August 1950
Director
Appointed N/A
Resigned 31 Jan 1997

OSBORNE, Anthony John

Resigned
Flat 1 5 Ifield Road, LondonSW10 9AZ
Born February 1940
Director
Appointed 11 Oct 1996
Resigned 14 Jul 2004

PATEL, Dipen Dinesh

Resigned
32 Molyneux Park Road, Tunbridge WellsTN4 8DY
Born October 1984
Director
Appointed 09 Dec 2011
Resigned 19 Mar 2021

PILKINGTON, Gregory Kendrich

Resigned
26-28 Mulgrave Road, SuttonSM2 6LE
Born July 1946
Director
Appointed 14 Jul 2004
Resigned 18 May 2019

ABK PROPERTIES LIMITED

Resigned
Hoe Street, LondonE17 3AP
Corporate director
Appointed 21 May 2021
Resigned 26 Sept 2022

Persons with significant control

9

5 Active
4 Ceased

Ms Adriana Micheli

Active
26-28 Mulgrave Road, SuttonSM2 6LE
Born August 1956

Nature of Control

Right to appoint and remove directors
Notified 26 Sept 2022
Barons Court Road, LondonW14 9EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jan 2022
Hoe Street, LondonE17 3AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2021
Ceased 26 Sept 2022

Ms Alexandra Maria Cotes Coughlan

Active
26-28 Mulgrave Road, SuttonSM2 6LE
Born August 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2021

Ms Christina Odelstierna

Active
26-28 Mulgrave Road, SuttonSM2 6LE
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Mar 2021

Executors Of The Estate Of Gregory K Pilkington

Ceased
26-28 Mulgrave Road, SuttonSM2 6LE

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 18 May 2019
Ceased 28 Jan 2022

Mr Dipen Dinesh Patel

Ceased
26-28 Mulgrave Road, SuttonSM2 6LE
Born October 1984

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 19 Mar 2021

Mr Gregory Kendrich Pilkington

Ceased
26-28 Mulgrave Road, SuttonSM2 6LE
Born July 1946

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 18 May 2019

Ms Louise Griffin

Active
26-28 Mulgrave Road, SuttonSM2 6LE
Born November 1960

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Change To A Person With Significant Control
28 February 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Director Company With Name Date
25 February 2022
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
25 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
25 February 2022
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 October 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
2 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 October 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
2 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Gazette Filings Brought Up To Date
20 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 April 2011
AAAnnual Accounts
Gazette Notice Compulsary
5 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
27 May 2008
363aAnnual Return
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 February 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
20 July 2004
287Change of Registered Office
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 December 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2000
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 1998
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1997
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 October 1996
AAAnnual Accounts
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
363sAnnual Return (shuttle)
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
21 October 1994
AAAnnual Accounts
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1993
AAAnnual Accounts
Legacy
15 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1992
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 1991
AAAnnual Accounts
Legacy
24 October 1991
363b363b
Accounts With Accounts Type Dormant
24 October 1990
AAAnnual Accounts
Legacy
24 October 1990
363363
Accounts With Accounts Type Dormant
12 October 1989
AAAnnual Accounts
Legacy
12 October 1989
363363
Accounts With Accounts Type Dormant
14 February 1989
AAAnnual Accounts
Resolution
14 February 1989
RESOLUTIONSResolutions
Legacy
14 February 1989
287Change of Registered Office
Legacy
19 January 1989
288288
Legacy
19 January 1989
363363
Legacy
31 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
288288
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Legacy
4 November 1986
363363
Miscellaneous
29 August 1980
MISCMISC