Background WavePink WaveYellow Wave

SHIRLEY ROAD MANAGEMENT COMPANY LIMITED (01665213)

SHIRLEY ROAD MANAGEMENT COMPANY LIMITED (01665213) is an active UK company. incorporated on 17 September 1982. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. SHIRLEY ROAD MANAGEMENT COMPANY LIMITED has been registered for 43 years. Current directors include ARMSTRONG, Bruce Fraser, FOULGER, Hazel.

Company Number
01665213
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 September 1982
Age
43 years
Address
65 Hamilton Quay, Eastbourne, BN23 5PX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARMSTRONG, Bruce Fraser, FOULGER, Hazel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIRLEY ROAD MANAGEMENT COMPANY LIMITED

SHIRLEY ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 September 1982 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHIRLEY ROAD MANAGEMENT COMPANY LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01665213

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 17 September 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

65 Hamilton Quay Eastbourne, BN23 5PX,

Previous Addresses

173a Shirley Road Croydon CR0 8SS
From: 19 September 2013To: 4 September 2022
Crosshills House 7 Pine Coombe Croydon CR0 5HS
From: 17 September 1982To: 19 September 2013
Timeline

15 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Nov 09
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Apr 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jun 18
Director Left
Jun 18
Director Left
Sept 19
Director Left
Sept 22
Director Left
Jul 24
Director Left
Jul 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

ARMSTRONG, Bruce Fraser

Active
Hamilton Quay, EastbourneBN23 5PX
Born November 1948
Director
Appointed 08 Nov 2007

FOULGER, Hazel

Active
153 Shirley Road, CroydonCR0 8SS
Born February 1945
Director
Appointed N/A

ARMSTRONG, Bruce Fraser

Resigned
Pine Coombe, CroydonCR0 5HS
Secretary
Appointed 12 Feb 2008
Resigned 19 Oct 2011

COURTNEY, Sydney

Resigned
Hamilton Quay, EastbourneBN23 5PX
Secretary
Appointed 19 Oct 2011
Resigned 30 Jul 2022

COURTNEY, Sydney

Resigned
173a Shirley Road, CroydonCR0 8SS
Secretary
Appointed 13 Nov 2003
Resigned 08 Nov 2007

DEAN, Angela Mary

Resigned
102 Westhall Road, WarlinghamCR6 9HD
Secretary
Appointed N/A
Resigned 01 Dec 2002

ATTWELL, Christine Joan

Resigned
102 Westhall Road, WarlinghamCR6 9HD
Born July 1949
Director
Appointed N/A
Resigned 04 Aug 2002

BAVIN, Patricia Anne

Resigned
Shirley Road, CroydonCR0 8SS
Born November 1944
Director
Appointed 09 Apr 2008
Resigned 17 Jun 2009

COURTNEY, Sydney

Resigned
173a Shirley Road, CroydonCR0 8SS
Born March 1942
Director
Appointed 08 Nov 2007
Resigned 30 Jul 2022

COURTNEY, Sydney

Resigned
173a Shirley Road, CroydonCR0 8SS
Born March 1942
Director
Appointed 12 Dec 1994
Resigned 08 Nov 2007

DESAI, Kokila Kirtkumar

Resigned
163 Shirley Road, CroydonCR0 8SS
Director
Appointed N/A
Resigned 14 Sept 1909

EVERETT, Pauline

Resigned
175a Shirley Road, CroydonCR0 8SS
Born September 1933
Director
Appointed 12 Dec 1994
Resigned 30 Oct 1998

FATHIPOUR, Dana Mohammad

Resigned
Shirley Road, CroydonCR0 8SS
Born September 1969
Director
Appointed 16 Mar 2016
Resigned 12 Jun 2018

FATHIPOUR, Dana

Resigned
Merlin Close, CroydonCR0 5UQ
Born September 1969
Director
Appointed 09 Apr 2008
Resigned 19 Oct 2011

KEAVENY, Keith James Thomas

Resigned
Possingworth Park, HeathfieldTN21 0TN
Born February 1957
Director
Appointed 08 Nov 2007
Resigned 07 Jun 2018

LOCHHEAD, Thomas James

Resigned
28 Gleave Close, East GrinsteadRH19 3XD
Born February 1949
Director
Appointed 12 Dec 1994
Resigned 01 Jan 2003

MUTHULINGASAMY, Siva

Resigned
Midholm Road, CroydonCR0 8AN
Born November 1947
Director
Appointed 09 Apr 2008
Resigned 27 Jan 2016

O'BRIEN, Terry John

Resigned
Shirley Road, CroydonCR0 8SS
Born February 1942
Director
Appointed 04 Jun 2008
Resigned 17 Sept 2019

O'BRIEN, Terry John

Resigned
157a Shirley Road, CroydonCR0 8SS
Born February 1942
Director
Appointed 30 Oct 1998
Resigned 08 Nov 2007

PAMPHILON, Elsie

Resigned
Shirley Road, CroydonCR0 8SS
Born December 1919
Director
Appointed 09 Apr 2008
Resigned 29 Jun 2012

PRICE, Adrian John

Resigned
23 Abbey Road, South CroydonCR2 8NJ
Born February 1963
Director
Appointed 09 Apr 2008
Resigned 27 Jan 2016

SLAUGHTER, Melanie

Resigned
Shirley Road, CroydonCR0 8SS
Born December 1965
Director
Appointed 27 Jan 2016
Resigned 19 Jul 2024

TIMPSON, Henry

Resigned
Michel Dene Road, EastbourneBN20 0JZ
Born November 1938
Director
Appointed 26 Feb 2009
Resigned 22 Oct 2013

TIMPSON, Pauline Ann

Resigned
Shirley Road, CroydonCR0 8SS
Born September 1971
Director
Appointed 22 Oct 2013
Resigned 19 Jul 2024

WEST, Peter

Resigned
159 Shirley Road, CroydonCR0 8SS
Born August 1948
Director
Appointed N/A
Resigned 07 Jul 1993

ZOCOLLA, Maria

Resigned
161 Shirley Road, CroydonCR0 8SS
Born May 1963
Director
Appointed N/A
Resigned 03 Aug 1993
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
8 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 November 2009
AR01AR01
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2009
AAAnnual Accounts
Legacy
17 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
287Change of Registered Office
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2007
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 November 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2005
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
29 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Resolution
30 November 1999
RESOLUTIONSResolutions
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
12 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
5 December 1996
287Change of Registered Office
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
6 September 1994
363sAnnual Return (shuttle)
Legacy
7 April 1994
363aAnnual Return
Legacy
13 March 1994
287Change of Registered Office
Accounts With Accounts Type Small
11 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1992
AAAnnual Accounts
Legacy
16 October 1992
363sAnnual Return (shuttle)
Legacy
28 October 1991
363aAnnual Return
Legacy
28 October 1991
363b363b
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
4 October 1990
287Change of Registered Office
Legacy
5 October 1989
363363
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Accounts With Accounts Type Full
18 February 1989
AAAnnual Accounts
Legacy
4 December 1988
288288
Legacy
28 October 1987
363363
Accounts With Accounts Type Full
10 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 November 1986
AAAnnual Accounts
Legacy
29 November 1986
363363
Legacy
3 September 1986
288288