Background WavePink WaveYellow Wave

84 BARTHOLOMEW ROAD LIMITED (01896531)

84 BARTHOLOMEW ROAD LIMITED (01896531) is an active UK company. incorporated on 18 March 1985. with registered office in 84 Bartholomew Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 84 BARTHOLOMEW ROAD LIMITED has been registered for 41 years. Current directors include FARMER, Harriet, STANLEY, David Ian.

Company Number
01896531
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 1985
Age
41 years
Address
84 Bartholomew Road, NW5 2AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARMER, Harriet, STANLEY, David Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

84 BARTHOLOMEW ROAD LIMITED

84 BARTHOLOMEW ROAD LIMITED is an active company incorporated on 18 March 1985 with the registered office located in 84 Bartholomew Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 84 BARTHOLOMEW ROAD LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01896531

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 18 March 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

84 Bartholomew Road London , NW5 2AS,

Timeline

10 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Mar 85
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 19
Director Left
Jan 19
Director Left
May 21
Director Joined
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

STANLEY, David Ian

Active
Sherland Road, TwickenhamTW1 4HB
Secretary
Appointed 21 Feb 2005

FARMER, Harriet

Active
Clarke Crescent, AshfordTN24 9SA
Born June 1972
Director
Appointed 25 Jan 2019

STANLEY, David Ian

Active
84 Bartholomew Road, LondonNW5 2AS
Born August 1977
Director
Appointed 21 Feb 2005

BERKSON, Victoria Jane

Resigned
84 Bartholomew Road, LondonNW5 2AS
Secretary
Appointed N/A
Resigned 20 Jun 1995

HONE, Martyn

Resigned
Top Flat 84 Bartholomew Road, LondonNW5 2AS
Secretary
Appointed 20 Jun 1995
Resigned 21 Feb 2005

BERKSON, Victoria Jane

Resigned
84 Bartholomew Road, LondonNW5 2AS
Born June 1962
Director
Appointed N/A
Resigned 20 Jun 1995

CATSARAS, Natalia Norah

Resigned
Basing Hill, LondonNW11 7TH
Born October 1972
Director
Appointed 24 Oct 2014
Resigned 07 Apr 2021

CHEN, Daniella

Resigned
84 Bartholomew RoadNW5 2AS
Born July 1999
Director
Appointed 27 Jan 2023
Resigned 02 Jan 2026

CHENU, Anne Claire

Resigned
Bartholomew Road, LondonNW5 2AS
Born June 1982
Director
Appointed 01 Feb 2022
Resigned 24 Jan 2023

FARMER, Marie-Louise

Resigned
11 Kelly Street, LondonNW1 8PG
Born August 1944
Director
Appointed 25 Sept 1995
Resigned 24 Jan 2019

HONE, Martyn

Resigned
Top Flat 84 Bartholomew Road, LondonNW5 2AS
Born September 1959
Director
Appointed 06 Dec 1994
Resigned 21 Feb 2005

HURFORD, Michael John

Resigned
84 Bartholomew Road, LondonNW5 2AS
Born May 1959
Director
Appointed N/A
Resigned 20 Oct 1994

STACEY, Noni

Resigned
84 Bartholomew Road, LondonNW5 2AS
Born September 1961
Director
Appointed 25 Feb 2009
Resigned 23 Oct 2014

STAPLETON, Mary

Resigned
84 Bartholomew Road, LondonNW5 2AS
Born April 1922
Director
Appointed N/A
Resigned 25 Feb 2009

Persons with significant control

1

Mr David Ian Stanley

Active
Bartholomew Road, LondonNW5 2AS
Born August 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 February 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
13 February 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1997
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
12 October 1995
288288
Legacy
27 June 1995
288288
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
288288
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
24 February 1992
363aAnnual Return
Legacy
7 April 1991
363aAnnual Return
Legacy
8 March 1991
288288
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
6 June 1990
288288
Legacy
29 March 1990
363363
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 1989
AAAnnual Accounts
Legacy
27 February 1989
288288
Legacy
27 February 1989
363363
Legacy
22 April 1988
363363
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Legacy
2 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 June 1986
363363
Legacy
6 June 1986
287Change of Registered Office
Incorporation Company
16 March 1985
NEWINCIncorporation