Background WavePink WaveYellow Wave

210 SHEPHERDS BUSH ROAD MANAGEMENT COMPANY LIMITED (02114362)

210 SHEPHERDS BUSH ROAD MANAGEMENT COMPANY LIMITED (02114362) is an active UK company. incorporated on 23 March 1987. with registered office in 283 - 285 Green Lanes. The company operates in the Real Estate Activities sector, engaged in residents property management. 210 SHEPHERDS BUSH ROAD MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include BARHAM, Alison Michelle, LANYON, Marcia Nicoletta.

Company Number
02114362
Status
active
Type
ltd
Incorporated
23 March 1987
Age
39 years
Address
283 - 285 Green Lanes, N13 4XS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARHAM, Alison Michelle, LANYON, Marcia Nicoletta
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

210 SHEPHERDS BUSH ROAD MANAGEMENT COMPANY LIMITED

210 SHEPHERDS BUSH ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 March 1987 with the registered office located in 283 - 285 Green Lanes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 210 SHEPHERDS BUSH ROAD MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02114362

LTD Company

Age

39 Years

Incorporated 23 March 1987

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 27 November 2025 (5 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

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

204-212 SHEPHERDS BUSH ROAD MANAGEMENT COMPANY LIMITED
From: 11 June 1987To: 30 November 1987
SHELFCO (NO.108) LIMITED
From: 23 March 1987To: 11 June 1987
Contact
Address

283 - 285 Green Lanes London , N13 4XS,

Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Mar 24
Director Left
Sept 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BARHAM, Alison Michelle

Active
Cambridge Court, LondonW6 7NJ
Born October 1964
Director
Appointed 27 Oct 2022

LANYON, Marcia Nicoletta

Active
Shepherds Bush Road, LondonW6 7NJ
Born July 1948
Director
Appointed 22 Mar 2024

CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
8th Floor Aldwych House, LondonWC2B 4HP
Corporate secretary
Appointed N/A
Resigned 29 Jun 2004

GC CONSULTANCY LIMITED

Resigned
Green Lanes, LondonN13 4XS
Corporate secretary
Appointed 11 Jul 2006
Resigned 11 Mar 2026

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 29 Jun 2004
Resigned 11 Jul 2006

AL JAWAD, Ali

Resigned
Green Lanes, LondonN13 4XS
Born January 1954
Director
Appointed N/A
Resigned 12 Dec 2019

AL-JAWAD, Hazel

Resigned
Green Lanes, LondonN13 4XS
Born May 1957
Director
Appointed 14 Aug 1992
Resigned 12 Dec 2019

CHAMBERLAIN, Roland James

Resigned
18 Kings Meadow, OxfordOX2 0DP
Born May 1959
Director
Appointed 12 Dec 2019
Resigned 04 Sept 2024

POOLE, Jonathan William

Resigned
Cambridge Court, LondonW6 7NJ
Born November 1960
Director
Appointed 12 Dec 2019
Resigned 19 Jan 2023

RYAN, Terry

Resigned
34 Hilton Avenue, LondonN12 9HB
Born September 1943
Director
Appointed N/A
Resigned 16 Feb 1994
Fundings
Financials
Latest Activities

Filing History

128

Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
7 September 2006
363aAnnual Return
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2005
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2004
AAAnnual Accounts
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
13 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 August 1994
363sAnnual Return (shuttle)
Legacy
28 February 1994
288288
Accounts With Accounts Type Small
24 January 1994
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
19 November 1992
288288
Legacy
10 November 1992
288288
Legacy
1 November 1992
363b363b
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
17 March 1992
288288
Legacy
10 March 1992
288288
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
3 March 1992
288288
Legacy
3 March 1992
288288
Legacy
3 March 1992
288288
Legacy
2 February 1992
288288
Gazette Filings Brought Up To Date
19 December 1991
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 December 1991
363b363b
Gazette Notice Compulsary
3 December 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 June 1990
288288
Legacy
18 January 1990
288288
Legacy
18 January 1990
287Change of Registered Office
Legacy
4 July 1989
88(2)R88(2)R
Legacy
3 July 1989
288288
Legacy
14 February 1989
288288
Legacy
14 February 1989
288288
Legacy
14 February 1989
287Change of Registered Office
Legacy
14 November 1988
363363
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
8 September 1988
287Change of Registered Office
Legacy
3 August 1988
PUC 2PUC 2
Legacy
28 April 1988
PUC 2PUC 2
Certificate Change Of Name Company
27 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 November 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 October 1987
RESOLUTIONSResolutions
Memorandum Articles
16 October 1987
MEM/ARTSMEM/ARTS
Resolution
16 October 1987
RESOLUTIONSResolutions
Legacy
16 October 1987
288288
Legacy
20 September 1987
224224
Legacy
15 September 1987
287Change of Registered Office
Legacy
14 August 1987
288288
Certificate Change Of Name Company
11 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
23 March 1987
CERTINCCertificate of Incorporation