Background WavePink WaveYellow Wave

EIGHTY SIX ADDISON ROAD MANAGEMENT COMPANY LIMITED (02789991)

EIGHTY SIX ADDISON ROAD MANAGEMENT COMPANY LIMITED (02789991) is an active UK company. incorporated on 15 February 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. EIGHTY SIX ADDISON ROAD MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include BOULTBEE BROOKS, Clive Ensor, TUFNELL, Richard Lloyd.

Company Number
02789991
Status
active
Type
ltd
Incorporated
15 February 1993
Age
33 years
Address
5-7 Hillgate Street, London, W8 7SP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOULTBEE BROOKS, Clive Ensor, TUFNELL, Richard Lloyd
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIGHTY SIX ADDISON ROAD MANAGEMENT COMPANY LIMITED

EIGHTY SIX ADDISON ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 February 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EIGHTY SIX ADDISON ROAD MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02789991

LTD Company

Age

33 Years

Incorporated 15 February 1993

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 21 August 2025 (7 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

Overdue

26 days overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 15 February 2025 (1 year ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026
Contact
Address

5-7 Hillgate Street London, W8 7SP,

Previous Addresses

30 Thurloe Street London SW7 2LT
From: 15 February 1993To: 15 July 2016
Timeline

2 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Dec 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HILLGATE MANAGEMENT

Active
Hillgate Street, LondonW8 7SP
Corporate secretary
Appointed 19 Oct 2017

BOULTBEE BROOKS, Clive Ensor

Active
Welcheston Farm, HerefordHR1 4QU
Born July 1963
Director
Appointed 04 Nov 1997

TUFNELL, Richard Lloyd

Active
Addison Road, LondonW14 8DJ
Born December 1965
Director
Appointed 06 Dec 2019

HUNT, Jennifer Irene

Resigned
Homelea, WinscombeBS25 1JA
Nominee secretary
Appointed 15 Feb 1993
Resigned 15 Feb 1993

JACOBSON, John Merwyn

Resigned
86a Addison Road, LondonW14 8ED
Secretary
Appointed 15 Oct 1995
Resigned 27 Apr 2007

KOO-RODGERS, Jacqueline Tzeling

Resigned
Flat 6, LondonW14 8ED
Secretary
Appointed 15 Feb 1993
Resigned 15 Oct 1995

CHELSEA PROPERTY MANAGEMENT LTD

Resigned
Thurloe Street, LondonSW7 2LT
Corporate secretary
Appointed 07 Sept 1999
Resigned 19 Oct 2017

HILDEBRAND, Robert Clive

Resigned
67, LondonNW6 3NH
Born January 1957
Director
Appointed 15 Oct 1995
Resigned 04 Nov 1997

HUNT, Jennifer Irene

Resigned
Homelea, WinscombeBS25 1JA
Nominee director
Appointed 15 Feb 1993
Resigned 15 Feb 1993

JACOBSON, John Merwyn

Resigned
86a Addison Road, LondonW14 8ED
Born May 1931
Director
Appointed 04 Nov 1997
Resigned 27 Apr 2007

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 15 Feb 1993
Resigned 15 Feb 1993

RODGERS, Christopher Nevin

Resigned
23 Abbotsbury Road, LondonW14 8EJ
Born June 1960
Director
Appointed 15 Feb 1993
Resigned 15 Oct 1995

SEIDLER, John Nicholas Pearson

Resigned
The Cottage 86 Addison Road, LondonW14 8ED
Born November 1959
Director
Appointed 15 Feb 1993
Resigned 20 Jan 2000

Persons with significant control

1

Mr Clive Ensor Boultbee Brooks

Active
Hillgate Street, LondonW8 7SP
Born July 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Dormant
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2008
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2001
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
287Change of Registered Office
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 November 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
4 January 1996
288288
Legacy
16 October 1995
288288
Accounts With Accounts Type Dormant
12 October 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 1995
AAAnnual Accounts
Resolution
12 October 1995
RESOLUTIONSResolutions
Legacy
12 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 March 1994
363sAnnual Return (shuttle)
Legacy
31 October 1993
224224
Resolution
23 April 1993
RESOLUTIONSResolutions
Resolution
23 April 1993
RESOLUTIONSResolutions
Resolution
23 April 1993
RESOLUTIONSResolutions
Legacy
23 April 1993
123Notice of Increase in Nominal Capital
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
287Change of Registered Office
Legacy
6 April 1993
288288
Incorporation Company
15 February 1993
NEWINCIncorporation