Background WavePink WaveYellow Wave

18 MACLISE ROAD RESIDENTS LIMITED (02875237)

18 MACLISE ROAD RESIDENTS LIMITED (02875237) is an active UK company. incorporated on 25 November 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 18 MACLISE ROAD RESIDENTS LIMITED has been registered for 32 years. Current directors include PRODHAN, Seema Karim.

Company Number
02875237
Status
active
Type
ltd
Incorporated
25 November 1993
Age
32 years
Address
C/O Craig Sheehan, Unit 140, London, W4 5PY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PRODHAN, Seema Karim
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 MACLISE ROAD RESIDENTS LIMITED

18 MACLISE ROAD RESIDENTS LIMITED is an active company incorporated on 25 November 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 18 MACLISE ROAD RESIDENTS LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02875237

LTD Company

Age

32 Years

Incorporated 25 November 1993

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 23 June 2025 (10 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

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

C/O Craig Sheehan, Unit 140 111 Power Road London, W4 5PY,

Previous Addresses

Power Road Studios 114 Power Road London W4 5PY
From: 25 June 2015To: 17 June 2021
4 Challoner Crescent London W14 9LE
From: 25 November 2013To: 25 June 2015
C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England
From: 20 May 2013To: 25 November 2013
1 Barons Court Road London W14 9DP
From: 12 March 2012To: 20 May 2013
C/O Craig Sheehan 1 Barons Court Mansions West Kensington London W14 9DP United Kingdom
From: 16 December 2010To: 12 March 2012
C/O Tyser Greenwood Estate Management Limited 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom
From: 16 December 2009To: 16 December 2010
C/O Tyser Greenwood Estate Management Limited 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom
From: 10 December 2009To: 16 December 2009
18 Maclise Road London W14 0PR
From: 25 November 1993To: 10 December 2009
Timeline

6 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Dec 09
Director Left
Dec 09
Director Left
Jan 18
Director Left
Dec 25
Director Left
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

NEWELL, Craig

Active
111 Power Road, LondonW4 5PY
Secretary
Appointed 25 Nov 2013

PRODHAN, Seema Karim

Active
28a Etchingham Court, LondonN3 2EA
Born April 1968
Director
Appointed 01 Apr 2003

BAIRD, Anna

Resigned
42 Bartholomew Court, NewburyRG14 5HF
Secretary
Appointed 31 Mar 1995
Resigned 06 Feb 2004

CHOHAN, Victoria

Resigned
91 Coleridge Close, HitchinSG4 0QY
Secretary
Appointed 06 Feb 2004
Resigned 16 Dec 2009

ELWELL, Jane Susan

Resigned
18 Maclise Road, LondonW14 0PR
Secretary
Appointed 07 Dec 1994
Resigned 31 Mar 1995

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 25 Nov 1993
Resigned 25 Nov 1993

TYSER GREENWOOD ESTATE MANAGEMENT LIMITED

Resigned
Guildford Street, ChertseyKT16 9AS
Corporate secretary
Appointed 16 Dec 2009
Resigned 20 Oct 2010

BAIRD, Anna

Resigned
42 Bartholomew Court, NewburyRG14 5HF
Born March 1967
Director
Appointed 31 Mar 1995
Resigned 06 Feb 2004

CHOHAN, Victoria

Resigned
91 Coleridge Close, HitchinSG4 0QY
Born December 1972
Director
Appointed 06 Feb 2004
Resigned 01 Dec 2025

ELWELL, Jane Susan

Resigned
18 Maclise Road, LondonW14 0PR
Born November 1958
Director
Appointed 07 Dec 1994
Resigned 31 Mar 1995

JOHNSON, Michael Allen

Resigned
Maclise Road, LondonW14 0PR
Born November 1966
Director
Appointed 16 Jul 2007
Resigned 20 Dec 2017

LEONARD, Nicholas John

Resigned
Top Floor Flat 18 Maclise Road, LondonW14 0PR
Born November 1973
Director
Appointed 01 Nov 2006
Resigned 16 Dec 2009

LOCK, Anthony Charles

Resigned
15 Brecon Road, LondonW6 8PY
Born April 1961
Director
Appointed 07 Dec 1994
Resigned 02 Dec 2005

MOSS, Nicholas Frank Moreton

Resigned
Basement Flat, LondonW14 0PR
Born August 1959
Director
Appointed 07 Dec 1994
Resigned 01 Dec 2025

O'NEILL, Michael Angus

Resigned
3 St Georges Road, TwickenhamTW1 1QS
Born May 1965
Director
Appointed 07 Dec 1994
Resigned 31 Mar 1995

PRODHAN, Javed

Resigned
Appt C53 No5 Asaco, Riyadh
Born March 1962
Director
Appointed N/A
Resigned 26 Feb 2002

RYSZKOWSKA, Annette Marie

Resigned
Top Floor Flat 18 Maclise Road, LondonW14 0PR
Born December 1974
Director
Appointed 01 Nov 2006
Resigned 16 Dec 2009

SAVAGE, Catherine Elenor

Resigned
18, LondonW14 0PR
Born February 1957
Director
Appointed 31 Mar 1995
Resigned 16 Jul 2007

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 25 Nov 1993
Resigned 25 Nov 1993
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Micro Entity
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Appoint Person Secretary Company With Name
25 November 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
16 December 2009
AP04Appointment of Corporate Secretary
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 April 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2008
AAAnnual Accounts
Legacy
27 May 2008
363sAnnual Return (shuttle)
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
9 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2004
AAAnnual Accounts
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
27 April 2003
288bResignation of Director or Secretary
Legacy
27 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 February 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
363b363b
Legacy
5 January 1995
363(287)363(287)
Legacy
13 December 1994
88(2)R88(2)R
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Legacy
22 August 1994
224224
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Incorporation Company
25 November 1993
NEWINCIncorporation