Background WavePink WaveYellow Wave

425 MILE END ROAD MANAGEMENT LIMITED (02918098)

425 MILE END ROAD MANAGEMENT LIMITED (02918098) is an active UK company. incorporated on 12 April 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 425 MILE END ROAD MANAGEMENT LIMITED has been registered for 31 years. Current directors include BURRELL, Sara, CHAPLIN, Joshua George, GOLDBERG, Naomi and 1 others.

Company Number
02918098
Status
active
Type
ltd
Incorporated
12 April 1994
Age
31 years
Address
425 Mile End Road, London, E3 4PB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURRELL, Sara, CHAPLIN, Joshua George, GOLDBERG, Naomi, NORONHA, Sarita Maria
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

425 MILE END ROAD MANAGEMENT LIMITED

425 MILE END ROAD MANAGEMENT LIMITED is an active company incorporated on 12 April 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 425 MILE END ROAD MANAGEMENT LIMITED was registered 31 years ago.(SIC: 68320)

Status

active

Active since 31 years ago

Company No

02918098

LTD Company

Age

31 Years

Incorporated 12 April 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 13 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

FORKHEDGE LIMITED
From: 12 April 1994To: 26 April 1994
Contact
Address

425 Mile End Road London, E3 4PB,

Previous Addresses

425 425 Mile End Road London E3 4PB E3 4PB England
From: 4 July 2024To: 5 July 2024
425C Mile End Road Bow London E3 4PB
From: 12 April 1994To: 4 July 2024
Timeline

6 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Jul 16
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Jul 24
Director Joined
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

GOLDBERG, Naomi

Active
Mile End Road, LondonE3 4PB
Secretary
Appointed 23 May 2025

BURRELL, Sara

Active
Mile End Road, LondonE3 4PB
Born January 1995
Director
Appointed 25 Jan 2022

CHAPLIN, Joshua George

Active
Mile End Road, LondonE3 4PB
Born June 1994
Director
Appointed 26 Jan 2026

GOLDBERG, Naomi

Active
425d Mile End Road, LondonE3 4PB
Born May 1964
Director
Appointed 30 Sept 1999

NORONHA, Sarita Maria

Active
Talgarth Road, LondonW14 9DF
Born September 1973
Director
Appointed 20 Jun 2016

MATTHEW, Francis John Neil

Resigned
425 Mile End Road, LondonE3 4PB
Secretary
Appointed 15 Apr 1994
Resigned 08 Feb 1995

SEVERN, Mark Patrick

Resigned
425c Mile End Road, LondonE3 4PB
Secretary
Appointed 08 Feb 1995
Resigned 01 Mar 2026

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Apr 1994
Resigned 15 Apr 1994

BOYD, Charles David

Resigned
425d Mile End Road, LondonE3 4PB
Born July 1963
Director
Appointed 15 Apr 1994
Resigned 29 Dec 1994

GOODMAN, Marie

Resigned
425a Mile End Road Bow, LondonE3 4PB
Born August 1970
Director
Appointed 22 Apr 1998
Resigned 23 Jan 2004

HARRIS, Jake Alexis

Resigned
425a Mile End Road, LondonE3 4PB
Born October 1974
Director
Appointed 17 Oct 2006
Resigned 26 Aug 2021

MATTHEW, Francis John Neil

Resigned
425 Mile End Road, LondonE3 4PB
Born November 1956
Director
Appointed 15 Apr 1994
Resigned 22 Apr 1998

RIDGWAY, Philip

Resigned
425c Mile End Road, LondonE3 4PB
Born September 1962
Director
Appointed 15 Apr 1994
Resigned 20 Jan 1995

RUSSELL, David

Resigned
15 Colwall Gardens Snakes Lane, Woodford GreenIG8 0DF
Born December 1965
Director
Appointed 08 Feb 1995
Resigned 11 Oct 1999

SEVERN, Mark Patrick

Resigned
425c Mile End Road, LondonE3 4PB
Born November 1955
Director
Appointed 08 Feb 1995
Resigned 26 Jul 2024

SHAW, Paul Charles

Resigned
425d Mile End Road, LondonE3 4PB
Born March 1958
Director
Appointed 08 Feb 1995
Resigned 30 Sept 1999

WAKE, Elizabeth

Resigned
425b Mile End Road, LondonE3 4PB
Born October 1961
Director
Appointed 04 May 1999
Resigned 03 Oct 2006

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Apr 1994
Resigned 15 Apr 1994
Fundings
Financials
Latest Activities

Filing History

101

Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2013
AR01AR01
Change Person Director Company With Change Date
14 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
11 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2000
AAAnnual Accounts
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 1999
AAAnnual Accounts
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 1998
AAAnnual Accounts
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 1996
AAAnnual Accounts
Resolution
14 November 1996
RESOLUTIONSResolutions
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 1996
AAAnnual Accounts
Resolution
20 March 1996
RESOLUTIONSResolutions
Resolution
12 March 1996
RESOLUTIONSResolutions
Legacy
11 March 1996
287Change of Registered Office
Legacy
12 April 1995
363sAnnual Return (shuttle)
Legacy
10 March 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
224224
Legacy
16 May 1994
122122
Resolution
16 May 1994
RESOLUTIONSResolutions
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Certificate Change Of Name Company
25 April 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1994
287Change of Registered Office
Incorporation Company
12 April 1994
NEWINCIncorporation