Background WavePink WaveYellow Wave

17-19 ELSWORTHY ROAD MANAGEMENT LIMITED (03005385)

17-19 ELSWORTHY ROAD MANAGEMENT LIMITED (03005385) is an active UK company. incorporated on 3 January 1995. 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. 17-19 ELSWORTHY ROAD MANAGEMENT LIMITED has been registered for 31 years. Current directors include SILVERT, Mark Stuart, Dr, TRAYNOR, Richard William.

Company Number
03005385
Status
active
Type
ltd
Incorporated
3 January 1995
Age
31 years
Address
17-19 Elsworthy Road, London, NW3 3DS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SILVERT, Mark Stuart, Dr, TRAYNOR, Richard William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

17-19 ELSWORTHY ROAD MANAGEMENT LIMITED

17-19 ELSWORTHY ROAD MANAGEMENT LIMITED is an active company incorporated on 3 January 1995 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. 17-19 ELSWORTHY ROAD MANAGEMENT LIMITED was registered 31 years ago.(SIC: 68320)

Status

active

Active since 31 years ago

Company No

03005385

LTD Company

Age

31 Years

Incorporated 3 January 1995

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

3 ELSWORTHY TERRACE MANAGEMENT LIMITED
From: 31 January 1995To: 14 July 1995
DECIDECAREER LIMITED
From: 3 January 1995To: 31 January 1995
Contact
Address

17-19 Elsworthy Road London, NW3 3DS,

Previous Addresses

Flat 10 17-19 Elsworthy Road London NW3 3DS
From: 3 January 1995To: 7 January 2020
Timeline

11 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Oct 09
Director Left
Jan 16
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

HEATHGATE BLOCK MANAGEMENT LTD

Active
Church Road, StanmoreHA7 4XR
Corporate secretary
Appointed 11 Jun 2021

SILVERT, Mark Stuart, Dr

Active
Elsworthy Road, LondonNW3 3DS
Born October 1978
Director
Appointed 01 Nov 2022

TRAYNOR, Richard William

Active
Chelford Road, MacclesfieldSK10 4AW
Born November 1959
Director
Appointed 15 Dec 2022

GOLDSTEIN, Ralph

Resigned
Elsworthy Road, LondonNW3 3DS
Secretary
Appointed 13 Feb 2008
Resigned 13 Feb 2008

GRANT, Deborah Jane

Resigned
6 Mildmay Road, LewesBN7 1PJ
Secretary
Appointed 21 Sept 1995
Resigned 13 Dec 1996

LEEFE, William Dixon

Resigned
31 St Pauls Street, StamfordPE9 2BH
Secretary
Appointed 01 Dec 1996
Resigned 04 Dec 1997

MANAGEMENT, Brackenbury Property

Resigned
Glenthorne Road, LondonW6 0LJ
Secretary
Appointed 11 Aug 2020
Resigned 11 Jun 2021

MILLER, Harvey

Resigned
Flat 1, LondonNW3 3DS
Secretary
Appointed 04 Dec 1997
Resigned 10 Jan 2002

PEARSON, John Eric

Resigned
Flat 16, LondonNW3 3DS
Secretary
Appointed 10 Jan 2002
Resigned 14 Sept 2006

SORELLI, Anne

Resigned
Flat 10, LondonNW3 3DS
Secretary
Appointed 14 Sept 2006
Resigned 17 May 2019

WATT, Nicola Mary

Resigned
Flat 4 3 Elsworthy Terrace, LondonNW3 3DR
Secretary
Appointed 23 Jan 1995
Resigned 27 Jun 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jan 1995
Resigned 23 Jan 1995

COHEN, Valerie Dorothy

Resigned
17-19 Elsworthy Road, LondonNW3 3DS
Born February 1939
Director
Appointed 13 Nov 2020
Resigned 01 Nov 2022

COHEN, Valerie Dorothy

Resigned
Flat 2, Primrose HillNW3
Born February 1939
Director
Appointed 04 Dec 1997
Resigned 13 Feb 2008

FRANKLIN, Norman Albert Jessel

Resigned
17-19 Elsworthy Road Flat 5, LondonNW3 3DS
Born January 1928
Director
Appointed 08 May 2008
Resigned 15 Dec 2022

GOLDSTEIN, Ralph

Resigned
Elsworthy Road, LondonNW3 3DS
Born October 1947
Director
Appointed 13 Feb 2008
Resigned 26 Aug 2009

MILLER, Else

Resigned
Flat 1, LondonNW3 3DS
Born March 1928
Director
Appointed 13 Feb 2008
Resigned 09 Aug 2020

OPPENHEIMER, Rudolf

Resigned
Flat 7, Primrose HillNW3
Born October 1931
Director
Appointed 04 Dec 1997
Resigned 13 Feb 2008

PEARSON, John Eric

Resigned
17-19 Elsworthy Road, LondonNW3 3DS
Born February 1928
Director
Appointed 13 Feb 2008
Resigned 14 May 2015

ROYCE, Amanda Verity

Resigned
Martletts, MayfieldTN20 6AB
Born April 1948
Director
Appointed 20 Nov 1996
Resigned 29 Mar 1999

SILVERT, Mark Stuart, Dr

Resigned
39 College Crescent, LondonNW3 5LB
Born October 1978
Director
Appointed 11 Aug 2020
Resigned 13 Nov 2020

SIVERT, Danielle

Resigned
Elsworthy Road, LondonNW3 3DS
Born September 1980
Director
Appointed 13 Feb 2008
Resigned 31 Jul 2008

SWINGLAND, Charles Stuart Webb

Resigned
Basement Flat 37 Leckford Road, OxfordOX2 6HY
Born August 1952
Director
Appointed 23 Jan 1995
Resigned 24 Jan 1997

WATT, Nicola Mary

Resigned
Flat 4 3 Elsworthy Terrace, LondonNW3 3DR
Born April 1954
Director
Appointed 23 Jan 1995
Resigned 27 Jun 1995

WILKINS, Kenneth George

Resigned
Acorn Bank, BayfordSG13 8PP
Born October 1943
Director
Appointed 03 Mar 1999
Resigned 14 Dec 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Jan 1995
Resigned 23 Jan 1995

Persons with significant control

1

Hope Street, DouglasIM1 1AR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 June 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 June 2021
TM02Termination of Secretary
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 August 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
12 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
21 February 2007
287Change of Registered Office
Legacy
19 February 2007
363aAnnual Return
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 July 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
28 January 1999
287Change of Registered Office
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
363sAnnual Return (shuttle)
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
88(2)R88(2)R
Resolution
25 November 1996
RESOLUTIONSResolutions
Legacy
19 November 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Legacy
14 October 1996
88(2)R88(2)R
Legacy
26 September 1996
88(2)R88(2)R
Legacy
26 September 1996
88(2)R88(2)R
Legacy
26 September 1996
88(2)R88(2)R
Legacy
6 June 1996
88(2)R88(2)R
Legacy
26 April 1996
88(2)R88(2)R
Legacy
24 March 1996
88(2)R88(2)R
Legacy
24 March 1996
88(2)R88(2)R
Legacy
11 February 1996
88(2)R88(2)R
Legacy
11 February 1996
88(2)R88(2)R
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
88(2)R88(2)R
Legacy
5 October 1995
288288
Resolution
7 August 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 July 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1995
287Change of Registered Office
Legacy
3 July 1995
288288
Memorandum Articles
4 February 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
287Change of Registered Office
Incorporation Company
3 January 1995
NEWINCIncorporation