Background WavePink WaveYellow Wave

31 THICKET ROAD (ANERLEY) MANAGEMENT LIMITED (03054717)

31 THICKET ROAD (ANERLEY) MANAGEMENT LIMITED (03054717) is an active UK company. incorporated on 10 May 1995. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 31 THICKET ROAD (ANERLEY) MANAGEMENT LIMITED has been registered for 30 years. Current directors include DI GIUSEPPE, Isabella, EDMONDS, Penelope Jane, MCADAM, Nicola Jane and 5 others.

Company Number
03054717
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 May 1995
Age
30 years
Address
9th Floor 26 Elmfield Road, Bromley, BR1 1LR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DI GIUSEPPE, Isabella, EDMONDS, Penelope Jane, MCADAM, Nicola Jane, NEWELL, Michael, STINSON, William, TARDINI, Giustina, UBAH, George Chukwuanu, WARD, Lyudmila
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

31 THICKET ROAD (ANERLEY) MANAGEMENT LIMITED

31 THICKET ROAD (ANERLEY) MANAGEMENT LIMITED is an active company incorporated on 10 May 1995 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 31 THICKET ROAD (ANERLEY) MANAGEMENT LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03054717

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 10 May 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

9th Floor 26 Elmfield Road Bromley, BR1 1LR,

Previous Addresses

Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England
From: 11 June 2018To: 9 March 2026
19a Chantry Lane Bromley BR2 9QL
From: 3 September 2014To: 11 June 2018
292 Sangley Road London SE6 2JT
From: 10 May 1995To: 3 September 2014
Timeline

11 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
May 95
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Oct 23
Director Joined
Jan 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

PRIME MANAGEMENT (PS) LIMITED

Active
26 Elmfield Road, BromleyBR1 1LR
Corporate secretary
Appointed 09 Jun 2018

DI GIUSEPPE, Isabella

Active
26 Elmfield Road, BromleyBR1 1LR
Born June 1992
Director
Appointed 19 Dec 2022

EDMONDS, Penelope Jane

Active
26 Elmfield Road, BromleyBR1 1LR
Born May 1962
Director
Appointed 25 Sept 1995

MCADAM, Nicola Jane

Active
26 Elmfield Road, BromleyBR1 1LR
Born October 1976
Director
Appointed 07 Jul 2006

NEWELL, Michael

Active
26 Elmfield Road, BromleyBR1 1LR
Born February 1967
Director
Appointed 01 Sept 2004

STINSON, William

Active
26 Elmfield Road, BromleyBR1 1LR
Born August 1992
Director
Appointed 12 Jan 2024

TARDINI, Giustina

Active
26 Elmfield Road, BromleyBR1 1LR
Born June 1960
Director
Appointed 07 Sept 2000

UBAH, George Chukwuanu

Active
60 Glennie Road, LondonSE27 0LU
Born August 1964
Director
Appointed 01 Nov 2003

WARD, Lyudmila

Active
26 Elmfield Road, BromleyBR1 1LR
Born December 1956
Director
Appointed 21 Mar 2012

ANDERTON, Richard John Bowman

Resigned
29 Rutland Street, LondonSW7 1EJ
Secretary
Appointed 08 Jun 1996
Resigned 01 Oct 2003

ATKIN, David Thomas

Resigned
5 The Birches, OrpingtonBR6 8NH
Secretary
Appointed 03 Jun 2005
Resigned 01 Jun 2014

LYLE, Nicola Elizabeth

Resigned
Flat 1, AnerleySE20 8DB
Secretary
Appointed 01 Oct 2003
Resigned 07 Jul 2006

PRESCOTT, Nigel

Resigned
Flat 7, LondonSE20 3DB
Secretary
Appointed 25 Sept 1995
Resigned 07 Aug 1996

WILES, Stephen

Resigned
Chantry Lane, BromleyBR2 9QL
Secretary
Appointed 01 Jun 2014
Resigned 09 Jun 2018

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 10 May 1995
Resigned 10 May 1995

BROWN, Daisylin Ophelia

Resigned
Glanfield Road, BeckenhamBR3 3JT
Born April 1955
Director
Appointed 11 Dec 2009
Resigned 20 Oct 2023

COLLARD, Jaime Vanessa Christine

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born June 1980
Director
Appointed 12 Jun 2012
Resigned 11 Sept 2020

KIRBY, Mark

Resigned
Flat 3 31 Thicket Road, LondonSE20 8DB
Born December 1974
Director
Appointed 01 Oct 2003
Resigned 11 Nov 2010

LYLE, Nicola Elizabeth

Resigned
Flat 1, AnerleySE20 8DB
Born January 1971
Director
Appointed 28 May 2002
Resigned 07 Jul 2006

PANDAY, Kamala

Resigned
41 Green Lane, LondonSE9 2AF
Born April 1967
Director
Appointed 25 Sept 1995
Resigned 21 Mar 2012

PIGGOTT, Alan

Resigned
5 Upper Wish Hill, EastnourneBN20 9NB
Born August 1944
Director
Appointed 01 Oct 2003
Resigned 01 Apr 2004

ROTHERY, Liza

Resigned
Flat 7,31 Thicket Road, LondonSE20 8DB
Born November 1976
Director
Appointed 07 Sept 2000
Resigned 11 Dec 2009

WESTRA, Peter

Resigned
3/31 Thicket Road, LondonSE20 8DB
Born April 1969
Director
Appointed 07 Sept 2000
Resigned 02 Nov 2001

WICKHAM, Alice

Resigned
31 Thicket Road, LondonSE20 8DB
Born August 1963
Director
Appointed 01 Nov 1998
Resigned 13 Jan 2000

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 10 May 1995
Resigned 10 May 1995
Fundings
Financials
Latest Activities

Filing History

133

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 June 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Accounts With Accounts Type Dormant
20 February 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 March 2010
AAAnnual Accounts
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
288cChange of Particulars
Legacy
13 August 2009
353353
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
1 December 2008
287Change of Registered Office
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
287Change of Registered Office
Legacy
28 November 2008
353353
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Accounts With Made Up Date
11 April 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 July 2006
AAAnnual Accounts
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 March 2005
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
287Change of Registered Office
Legacy
26 November 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 November 2003
AAAnnual Accounts
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 April 2003
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 April 2002
AAAnnual Accounts
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 October 2000
AAAnnual Accounts
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 March 2000
AAAnnual Accounts
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 March 1999
AAAnnual Accounts
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
1 June 1998
287Change of Registered Office
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 March 1998
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 March 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
287Change of Registered Office
Legacy
18 September 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Incorporation Company
10 May 1995
NEWINCIncorporation