Background WavePink WaveYellow Wave

82 SHIRLAND ROAD MANAGEMENT LIMITED (03136834)

82 SHIRLAND ROAD MANAGEMENT LIMITED (03136834) is an active UK company. incorporated on 12 December 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 82 SHIRLAND ROAD MANAGEMENT LIMITED has been registered for 30 years. Current directors include KONECKA, Miroslawa, LOVEDAY, Melanie, TYAGI, Prachi and 1 others.

Company Number
03136834
Status
active
Type
ltd
Incorporated
12 December 1995
Age
30 years
Address
82c Shirland Road, London, W9 2EQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KONECKA, Miroslawa, LOVEDAY, Melanie, TYAGI, Prachi, VRANIC, Miroslav
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

82 SHIRLAND ROAD MANAGEMENT LIMITED

82 SHIRLAND ROAD MANAGEMENT LIMITED is an active company incorporated on 12 December 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 82 SHIRLAND ROAD MANAGEMENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03136834

LTD Company

Age

30 Years

Incorporated 12 December 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 21 September 2025 (7 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

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

82c Shirland Road London, W9 2EQ,

Previous Addresses

96 Bryants Acre Wendover Bucks HP22 6LA
From: 12 December 1995To: 11 October 2013
Timeline

16 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Oct 13
Director Left
Nov 14
Director Joined
Jul 17
Director Left
Jul 17
New Owner
Oct 18
Director Joined
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
New Owner
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

KONECKA, Miroslawa

Active
Shirland Road, LondonW9 2EQ
Born January 1952
Director
Appointed 01 Nov 2002

LOVEDAY, Melanie

Active
Shirland Road, LondonW9 2EQ
Born September 1976
Director
Appointed 18 Nov 2022

TYAGI, Prachi

Active
Shirland Road, LondonW9 2EQ
Born May 1984
Director
Appointed 25 Jul 2017

VRANIC, Miroslav

Active
Shirland Road, LondonW9 2EQ
Born September 1979
Director
Appointed 07 May 2021

LONGHURST, Lucy Elizabeth

Resigned
Flat 2, LondonNW3 4ET
Secretary
Appointed 17 Dec 2002
Resigned 02 Nov 2004

PATTINSON, Gail Maxwell

Resigned
82d Shirland Road, LondonW9 2EQ
Secretary
Appointed 16 Jan 1996
Resigned 17 Dec 2002

RANCE, Dawn

Resigned
Bryants Acre, WendoverHP22 6LA
Secretary
Appointed 22 Nov 2004
Resigned 02 Oct 2013

ROSCOE, Caterina

Resigned
Hillhead Street, GlasgowG12 8PU
Secretary
Appointed 02 Oct 2013
Resigned 20 Jan 2023

SCHOLL, Peter

Resigned
11 Conway Street, LondonWIT 6BL
Secretary
Appointed 12 Dec 1995
Resigned 16 Jan 1996

COARD, John Francis

Resigned
82c Shirland Road, LondonW9 2EQ
Born February 1957
Director
Appointed 16 Jan 1996
Resigned 29 Feb 1996

HAYGARTH, Katherine

Resigned
Flat B 82 Shirland Road, LondonW9 2EQ
Born January 1962
Director
Appointed 29 Feb 1996
Resigned 26 Feb 1999

HEIMANN, Philip

Resigned
West 89th Street, New York
Born October 1971
Director
Appointed 22 Jun 2007
Resigned 25 Jul 2017

LONGHURST, Lucy Elizabeth

Resigned
Flat 2, LondonNW3 4ET
Born May 1965
Director
Appointed 24 Sept 1996
Resigned 02 Nov 2004

MCHUGH, Karen Hillivi

Resigned
30 Stanmore Road, LondonE11 3BU
Born December 1962
Director
Appointed 12 Dec 1995
Resigned 16 Jan 1996

PATTINSON, Gail Maxwell

Resigned
82d Shirland Road, LondonW9 2EQ
Born August 1957
Director
Appointed 16 Jan 1996
Resigned 17 Dec 2002

RANCE, Dawn

Resigned
Bryants Acre, WendoverHP22 6LA
Born April 1960
Director
Appointed 01 Nov 2002
Resigned 11 Oct 2013

ROSCOE, Caterina Messano

Resigned
Hillhead Street, GlasgowG12 8PU
Born October 1956
Director
Appointed 05 Sept 2006
Resigned 18 Nov 2022

ROSCOE, John Christopher

Resigned
Shirland Road, LondonW9 2EQ
Born July 1956
Director
Appointed 05 Sept 2006
Resigned 14 Nov 2014

WEBB, Shaun

Resigned
82a Shirland Road, LondonW9 2EQ
Born December 1959
Director
Appointed 01 Nov 2002
Resigned 04 Sept 2006

Persons with significant control

6

4 Active
2 Ceased

Ms Melanie Loveday

Active
Shirland Road, LondonW9 2EQ
Born September 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Nov 2022

Mrs Caterina Messano Roscoe

Ceased
Hillhead Street, GlasgowG12 8PU
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2021
Ceased 18 Nov 2022

Ms Miroslawa Konecka

Active
Shirland Road, LondonW9 2EQ
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2021

Mr Miroslav Vranic

Active
Shirland Road, LondonW9 2EQ
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2021

Ms Prachi Tyagi

Active
Shirland Road, LondonW9 2EQ
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2021

Mrs Caterina Messano Roscoe

Ceased
Hillhead Street, GlasgowG12 8PU
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 May 2021
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Micro Entity
21 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
28 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2013
CH03Change of Secretary Details
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Legacy
7 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 September 2008
AAAnnual Accounts
Legacy
20 May 2008
287Change of Registered Office
Legacy
4 January 2008
363aAnnual Return
Legacy
9 July 2007
288cChange of Particulars
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 June 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2006
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
88(2)R88(2)R
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Legacy
13 November 1996
287Change of Registered Office
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288cChange of Particulars
Legacy
19 March 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
88(2)R88(2)R
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Incorporation Company
12 December 1995
NEWINCIncorporation