Background WavePink WaveYellow Wave

38 GERALDINE ROAD MANAGEMENT COMPANY LIMITED (03325377)

38 GERALDINE ROAD MANAGEMENT COMPANY LIMITED (03325377) is an active UK company. incorporated on 27 February 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. 38 GERALDINE ROAD MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include CHAN, Ya-Si Elcie, MCKEOWN, Sarah, REDMAYNE-SMITH, Cymon and 1 others.

Company Number
03325377
Status
active
Type
ltd
Incorporated
27 February 1997
Age
29 years
Address
38 Geraldine Road, London, SW18 2NT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAN, Ya-Si Elcie, MCKEOWN, Sarah, REDMAYNE-SMITH, Cymon, THOMAS, Charlotte Elizabeth Christine
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

38 GERALDINE ROAD MANAGEMENT COMPANY LIMITED

38 GERALDINE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 February 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. 38 GERALDINE ROAD MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000, 99999)

Status

active

Active since 29 years ago

Company No

03325377

LTD Company

Age

29 Years

Incorporated 27 February 1997

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 28 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

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

38 Geraldine Road London, SW18 2NT,

Previous Addresses

4D Data Centres 122 Oyster Lane Byfleet Surrey KT14 7JU United Kingdom
From: 16 January 2013To: 14 September 2013
22 Albion Road Reigate Surrey RH2 7JY England
From: 27 February 1997To: 16 January 2013
Timeline

13 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

REDMAYNE-SMITH, Cymon

Active
Geraldine Road, LondonSW18 2NT
Secretary
Appointed 14 Sept 2013

CHAN, Ya-Si Elcie

Active
Geraldine Road, LondonSW18 2NT
Born September 1982
Director
Appointed 01 Aug 2025

MCKEOWN, Sarah

Active
Ground Floor Flat, LondonSW18 2NT
Born August 1975
Director
Appointed 09 Dec 2005

REDMAYNE-SMITH, Cymon

Active
Geraldine Road, LondonSW18 2NT
Born November 1973
Director
Appointed 20 Jul 2010

THOMAS, Charlotte Elizabeth Christine

Active
Geraldine Road, LondonSW18 2NT
Born May 1992
Director
Appointed 29 Jun 2021

BEDELL-PEARCE, Laura Diana Kathleen

Resigned
Albion Road, ReigateRH2 7JY
Secretary
Appointed 01 Apr 2006
Resigned 14 Sept 2013

FORTUNE, George

Resigned
Basement Flat 38a Geraldine Road, LondonSW18 2NT
Secretary
Appointed 27 Feb 1997
Resigned 01 Apr 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Feb 1997
Resigned 27 Feb 1997

ANDREWS, Jeremy Edward Needham

Resigned
First Floor Flat, LondonSW18 2NT
Born October 1974
Director
Appointed 26 Apr 2002
Resigned 03 Oct 2003

BEDELL-PEARCE, Laura Diana Kathleen

Resigned
Albion Road, ReigateRH2 7JY
Born March 1980
Director
Appointed 03 Oct 2003
Resigned 19 Feb 2015

BIRCHALL, Sallyann Louise

Resigned
1st Floor Flat 38 Geraldine Road, LondonSW18 2NT
Born February 1973
Director
Appointed 27 Feb 1997
Resigned 15 Aug 1997

BOSKOVIC, Jelena Clare

Resigned
38 Geraldine Road, WandsworthSW18 2NT
Born September 1984
Director
Appointed 07 May 2013
Resigned 01 Nov 2019

EXELBY, William Rupert Ernest

Resigned
Second Floor Flat 38 Geraldine Road, WandsworthSW18 2NT
Born June 1967
Director
Appointed 20 Mar 1998
Resigned 02 Jul 1999

EZZI, Alan

Resigned
38a Geraldine Road, LondonSW18 2NT
Born May 1948
Director
Appointed 30 Jun 2006
Resigned 20 Jul 2010

FLACK, Lucy Fay

Resigned
38 Geraldine Road, LondonSW18 2NT
Born October 1977
Director
Appointed 26 May 2005
Resigned 07 May 2013

FORTUNE, George

Resigned
Basement Flat 38a Geraldine Road, LondonSW18 2NT
Born December 1944
Director
Appointed 27 Feb 1997
Resigned 30 Jun 2006

GEORGIOU, George Vassos

Resigned
Top Floor Flat, WandsworthSW18 2NT
Born November 1988
Director
Appointed 01 Nov 2019
Resigned 01 Aug 2025

GRAY, Damian Boyd Seymour

Resigned
First Floor Flat 38 Geraldine Road, LondonSW18 2NT
Born September 1967
Director
Appointed 15 Aug 1997
Resigned 18 Dec 1998

KEEGAN, Richard Sheridan

Resigned
11 Erlesmere Gardens, LondonW13 9TZ
Born May 1966
Director
Appointed 27 Feb 1997
Resigned 20 Mar 1998

MARTENS, Alexandra Mary

Resigned
Second Floor Flat 38 Geraldine Road, LondonSW18 2NT
Born October 1957
Director
Appointed 02 Jul 1999
Resigned 17 Oct 2003

PARKER, David Giles

Resigned
1st Floor Flat 38 Geraldine Road, LondonSW18 2NT
Born February 1965
Director
Appointed 18 Dec 1998
Resigned 26 Apr 2002

RICHTER, Jurgen Pieter

Resigned
Second Floor Flat, LondonSW18 2NT
Born October 1968
Director
Appointed 17 Oct 2003
Resigned 26 May 2005

SHEARER, Anthony

Resigned
Geraldine Road, LondonSW18 2NT
Born October 1983
Director
Appointed 19 Feb 2015
Resigned 29 Jun 2021
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Accounts With Accounts Type Dormant
14 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
14 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 September 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2011
AR01AR01
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
29 September 2008
287Change of Registered Office
Legacy
29 September 2008
288cChange of Particulars
Legacy
10 March 2008
363aAnnual Return
Legacy
10 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
30 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2006
AAAnnual Accounts
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
287Change of Registered Office
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
363aAnnual Return
Legacy
11 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 July 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 1999
AAAnnual Accounts
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
88(2)R88(2)R
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 October 1998
AAAnnual Accounts
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
88(2)R88(2)R
Legacy
11 August 1997
225Change of Accounting Reference Date
Legacy
6 March 1997
288bResignation of Director or Secretary
Incorporation Company
27 February 1997
NEWINCIncorporation