Background WavePink WaveYellow Wave

43 RUSSELL ROAD MANAGEMENT COMPANY LIMITED (03639225)

43 RUSSELL ROAD MANAGEMENT COMPANY LIMITED (03639225) is an active UK company. incorporated on 28 September 1998. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in residents property management. 43 RUSSELL ROAD MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include AHMED, Shalim, STOYCHEV, Vladislav.

Company Number
03639225
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 September 1998
Age
27 years
Address
C/O Sterling Estates Management 1st Floor Office, Compton House, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHMED, Shalim, STOYCHEV, Vladislav
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

43 RUSSELL ROAD MANAGEMENT COMPANY LIMITED

43 RUSSELL ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 September 1998 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 43 RUSSELL ROAD MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03639225

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 28 September 1998

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Dormant

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

C/O C/O Sterling Estates Management Stanmore House 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR
From: 27 May 2011To: 17 June 2021
C/O C/O Sterling Estates Management Stanmore House 1St Floor Stanmore Middlesex HA7 4AR United Kingdom
From: 25 May 2011To: 27 May 2011
Sterling Estates Management Ltd Marlborough House 159 High Street Harrow Middlesex HA3 5DX Uk
From: 28 September 1998To: 25 May 2011
Timeline

4 key events • 1998 - 2013

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Jan 12
Director Left
Dec 12
Director Joined
Jan 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

STERLING ESTATES MANAGEMENT LIMITED

Active
Compton House, StanmoreHA7 4AR
Corporate secretary
Appointed 13 Oct 2008

AHMED, Shalim

Active
1st Floor Office, Compton House, StanmoreHA7 4AR
Born May 1977
Director
Appointed 01 Dec 2011

STOYCHEV, Vladislav

Active
43 Russell Road, LondonW14 8HT
Born July 1982
Director
Appointed 04 Jan 2013

KING, Stephanie

Resigned
252 Carey Gardens, LondonSW8 4HW
Secretary
Appointed 28 Sept 1998
Resigned 11 May 1999

GRANT SECRETARIES LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee secretary
Appointed 28 Sept 1998
Resigned 28 Sept 1998

SECRETARIATE LIMITED

Resigned
Savoy House, LondonW3 7DA
Corporate secretary
Appointed 11 May 1999
Resigned 13 Oct 2008

AL-JUMAILI, Ahmad

Resigned
Apartment 25, LondonSW18 1GG
Born July 1970
Director
Appointed 23 May 2003
Resigned 31 Dec 2012

LAMENTHA;, Fariba

Resigned
43a Russell Road, LondonW14 8HT
Born December 1958
Director
Appointed 23 May 2003
Resigned 01 Dec 2003

WILSON, Anthony Ashley

Resigned
The Oaks, GoudhurstTN17 1EP
Born September 1958
Director
Appointed 28 Sept 1998
Resigned 01 Dec 2003

GRANT DIRECTORS LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee director
Appointed 28 Sept 1998
Resigned 28 Sept 1998
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 July 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
7 October 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
14 December 2007
288cChange of Particulars
Legacy
16 November 2007
363aAnnual Return
Legacy
16 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288cChange of Particulars
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
225Change of Accounting Reference Date
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
287Change of Registered Office
Gazette Notice Compulsary
14 March 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
287Change of Registered Office
Incorporation Company
28 September 1998
NEWINCIncorporation