Background WavePink WaveYellow Wave

53 EAST DULWICH ROAD MANAGEMENT LIMITED (03672091)

53 EAST DULWICH ROAD MANAGEMENT LIMITED (03672091) is an active UK company. incorporated on 23 November 1998. with registered office in 53 East Dulwich Road. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 53 EAST DULWICH ROAD MANAGEMENT LIMITED has been registered for 27 years. Current directors include BALCH, Catherine Susan, BOTT, Sophie Elizabeth, COLLINS, Mark and 2 others.

Company Number
03672091
Status
active
Type
ltd
Incorporated
23 November 1998
Age
27 years
Address
53 East Dulwich Road, SE22 9AP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BALCH, Catherine Susan, BOTT, Sophie Elizabeth, COLLINS, Mark, JO, Michiko, JONES, Michael Timothy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

53 EAST DULWICH ROAD MANAGEMENT LIMITED

53 EAST DULWICH ROAD MANAGEMENT LIMITED is an active company incorporated on 23 November 1998 with the registered office located in 53 East Dulwich Road. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 53 EAST DULWICH ROAD MANAGEMENT LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03672091

LTD Company

Age

27 Years

Incorporated 23 November 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 9 February 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

53 East Dulwich Road London , SE22 9AP,

Timeline

20 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Dec 09
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
New Owner
Mar 23
Director Joined
Sept 23
Director Left
Feb 24
Director Left
Feb 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

COLLINS, Mark

Active
53 East Dulwich Road, LondonSE22 9AP
Secretary
Appointed 01 Oct 2004

BALCH, Catherine Susan

Active
East Dulwich Road, LondonSE22 9AP
Born October 1973
Director
Appointed 15 Aug 2007

BOTT, Sophie Elizabeth

Active
East Dulwich Road, LondonSE22 9AP
Born June 1990
Director
Appointed 19 Jul 2023

COLLINS, Mark

Active
53 East Dulwich Road, LondonSE22 9AP
Born May 1972
Director
Appointed 29 Nov 2002

JO, Michiko

Active
East Dulwich Road, LondonSE22 9AP
Born October 1972
Director
Appointed 10 Apr 2013

JONES, Michael Timothy

Active
Flat 1 53 East Dulwich Road, LondonSE22 9AP
Born May 1967
Director
Appointed 15 Aug 2007

STRATTON, Lynn

Resigned
Flat 3 53 East Dulwich Road, LondonSE22 9AP
Secretary
Appointed 23 Nov 1998
Resigned 01 Oct 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Nov 1998
Resigned 23 Nov 1998

BACON, Noelline

Resigned
65 Underhill Road, LondonSE22 0QR
Born December 1956
Director
Appointed 26 Nov 1998
Resigned 21 Nov 2002

JENKINS, Lisa Anne

Resigned
East Dulwich Road, LondonSE22 9AP
Born September 1989
Director
Appointed 31 Oct 2016
Resigned 01 Dec 2021

JONES, Thomas Redman

Resigned
East Dulwich Road, LondonSE22 9AP
Born December 1988
Director
Appointed 31 Oct 2016
Resigned 01 Dec 2021

KAVALIER, Rachel, Dr

Resigned
East Dulwich Road, LondonSE22 9AP
Born December 1980
Director
Appointed 16 Feb 2009
Resigned 10 Apr 2013

LATHAM, Clara Beatrice

Resigned
53 East Dulwich Road, LondonSE22 9AP
Born May 1989
Director
Appointed 01 Dec 2021
Resigned 19 Jul 2023

NATHO, Daniel Kurt

Resigned
Flat 3, East DulwichSE22 9AP
Born December 1978
Director
Appointed 05 Sept 2004
Resigned 26 Aug 2011

RANDALL, David Paul

Resigned
53 East Dulwich RoadSE22 9AP
Born October 1981
Director
Appointed 26 Aug 2011
Resigned 31 Oct 2016

RILEY, Colette Tamara

Resigned
3 Silverlea Road, Cape TownFOREIGN
Born October 1968
Director
Appointed 23 Nov 1998
Resigned 25 Jun 2002

SCHOFIELD, Elizabeth

Resigned
Flat 2 53 East Dulwich Road, LondonSE22 9AP
Born March 1966
Director
Appointed 23 Nov 1998
Resigned 23 Jul 2002

SHAKESPEARE, Kate

Resigned
53 East Dulwich Road, LondonSE22 9AP
Born April 1971
Director
Appointed 01 Jun 2004
Resigned 15 Aug 2007

SHAKESPEARE, Matthew James

Resigned
Flat 1, LondonSE22 9AP
Born February 1973
Director
Appointed 25 Jun 2002
Resigned 15 Aug 2007

STRAKSAITE, Indre

Resigned
53 East Dulwich RoadSE22 9AP
Born May 1982
Director
Appointed 26 Aug 2011
Resigned 31 Oct 2016

STRATTON, Lynn

Resigned
Flat 3 53 East Dulwich Road, LondonSE22 9AP
Born May 1967
Director
Appointed 23 Nov 1998
Resigned 05 Sept 2004

TOMKINS, Benjamin Henry

Resigned
53 East Dulwich RoadSE22 9AP
Born September 1988
Director
Appointed 01 Dec 2021
Resigned 19 Jul 2023

WOOLGAR, Fenella Justine Therese

Resigned
Flat 2, LondonSE22 9AP
Born August 1969
Director
Appointed 23 Jul 2002
Resigned 12 Feb 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Nov 1998
Resigned 23 Nov 1998

Persons with significant control

1

Ms Catherine Susan Balch

Active
53 East Dulwich RoadSE22 9AP
Born October 1973

Nature of Control

Significant influence or control
Notified 21 Mar 2023
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
19 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
13 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2004
AAAnnual Accounts
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2003
AAAnnual Accounts
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2002
AAAnnual Accounts
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
3 August 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Incorporation Company
23 November 1998
NEWINCIncorporation