Background WavePink WaveYellow Wave

61-62 ECCLESTON SQUARE MANAGEMENT LIMITED (03756767)

61-62 ECCLESTON SQUARE MANAGEMENT LIMITED (03756767) is an active UK company. incorporated on 21 April 1999. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. 61-62 ECCLESTON SQUARE MANAGEMENT LIMITED has been registered for 26 years. Current directors include CHANG-BEARELLY, Irene Florence, NOURSE, Richard Henry Charles, PENDRED, Claudia Patricia.

Company Number
03756767
Status
active
Type
ltd
Incorporated
21 April 1999
Age
26 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHANG-BEARELLY, Irene Florence, NOURSE, Richard Henry Charles, PENDRED, Claudia Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

61-62 ECCLESTON SQUARE MANAGEMENT LIMITED

61-62 ECCLESTON SQUARE MANAGEMENT LIMITED is an active company incorporated on 21 April 1999 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 61-62 ECCLESTON SQUARE MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03756767

LTD Company

Age

26 Years

Incorporated 21 April 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 21 April 2027
For period ending 7 April 2027

Previous Company Names

61-62 ECCLESTONE SQUARE MANAGEMENT LIMITED
From: 21 April 1999To: 27 November 2000
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 23 January 2014To: 26 March 2025
13 Lexham Mews London W8 6JW United Kingdom
From: 14 May 2012To: 23 January 2014
11 Lexham Mews London W8 6JW
From: 21 April 1999To: 14 May 2012
Timeline

4 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Jan 2014

CHANG-BEARELLY, Irene Florence

Active
95 London Road, CroydonCR0 2RF
Born May 1967
Director
Appointed 13 Apr 2021

NOURSE, Richard Henry Charles

Active
95 London Road, CroydonCR0 2RF
Born July 1964
Director
Appointed 31 Oct 2002

PENDRED, Claudia Patricia

Active
95 London Road, CroydonCR0 2RF
Born February 1958
Director
Appointed 15 Apr 2021

FRY, Richard Alan

Resigned
52 Moreton Street, LondonSW1V 2PB
Secretary
Appointed 31 Oct 2002
Resigned 20 Dec 2005

MCMICKING, Belinda

Resigned
32 Peel Street, LondonW8 7PD
Secretary
Appointed 01 Feb 2006
Resigned 01 Apr 2009

PANAYI, Panayis

Resigned
48 Houndsden Road, LondonN21 1LY
Secretary
Appointed 21 Apr 1999
Resigned 21 Aug 2001

LHH RESIDENTIAL MANAGEMENT LLP

Resigned
Lexham Mews, London
Corporate secretary
Appointed 01 Apr 2009
Resigned 01 Jan 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Apr 1999
Resigned 21 Apr 1999

COLLIS, Denise Rosemary

Resigned
62 Eccleston Square, LondonSW1V 1PH
Born September 1957
Director
Appointed 05 Nov 2007
Resigned 15 Sept 2025

ROBERTS, Lee Harriss

Resigned
62 Eccleston Square, LondonSW1V 1PH
Born October 1968
Director
Appointed 31 Oct 2002
Resigned 29 Jan 2004

SILVERSTONE, Jennifer Susan

Resigned
61 Eccleston Square, LondonSW1V 1PH
Born June 1945
Director
Appointed 24 Sept 2007
Resigned 23 Sept 2009

SINGH, Harant Pal

Resigned
72 Fielding Road, LondonW4 1DB
Born November 1958
Director
Appointed 21 Apr 1999
Resigned 21 Aug 2001

SMITH, Benedict James

Resigned
Flat 9, LondonSW1V 1PH
Born January 1969
Director
Appointed 31 Oct 2002
Resigned 25 Sept 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Apr 1999
Resigned 21 Apr 1999

Persons with significant control

1

95 London Road, CroydonCR0 2RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jan 2022
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 April 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
23 January 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Corporate Secretary Company With Change Date
5 June 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 February 2010
AAAnnual Accounts
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
287Change of Registered Office
Legacy
29 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
14 August 2007
225Change of Accounting Reference Date
Legacy
25 April 2007
363aAnnual Return
Legacy
25 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
27 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 April 2006
AAAnnual Accounts
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
287Change of Registered Office
Legacy
3 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Resolution
13 April 2005
RESOLUTIONSResolutions
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2004
AAAnnual Accounts
Resolution
4 March 2004
RESOLUTIONSResolutions
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
287Change of Registered Office
Accounts Amended With Made Up Date
11 December 2002
AAMDAAMD
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
29 October 2002
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Gazette Notice Compulsary
1 October 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Memorandum Articles
1 December 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2000
88(2)R88(2)R
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Incorporation Company
21 April 1999
NEWINCIncorporation