Background WavePink WaveYellow Wave

253 SHIRLAND ROAD MANAGEMENT LIMITED (03932698)

253 SHIRLAND ROAD MANAGEMENT LIMITED (03932698) is an active UK company. incorporated on 24 February 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 253 SHIRLAND ROAD MANAGEMENT LIMITED has been registered for 26 years. Current directors include WESTMINSTER CITY COUNCIL.

Company Number
03932698
Status
active
Type
ltd
Incorporated
24 February 2000
Age
26 years
Address
Westminster Town Hall, London, SW1E 6QP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WESTMINSTER CITY COUNCIL
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

253 SHIRLAND ROAD MANAGEMENT LIMITED

253 SHIRLAND ROAD MANAGEMENT LIMITED is an active company incorporated on 24 February 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 253 SHIRLAND ROAD MANAGEMENT LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03932698

LTD Company

Age

26 Years

Incorporated 24 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 days overdue

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Westminster Town Hall 64 Victoria Street London, SW1E 6QP,

Previous Addresses

113 Uxbridge Road London W5 5TL United Kingdom
From: 1 November 2023To: 22 April 2025
The Point 37 North Wharf Road London W2 1BD
From: 24 December 2014To: 1 November 2023
Capital House 25 Chapel Street London NW1 5WX
From: 10 June 2011To: 24 December 2014
C/O a2Dominion Group Capital House 25 Chapel Street London NW1 5WX United Kingdom
From: 9 June 2011To: 10 June 2011
Jaggard Baker Marlborough House 45 Wycombe End Beaconsfield Bucks HP9 1LZ
From: 24 February 2000To: 9 June 2011
Timeline

10 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Aug 11
Director Joined
Aug 11
Funding Round
Mar 17
New Owner
Dec 19
Director Left
Apr 25
Director Joined
Mar 26
Director Left
Apr 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

WESTMINSTER CITY COUNCIL

Active
64 Victoria Street, LondonSW1E 6QP
Corporate director
Appointed 25 Mar 2026

DODWELL, John Christopher

Resigned
Aria House, LondonWC2N 5NT
Secretary
Appointed 11 Apr 2000
Resigned 26 Apr 2002

MCGOURTY, Paula Kim

Resigned
68 Standen Road, LondonSW18 5TG
Secretary
Appointed 03 May 2000
Resigned 26 Apr 2002

A2DOMINION SOUTH LIMITED

Resigned
Uxbridge Road, LondonW5 5TL
Corporate secretary
Appointed 29 Jun 2011
Resigned 03 Apr 2025

ACTON HOUSING ASSOCIATION LIMITED

Resigned
113 Uxbridge Road, LondonW5 5TL
Corporate secretary
Appointed 26 Apr 2002
Resigned 23 Sept 2009

GD SECRETARIAL SERVICES LIMITED

Resigned
Goodman Derrick, LondonEC4A 1PT
Corporate secretary
Appointed 24 Feb 2000
Resigned 11 Apr 2000

OPTIMUM HOUSING LIMITED

Resigned
25 Chapel Street, LondonNW1 5WX
Corporate secretary
Appointed 23 Sept 2009
Resigned 29 Jun 2011

BUCHANAN, Jonathan Angus

Resigned
Unstead Manor, GuildfordGU5 0BW
Born January 1958
Director
Appointed 11 Apr 2000
Resigned 20 Dec 2001

DODWELL, John Christopher

Resigned
Aria House, LondonWC2N 5NT
Born May 1945
Director
Appointed 11 Apr 2000
Resigned 26 Apr 2002

HALLIDAY, Jason

Resigned
Flat 2, 253 Shirland Road, LondonW9 3JN
Born March 1964
Director
Appointed 27 Jul 2000
Resigned 26 Mar 2026

MACER, Dominic

Resigned
7 Bridge House, LondonNW10 3NR
Born November 1973
Director
Appointed 11 Apr 2000
Resigned 20 Dec 2001

SHILLINGFORD, Tanya

Resigned
13 Ascham Street, LondonNW5 2PB
Born November 1967
Director
Appointed 24 Feb 2000
Resigned 11 Apr 2000

A2DOMINION SOUTH LIMITED

Resigned
Uxbridge Road, LondonW5 5TL
Corporate director
Appointed 29 Jun 2011
Resigned 03 Apr 2025

ACTON HOUSING ASSOCIATION LIMITED

Resigned
113 Uxbridge Road, LondonW5 5TL
Corporate director
Appointed 20 Dec 2001
Resigned 23 Sept 2009

OPTIMUM HOUSING LIMITED

Resigned
25 Chapel Street, LondonNW1 5WX
Corporate director
Appointed 23 Sept 2009
Resigned 29 Jun 2011

Persons with significant control

1

Mr Jason Halliday

Active
253 Shirland Road, LondonW9 3JN
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

124

Change Sail Address Company With Old Address New Address
21 April 2026
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Appoint Corporate Director Company With Name Date
27 March 2026
AP02Appointment of Corporate Director
Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
21 November 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
21 November 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
1 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
1 November 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
20 October 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
19 October 2023
AD03Change of Location of Company Records
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 October 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
12 October 2023
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2019
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
4 December 2019
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
4 December 2019
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
4 December 2019
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
29 November 2019
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
21 October 2019
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
21 October 2019
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
9 October 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 June 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
17 March 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 March 2015
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
24 December 2014
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
23 December 2014
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
23 December 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Sail Address Company With Old Address
10 March 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
7 March 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Move Registers To Sail Company
16 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
16 March 2012
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
19 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 August 2011
TM02Termination of Secretary
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
19 August 2011
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
10 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Corporate Director Company With Change Date
9 June 2011
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
9 June 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 February 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
24 February 2010
CH02Change of Corporate Director Details
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Appoint Corporate Secretary Company With Name
29 October 2009
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
29 October 2009
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
17 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
11 July 2008
363sAnnual Return (shuttle)
Legacy
2 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
29 June 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2002
AAAnnual Accounts
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
287Change of Registered Office
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 October 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
225Change of Accounting Reference Date
Legacy
17 August 2000
288aAppointment of Director or Secretary
Resolution
17 August 2000
RESOLUTIONSResolutions
Legacy
17 August 2000
88(2)R88(2)R
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Incorporation Company
24 February 2000
NEWINCIncorporation