Background WavePink WaveYellow Wave

KING EDWARDS ROAD (HACKNEY) MANAGEMENT LIMITED (03998073)

KING EDWARDS ROAD (HACKNEY) MANAGEMENT LIMITED (03998073) is an active UK company. incorporated on 19 May 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. KING EDWARDS ROAD (HACKNEY) MANAGEMENT LIMITED has been registered for 25 years. Current directors include STANIC, Aleksandar.

Company Number
03998073
Status
active
Type
ltd
Incorporated
19 May 2000
Age
25 years
Address
Flat 1 10 King Edward's Road, London, E9 7RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STANIC, Aleksandar
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING EDWARDS ROAD (HACKNEY) MANAGEMENT LIMITED

KING EDWARDS ROAD (HACKNEY) MANAGEMENT LIMITED is an active company incorporated on 19 May 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KING EDWARDS ROAD (HACKNEY) MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

03998073

LTD Company

Age

25 Years

Incorporated 19 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Flat 1 10 King Edward's Road London, E9 7RF,

Previous Addresses

Flat 1 10 King Edward's Road London E9 7RF England
From: 10 September 2019To: 10 September 2019
10 Flat 1 10 King Edward?S Road London E9 7RF England
From: 9 September 2019To: 10 September 2019
170 Dorset Road London SW19 3EF
From: 19 May 2000To: 9 September 2019
Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Left
May 16
Director Left
May 16
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Jan 24
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

SAUSSE, Alan

Active
10 King Edward's Road, LondonE9 7RF
Secretary
Appointed 15 Nov 2019

STANIC, Aleksandar

Active
10 King Edward's Road, LondonE9 7RF
Born December 1979
Director
Appointed 24 Jul 2019

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Secretary
Appointed 19 May 2000
Resigned 12 Aug 2003

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Secretary
Appointed 12 Aug 2003
Resigned 22 Aug 2019

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 19 May 2000
Resigned 19 May 2000

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Born February 1961
Director
Appointed 19 May 2000
Resigned 16 Dec 2003

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Born September 1955
Director
Appointed 19 May 2000
Resigned 12 Aug 2003

DAVIES, Peter Anthony, Mr.

Resigned
Arcadia, Chelwood GateRH17 7LF
Born October 1955
Director
Appointed 19 May 2000
Resigned 12 Aug 2003

DU PREEZ, Alexander Pierre

Resigned
10 King Edward's Road, LondonE9 7RF
Born July 1986
Director
Appointed 22 Jul 2019
Resigned 24 Jan 2024

OVENDEN, Anthony Reinhold

Resigned
22 Tower Road, TadworthKT20 5QY
Born June 1936
Director
Appointed 12 Aug 2003
Resigned 25 Mar 2015

SAUSSE, Alan

Resigned
10 King Edward's Road, LondonE9 7RF
Born February 1970
Director
Appointed 18 Nov 2019
Resigned 31 Dec 2025

SAUSSE, Alan, Mr.

Resigned
10 King Edward's Road, LondonE9 7RF
Born February 1970
Director
Appointed 30 Jun 2019
Resigned 18 Nov 2019

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Born July 1941
Director
Appointed 12 Aug 2003
Resigned 30 Jun 2019

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 19 May 2000
Resigned 19 May 2000
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 November 2025
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 November 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 September 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 June 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
287Change of Registered Office
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2003
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
21 November 2001
88(2)R88(2)R
Legacy
16 July 2001
363sAnnual Return (shuttle)
Resolution
16 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 July 2001
AAAnnual Accounts
Legacy
23 November 2000
225Change of Accounting Reference Date
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
287Change of Registered Office
Incorporation Company
19 May 2000
NEWINCIncorporation