Background WavePink WaveYellow Wave

LONDON ROAD MANAGEMENT COMPANY (BISHOPS STORTFORD) LIMITED (04134392)

LONDON ROAD MANAGEMENT COMPANY (BISHOPS STORTFORD) LIMITED (04134392) is an active UK company. incorporated on 2 January 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LONDON ROAD MANAGEMENT COMPANY (BISHOPS STORTFORD) LIMITED has been registered for 25 years. Current directors include DEVOTI, Kristian, JOE, Marie Natasha.

Company Number
04134392
Status
active
Type
ltd
Incorporated
2 January 2001
Age
25 years
Address
8 Cumbrian House, London, E14 9FJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEVOTI, Kristian, JOE, Marie Natasha
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON ROAD MANAGEMENT COMPANY (BISHOPS STORTFORD) LIMITED

LONDON ROAD MANAGEMENT COMPANY (BISHOPS STORTFORD) LIMITED is an active company incorporated on 2 January 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LONDON ROAD MANAGEMENT COMPANY (BISHOPS STORTFORD) LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04134392

LTD Company

Age

25 Years

Incorporated 2 January 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

8 Cumbrian House 217 Marsh Wall London, E14 9FJ,

Previous Addresses

C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE
From: 9 December 2014To: 10 August 2015
C/O C/O Parc Properties Management Limited 6 Cairngorm House 203 Marsh Wall London
From: 30 January 2014To: 9 December 2014
C/O Parc Properties 6 Cairngorm House 203 Marsh Wall London United Kingdom
From: 30 January 2014To: 30 January 2014
C/O Ch Estate Management Ltd Unit 2 York House Langston Road Loughton Essex IG10 3TQ United Kingdom
From: 2 January 2013To: 30 January 2014
502 Larkshall Road Highams Park London E4 9HH
From: 2 January 2001To: 2 January 2013
Timeline

12 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
May 10
Director Joined
Sept 10
Director Joined
Mar 11
Director Joined
Jan 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jun 18
Director Left
Apr 21
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

PARC PROPERTIES MANAGEMENT LIMITED

Active
217 Marsh Wall, LondonE14 9FJ
Corporate secretary
Appointed 16 Sept 2013

DEVOTI, Kristian

Active
217 Marsh Wall, LondonE14 9FJ
Born July 1981
Director
Appointed 28 Jun 2012

JOE, Marie Natasha

Active
217 Marsh Wall, LondonE14 9FJ
Born January 1975
Director
Appointed 13 Jun 2018

GREEN, Charles Richard

Resigned
27 Kelvedon Green, BrentwoodCM15 0XG
Secretary
Appointed 02 Jan 2001
Resigned 13 Nov 2001

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 02 Jan 2001
Resigned 02 Jan 2001

CLARKE HILLYER

Resigned
Larkshall Road, LondonE4 9HH
Corporate secretary
Appointed 26 Jan 2004
Resigned 16 Sept 2013

EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED

Resigned
18 Warrior Square, Southend On SeaSS1 2WS
Corporate secretary
Appointed 13 Nov 2001
Resigned 10 Apr 2003

EQUITY CO SECRETARIES LIMITED

Resigned
163-165 Hoe Street, LondonE17 3AL
Corporate secretary
Appointed 10 Apr 2003
Resigned 26 Jan 2004

BULL, Kevin Ross

Resigned
15 Island Court, Bishops StortfordCM23 3LE
Born October 1981
Director
Appointed 11 Jul 2006
Resigned 05 Mar 2009

CHRISTODOULIDES, Niki

Resigned
502 Larkshall Road, LondonE4 9HH
Born May 1964
Director
Appointed 25 Jan 2012
Resigned 23 Jul 2012

DURKAN, Michael Thomas

Resigned
217 Marsh Wall, LondonE14 9FJ
Born July 1956
Director
Appointed 09 Mar 2011
Resigned 31 Dec 2025

FARNSWORTH, Sara Jane Sayers

Resigned
21 Island Court, Bishops StortfordCM23 3LE
Born April 1968
Director
Appointed 11 Jul 2006
Resigned 18 Mar 2010

GORHAM, Sally Ann

Resigned
217 Marsh Wall, LondonE14 9FJ
Born January 1959
Director
Appointed 28 Jun 2012
Resigned 21 Apr 2021

HIGGINS, Martin James

Resigned
Great Oaks, LondonE4 7QL
Born May 1960
Director
Appointed 02 Jan 2001
Resigned 07 Dec 2001

HIGGINS, Stephen Peter

Resigned
11 Norfolk Road, LondonNW8 6HE
Born October 1958
Director
Appointed 02 Jan 2001
Resigned 07 Dec 2001

LOWE, Daniel Griffith

Resigned
5 Island Court, Bishops StortfordCM23 3LE
Born July 1975
Director
Appointed 17 Dec 2001
Resigned 11 Jul 2006

SMITH, Clare Elizabeth

Resigned
Mulberry Court, Bishop's StortfordCM23 3JW
Born November 1974
Director
Appointed 07 Dec 2001
Resigned 25 Oct 2004

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 02 Jan 2001
Resigned 02 Jan 2001

CH ESTATE MANAGEMENT LIMITED

Resigned
Old Station Road, LoughtonIG10 4PL
Corporate director
Appointed 27 May 2010
Resigned 10 Jul 2012
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
7 August 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 January 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
30 January 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
30 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Corporate Director Company With Change Date
12 October 2010
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name
30 September 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
353353
Legacy
29 January 2008
287Change of Registered Office
Legacy
2 December 2007
225Change of Accounting Reference Date
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 2006
AAAnnual Accounts
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2005
AAAnnual Accounts
Legacy
1 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 August 2004
AAAnnual Accounts
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 2002
AAAnnual Accounts
Legacy
29 October 2002
225Change of Accounting Reference Date
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
287Change of Registered Office
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
287Change of Registered Office
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Incorporation Company
2 January 2001
NEWINCIncorporation