Background WavePink WaveYellow Wave

THE ELM ROAD NUMBER ONE MANAGEMENT COMPANY LIMITED (04186246)

THE ELM ROAD NUMBER ONE MANAGEMENT COMPANY LIMITED (04186246) is an active UK company. incorporated on 23 March 2001. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ELM ROAD NUMBER ONE MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include CONWAY, Ben.

Company Number
04186246
Status
active
Type
ltd
Incorporated
23 March 2001
Age
25 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ELM ROAD NUMBER ONE MANAGEMENT COMPANY LIMITED

THE ELM ROAD NUMBER ONE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 March 2001 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ELM ROAD NUMBER ONE MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04186246

LTD Company

Age

25 Years

Incorporated 23 March 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB England
From: 16 November 2021To: 25 March 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 16 November 2021
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 27 October 2017To: 17 April 2019
C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 9 May 2016To: 27 October 2017
C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England
From: 11 November 2015To: 9 May 2016
C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE
From: 12 August 2014To: 11 November 2015
Po Box 16256 Sutton Coldfield West Midlands B73 9UR England
From: 12 August 2014To: 12 August 2014
45 Summer Row Birmingham West Midlands B3 1JJ
From: 13 May 2013To: 12 August 2014
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 26 April 2012To: 13 May 2013
45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom
From: 22 March 2012To: 26 April 2012
Bigwood Associates Limited 51-52 Calthorpe Road Edgbaston Birmingham B15 1TH
From: 23 March 2001To: 22 March 2012
Timeline

14 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Mar 01
Director Left
May 10
Director Joined
May 12
Director Left
May 12
Director Left
Aug 14
Director Joined
Jun 18
Director Left
Jul 18
Owner Exit
Mar 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jul 19
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Nov 21
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LTD

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 16 Nov 2021

CONWAY, Ben

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 17 Jul 2021

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Secretary
Appointed 23 Mar 2001
Resigned 22 Sept 2003

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 01 Nov 2015
Resigned 23 Oct 2017

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 29 Mar 2019
Resigned 16 Nov 2021

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 22 Sept 2003
Resigned 24 Mar 2009

SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 23 Oct 2017
Resigned 29 Mar 2019

STILES HAROLD WILLIAMS

Resigned
27/29 Glasshouse Street, LondonW1B 5DF
Corporate secretary
Appointed 01 Sept 2014
Resigned 01 Nov 2015

FAULKNER, Nicholas Alexander

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born July 1967
Director
Appointed 20 Jun 2018
Resigned 29 Mar 2019

MCCALL, Cheryl

Resigned
Elm Road, Sutton ColdfieldB76 2PQ
Born March 1960
Director
Appointed 24 Mar 2009
Resigned 06 Jul 2018

NUTTALL, Callum Laing

Resigned
123 Crabtree Lane, BromsgroveB61 8PQ
Born December 1967
Director
Appointed 23 Mar 2001
Resigned 22 Sept 2003

READER, Carol

Resigned
Oakway, BirminghamB76 2PS
Born February 1955
Director
Appointed 24 Mar 2009
Resigned 05 May 2010

RELPH, Gerard

Resigned
23 Greenfield Avenue, CoventryCV7 7UG
Born December 1954
Director
Appointed 23 Mar 2001
Resigned 22 Sept 2003

SIMONDS, Robert

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born May 1958
Director
Appointed 31 Jul 2019
Resigned 17 Jul 2021

WILLIAMS, Hugh Stephen

Resigned
Branscombe House, WarwickCV35 7AD
Born January 1944
Director
Appointed 23 Mar 2001
Resigned 22 Sept 2003

BIGWOOD ASSOCIATES LIMITED

Resigned
Summer Row, BirminghamB3 1JJ
Corporate director
Appointed 24 Mar 2009
Resigned 23 May 2012

CPBIGWOOD MANAGEMENT LLP

Resigned
Summer Row, BirminghamB3 1JJ
Corporate director
Appointed 23 May 2012
Resigned 12 Aug 2014

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 22 Sept 2003
Resigned 24 Mar 2009

SDL ESTATE MANAGEMENT LIMITED

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate director
Appointed 29 Mar 2019
Resigned 16 Nov 2021

Persons with significant control

1

0 Active
1 Ceased

Ms Cheryl Mccall

Ceased
Little Park Farm Road, FarehamPO15 5SN
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Mar 2019
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 March 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 October 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Change Corporate Secretary Company
4 May 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 April 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
2 April 2019
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control Statement
25 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 March 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 June 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
23 March 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 November 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Move Registers To Sail Company With New Address
25 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 September 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Change Corporate Director Company With Change Date
28 May 2012
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name
23 May 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2012
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
22 March 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Corporate Director Company With Change Date
26 April 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Legacy
21 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Resolution
30 March 2009
RESOLUTIONSResolutions
Legacy
30 March 2009
287Change of Registered Office
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 April 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
31 January 2006
287Change of Registered Office
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 2003
AAAnnual Accounts
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
287Change of Registered Office
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
288cChange of Particulars
Legacy
21 August 2001
225Change of Accounting Reference Date
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Incorporation Company
23 March 2001
NEWINCIncorporation