Background WavePink WaveYellow Wave

ENFIELD ROAD MANAGEMENT LIMITED (04310320)

ENFIELD ROAD MANAGEMENT LIMITED (04310320) is an active UK company. incorporated on 24 October 2001. with registered office in Swansea. The company operates in the Real Estate Activities sector, engaged in residents property management. ENFIELD ROAD MANAGEMENT LIMITED has been registered for 24 years. Current directors include BEVAN, Diane May, CHARLES, Thomas John, DAVIES, Mostyn Wayne and 4 others.

Company Number
04310320
Status
active
Type
ltd
Incorporated
24 October 2001
Age
24 years
Address
C/O Rj Chartered Surveyors Ethos, Swansea, SA1 8AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEVAN, Diane May, CHARLES, Thomas John, DAVIES, Mostyn Wayne, EVANS, Stephen Andrew, MORRIS, William James Bunce, ROSS-HARPER, Maureen Roberta, ZALESKI, Suzanne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENFIELD ROAD MANAGEMENT LIMITED

ENFIELD ROAD MANAGEMENT LIMITED is an active company incorporated on 24 October 2001 with the registered office located in Swansea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ENFIELD ROAD MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04310320

LTD Company

Age

24 Years

Incorporated 24 October 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

THORNSETT ENGLAND LIMITED
From: 7 January 2005To: 22 January 2010
THORNSETT MANAGEMENT LIMITED
From: 24 October 2001To: 7 January 2005
Contact
Address

C/O Rj Chartered Surveyors Ethos Kings Road Swansea, SA1 8AS,

Previous Addresses

C/O Rj Chartered Surveyors Ethos Kings Road Swansea SA1 8AS Wales
From: 17 October 2019To: 18 October 2019
C/O Rowland Jones Chartered Surveyors Ethos Kings Road Swansea SA1 8AS
From: 8 May 2013To: 17 October 2019
9 Vale Street Denbigh Clwyd LL16 3AD United Kingdom
From: 4 June 2010To: 8 May 2013
34 Margery Street London WC1X 0JJ
From: 24 October 2001To: 4 June 2010
Timeline

46 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Left
May 10
Director Left
May 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Feb 11
Director Left
Sept 12
Director Left
Jan 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
May 14
Director Left
Nov 14
New Owner
Dec 17
Director Joined
Dec 17
Director Joined
Apr 18
New Owner
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Sept 18
New Owner
Sept 18
Director Left
Apr 20
New Owner
Oct 20
Director Joined
Oct 20
Director Joined
Feb 21
Director Joined
Mar 21
New Owner
Nov 22
New Owner
Nov 22
Director Joined
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Director Joined
Oct 24
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
31
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

BEVAN, Diane May

Active
Ethos, SwanseaSA1 8AS
Born April 1955
Director
Appointed 19 Jan 2021

CHARLES, Thomas John

Active
Ethos, SwanseaSA1 8AS
Born October 1946
Director
Appointed 25 May 2013

DAVIES, Mostyn Wayne

Active
Ethos, SwanseaSA1 8AS
Born June 1958
Director
Appointed 01 Mar 2011

EVANS, Stephen Andrew

Active
Ethos, SwanseaSA1 8AS
Born April 1960
Director
Appointed 27 Aug 2018

MORRIS, William James Bunce

Active
Ethos, SwanseaSA1 8AS
Born May 1940
Director
Appointed 19 Jan 2021

ROSS-HARPER, Maureen Roberta

Active
Ethos, SwanseaSA1 8AS
Born August 1938
Director
Appointed 22 Aug 2017

ZALESKI, Suzanne

Active
Ethos, SwanseaSA1 8AS
Born May 1969
Director
Appointed 18 Oct 2020

CUNNINGHAM, Gerard, Mr.

Resigned
9c Clerkenwell Road, LondonEC1M 5PZ
Secretary
Appointed 24 Oct 2001
Resigned 21 May 2010

PARKER, Garth

Resigned
Vale Street, DenbighLL16 3AD
Secretary
Appointed 27 Nov 2009
Resigned 18 Jan 2013

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 24 Oct 2001
Resigned 24 Oct 2001

BEVAN, Diane May

Resigned
Ethos, SwanseaSA1 8AS
Born April 1955
Director
Appointed 05 Jun 2010
Resigned 30 Aug 2018

CUNNINGHAM, Denis

Resigned
Grove End House, BarnetEN4 0NJ
Born June 1950
Director
Appointed 24 Oct 2001
Resigned 27 Nov 2009

CUNNINGHAM, Gerard, Mr.

Resigned
9c Clerkenwell Road, LondonEC1M 5PZ
Born January 1959
Director
Appointed 24 Oct 2001
Resigned 27 Nov 2009

HAVARD, David John

Resigned
Ethos, SwanseaSA1 8AS
Born February 1948
Director
Appointed 05 Jun 2010
Resigned 10 Mar 2026

MACLEAN, Michael Esdale

Resigned
Ethos, SwanseaSA1 8AS
Born March 1951
Director
Appointed 02 Apr 2018
Resigned 24 Apr 2020

MOORE, Ian David

Resigned
Vale Street, DenbighLL16 3AD
Born November 1953
Director
Appointed 05 Jun 2010
Resigned 19 Sept 2012

MORGAN, Bernard

Resigned
Kings Road, SwanseaSA1 8AS
Born March 1949
Director
Appointed 17 Feb 2021
Resigned 18 Jul 2025

MORRIS, William James

Resigned
Ethos, SwanseaSA1 8AS
Born May 1940
Director
Appointed 05 Jun 2010
Resigned 30 Aug 2018

PARKER, Garth

Resigned
Vale Street, DenbighLL16 3AD
Born April 1943
Director
Appointed 05 Jun 2010
Resigned 18 Jan 2013

PHILLIPS, David Anthony, Dr

Resigned
Ethos, SwanseaSA1 8AS
Born April 1943
Director
Appointed 05 Jun 2010
Resigned 30 Aug 2018

REES, Edward Charles James

Resigned
Ethos, SwanseaSA1 8AS
Born April 1959
Director
Appointed 07 Jun 2024
Resigned 14 Aug 2025

WOOD, Michael Robert

Resigned
Ethos, SwanseaSA1 8AS
Born August 1943
Director
Appointed 25 May 2013
Resigned 03 Nov 2014

WOOD, Michael Robert

Resigned
Ethos, SwanseaSA1 8AS
Born August 1943
Director
Appointed 23 May 2013
Resigned 30 Aug 2018

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 24 Oct 2001
Resigned 24 Oct 2001

Persons with significant control

15

8 Active
7 Ceased

Mr Bernard Morgan

Ceased
Ethos, SwanseaSA1 8AS
Born March 1949

Nature of Control

Right to appoint and remove directors
Notified 17 Feb 2021
Ceased 18 Jul 2025

Mr William James Bunce Morris

Active
Ethos, SwanseaSA1 8AS
Born May 1940

Nature of Control

Right to appoint and remove directors
Notified 19 Jan 2021

Mrs Diane May Bevan

Active
Ethos, SwanseaSA1 8AS
Born April 1955

Nature of Control

Right to appoint and remove directors
Notified 19 Jan 2021

Mrs Suzanne Zaleski

Active
Ethos, SwanseaSA1 8AS
Born May 1969

Nature of Control

Right to appoint and remove directors
Notified 18 Oct 2020

Mr Stephen Andrew Evans

Active
Ethos, SwanseaSA1 8AS
Born April 1960

Nature of Control

Significant influence or control
Notified 27 Aug 2018

Mr Michael Esdale Maclean

Ceased
Ethos, SwanseaSA1 8AS
Born March 1951

Nature of Control

Significant influence or control
Notified 02 Apr 2018
Ceased 24 Apr 2020

Mrs Maureen Roberta Ross-Harper

Active
Ethos, SwanseaSA1 8AS
Born August 1938

Nature of Control

Right to appoint and remove directors
Notified 22 Aug 2017

Mr David John Havard

Ceased
Ethos, SwanseaSA1 8AS
Born February 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Mar 2026

Mrs Diane May Bevan

Ceased
Ethos, SwanseaSA1 8AS
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Aug 2018

Mr William James Morris

Ceased
Ethos, SwanseaSA1 8AS
Born May 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Aug 2018

Mr David Anthony Phillips

Ceased
Ethos, SwanseaSA1 8AS
Born April 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Aug 2018

Mr Michael Robert Wood

Ceased
Ethos, SwanseaSA1 8AS
Born August 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Aug 2018

Mr Thomas John Charles

Active
Ethos, SwanseaSA1 8AS
Born October 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mostyn Wayne Davies

Active
Ethos, SwanseaSA1 8AS
Born June 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Kings Road, SwanseaSA1 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
9 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Sail Address Company With Old Address
5 November 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Move Registers To Sail Company
7 November 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
7 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
22 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
21 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 February 2010
AAAnnual Accounts
Change Of Name Notice
26 January 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
22 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 January 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Sail Address Company
3 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 March 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
4 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
12 March 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
11 March 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
28 September 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2005
AAAnnual Accounts
Certificate Change Of Name Company
7 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
88(2)R88(2)R
Legacy
22 January 2002
225Change of Accounting Reference Date
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Incorporation Company
24 October 2001
NEWINCIncorporation