Background WavePink WaveYellow Wave

SLEAFORD ROAD MANAGEMENT COMPANY LIMITED (05652104)

SLEAFORD ROAD MANAGEMENT COMPANY LIMITED (05652104) is an active UK company. incorporated on 13 December 2005. with registered office in Boston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SLEAFORD ROAD MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include KUMAR, Sushil, Dr.

Company Number
05652104
Status
active
Type
ltd
Incorporated
13 December 2005
Age
20 years
Address
4 Sidings House Boston West Business Park, Boston, PE21 8EG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KUMAR, Sushil, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLEAFORD ROAD MANAGEMENT COMPANY LIMITED

SLEAFORD ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 December 2005 with the registered office located in Boston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SLEAFORD ROAD MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05652104

LTD Company

Age

20 Years

Incorporated 13 December 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

4 Sidings House Boston West Business Park Sleaford Road Boston, PE21 8EG,

Previous Addresses

Pyewipe Farm Aylesby Road Great Coates Grimsby North East Lincolnshire DN37 9NU
From: 13 December 2005To: 18 November 2014
Timeline

9 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 16
Director Left
Jun 17
Director Left
Dec 17
Owner Exit
Apr 18
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

KUMAR, Sushil, Dr

Active
Boston West Business Park, BostonPE21 8EG
Born August 1960
Director
Appointed 18 Nov 2014

STRAWSON, Niel Andrew

Resigned
The Lindens, GrimsbyDN37 8NG
Secretary
Appointed 16 Dec 2005
Resigned 18 Nov 2014

TOURNAY, David

Resigned
Boston West Business Park, BostonPE21 8EG
Secretary
Appointed 18 Nov 2014
Resigned 28 Nov 2016

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Bank Street, LincolnshireLN2 1DR
Corporate nominee secretary
Appointed 13 Dec 2005
Resigned 16 Dec 2005

MAJITHIA, Tushar

Resigned
Southgate, SleafordNG34 7RL
Born March 1967
Director
Appointed 28 Nov 2016
Resigned 27 Dec 2017

STRAWSON, Niel Andrew

Resigned
The Lindens, GrimsbyDN37 8NG
Born May 1964
Director
Appointed 16 Dec 2005
Resigned 18 Nov 2014

STRAWSON, Paul David Feild

Resigned
Ulceby Grange, UlcebyDN39 6TD
Born March 1960
Director
Appointed 16 Dec 2005
Resigned 18 Nov 2014

TOURNAY, David James

Resigned
Boston West Business Park, BostonPE21 8EG
Born June 1946
Director
Appointed 18 Nov 2014
Resigned 29 Jun 2017

WILCHAP NOMINEES LIMITED

Resigned
PO BOX 16 New Oxford House, GrimsbyDN31 1HE
Corporate nominee director
Appointed 13 Dec 2005
Resigned 16 Dec 2005

Persons with significant control

2

1 Active
1 Ceased
Old Broad Street, LondonEC2N 1HQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2017

Mr Tushar Majithia

Ceased
Southgate, SleafordNG34 7RL
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Dormant
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 2007
AAAnnual Accounts
Legacy
15 March 2007
225Change of Accounting Reference Date
Legacy
3 March 2007
363sAnnual Return (shuttle)
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Incorporation Company
13 December 2005
NEWINCIncorporation