Background WavePink WaveYellow Wave

85 LONDON ROAD MANAGEMENT LTD. (06896792)

85 LONDON ROAD MANAGEMENT LTD. (06896792) is an active UK company. incorporated on 6 May 2009. with registered office in Beaumont. The company operates in the Real Estate Activities sector, engaged in residents property management. 85 LONDON ROAD MANAGEMENT LTD. has been registered for 16 years. Current directors include KANSAGRA, Rajni Shantilal, KANSAGRA, Sunil Rajni, SALTISSI, Stephen, Dr and 1 others.

Company Number
06896792
Status
active
Type
ltd
Incorporated
6 May 2009
Age
16 years
Address
Red Rock House, Oak Business Park, Beaumont, CO16 0AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KANSAGRA, Rajni Shantilal, KANSAGRA, Sunil Rajni, SALTISSI, Stephen, Dr, SHAH, Vivek Kirti
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

85 LONDON ROAD MANAGEMENT LTD.

85 LONDON ROAD MANAGEMENT LTD. is an active company incorporated on 6 May 2009 with the registered office located in Beaumont. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 85 LONDON ROAD MANAGEMENT LTD. was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06896792

LTD Company

Age

16 Years

Incorporated 6 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Red Rock House, Oak Business Park Wix Road Beaumont, CO16 0AT,

Previous Addresses

Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 3 May 2012To: 28 January 2019
Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU
From: 6 May 2009To: 3 May 2012
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jun 14
Director Left
Jul 18
Director Left
Jan 25
Director Left
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED

Active
Oak Business Park, BeaumontCO16 0AT
Corporate secretary
Appointed 01 Dec 2014

KANSAGRA, Rajni Shantilal

Active
Wix Road, BeaumontCO16 0AT
Born November 1942
Director
Appointed 06 May 2009

KANSAGRA, Sunil Rajni

Active
Wix Road, BeaumontCO16 0AT
Born January 1976
Director
Appointed 01 Oct 2011

SALTISSI, Stephen, Dr

Active
Wix Road, BeaumontCO16 0AT
Born September 1950
Director
Appointed 24 Oct 2011

SHAH, Vivek Kirti

Active
Wix Road, BeaumontCO16 0AT
Born October 1988
Director
Appointed 24 Oct 2011

KANSAGRA, Rajni Shantilal

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Secretary
Appointed 06 May 2009
Resigned 03 Jul 2018

MRL COMPANY SECRETARIAL SERVICES LIMITED

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Corporate secretary
Appointed 01 May 2012
Resigned 30 Nov 2014

ASHTON, Maurice

Resigned
Wix Road, BeaumontCO16 0AT
Born February 1929
Director
Appointed 24 Oct 2011
Resigned 25 Apr 2025

KANSAGRA, Ramesh Shantilal

Resigned
69-71 Wembley Hill Road, WembleyHA9 8BU
Born August 1950
Director
Appointed 06 May 2009
Resigned 31 Oct 2011

SHAH, Sonia Markchand

Resigned
85 London Road, StanmoreHA7 4PB
Born April 1981
Director
Appointed 24 Oct 2011
Resigned 10 Jul 2018

SINCLAIR, Adrienne

Resigned
Wix Road, BeaumontCO16 0AT
Born October 1931
Director
Appointed 23 Jun 2014
Resigned 16 Jan 2025

Persons with significant control

1

Wembley Hill Road, WembleyHA9 8BU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
19 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 May 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
23 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Appoint Corporate Secretary Company With Name
3 July 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Miscellaneous
13 February 2012
MISCMISC
Termination Director Company With Name
19 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
2 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
6 May 2009
NEWINCIncorporation