Background WavePink WaveYellow Wave

8 COLEHERNE ROAD MANAGEMENT LIMITED (07593278)

8 COLEHERNE ROAD MANAGEMENT LIMITED (07593278) is an active UK company. incorporated on 6 April 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 8 COLEHERNE ROAD MANAGEMENT LIMITED has been registered for 15 years. Current directors include CHESHIRE-GOWER, Gillian Ann, DALRYMPLE, David Hew, MIKAIL, Laetitia Aida and 1 others.

Company Number
07593278
Status
active
Type
ltd
Incorporated
6 April 2011
Age
15 years
Address
13 Crescent Place, London, SW3 2EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHESHIRE-GOWER, Gillian Ann, DALRYMPLE, David Hew, MIKAIL, Laetitia Aida, PLATT, Fiona Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 COLEHERNE ROAD MANAGEMENT LIMITED

8 COLEHERNE ROAD MANAGEMENT LIMITED is an active company incorporated on 6 April 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 8 COLEHERNE ROAD MANAGEMENT LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07593278

LTD Company

Age

15 Years

Incorporated 6 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 15 February 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026
Contact
Address

13 Crescent Place London, SW3 2EA,

Previous Addresses

8 Hogarth Place London SW5 0QT England
From: 26 July 2022To: 4 July 2025
52 Kenway Road London SW5 0RA
From: 6 April 2011To: 26 July 2022
Timeline

5 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Aug 11
Funding Round
Mar 13
Director Joined
Mar 13
Director Left
Apr 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

TLC REAL ESTATE SERVICES LIMITED

Active
Crescent Place, LondonSW3 2EA
Corporate secretary
Appointed 04 Jul 2022

CHESHIRE-GOWER, Gillian Ann

Active
48 Evelyn Gardens, LondonSW7 3BH
Born June 1970
Director
Appointed 06 Apr 2011

DALRYMPLE, David Hew

Active
DalkeithEH22 2PQ
Born March 1963
Director
Appointed 06 Apr 2011

MIKAIL, Laetitia Aida

Active
8 Coleherne Road, LondonSW10 9BP
Born April 1984
Director
Appointed 15 Jul 2011

PLATT, Fiona Elizabeth

Active
54 Crooksbury Road, FarnhamGU10 1QB
Born May 1970
Director
Appointed 06 Apr 2011

MARTINI, Gina

Resigned
Kenway Road, LondonSW5 0RA
Secretary
Appointed 06 Aug 2019
Resigned 07 Sept 2020

METHERELL, Charles

Resigned
Kenway Road, LondonSW5 0RA
Secretary
Appointed 26 Sept 2011
Resigned 06 Apr 2012

METHERELL, Charles

Resigned
Kenway Road, LondonSW5 0RA
Secretary
Appointed 06 Apr 2011
Resigned 21 Sept 2018

PILLOIS, Jean Christophe

Resigned
Coleherne Road, LondonSW10 9BP
Born August 1956
Director
Appointed 14 Mar 2013
Resigned 31 Jan 2026
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 July 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 July 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
10 July 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
8 September 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Capital Allotment Shares
14 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Accounts Amended With Made Up Date
16 November 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
3 February 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
3 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Incorporation Company
6 April 2011
NEWINCIncorporation