Background WavePink WaveYellow Wave

101 RUSSELL ROAD MANAGEMENT LIMITED (08171957)

101 RUSSELL ROAD MANAGEMENT LIMITED (08171957) is an active UK company. incorporated on 8 August 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 101 RUSSELL ROAD MANAGEMENT LIMITED has been registered for 13 years. Current directors include JABINH, Nuzhat, SOFTLEY, Sarah.

Company Number
08171957
Status
active
Type
ltd
Incorporated
8 August 2012
Age
13 years
Address
101 Russell Road, London, SW19 1LN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JABINH, Nuzhat, SOFTLEY, Sarah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

101 RUSSELL ROAD MANAGEMENT LIMITED

101 RUSSELL ROAD MANAGEMENT LIMITED is an active company incorporated on 8 August 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 101 RUSSELL ROAD MANAGEMENT LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08171957

LTD Company

Age

13 Years

Incorporated 8 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

101 Russell Road London, SW19 1LN,

Previous Addresses

32 Rainsford Road Chelmsford Essex CM1 2QG
From: 8 August 2012To: 3 September 2013
Timeline

9 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JABINH, Nuzhat

Active
Russell Road, LondonSW19 1LN
Born July 1976
Director
Appointed 20 Mar 2020

SOFTLEY, Sarah

Active
Russell Road, LondonSW19 1LN
Born February 1985
Director
Appointed 01 Jan 2013

BRESLIN, Nigel

Resigned
Fontaine Road, LondonSW16 3PA
Secretary
Appointed 08 Aug 2012
Resigned 17 Oct 2012

BRESLIN, Nigel

Resigned
Fontaine Road, LondonSW16 3PA
Born November 1960
Director
Appointed 08 Aug 2012
Resigned 17 Oct 2012

CHANDRA, Parik

Resigned
Russell Road, LondonSW19 1LN
Born July 1979
Director
Appointed 17 Oct 2012
Resigned 20 Mar 2020

JONES, David Thomas Martin

Resigned
Fontaine Road, LondonSW16 3PA
Born March 1951
Director
Appointed 08 Aug 2012
Resigned 17 Oct 2012

Persons with significant control

2

1 Active
1 Ceased

Ms Sarah Softley

Active
Russell Road, LondonSW19 1LN
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Mar 2020

Mr Parik Chandra

Ceased
Russell Road, LondonSW19 1LN
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Aug 2016
Ceased 20 Mar 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
11 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
6 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Incorporation Company
8 August 2012
NEWINCIncorporation