Background WavePink WaveYellow Wave

78 ADELAIDE ROAD MANAGEMENT COMPANY LTD (08422480)

78 ADELAIDE ROAD MANAGEMENT COMPANY LTD (08422480) is an active UK company. incorporated on 27 February 2013. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. 78 ADELAIDE ROAD MANAGEMENT COMPANY LTD has been registered for 13 years. Current directors include DOFFMAN, Zak Avrom, HABIB, Ahmed, JUMANI, Shahrukh and 3 others.

Company Number
08422480
Status
active
Type
ltd
Incorporated
27 February 2013
Age
13 years
Address
C/O Prime Property Management, Devonshire House, Bromley, BR1 1LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOFFMAN, Zak Avrom, HABIB, Ahmed, JUMANI, Shahrukh, MIR MOHAMMADI, Nadir, MOREIRA DE SOUZA, Marcio, SHARMA, Sanjiv, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

78 ADELAIDE ROAD MANAGEMENT COMPANY LTD

78 ADELAIDE ROAD MANAGEMENT COMPANY LTD is an active company incorporated on 27 February 2013 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 78 ADELAIDE ROAD MANAGEMENT COMPANY LTD was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08422480

LTD Company

Age

13 Years

Incorporated 27 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley, BR1 1LT,

Previous Addresses

313C Ballards Lane Finchley London N12 8LY England
From: 5 April 2024To: 2 April 2025
PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD England
From: 3 October 2022To: 5 April 2024
C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD England
From: 18 February 2020To: 3 October 2022
International House 12 Constance Street London E16 2DQ England
From: 17 October 2017To: 18 February 2020
327-329 Upper Street London N1 2XQ
From: 19 March 2014To: 17 October 2017
1St Floor 16-18 Church Road Welwyn Garden City Hertfordshire AL8 6PS England
From: 27 February 2013To: 19 March 2014
Timeline

14 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Feb 17
Director Joined
Dec 17
Director Left
Aug 22
Director Left
Jul 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

PRIME MANAGEMENT (PS) LIMITED

Active
29/31 Elmfield Road, BromleyBR1 1LT
Corporate secretary
Appointed 01 Feb 2025

DOFFMAN, Zak Avrom

Active
29/31 Elmfield Road, BromleyBR1 1LT
Born December 1971
Director
Appointed 03 Dec 2013

HABIB, Ahmed

Active
29/31 Elmfield Road, BromleyBR1 1LT
Born October 1962
Director
Appointed 03 Dec 2013

JUMANI, Shahrukh

Active
29/31 Elmfield Road, BromleyBR1 1LT
Born November 1955
Director
Appointed 01 Dec 2017

MIR MOHAMMADI, Nadir

Active
78 Adelaide Road, LondonNW3 3PX
Born September 1962
Director
Appointed 03 Dec 2013

MOREIRA DE SOUZA, Marcio

Active
78 Adelaide Road, LondonNW3 3PX
Born December 1977
Director
Appointed 03 Dec 2013

SHARMA, Sanjiv, Dr

Active
Adelaide Road, LondonNW3 3PX
Born January 1972
Director
Appointed 03 Dec 2013

ANSUZ PROPERTY SERVICES LTD

Resigned
Ballards Lane, LondonN12 8LY
Corporate secretary
Appointed 05 Apr 2024
Resigned 20 Jan 2025

LOVE YOUR BLOCK LTD

Resigned
Camp Road, BicesterOX25 5HD
Corporate secretary
Appointed 17 Oct 2017
Resigned 05 Apr 2024

BRISCOE, John Michael

Resigned
Floor, Welwyn Garden CityAL8 6PS
Born July 1954
Director
Appointed 27 Feb 2013
Resigned 07 Jan 2014

JUMANI, Fazilat

Resigned
Heyford Park Innovation Centre, BicesterOX25 5HD
Born December 1961
Director
Appointed 03 Dec 2013
Resigned 18 Jul 2022

LYEN, Alfred Victor Donald

Resigned
78 Adelaide Road, LondonNW3 3PX
Born December 1929
Director
Appointed 03 Dec 2013
Resigned 18 Feb 2017

PALIN, Arianna Louise

Resigned
Camp Road, BicesterOX25 5HD
Born September 1979
Director
Appointed 03 Dec 2013
Resigned 24 Jul 2023
Fundings
Financials
Latest Activities

Filing History

74

Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 April 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 February 2025
TM02Termination of Secretary
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 April 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 March 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
25 March 2020
AD04Change of Accounting Records Location
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
25 March 2020
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
25 March 2020
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 April 2019
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
11 April 2019
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
5 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 October 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
14 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Incorporation Company
27 February 2013
NEWINCIncorporation