Background WavePink WaveYellow Wave

27 EDITH ROAD MANAGEMENT LIMITED (08972880)

27 EDITH ROAD MANAGEMENT LIMITED (08972880) is an active UK company. incorporated on 2 April 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 27 EDITH ROAD MANAGEMENT LIMITED has been registered for 12 years. Current directors include BATCUP, Edward, CHALARI, Anthanasia, Dr, KARAMPELAS, Georgios and 2 others.

Company Number
08972880
Status
active
Type
ltd
Incorporated
2 April 2014
Age
12 years
Address
27 Edith Road Edith Road, London, W14 0SU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BATCUP, Edward, CHALARI, Anthanasia, Dr, KARAMPELAS, Georgios, PAREKH, Rohan, VASILACHE, Ion Mihnea
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27 EDITH ROAD MANAGEMENT LIMITED

27 EDITH ROAD MANAGEMENT LIMITED is an active company incorporated on 2 April 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 27 EDITH ROAD MANAGEMENT LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08972880

LTD Company

Age

12 Years

Incorporated 2 April 2014

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

27 Edith Road Edith Road London, W14 0SU,

Previous Addresses

Harwood House 43 Harwood Road London SW6 4QP England
From: 1 March 2022To: 5 September 2025
27 Edith Road London W14 0SU
From: 2 April 2014To: 1 March 2022
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Dec 19
New Owner
Dec 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
New Owner
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Sept 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BATCUP, Edward

Active
27 Edith Road, LondonW14 0SU
Born November 1991
Director
Appointed 16 Sept 2022

CHALARI, Anthanasia, Dr

Active
Edith Road, LondonW14 0SU
Born July 1979
Director
Appointed 15 May 2024

KARAMPELAS, Georgios

Active
Edith Road, LondonW14 0SU
Born October 1960
Director
Appointed 15 May 2024

PAREKH, Rohan

Active
Edith Road, LondonW14 0SU
Born April 2001
Director
Appointed 01 Nov 2024

VASILACHE, Ion Mihnea

Active
Blythe Road, LondonW14 0HL
Born November 1971
Director
Appointed 26 Sept 2014

CHALMERS, Timothy Sebastian Rex

Resigned
Hurlingham Road, LondonSW6 3RQ
Born August 1964
Director
Appointed 02 Apr 2014
Resigned 30 Oct 2024

FRENCH, Robert Nicholas

Resigned
LondonW14 0SU
Born November 1983
Director
Appointed 02 Apr 2014
Resigned 09 Aug 2019

HERAULT, Patrice Christian

Resigned
Edith Road, LondonW14 0SU
Born December 1973
Director
Appointed 23 Dec 2019
Resigned 04 Apr 2024

HUGHES, Catherine Margaret

Resigned
Edith Road, LondonW14 0SU
Born October 1958
Director
Appointed 26 Sept 2014
Resigned 16 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Edward Batcup

Active
Edith Road, LondonW14 0SU
Born November 1991

Nature of Control

Significant influence or control
Notified 30 Oct 2024

Timothy Sebastian Rex Chalmers

Ceased
43 Harwood Road, LondonSW6 4QP
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2024

Mr Robert Nicholas French

Ceased
LondonW14 0SU
Born November 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
2 April 2014
NEWINCIncorporation