Background WavePink WaveYellow Wave

GILMORE ROAD MANAGEMENT LIMITED (09229888)

GILMORE ROAD MANAGEMENT LIMITED (09229888) is an active UK company. incorporated on 22 September 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. GILMORE ROAD MANAGEMENT LIMITED has been registered for 11 years. Current directors include HARRISON, Stuart John, HOYLAND, Victoria, LAMAGNA, Vincenzo and 3 others.

Company Number
09229888
Status
active
Type
ltd
Incorporated
22 September 2014
Age
11 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARRISON, Stuart John, HOYLAND, Victoria, LAMAGNA, Vincenzo, MCGURK, Anne, ROY, Shefali, WALDER, Michelle Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILMORE ROAD MANAGEMENT LIMITED

GILMORE ROAD MANAGEMENT LIMITED is an active company incorporated on 22 September 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GILMORE ROAD MANAGEMENT LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09229888

LTD Company

Age

11 Years

Incorporated 22 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

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

7 Bell Yard London, WC2A 2JR,

Previous Addresses

Flat 2 the Telephone Exchange 166 Gilmore Road London SE13 5AE United Kingdom
From: 6 March 2019To: 6 April 2023
48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England
From: 18 January 2017To: 6 March 2019
The Telephone Exchange Gilmore Road London SE13 5AE England
From: 3 November 2016To: 18 January 2017
Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD England
From: 24 March 2016To: 3 November 2016
Bervale House (First Floor) 35/37 Moulsham Street Chelmsford Essex CM2 0HY
From: 22 September 2014To: 24 March 2016
Timeline

16 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Jan 15
Funding Round
Mar 15
Director Left
Feb 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Aug 22
Director Left
Sept 22
Director Joined
Oct 22
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

HARRISON, Stuart John

Active
Gilmore Road, LondonSE13 5AE
Born March 1976
Director
Appointed 01 Jul 2016

HOYLAND, Victoria

Active
Gilmore Road, LondonSE13 5AE
Born October 1986
Director
Appointed 01 Jul 2016

LAMAGNA, Vincenzo

Active
Gilmore Road, LondonSE13 5AE
Born October 1982
Director
Appointed 01 Jul 2016

MCGURK, Anne

Active
166 Gilmore Road, LondonSE13 5AE
Born August 1971
Director
Appointed 01 Jul 2016

ROY, Shefali

Active
Maclise Road, LondonW14 0PR
Born September 1978
Director
Appointed 01 Jul 2016

WALDER, Michelle Jane

Active
Gilmore Road, LondonSE13 5AE
Born June 1974
Director
Appointed 29 Sept 2022

RESIDENTS PROPERTY MANAGEMENT LTD

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Corporate secretary
Appointed 18 Jan 2017
Resigned 04 Mar 2019

KENT, Amanda Jane

Resigned
Gilmore Road, LondonSE13 5AE
Born December 1979
Director
Appointed 28 Jun 2016
Resigned 25 Aug 2022

KENT, James Howard

Resigned
Gilmore Road, LondonSE13 5AE
Born June 1980
Director
Appointed 28 Jun 2016
Resigned 25 Aug 2022

MANSOUR, Nicholas Youssef

Resigned
Highshore Road, LondonSE15 5AF
Born July 1975
Director
Appointed 22 Sept 2014
Resigned 13 Jan 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 January 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Capital Allotment Shares
9 January 2015
SH01Allotment of Shares
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Capital Allotment Shares
12 December 2014
SH01Allotment of Shares
Incorporation Company
22 September 2014
NEWINCIncorporation