74 EDITH ROAD (MANAGEMENT) LIMITED -


Company Profile Company Filings

Overview

74 EDITH ROAD (MANAGEMENT) LIMITED is a Private Limited Company from and has the status: Active.
74 EDITH ROAD (MANAGEMENT) LIMITED was incorporated 38 years ago on 20/01/1986 and has the registered number: 01980222. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

74 EDITH ROAD (MANAGEMENT) LIMITED -

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

74 EDITH ROAD
W14 9AR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/05/2023 07/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL ANTHONY HILLS Aug 1976 British Director 2017-01-30 CURRENT
THE HONOURABLE TYRONE ALEXANDER O'NEILL Secretary 2010-02-26 CURRENT
MRS ELEANOR SOPHIA BAILEY Jul 1964 British Director 2015-09-03 CURRENT
TYRONE ALEXANDER O'NEILL Jun 1966 British Director 2003-04-15 CURRENT
MISS CATHERINE ELSPETH YARROW Feb 1965 British Director 2010-07-01 CURRENT
FLORIAN KOSTNER Mar 1971 German Director 1996-06-26 UNTIL 2003-04-15 RESIGNED
MRS ANDRINA FAY WEBB Jun 1962 British Director RESIGNED
SARA ANGELA ROSE ADAMS British Secretary 2006-06-01 UNTIL 2010-02-26 RESIGNED
SIMON WILLIAM KNIGHT FOSTER British Secretary 1997-03-10 UNTIL 1999-05-27 RESIGNED
KATHRYN LIESL GILLIES Jun 1971 British Secretary 2003-04-15 UNTIL 2007-01-30 RESIGNED
SIMON HARDEN HONNOR Apr 1970 British Secretary 1995-09-11 UNTIL 1997-03-10 RESIGNED
FLORIAN KOSTNER Mar 1971 German Secretary 1999-05-27 UNTIL 2003-04-15 RESIGNED
MR RUDOLF ERIC WICKHAM WEBB May 1962 British Secretary RESIGNED
SIMON WILLIAM KNIGHT FOSTER British Director 1992-10-07 UNTIL 2007-01-30 RESIGNED
MRS ANNA WALKER Apr 1962 Greek Director RESIGNED
MISS CAROLINE VICKERS Dec 1963 British Director RESIGNED
DOCTOR ANITA RAJINI KULATILAKE Apr 1982 British Director 2015-08-08 UNTIL 2015-09-03 RESIGNED
MR NEIL ANTHONY JENNINGS Nov 1971 British Director 2011-09-01 UNTIL 2015-08-08 RESIGNED
SIMON HARDEN HONNOR Apr 1970 British Director 1993-12-02 UNTIL 1997-03-10 RESIGNED
ANGUS HANDOL Feb 1952 British Director 1994-08-10 UNTIL 1995-10-13 RESIGNED
KATHRYN LIESL GILLIES Jun 1971 British Director 1997-04-18 UNTIL 2006-06-01 RESIGNED
SARA ANGELA ROSE ADAMS British Director 2003-10-18 UNTIL 2010-05-24 RESIGNED
MRS PATRICIA ANN FOSTER May 1960 American Director 1992-10-07 UNTIL 2007-01-30 RESIGNED
FRANCIS KIM DESHAYES Sep 1952 British Director 2006-09-06 UNTIL 2017-01-30 RESIGNED
MRS ANITA CARNELL Dec 1956 British Director 2007-02-01 UNTIL 2011-08-31 RESIGNED
KATHERINE MARY ALICIA ADAMS Nov 1975 British Director 2001-09-26 UNTIL 2003-10-18 RESIGNED
MR AUBREY JOHN ADAMS Oct 1949 British Director 1996-06-26 UNTIL 2001-09-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul Anthony Hills 2017-01-30 8/1976 London   Significant influence or control
The Honourable Tyrone Alexander O'Neill 2016-04-06 6/1966 London   Significant influence or control
Miss Catherine Elspeth Yarrow 2016-04-06 2/1965 London   Significant influence or control
Mrs Eleanor Sophia Bailey 2016-04-06 7/1964 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE) LONDON Active GROUP 41100 - Development of building projects
BRITISH PROPERTY FEDERATION LONDON Active GROUP 94110 - Activities of business and employers membership organizations
AIR PARTNER LIMITED GATWICK Active GROUP 51102 - Non-scheduled passenger air transport
PARAGON BUSINESS FINANCE PLC SOLIHULL ENGLAND Active FULL 64910 - Financial leasing
ASSOCIATED BRITISH PORTS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
GROSVENOR WATERSIDE GROUP LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SAVILLS (OVERSEAS HOLDINGS) LIMITED LONDON Active FULL 70100 - Activities of head offices
SAVILLS (EUROPE) LIMITED LONDON Active DORMANT 74990 - Non-trading company
SAVILLS (UK) LIMITED LONDON Active FULL 68310 - Real estate agencies
ENTERPRISE PRIVATE EQUITY LIMITED LONDON Dissolved... GROUP 70229 - Management consultancy activities other than financial management
GROSVENOR HILL VENTURES LIMITED LONDON Active FULL 68100 - Buying and selling of own real estate
PINNACLE PLACES LIMITED LONDON UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
REABOLD RESOURCES PLC LONDON ENGLAND Active GROUP 64304 - Activities of open-ended investment companies
SAVILLS INVESTMENT MANAGEMENT (UK) LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
CORDEA SAVILLS INVESTMENTS LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
SAVILLS ADVISORY SERVICES (L&P) LIMITED LONDON Active DORMANT 74990 - Non-trading company
BRITISH SOCIETY OF GASTROENTEROLOGY LONDON Active GROUP 94120 - Activities of professional membership organizations
GRG REAL ESTATE ASSET MANAGEMENT (GREAT BRITAIN) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
WEST REGISTER (HOTELS NUMBER 2) LIMITED EDINBURGH Dissolved... FULL 55100 - Hotels and similar accommodation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
66 EDITH ROAD LIMITED LONDON Active DORMANT 68209 - Other letting and operating of own or leased real estate
ARONPARK PROPERTY MANAGEMENT LIMITED Active DORMANT 98000 - Residents property management
OKIPA LTD LONDON UNITED KINGDOM Active MICRO ENTITY 70221 - Financial management
GLOBAL AFRICAN DEVELOPMENT LTD LONDON ENGLAND Active DORMANT 85320 - Technical and vocational secondary education
SUSTAINABLE EDUCATION RESOURCES LTD LONDON ENGLAND Active NO ACCOUNTS FILED 85600 - Educational support services