Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 82 ELMS ROAD MANAGEMENT LIMITED
Company Information for

82 ELMS ROAD MANAGEMENT LIMITED

82 ELMS ROAD, CLAPHAM, LONDON, SW4 9EW,
Company Registration Number
03675804
Private Limited Company
Active

Company Overview

About 82 Elms Road Management Ltd
82 ELMS ROAD MANAGEMENT LIMITED was founded on 1998-11-30 and has its registered office in London. The organisation's status is listed as "Active". 82 Elms Road Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
82 ELMS ROAD MANAGEMENT LIMITED
 
Legal Registered Office
82 ELMS ROAD
CLAPHAM
LONDON
SW4 9EW
Other companies in SW4
 
Filing Information
Company Number 03675804
Company ID Number 03675804
Date formed 1998-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2025-02-11 08:27:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 82 ELMS ROAD MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 82 ELMS ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARK STATHERS
Company Secretary 2008-09-04
ANTONIA KEANEY
Director 2013-12-01
MARK LINGARD
Director 2012-10-19
RICHARD MARK STATHERS
Director 2008-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE HELEN SPELLS
Director 2010-11-26 2013-12-01
ELIZABETH JOANNE MESSHAM
Director 1999-01-06 2012-10-19
SIMON WOOD
Director 2007-11-09 2010-11-26
JAMES ELLIOTT CHENERY
Company Secretary 2004-12-10 2008-09-04
JAMES ELLIOTT CHENERY
Director 2004-07-05 2008-09-04
JACQUELINE ANNE ELIZABETH ALLEN
Company Secretary 1999-01-06 2004-12-10
JACQUELINE ANNE ELIZABETH ALLEN
Director 1999-01-06 2004-12-10
VIRGINIA KATE SIMMONS
Director 1999-01-06 2004-07-05
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-11-30 1999-01-06
COMBINED NOMINEES LIMITED
Nominated Director 1998-11-30 1999-01-06
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-11-30 1999-01-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-28APPOINTMENT TERMINATED, DIRECTOR ANTONIA KEANEY
2025-04-28CESSATION OF ANTONIA KEANEY AS A PERSON OF SIGNIFICANT CONTROL
2025-04-28DIRECTOR APPOINTED MS ISABELLE NORTON
2025-04-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABELLE NORTON
2025-01-13CONFIRMATION STATEMENT MADE ON 30/11/24, WITH NO UPDATES
2024-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/23
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-01-16CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-11-25AP03Appointment of Mr Scott Dagg as company secretary on 2022-11-25
2022-11-25TM02Termination of appointment of Antonia Keaney on 2022-11-25
2022-09-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2021-12-12CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY DIXON
2021-11-06AP01DIRECTOR APPOINTED MISS HOLLY DIXON
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK LINGARD
2021-11-04AP03Appointment of Mrs Antonia Keaney as company secretary on 2021-11-04
2021-11-04TM02Termination of appointment of Mark Lingard on 2021-06-30
2021-11-04PSC07CESSATION OF MARK LINGARD AS A PERSON OF SIGNIFICANT CONTROL
2020-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-12-05PSC07CESSATION OF MARK LINGARD AS A PERSON OF SIGNIFICANT CONTROL
2020-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT DAGG
2020-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-10-12AP03Appointment of Mr Mark Lingard as company secretary on 2019-03-04
2019-10-12TM02Termination of appointment of Richard Mark Stathers on 2019-03-04
2019-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LINGARD
2019-10-12AP01DIRECTOR APPOINTED MR SCOTT WILLIAM DAGG
2019-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK STATHERS
2019-10-12PSC07CESSATION OF RICHARD MARK STATHERS AS A PERSON OF SIGNIFICANT CONTROL
2018-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-01-03LATEST SOC03/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-03AR0130/11/15 ANNUAL RETURN FULL LIST
2015-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-12AR0130/11/14 ANNUAL RETURN FULL LIST
2014-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-27AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-27TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE SPELLS
2013-12-27TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE SPELLS
2013-12-27AP01DIRECTOR APPOINTED MRS ANTONIA KEANEY
2013-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2012-12-20AR0130/11/12 ANNUAL RETURN FULL LIST
2012-12-20AP01DIRECTOR APPOINTED MARK LINGARD
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MESSHAM
2012-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2012-03-14AR0130/11/11 ANNUAL RETURN FULL LIST
2011-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/11 FROM C/O James Chenery 82 Elms Road Clapham London SW4 9EW
2011-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10
2011-01-20AR0130/11/10 ANNUAL RETURN FULL LIST
2010-12-15AP01DIRECTOR APPOINTED SUZANNE HELEN SPELLS
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WOOD
2010-11-05AR0130/11/09 NO CHANGES
2010-11-05AR0130/11/08 FULL LIST
2010-11-05TM02APPOINTMENT TERMINATED, SECRETARY JAMES CHENERY
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHENERY
2010-11-05AP03SECRETARY APPOINTED RICHARD MARK STATHERS
2010-11-05AP01DIRECTOR APPOINTED RICHARD MARK STATHERS
2010-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2010-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2010-11-04AC92ORDER OF COURT - RESTORATION
2009-06-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2009-02-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2009-02-10652aAPPLICATION FOR STRIKING-OFF
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-28363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-12-20363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/06
2006-01-09363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/05
2005-01-06363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-12-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-17288aNEW SECRETARY APPOINTED
2004-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-07-23288aNEW DIRECTOR APPOINTED
2004-07-12288bDIRECTOR RESIGNED
2003-12-24363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-30363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-12-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-07363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/01
2001-04-23363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2001-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2000-09-14SRES03EXEMPTION FROM APPOINTING AUDITORS 08/09/99
2000-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-27363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-01-11288aNEW SECRETARY APPOINTED
1999-01-11287REGISTERED OFFICE CHANGED ON 11/01/99 FROM: CRWYS HOUSE 33 CRWYS ROAD, CARDIFF, CF2 4YF
1999-01-11288aNEW DIRECTOR APPOINTED
1999-01-11288aNEW DIRECTOR APPOINTED
1999-01-11288bDIRECTOR RESIGNED
1999-01-11288aNEW DIRECTOR APPOINTED
1999-01-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-1188(2)RAD 06/01/99--------- £ SI 1@1=1 £ IC 2/3
1998-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 82 ELMS ROAD MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 82 ELMS ROAD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
82 ELMS ROAD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 82 ELMS ROAD MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 82 ELMS ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 82 ELMS ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of 82 ELMS ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 82 ELMS ROAD MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 82 ELMS ROAD MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 82 ELMS ROAD MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 82 ELMS ROAD MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 82 ELMS ROAD MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1