Company Name1 Madeira Road Management Limited
DirectorsGabriel Jon Dixon and Nadia Colville
Company StatusActive
Company Number08958990
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Gabriel Jon Dixon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(same day as company formation)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMs Nadia Colville
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(3 years after company formation)
Appointment Duration6 years, 11 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameFiona Jane Louise Crick
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address293 Leigham Court Road
London
SW16 2RZ
Director NameMr Mark Andrew Crick
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address293 Leigham Court Road
London
SW16 2RZ
Secretary NameMark Andrew Crick
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address293 Leigham Court Road
London
SW16 2RZ

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Gabriel Jon Dixon
33.33%
Ordinary
1 at £1Hugh F. Shaw & Hilary F. Shaw
33.33%
Ordinary
1 at £1Mark Andrew Crick & Fiona Jane Louise Crick
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (1 week, 3 days from now)

Filing History

29 January 2021Unaudited abridged accounts made up to 31 March 2020 (5 pages)
30 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
27 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
16 December 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
5 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 June 2017Confirmation statement made on 25 March 2017 with updates (8 pages)
21 June 2017Confirmation statement made on 25 March 2017 with updates (8 pages)
20 June 2017Appointment of Ms Nadia Colville as a director on 7 April 2017 (2 pages)
20 June 2017Appointment of Ms Nadia Colville as a director on 7 April 2017 (2 pages)
20 June 2017Registered office address changed from 17 Manor Road East Molesey Surrey KT8 9JU to 1 Madeira Road Madeira Road London SW16 2DB on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 17 Manor Road East Molesey Surrey KT8 9JU to 1 Madeira Road Madeira Road London SW16 2DB on 20 June 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(3 pages)
29 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(3 pages)
26 April 2016Termination of appointment of Mark Andrew Crick as a secretary on 25 June 2015 (1 page)
26 April 2016Termination of appointment of Fiona Jane Louise Crick as a director on 25 June 2015 (1 page)
26 April 2016Termination of appointment of Mark Andrew Crick as a director on 25 June 2015 (1 page)
26 April 2016Termination of appointment of Mark Andrew Crick as a director on 25 June 2015 (1 page)
26 April 2016Termination of appointment of Fiona Jane Louise Crick as a director on 25 June 2015 (1 page)
26 April 2016Termination of appointment of Mark Andrew Crick as a secretary on 25 June 2015 (1 page)
3 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 July 2015Director's details changed for Mark Andrew Crick on 20 July 2015 (2 pages)
22 July 2015Secretary's details changed for Mark Andrew Crick on 20 July 2015 (1 page)
22 July 2015Director's details changed for Fiona Jane Louise Crick on 20 July 2015 (2 pages)
22 July 2015Director's details changed for Mark Andrew Crick on 20 July 2015 (2 pages)
22 July 2015Secretary's details changed for Mark Andrew Crick on 20 July 2015 (1 page)
22 July 2015Director's details changed for Fiona Jane Louise Crick on 20 July 2015 (2 pages)
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3
(6 pages)
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3
(6 pages)
26 March 2015Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 17 Manor Road East Molesey Surrey KT8 9JU on 26 March 2015 (2 pages)
26 March 2015Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 17 Manor Road East Molesey Surrey KT8 9JU on 26 March 2015 (2 pages)
25 February 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 3
(3 pages)
25 February 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 3
(3 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 2
(19 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 2
(19 pages)