Company Name14 Haslemere Management Limited
Company StatusActive
Company Number01608801
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 January 1982(42 years, 3 months 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 NameDr Aideen Lucey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1993(11 years, 8 months after company formation)
Appointment Duration30 years, 7 months
RoleOrganisational Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3
14 Haslemere Road
London
N8 9QX
Director NameGary Moore
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2002(20 years, 10 months after company formation)
Appointment Duration21 years, 5 months
RoleMarketing And Design Consultan
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
14 Haslemere Road
London
N9 9QX
Director NameSarah Hamill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusCurrent
Appointed25 January 2005(23 years after company formation)
Appointment Duration19 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
14 Haslemere Road
London
N8 9QX
Director NameMr Samuel Edward Goldie
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(39 years, 3 months after company formation)
Appointment Duration3 years
RoleCinematographer
Country of ResidenceEngland
Correspondence Address20 Homefield Road Homefield Road
Worthing
BN11 2HZ
Secretary NameDavies & Davies Estate Agents (Corporation)
StatusCurrent
Appointed15 April 2021(39 years, 3 months after company formation)
Appointment Duration3 years
Correspondence Address85 Stroud Green Road
London
N4 3EG
Director NameMr Alexander Christopher Hall
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1994)
RoleBanker
Correspondence Address14 Haslemere Road
London
N8 9QX
Director NameMs Barrett Jamica
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 1993)
RoleGraduate Student
Correspondence Address14 Haslemere Road
London
N8 9QX
Director NameMs Helen Lancaster
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(9 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 17 November 2002)
RoleMarket Research Consultant
Correspondence Address14 Haslemere Road
London
N8 9QX
Director NameMs Elizabeth Michelle Lebas
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(9 years, 1 month after company formation)
Appointment Duration23 years, 10 months (resigned 02 January 2015)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address14 Haslemere Road
London
N8 9QX
Secretary NameMs Helen Lancaster
NationalityBritish
StatusResigned
Appointed31 May 1992(10 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 November 2002)
RoleMarket Research Consultant
Correspondence Address14 Haslemere Road
London
N8 9QX
Director NameKieran Martin Sherlock
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(12 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 November 2002)
RoleChartered Surveyor
Correspondence Address47 Greenside Road
London
W5
Director NamePeter Rodney John Coomber
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(16 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 July 2003)
RoleCivil Servant
Correspondence Address31a Crouch Hall Road
London
N8 8HH
Secretary NameMs Elizabeth Michelle Lebas
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2002(20 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 December 2008)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address14 Haslemere Road
London
N8 9QX
Secretary NameMs Elizabeth Michelle Lebas
NationalityBritish
StatusResigned
Appointed17 November 2002(20 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 December 2008)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address14 Haslemere Road
London
N8 9QX
Secretary NameDr Aideen Lucey
NationalityBritish
StatusResigned
Appointed31 January 2005(23 years after company formation)
Appointment DurationResigned same day (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
14 Haslemere Road
London
N8 9QX
Secretary NameMr Nigel Cross
StatusResigned
Appointed24 February 2012(30 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 September 2020)
RoleCompany Director
Correspondence Address14 Haslemere Road
London
N8 9QX

Contact

Telephone020 83412571
Telephone regionLondon

Location

Registered Address85 Stroud Green Road
London
N4 3EG
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Filing History

14 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
22 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
9 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
30 April 2021Register inspection address has been changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES United Kingdom to Davies & Davies Stroud Green Road London N4 3EG (1 page)
28 April 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 April 2021Registered office address changed from 14 Haslemere Road London N8 9QX England to 85 Stroud Green Road London N4 3EG on 26 April 2021 (1 page)
23 April 2021Appointment of Davies & Davies Estate Agents as a secretary on 15 April 2021 (2 pages)
19 April 2021Appointment of Mr Samuel Edward Goldie as a director on 19 April 2021 (2 pages)
2 March 2021Termination of appointment of Nigel Cross as a secretary on 1 September 2020 (1 page)
2 March 2021Registered office address changed from The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES United Kingdom to 14 Haslemere Road London N8 9QX on 2 March 2021 (1 page)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
4 January 2017Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 4 January 2017 (1 page)
4 January 2017Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 4 January 2017 (1 page)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
8 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 January 2015Termination of appointment of Elizabeth Michelle Lebas as a director on 2 January 2015 (1 page)
2 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
2 January 2015Termination of appointment of Elizabeth Michelle Lebas as a director on 2 January 2015 (1 page)
2 January 2015Termination of appointment of Elizabeth Michelle Lebas as a director on 2 January 2015 (1 page)
2 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 February 2013Annual return made up to 31 December 2012 no member list (6 pages)
14 February 2013Annual return made up to 31 December 2012 no member list (6 pages)
17 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 April 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 April 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 February 2012Annual return made up to 31 December 2011 no member list (6 pages)
28 February 2012Annual return made up to 31 December 2011 no member list (6 pages)
27 February 2012Register(s) moved to registered inspection location (1 page)
27 February 2012Register inspection address has been changed from 14 Haslemere Road London N8 9QX United Kingdom (1 page)
27 February 2012Register(s) moved to registered inspection location (1 page)
27 February 2012Register inspection address has been changed from 14 Haslemere Road London N8 9QX United Kingdom (1 page)
27 February 2012Register(s) moved to registered office address (1 page)
27 February 2012Register(s) moved to registered office address (1 page)
24 February 2012Registered office address changed from 14 Haslemere Road London N8 9QX on 24 February 2012 (1 page)
24 February 2012Registered office address changed from 14 Haslemere Road London N8 9QX on 24 February 2012 (1 page)
24 February 2012Appointment of Mr Nigel Cross as a secretary (1 page)
24 February 2012Appointment of Mr Nigel Cross as a secretary (1 page)
9 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
9 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
19 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
19 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
15 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
15 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
14 January 2010Director's details changed for Gary Moore on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Gary Moore on 14 January 2010 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for Sarah Hamill on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Aideen Lucey on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Ms Elizabeth Lebas on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Sarah Hamill on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Aideen Lucey on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Ms Elizabeth Lebas on 14 January 2010 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
12 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
12 January 2009Annual return made up to 31/12/08 (3 pages)
12 January 2009Annual return made up to 31/12/08 (3 pages)
21 December 2008Appointment terminated secretary elizabeth lebas (1 page)
21 December 2008Appointment terminated secretary elizabeth lebas (1 page)
29 January 2008Annual return made up to 31/12/07 (2 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 January 2008Annual return made up to 31/12/07 (2 pages)
7 February 2007Annual return made up to 31/12/06 (5 pages)
7 February 2007Annual return made up to 31/12/06 (5 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Annual return made up to 31/12/04
  • 363(288) ‐ Secretary resigned
(4 pages)
1 March 2005Annual return made up to 31/12/04
  • 363(288) ‐ Secretary resigned
(4 pages)
1 March 2005New secretary appointed (2 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
23 February 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director resigned
(5 pages)
23 February 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director resigned
(5 pages)
23 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
23 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
19 March 2003Annual return made up to 17/11/02 (6 pages)
19 March 2003Annual return made up to 17/11/02 (6 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
9 December 2002Director resigned (1 page)
9 December 2002Secretary resigned;director resigned (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002Secretary resigned;director resigned (1 page)
9 December 2002Director resigned (1 page)
29 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
7 September 1999Full accounts made up to 31 March 1998 (8 pages)
7 September 1999Full accounts made up to 31 March 1998 (8 pages)
2 May 1999Annual return made up to 31/12/98
  • 363(287) ‐ Registered office changed on 02/05/99
(4 pages)
2 May 1999Annual return made up to 31/12/98
  • 363(287) ‐ Registered office changed on 02/05/99
(4 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
5 May 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1998Full accounts made up to 31 March 1997 (8 pages)
5 May 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1998Full accounts made up to 31 March 1997 (8 pages)
7 August 1997Annual return made up to 31/12/96 (4 pages)
7 August 1997Annual return made up to 31/12/96 (4 pages)
20 May 1997Full accounts made up to 31 March 1996 (8 pages)
20 May 1997Full accounts made up to 31 March 1996 (8 pages)
10 April 1996Full accounts made up to 31 March 1995 (8 pages)
10 April 1996Annual return made up to 31/12/95 (4 pages)
10 April 1996Annual return made up to 31/12/95 (4 pages)
10 April 1996Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)