Company NameMarsh Lane (Stanmore) Management Limited
Company StatusActive
Company Number01636686
CategoryPrivate Limited Company
Incorporation Date19 May 1982(41 years, 11 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 NameMs Hazel Rose
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(25 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Beauchamp Court Marsh Lane
Stanmore
Middx
HA7 4HY
Director NameLynda Elaine Green
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(28 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Beauchamp Court Hardwick Close
Stanmore
Middlesex
HA7 4HY
Director NameMr Amish Patel
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(28 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Beauchamp Court Hardwick Close
Stanmore
Middlesex
HA7 4HY
Director NameMr Morris Jackson
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(9 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 July 2000)
RoleHairdresser
Correspondence Address51 Beauchamp Court
Stanmore
Middlesex
HA7 4HY
Director NameMr William Lawson
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(9 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 December 1999)
RoleFood Importer
Correspondence Address45 Beauchamp Court
Stanmore
Middlesex
HA7 4HY
Secretary NameMr Jack Monjack
NationalityBritish
StatusResigned
Appointed01 May 1992(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 1995)
RoleCompany Director
Correspondence Address53 Beauchamp Court
Stanmore
Middlesex
HA7 4HY
Secretary NameMr Harry Rose
NationalityBritish
StatusResigned
Appointed01 May 1992(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 1995)
RoleCompany Director
Correspondence Address41 Beauchamp Court
Stanmore
Middlesex
HA7 4HY
Secretary NameMarion Ringle
NationalityBritish
StatusResigned
Appointed10 December 1995(13 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 October 2006)
RoleCompany Director
Correspondence Address49 Beauchamp Court
Hardwick Close
Stanmore
Middlesex
HA7 4HY
Director NameLionel Ringle
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1999(17 years, 6 months after company formation)
Appointment Duration7 years (resigned 06 December 2006)
RoleRetired
Correspondence Address49 Beauchamp Court
Hardwick Close
Stanmore
Middlesex
HA7 4HY
Director NameMs Lesley Carolyn Fields
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(18 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 January 2011)
RoleChairman Counsellor
Country of ResidenceUnited Kingdom
Correspondence Address39 Beauchamp Court
Hardwick Close
Stanmore
Middlesex
HA7 4HY
Secretary NameTrust Property Management Limited (Corporation)
StatusResigned
Appointed20 October 2006(24 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2010)
Correspondence AddressTrust House 2
Colindale Business Centre
126 Colindale Avenue London
NW9 5HD
Secretary NameTrust Property Management (Corporation)
StatusResigned
Appointed01 June 2008(26 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2010)
Correspondence AddressTrust House 2 Colindale Business Centre
126 Colindale Avenue
London
NW9 5HD

Location

Registered Address99 Harrowes Meade
Edgware
HA8 8RS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Executors Of Alan Fields & Mrs Lesley Carolyn Fields
11.11%
Ordinary
1 at £1Miss Seema Thakerar
11.11%
Ordinary
1 at £1Mr Graeme Fraser
11.11%
Ordinary
1 at £1Mr Seetal Popat
11.11%
Ordinary
1 at £1Mrs Esther Hetty Rose
11.11%
Ordinary
1 at £1Mrs Marion Ringle & Lionel Ringle
11.11%
Ordinary
1 at £1Mrs Mary Gold
11.11%
Ordinary
1 at £1Mrs R. Kotz
11.11%
Ordinary
1 at £1Trustees Of Morris Jackson Estate Gary
11.11%
Ordinary

Financials

Year2014
Net Worth£2,526
Cash£13,017
Current Liabilities£12,015

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 4 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

26 January 2024Micro company accounts made up to 31 December 2023 (3 pages)
18 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
5 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
3 February 2021Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 99 Harrowes Meade Edgware HA8 8RS on 3 February 2021 (1 page)
29 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
9 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
27 November 2018Registered office address changed from 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 27 November 2018 (1 page)
14 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 9
(6 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 9
(6 pages)
13 November 2015Registered office address changed from 31 Hardwick Court Hardwick Close Marsh Lane Stanmore Middlesex HA7 4HJ to 250 Hendon Way London NW4 3NL on 13 November 2015 (2 pages)
13 November 2015Registered office address changed from 31 Hardwick Court Hardwick Close Marsh Lane Stanmore Middlesex HA7 4HJ to 250 Hendon Way London NW4 3NL on 13 November 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 9
(6 pages)
26 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 9
(6 pages)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 9
(6 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 9
(6 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
22 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
19 January 2011Termination of appointment of Lesley Fields as a director (2 pages)
19 January 2011Registered office address changed from 31 Hardwick Court Hardwick Close Stanmore Middlesex HA7 4HJ United Kingdom on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from 31 Hardwick Court Hardwick Close Stanmore Middlesex HA7 4HJ United Kingdom on 19 January 2011 (2 pages)
19 January 2011Termination of appointment of Lesley Fields as a director (2 pages)
11 January 2011Termination of appointment of Trust Property Management Limited as a secretary (1 page)
11 January 2011Termination of appointment of Trust Property Management Limited as a secretary (1 page)
11 January 2011Termination of appointment of Trust Property Management as a secretary (1 page)
11 January 2011Registered office address changed from Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 11 January 2011 (1 page)
11 January 2011Termination of appointment of Trust Property Management as a secretary (1 page)
11 January 2011Registered office address changed from Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 11 January 2011 (1 page)
18 October 2010Appointment of Amish Patel as a director (2 pages)
18 October 2010Appointment of Lynda Elaine Green as a director (2 pages)
18 October 2010Appointment of Amish Patel as a director (2 pages)
18 October 2010Appointment of Lynda Elaine Green as a director (2 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
20 April 2010Secretary's details changed for Trust Property Management Limited on 15 April 2010 (2 pages)
20 April 2010Secretary's details changed for Trust Property Management Limited on 15 April 2010 (2 pages)
20 April 2010Director's details changed for Hazel Rose on 15 April 2010 (2 pages)
20 April 2010Director's details changed for Lesley Carolyn Fields on 15 April 2010 (2 pages)
20 April 2010Director's details changed for Hazel Rose on 15 April 2010 (2 pages)
20 April 2010Director's details changed for Lesley Carolyn Fields on 15 April 2010 (2 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (8 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (8 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 May 2009Return made up to 15/04/09; full list of members (7 pages)
6 May 2009Return made up to 15/04/09; full list of members (7 pages)
24 November 2008Secretary's change of particulars / trust property management LIMITED / 19/11/2008 (1 page)
24 November 2008Secretary's change of particulars / trust property management LIMITED / 19/11/2008 (1 page)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 September 2008Secretary appointed trust property management (2 pages)
3 September 2008Secretary appointed trust property management (2 pages)
21 August 2008Return made up to 15/04/08; full list of members (6 pages)
21 August 2008Return made up to 15/04/08; full list of members (6 pages)
20 August 2008Secretary's change of particulars / trust property management LIMITED / 20/08/2008 (1 page)
20 August 2008Secretary's change of particulars / trust property management LIMITED / 20/08/2008 (1 page)
23 June 2008Director appointed hazel rose (2 pages)
23 June 2008Director appointed hazel rose (2 pages)
20 June 2008Appointment terminate, director lionel ringle logged form (1 page)
20 June 2008Appointment terminate, director lionel ringle logged form (1 page)
19 June 2008Registered office changed on 19/06/2008 from c/o trust property management LIMITED cavendish house 369-391 burnt oak broadway edgware MIDDLESEXHA8 5AW (1 page)
19 June 2008Registered office changed on 19/06/2008 from c/o trust property management LIMITED cavendish house 369-391 burnt oak broadway edgware MIDDLESEXHA8 5AW (1 page)
14 February 2008Return made up to 15/04/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 February 2008Return made up to 15/04/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
7 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
7 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007Registered office changed on 23/08/07 from: 49 beauchamp court marsh lane stanmore middlesex HA7 4HY (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Registered office changed on 23/08/07 from: 49 beauchamp court marsh lane stanmore middlesex HA7 4HY (1 page)
23 August 2007New secretary appointed (2 pages)
2 May 2006Return made up to 15/04/06; full list of members (10 pages)
2 May 2006Return made up to 15/04/06; full list of members (10 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
16 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 May 2005Return made up to 15/04/05; full list of members (10 pages)
12 May 2005Return made up to 15/04/05; full list of members (10 pages)
28 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
28 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
21 May 2004Return made up to 01/05/04; full list of members (10 pages)
21 May 2004Return made up to 01/05/04; full list of members (10 pages)
14 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
14 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
23 May 2003Return made up to 01/05/03; full list of members (10 pages)
23 May 2003Return made up to 01/05/03; full list of members (10 pages)
8 September 2002Registered office changed on 08/09/02 from: c/o mr l ringle 49 beauchamp court marsh lane stanmore HA7 4HY (1 page)
8 September 2002Registered office changed on 08/09/02 from: c/o mr l ringle 49 beauchamp court marsh lane stanmore HA7 4HY (1 page)
6 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
6 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 June 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 June 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 September 2001Full accounts made up to 31 December 2000 (9 pages)
14 September 2001Full accounts made up to 31 December 2000 (9 pages)
18 May 2001Return made up to 01/05/01; full list of members (9 pages)
18 May 2001Return made up to 01/05/01; full list of members (9 pages)
16 October 2000Full accounts made up to 31 December 1999 (10 pages)
16 October 2000Full accounts made up to 31 December 1999 (10 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Return made up to 01/05/00; full list of members (8 pages)
1 June 2000Return made up to 01/05/00; full list of members (8 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
13 May 1999Return made up to 01/05/99; no change of members (4 pages)
13 May 1999Return made up to 01/05/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
13 November 1997Full accounts made up to 31 December 1996 (10 pages)
13 November 1997Full accounts made up to 31 December 1996 (10 pages)
6 July 1997Return made up to 01/05/97; no change of members (4 pages)
6 July 1997Return made up to 01/05/97; no change of members (4 pages)
29 October 1996Full accounts made up to 31 December 1995 (10 pages)
29 October 1996Full accounts made up to 31 December 1995 (10 pages)
8 August 1996Secretary resigned (1 page)
8 August 1996Secretary resigned (1 page)
8 August 1996Return made up to 01/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 August 1996Secretary resigned (1 page)
8 August 1996Return made up to 01/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996Secretary resigned (1 page)
8 August 1996New secretary appointed (2 pages)
9 October 1995Return made up to 01/05/95; full list of members (6 pages)
9 October 1995Return made up to 01/05/95; full list of members (6 pages)
19 May 1982Incorporation (12 pages)
19 May 1982Incorporation (12 pages)