Manor Way
Borehamwood
WD6 1QQ
Director Name | Mr Andrew Phillip Bateman |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 30 June 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Executive Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mr Alexandros Michaelides |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(16 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Professor |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Ms Monica Matuzonis Bateman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 13 November 2023(16 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Secretary Name | Trent Park Properties Llp (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | David John Humbles |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Property Developer |
Correspondence Address | 18 King Orry Road Ballagarey Glen Vine Isle Of Man IM4 4ES |
Secretary Name | Jacqueline Claire Skovron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Aylmer Drive Stanmore Middlesex HA7 3EJ |
Director Name | Mr Richard John Wallace |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Pine Gardens Eastcote Middlesex HA4 9TS |
Director Name | Jacqueline Claire Skovron |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 November 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Aylmer Drive Stanmore Middlesex HA7 3EJ |
Secretary Name | Mr Richard John Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 November 2017) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 7-8 Great James Street London WC1N 3DF |
Director Name | Mr David Pow |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(4 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 24 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Great James Street London WC1N 3DF |
Director Name | Ms Alex Andrews |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 October 2019) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 7-8 Great James Street London WC1N 3DF |
Secretary Name | Mr Edward Francis Anthony Chuck |
---|---|
Status | Resigned |
Appointed | 17 November 2017(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 December 2020) |
Role | Company Director |
Correspondence Address | 7-8 Great James Street London WC1N 3DF |
Director Name | Mr Nicholas Hugh Barlow |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7-8 Great James Street London WC1N 3DF |
Director Name | Mr Oleg Pavlov |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2020(13 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2022) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Registered Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Adegboyega Afolarin Olulade & Mosunmola Lyabode Olulade 6.67% Ordinary |
---|---|
1 at £1 | Alex Andrews 6.67% Ordinary |
1 at £1 | Exeter Investments Management Sa 6.67% Ordinary |
1 at £1 | Janet Harriet Jackson 6.67% Ordinary |
1 at £1 | Michael Moosah & Nadia Moosah 6.67% Ordinary |
1 at £1 | Mynott International LTD 6.67% Ordinary |
1 at £1 | Nelwood LTD 6.67% Ordinary |
1 at £1 | Pantera Properties LTD 6.67% Ordinary |
1 at £1 | Peter Goodkind 6.67% Ordinary |
1 at £1 | Rania Invesrments & Holdings LTD 6.67% Ordinary |
1 at £1 | Sbs Properties LTD 6.67% Ordinary |
1 at £1 | Waterfall Properties LTD 6.67% Ordinary |
1 at £1 | Xiii Collection Place LTD 6.67% Ordinary |
2 at £1 | Seawind Properties LTD 13.33% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
25 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
---|---|
18 January 2021 | Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF England to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
21 December 2020 | Appointment of Trent Park Properties as a secretary on 21 December 2020 (2 pages) |
21 December 2020 | Termination of appointment of Edward Francis Anthony Chuck as a secretary on 20 December 2020 (1 page) |
21 December 2020 | Registered office address changed from 7-8 Great James Street London WC1N 3DF to C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF on 21 December 2020 (1 page) |
2 March 2020 | Termination of appointment of Nicholas Hugh Barlow as a director on 2 March 2020 (1 page) |
1 March 2020 | Appointment of Mr Grigory Zhuravlev as a director on 28 February 2020 (2 pages) |
11 February 2020 | Appointment of Mr Oleg Pavlov as a director on 7 February 2020 (2 pages) |
10 February 2020 | Notification of a person with significant control statement (2 pages) |
21 January 2020 | Register inspection address has been changed from 68-72 Hammersmith Road London W14 8YW England to 7-8 Great James Street London WC1N 3DF (1 page) |
21 January 2020 | Cessation of David Pow as a person with significant control on 24 October 2019 (1 page) |
21 January 2020 | Confirmation statement made on 12 January 2020 with updates (5 pages) |
1 November 2019 | Termination of appointment of David Pow as a director on 24 October 2019 (1 page) |
30 October 2019 | Appointment of Mr Nicholas Hugh Barlow as a director on 23 October 2019 (2 pages) |
30 October 2019 | Termination of appointment of Alex Andrews as a director on 22 October 2019 (1 page) |
30 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 12 January 2019 with updates (5 pages) |
22 May 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
17 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
20 November 2017 | Termination of appointment of Richard John Stephenson as a secretary on 17 November 2017 (1 page) |
20 November 2017 | Appointment of Mr Edward Francis Anthony Chuck as a secretary on 17 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Richard John Stephenson as a secretary on 17 November 2017 (1 page) |
20 November 2017 | Appointment of Mr Edward Francis Anthony Chuck as a secretary on 17 November 2017 (2 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
20 February 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
19 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
21 July 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
10 April 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
12 June 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
24 September 2013 | Appointment of Miss Alex Andrews as a director (2 pages) |
24 September 2013 | Appointment of Miss Alex Andrews as a director (2 pages) |
22 August 2013 | Annual return made up to 12 January 2013 (14 pages) |
22 August 2013 | Annual return made up to 12 January 2013 (14 pages) |
13 August 2013 | Registered office address changed from the Factory Tennis Court 9 Winchester Square London SE1 9BP on 13 August 2013 (2 pages) |
13 August 2013 | Registered office address changed from the Factory Tennis Court 9 Winchester Square London SE1 9BP on 13 August 2013 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
18 December 2012 | Register(s) moved to registered inspection location (1 page) |
18 December 2012 | Register(s) moved to registered inspection location (1 page) |
17 December 2012 | Register inspection address has been changed (1 page) |
17 December 2012 | Register inspection address has been changed (1 page) |
5 November 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Termination of appointment of Jacqueline Skovron as a director (2 pages) |
9 December 2011 | Termination of appointment of Jacqueline Skovron as a director (2 pages) |
16 November 2011 | Termination of appointment of Richard Wallace as a director (2 pages) |
16 November 2011 | Termination of appointment of Richard Wallace as a director (2 pages) |
3 November 2011 | Termination of appointment of Richard Wallace as a director (2 pages) |
3 November 2011 | Termination of appointment of Richard Wallace as a director (2 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
10 October 2011 | Appointment of Mr David Pow as a director (2 pages) |
10 October 2011 | Appointment of Mr David Pow as a director (2 pages) |
9 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
30 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (10 pages) |
30 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (10 pages) |
29 January 2010 | Director's details changed for Jacqueline Claire Skovron on 12 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jacqueline Claire Skovron on 12 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Richard John Stephenson on 12 January 2010 (1 page) |
29 January 2010 | Secretary's details changed for Mr Richard John Stephenson on 12 January 2010 (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
18 February 2009 | Director appointed jacqueline skovron (2 pages) |
18 February 2009 | Appointment terminated director david humbles (1 page) |
18 February 2009 | Appointment terminated secretary jacqueline skovron (1 page) |
18 February 2009 | Secretary appointed richard john stephenson (2 pages) |
18 February 2009 | Appointment terminated director david humbles (1 page) |
18 February 2009 | Secretary appointed richard john stephenson (2 pages) |
18 February 2009 | Director appointed richard wallace (2 pages) |
18 February 2009 | Director appointed richard wallace (2 pages) |
18 February 2009 | Appointment terminated secretary jacqueline skovron (1 page) |
18 February 2009 | Director appointed jacqueline skovron (2 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (7 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (7 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
15 February 2008 | Return made up to 12/01/08; full list of members (6 pages) |
15 February 2008 | Return made up to 12/01/08; full list of members (6 pages) |
12 January 2007 | Incorporation (16 pages) |
12 January 2007 | Incorporation (16 pages) |