Company Name9 Horseshoe Lane Management Company (2007) Limited
DirectorsKamala Manel Damayanthi Gamaralalage and Ayodeji Morah
Company StatusActive
Company Number06388306
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 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 NameMiss Kamala Manel Damayanthi Gamaralalage
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2013(5 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleCare Manager
Country of ResidenceEngland
Correspondence AddressA2 Kebbell House Delta Gain
Carpenders Park
Watford
Hertfordshire
WD19 5EF
Director NameMr Ayodeji Morah
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2016(9 years after company formation)
Appointment Duration7 years, 6 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressA2 Kebbell House Delta Gain
Carpenders Park
Watford
Hertfordshire
WD19 5EF
Secretary NameMr Chris Christofi
StatusCurrent
Appointed08 February 2021(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressA2 Kebbell House Delta Gain
Carpenders Park
Watford
Hertfordshire
WD19 5EF
Director NameAlexander Bothwell
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleParaplanner
Correspondence AddressFlat 3
9 Horseshoe Lane
Watford
Hertfordshire
WD25 0LN
Director NameMr Phillip Anthony Evans
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleIT Support
Country of ResidenceEngland
Correspondence AddressFlat 2
9 Horseshoe Lane
Watford
Hertfordshire
WD25 0LN
Director NameMr Phillip Anthony Murphy
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressFlat 1
9 Horseshoe Lane
Watford
Hertfordshire
WD25 0LN
Director NameMiss Salma Safeen Ali
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RolePsychologist
Country of ResidenceEngland
Correspondence AddressFlat 4
9 Horseshoe Lane
Watford
Hertfordshire
WD25 0LN
Secretary NameAlexander Bothwell
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleParaplanner
Correspondence AddressFlat 3
9 Horseshoe Lane
Watford
Hertfordshire
WD25 0LN
Director NameMr Matthew Richard Bailey
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(10 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 June 2014)
RolePrint Technician
Country of ResidenceEngland
Correspondence AddressFlat 3 9 Horseshoe Lane
Watford
Hertfordshire
WD25 0LN
Secretary NameMiss Salma Safeen Ali
NationalityBritish
StatusResigned
Appointed29 July 2008(10 months after company formation)
Appointment Duration12 years, 6 months (resigned 08 February 2021)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressFlat 4
9 Horseshoe Lane
Watford
Hertfordshire
WD25 0LN
Director NameMr Jahmaine Rennalls
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(4 years after company formation)
Appointment Duration7 years, 5 months (resigned 04 April 2019)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 9 Horseshoe Lane
Watford
WD25 0LN
Director NameMr Robert Grant Currie
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 9 Horseshoe Lane
Watford
Hertfordshire
WD25 0LN
Director NameCompany Law Services Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence AddressSeven Gables House
30 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Secretary NameCompany Law Consultants Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence AddressSeven Gables House
30 Letchmore Road
Radlett
Hertfordshire
WD7 8HT

Location

Registered AddressTrent Park Properties Llp Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Kamala Gamaralalage
25.00%
Ordinary
1 at £1Matthew Richard Bailey
25.00%
Ordinary
1 at £1Robert Grant Currie
25.00%
Ordinary
1 at £1Salma Ali
25.00%
Ordinary

Financials

Year2014
Net Worth£423
Cash£653
Current Liabilities£230

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 2 weeks from now)

Filing History

13 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
30 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 February 2023Registered office address changed from A2 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5EF England to Trent Park Properties Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 6 February 2023 (1 page)
6 February 2023Appointment of Trent Park Properties Llp as a secretary on 6 February 2023 (2 pages)
3 February 2023Termination of appointment of Chris Christofi as a secretary on 31 January 2023 (1 page)
9 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
6 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
11 October 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
8 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
22 March 2021Termination of appointment of Salma Safeen Ali as a director on 18 March 2021 (1 page)
8 February 2021Appointment of Mr Chris Christofi as a secretary on 8 February 2021 (2 pages)
8 February 2021Termination of appointment of Salma Safeen Ali as a secretary on 8 February 2021 (1 page)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
3 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
4 April 2019Termination of appointment of Jahmaine Rennalls as a director on 4 April 2019 (1 page)
3 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
8 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
3 November 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
3 November 2017Registered office address changed from C/O S.Ali Flat 4 9 Horseshoe Lane Watford Hertfordshire WD25 0LN to A2 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD195EF on 3 November 2017 (1 page)
3 November 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
3 November 2017Registered office address changed from C/O S.Ali Flat 4 9 Horseshoe Lane Watford Hertfordshire WD25 0LN to A2 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD195EF on 3 November 2017 (1 page)
5 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
8 October 2016Appointment of Mr Ayodeji Morah as a director on 2 October 2016 (2 pages)
8 October 2016Appointment of Mr Ayodeji Morah as a director on 2 October 2016 (2 pages)
8 October 2016Termination of appointment of Robert Grant Currie as a director on 2 October 2016 (1 page)
8 October 2016Termination of appointment of Robert Grant Currie as a director on 2 October 2016 (1 page)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 4
(7 pages)
18 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 4
(7 pages)
18 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 4
(7 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 4
(8 pages)
2 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 4
(8 pages)
2 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 4
(8 pages)
26 October 2014Termination of appointment of Matthew Richard Bailey as a director on 16 June 2014 (1 page)
26 October 2014Appointment of Mr Robert Grant Currie as a director on 16 June 2014 (2 pages)
26 October 2014Termination of appointment of Matthew Richard Bailey as a director on 16 June 2014 (1 page)
26 October 2014Appointment of Mr Robert Grant Currie as a director on 16 June 2014 (2 pages)
5 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4
(8 pages)
31 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4
(8 pages)
31 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4
(8 pages)
30 December 2013Termination of appointment of Phillip Murphy as a director (1 page)
30 December 2013Appointment of Miss Kamala Manel Damayanthi Gamaralalage as a director (2 pages)
30 December 2013Termination of appointment of Phillip Murphy as a director (1 page)
30 December 2013Appointment of Miss Kamala Manel Damayanthi Gamaralalage as a director (2 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
24 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
24 October 2011Termination of appointment of Phillip Evans as a director (1 page)
24 October 2011Appointment of Mr Jahmaine Rennalls as a director (2 pages)
24 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
24 October 2011Termination of appointment of Phillip Evans as a director (1 page)
24 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
24 October 2011Appointment of Mr Jahmaine Rennalls as a director (2 pages)
5 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
24 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
24 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
27 October 2009Director's details changed for Matthew Richard Bailey on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Phillip Anthony Evans on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Phillip Anthony Murphy on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Matthew Richard Bailey on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Phillip Anthony Murphy on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Salma Safeen Ali on 26 October 2009 (2 pages)
27 October 2009Registered office address changed from Flat3 9 Horseshoe Lane Watford Hertfordshire WD25 0LN on 27 October 2009 (1 page)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Salma Safeen Ali on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Phillip Anthony Evans on 26 October 2009 (2 pages)
27 October 2009Registered office address changed from Flat3 9 Horseshoe Lane Watford Hertfordshire WD25 0LN on 27 October 2009 (1 page)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
14 November 2008Return made up to 02/10/08; full list of members (5 pages)
14 November 2008Return made up to 02/10/08; full list of members (5 pages)
8 September 2008Secretary appointed salma ali (1 page)
8 September 2008Director appointed matthew richard bailey (1 page)
8 September 2008Secretary appointed salma ali (1 page)
8 September 2008Director appointed matthew richard bailey (1 page)
20 August 2008Appointment terminated director and secretary alexander bothwell (1 page)
20 August 2008Appointment terminated director and secretary alexander bothwell (1 page)
8 November 2007New secretary appointed;new director appointed (2 pages)
8 November 2007Ad 02/10/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New secretary appointed;new director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Ad 02/10/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Ad 02/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2007Ad 02/10/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Ad 02/10/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Ad 02/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
2 October 2007Incorporation (29 pages)
2 October 2007Incorporation (29 pages)