Manor Way
Borehamwood
WD6 1QQ
Director Name | Mr Martin Paul Jeffery |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
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 | 02 April 2015(2 years, 1 month after company formation) |
Appointment Duration | 9 years |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Ruth Lilian Hirshman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Role | Legal Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wheston Lodge 7 Holden Avenue London N12 8HY |
Director Name | Mr John Samson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 50 Greenway Totteridge London N20 8EJ |
Director Name | Anthony Michael Goldwater |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 62 Hendon Lane London N3 1SY |
Secretary Name | Ruth Lillian Hirshman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | C/O Norman & Co 9th Floor Hyde House London NW9 6LQ |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
17 February 2021 | Confirmation statement made on 6 February 2021 with updates (5 pages) |
---|---|
18 January 2021 | Registered office address changed from C/O Trent Park Properties PO Box Unit 202 5 Elstree Way Borehamwood Hertfordshire WD6 1SF England to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page) |
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
19 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
7 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
17 September 2018 | Appointment of Miss Sarah Yu Weng Tang as a director on 12 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Anthony Michael Goldwater as a director on 12 September 2018 (1 page) |
20 April 2018 | Termination of appointment of John Samson as a director on 31 March 2018 (1 page) |
21 February 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 May 2015 | Termination of appointment of Ruth Lilian Hirshman as a director on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Ruth Lilian Hirshman as a director on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Ruth Lilian Hirshman as a director on 7 May 2015 (1 page) |
15 April 2015 | Termination of appointment of Ruth Lillian Hirshman as a secretary on 1 April 2015 (1 page) |
15 April 2015 | Appointment of Trent Park Properties as a secretary on 2 April 2015 (2 pages) |
15 April 2015 | Registered office address changed from C/O Norman & Co 9th Floor Hyde House London NW9 6LQ to C/O Trent Park Properties PO Box Unit 202 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from C/O Norman & Co 9th Floor Hyde House London NW9 6LQ to C/O Trent Park Properties PO Box Unit 202 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 15 April 2015 (1 page) |
15 April 2015 | Appointment of Trent Park Properties as a secretary on 2 April 2015 (2 pages) |
15 April 2015 | Appointment of Trent Park Properties as a secretary on 2 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Ruth Lillian Hirshman as a secretary on 1 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Ruth Lillian Hirshman as a secretary on 1 April 2015 (1 page) |
13 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
24 February 2014 | Statement of capital following an allotment of shares on 7 May 2013
|
24 February 2014 | Statement of capital following an allotment of shares on 7 May 2013
|
24 February 2014 | Statement of capital following an allotment of shares on 7 May 2013
|
24 July 2013 | Appointment of Ruth Lillian Hirshman as a secretary (2 pages) |
24 July 2013 | Appointment of Ruth Lillian Hirshman as a secretary (2 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
19 February 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
19 February 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
6 February 2013 | Incorporation (42 pages) |
6 February 2013 | Incorporation (42 pages) |