19/21 MARSH LANE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

19/21 MARSH LANE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01843082

Incorporation date

23/08/1984

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Sears Morgan Property Management Ltd Suite A5, Kebbell House, Delta Gain, Carpenders Park, Watford, Hertfordshire WD19 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1984)
dot icon09/04/2026
Confirmation statement made on 2026-03-27 with updates
dot icon07/04/2026
Termination of appointment of Joanne Lee Millett as a director on 2026-03-26
dot icon17/03/2026
Micro company accounts made up to 2025-06-30
dot icon03/04/2025
Appointment of Mr Chris Christofi as a secretary on 2025-03-27
dot icon03/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon02/04/2025
Appointment of Mrs Carole Lynn Lloyd as a director on 2025-03-27
dot icon02/04/2025
Appointment of Clive Bernard Lloyd as a director on 2025-03-27
dot icon02/04/2025
Director's details changed for Ms Joanne Lee Millett on 2025-03-27
dot icon01/04/2025
Termination of appointment of Gita Shah as a director on 2025-03-27
dot icon26/03/2025
Termination of appointment of Wilson Hawkins Property Management Ltd as a secretary on 2025-02-28
dot icon26/03/2025
Appointment of Mrs Gita Shah as a director on 2025-02-13
dot icon26/03/2025
Registered office address changed from Wilson Hawkins Property Management Ltd High Street Harrow on the Hill Harrow Middlesex HA1 3HT England to C/O Sears Morgan Property Management Ltd Suite a5, Kebbell House Delta Gain, Carpenders Park Watford Hertfordshire WD19 5EF on 2025-03-26
dot icon24/02/2025
Micro company accounts made up to 2024-06-30
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon11/03/2024
Micro company accounts made up to 2023-06-30
dot icon06/04/2023
Confirmation statement made on 2023-03-30 with updates
dot icon27/03/2023
Appointment of Ms Joanne Lee Millett as a director on 2023-02-28
dot icon27/03/2023
Termination of appointment of Sarit Chhatralia as a director on 2023-03-01
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon06/05/2022
Appointment of Mr Sarit Chhatralia as a director on 2022-04-29
dot icon06/05/2022
Termination of appointment of Natalia Matsegorova as a director on 2022-04-29
dot icon06/05/2022
Termination of appointment of Carole Lynn Lloyd as a director on 2022-04-28
dot icon06/05/2022
Appointment of Ms Natalia Matsegorova as a director on 2022-04-29
dot icon06/05/2022
Appointment of Wilson Hawkins Property Management Ltd as a secretary on 2022-04-29
dot icon06/05/2022
Termination of appointment of Clive Bernard Lloyd as a secretary on 2022-04-28
dot icon06/05/2022
Termination of appointment of Sarit Chhatralia as a director on 2022-04-29
dot icon06/05/2022
Registered office address changed from 4 Chatsworth Court 19-21 Marsh Lane Stanmore HA7 4UL England to Wilson Hawkins Property Management Ltd High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 2022-05-06
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon25/03/2022
Micro company accounts made up to 2021-06-30
dot icon11/01/2022
Appointment of Mr Clive Bernard Lloyd as a secretary on 2022-01-04
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon05/10/2021
Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA England to 4 Chatsworth Court 19-21 Marsh Lane Stanmore HA7 4UL on 2021-10-05
dot icon24/09/2021
Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom to C/O Accountsco 1 Purley Place London N1 1QA on 2021-09-24
dot icon23/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon05/03/2020
Termination of appointment of Kelly Suzanne Klein as a director on 2020-03-01
dot icon31/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/11/2019
Termination of appointment of Joanne Lee Millett as a director on 2019-10-21
dot icon12/11/2019
Termination of appointment of Ian Alistair Mcgregor as a secretary on 2019-10-21
dot icon24/10/2019
Appointment of Mrs Carole Lynn Lloyd as a director on 2019-09-21
dot icon24/10/2019
Appointment of Ms Kelly Suzanne Klein as a director on 2019-09-21
dot icon05/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon22/01/2019
Termination of appointment of Kelly Suzanne Klein as a director on 2019-01-19
dot icon10/01/2019
Termination of appointment of Carole Lloyd as a director on 2018-12-17
dot icon15/10/2018
Appointment of Mr Sarit Chhatralia as a director on 2018-10-10
dot icon23/08/2018
Appointment of Ms Kelly Suzanne Klein as a director on 2018-07-23
dot icon23/08/2018
Appointment of Ms Carole Lloyd as a director on 2018-07-23
dot icon23/08/2018
Appointment of Mr Ian Alistair Mcgregor as a secretary on 2018-07-23
dot icon23/07/2018
Director's details changed for Ms Joanne Lee Millett on 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon10/01/2018
Director's details changed for Ms Joanne Lee Millett on 2017-12-31
dot icon06/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon25/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/11/2016
Micro company accounts made up to 2016-06-30
dot icon28/11/2016
Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2016-11-28
dot icon27/10/2016
Termination of appointment of Wayman Secretaries Limited as a secretary on 2016-10-27
dot icon10/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon01/05/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/04/2013
Appointment of Ms Joanne Millett as a director
dot icon13/04/2013
Termination of appointment of Tejal Sanghrajka as a director
dot icon13/04/2013
Termination of appointment of Mehul Sanghrajka as a director
dot icon13/04/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon12/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon09/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/06/2011
Total exemption full accounts made up to 2010-06-30
dot icon21/04/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/04/2011
Termination of appointment of Tejal Sanghrajka as a director
dot icon21/04/2011
Termination of appointment of Mehul Sanghrajka as a director
dot icon21/04/2011
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/04/2011
Secretary's details changed for Wayman Secretaries Limited on 2009-12-31
dot icon21/04/2011
Director's details changed for Leon Beverly Novak on 2009-12-31
dot icon21/04/2011
Termination of appointment of Joyce Moody as a secretary
dot icon21/04/2011
Annual return made up to 2008-12-31 with full list of shareholders
dot icon07/03/2011
Termination of appointment of Leon Novak as a director
dot icon07/03/2011
Appointment of Tejal Mehul Sanghrajka as a director
dot icon07/03/2011
Appointment of Mehul Sanghrajka as a director
dot icon02/03/2011
Appointment of Mehul Sanghrajka as a director
dot icon02/03/2011
Appointment of Mrs Tejal Mehul Sanghrajka as a director
dot icon02/03/2011
Termination of appointment of Leon Novak as a director
dot icon16/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon03/03/2010
Appointment of Wayman Secretaries Limited as a secretary
dot icon03/03/2010
Registered office address changed from , Flat 4 Chatsworth Court, 19-21 Marsh Lane, Stanmore, Middlesex, HA7 4UL on 2010-03-03
dot icon11/08/2009
Appointment terminated secretary alfred lichman
dot icon05/08/2009
Director appointed leon novak
dot icon20/07/2009
Appointment terminated director joyce moody
dot icon20/07/2009
Appointment terminated director heather magell
dot icon29/06/2009
Secretary appointed alfred lichman
dot icon28/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon28/04/2008
Return made up to 31/12/07; change of members
dot icon18/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon20/01/2007
Return made up to 31/12/06; full list of members
dot icon13/10/2006
Full accounts made up to 2006-06-30
dot icon14/09/2006
New secretary appointed;new director appointed
dot icon14/09/2006
Secretary resigned;director resigned
dot icon11/01/2006
Return made up to 31/12/05; no change of members
dot icon21/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New secretary appointed;new director appointed
dot icon25/01/2005
Registered office changed on 25/01/05 from: 3 chatsworth court, 19 marsh lane, stanmore, middx HA7 4TF
dot icon25/01/2005
Director resigned
dot icon25/01/2005
Secretary resigned;director resigned
dot icon10/11/2004
Full accounts made up to 2004-06-30
dot icon16/02/2004
Return made up to 31/12/03; full list of members
dot icon28/09/2003
Full accounts made up to 2003-06-30
dot icon16/01/2003
Return made up to 31/12/02; no change of members
dot icon22/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon23/01/2002
Return made up to 31/12/01; change of members
dot icon24/08/2001
Full accounts made up to 2001-06-30
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon22/09/2000
Full accounts made up to 2000-06-30
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1999-06-30
dot icon23/12/1998
Return made up to 31/12/98; full list of members
dot icon13/10/1998
Full accounts made up to 1998-06-30
dot icon09/10/1998
Auditor's resignation
dot icon22/12/1997
Return made up to 31/12/97; full list of members
dot icon26/10/1997
Full accounts made up to 1997-06-30
dot icon13/01/1997
Return made up to 31/12/96; no change of members
dot icon23/08/1996
Full accounts made up to 1996-06-30
dot icon06/02/1996
Return made up to 31/12/95; full list of members
dot icon06/02/1996
New secretary appointed
dot icon06/09/1995
Full accounts made up to 1995-06-30
dot icon09/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Accounts for a small company made up to 1994-06-30
dot icon05/02/1994
Secretary resigned;director resigned
dot icon05/02/1994
Return made up to 31/12/93; full list of members
dot icon04/11/1993
Accounts for a small company made up to 1993-06-30
dot icon10/06/1993
Secretary's particulars changed;secretary resigned;new secretary appointed;new director appointed
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon08/11/1992
Accounts for a small company made up to 1992-06-30
dot icon19/01/1992
Return made up to 31/12/91; no change of members
dot icon31/10/1991
Accounts for a small company made up to 1991-06-30
dot icon30/07/1991
Full accounts made up to 1990-06-30
dot icon29/07/1991
Secretary resigned;new secretary appointed
dot icon02/07/1991
Registered office changed on 02/07/91 from: 12 chatsworth court, 19 marsh lane, stanmore middlesex, HA7 4TF
dot icon24/01/1991
Return made up to 31/12/90; full list of members
dot icon27/10/1989
Full accounts made up to 1989-06-30
dot icon27/10/1989
Return made up to 09/10/89; full list of members
dot icon23/01/1989
Full accounts made up to 1988-06-30
dot icon23/01/1989
Return made up to 24/10/88; full list of members
dot icon15/10/1987
Full accounts made up to 1987-06-30
dot icon15/10/1987
Return made up to 28/09/87; full list of members
dot icon31/10/1986
Full accounts made up to 1986-06-30
dot icon31/10/1986
Return made up to 06/10/86; full list of members
dot icon16/07/1986
Return made up to 16/09/85; full list of members
dot icon16/07/1986
Accounting reference date shortened from 31/05 to 30/06
dot icon23/08/1984
Miscellaneous
dot icon23/08/1984
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.00
-
0.00
-
-
2022
0
16.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chhatralia, Sarit
Director
29/04/2022 - 01/03/2023
-
Lloyd, Clive Bernard
Director
27/03/2025 - Present
-
Lloyd, Carole Lynn
Director
27/03/2025 - Present
-
Lloyd, Carole Lynn
Director
21/09/2019 - 28/04/2022
-
Lloyd, Carole Lynn
Director
23/07/2018 - 17/12/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19/21 MARSH LANE MANAGEMENT LIMITED

19/21 MARSH LANE MANAGEMENT LIMITED is an(a) Active company incorporated on 23/08/1984 with the registered office located at C/O Sears Morgan Property Management Ltd Suite A5, Kebbell House, Delta Gain, Carpenders Park, Watford, Hertfordshire WD19 5EF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 19/21 MARSH LANE MANAGEMENT LIMITED?

toggle

19/21 MARSH LANE MANAGEMENT LIMITED is currently Active. It was registered on 23/08/1984 .

Where is 19/21 MARSH LANE MANAGEMENT LIMITED located?

toggle

19/21 MARSH LANE MANAGEMENT LIMITED is registered at C/O Sears Morgan Property Management Ltd Suite A5, Kebbell House, Delta Gain, Carpenders Park, Watford, Hertfordshire WD19 5EF.

What does 19/21 MARSH LANE MANAGEMENT LIMITED do?

toggle

19/21 MARSH LANE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19/21 MARSH LANE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-27 with updates.