Background WavePink WaveYellow Wave

MARSH LANE (STANMORE) MANAGEMENT LIMITED (01636686)

MARSH LANE (STANMORE) MANAGEMENT LIMITED (01636686) is an active UK company. incorporated on 19 May 1982. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in residents property management. MARSH LANE (STANMORE) MANAGEMENT LIMITED has been registered for 43 years. Current directors include GREEN, Lynda Elaine, PATEL, Amish.

Company Number
01636686
Status
active
Type
ltd
Incorporated
19 May 1982
Age
43 years
Address
11 Whitchurch Parade, Edgware, HA8 6LR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREEN, Lynda Elaine, PATEL, Amish
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSH LANE (STANMORE) MANAGEMENT LIMITED

MARSH LANE (STANMORE) MANAGEMENT LIMITED is an active company incorporated on 19 May 1982 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARSH LANE (STANMORE) MANAGEMENT LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01636686

LTD Company

Age

43 Years

Incorporated 19 May 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

11 Whitchurch Parade Whitchurch Lane Edgware, HA8 6LR,

Previous Addresses

99 Harrowes Meade Edgware HA8 8RS England
From: 3 February 2021To: 30 October 2024
2 Dancastle Court 14 Arcadia Avenue London N3 2JU England
From: 27 November 2018To: 3 February 2021
250 Hendon Way London NW4 3NL
From: 13 November 2015To: 27 November 2018
31 Hardwick Court Hardwick Close Marsh Lane Stanmore Middlesex HA7 4HJ
From: 19 January 2011To: 13 November 2015
31 Hardwick Court Hardwick Close Stanmore Middlesex HA7 4HJ United Kingdom
From: 11 January 2011To: 19 January 2011
Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD
From: 19 May 1982To: 11 January 2011
Timeline

5 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
May 82
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GREEN, Lynda Elaine

Active
Hardwick Close, StanmoreHA7 4HY
Born December 1951
Director
Appointed 01 Oct 2010

PATEL, Amish

Active
Hardwick Close, StanmoreHA7 4HY
Born July 1980
Director
Appointed 01 Oct 2010

MONJACK, Jack

Resigned
53 Beauchamp Court, StanmoreHA7 4HY
Secretary
Appointed N/A
Resigned 10 Dec 1995

RINGLE, Marion

Resigned
49 Beauchamp Court, StanmoreHA7 4HY
Secretary
Appointed 10 Dec 1995
Resigned 20 Oct 2006

ROSE, Harry

Resigned
41 Beauchamp Court, StanmoreHA7 4HY
Secretary
Appointed N/A
Resigned 10 Dec 1995

TRUST PROPERTY MANAGEMENT

Resigned
2 Colindale Business Centre, LondonNW9 5HD
Corporate secretary
Appointed 01 Jun 2008
Resigned 31 Dec 2010

TRUST PROPERTY MANAGEMENT LIMITED

Resigned
2, 126 Colindale Avenue LondonNW9 5HD
Corporate secretary
Appointed 20 Oct 2006
Resigned 31 Dec 2010

FIELDS, Lesley Carolyn

Resigned
39 Beauchamp Court, StanmoreHA7 4HY
Born May 1946
Director
Appointed 09 Aug 2000
Resigned 01 Jan 2011

JACKSON, Morris

Resigned
51 Beauchamp Court, StanmoreHA7 4HY
Born June 1925
Director
Appointed N/A
Resigned 21 Jul 2000

LAWSON, William

Resigned
45 Beauchamp Court, StanmoreHA7 4HY
Born May 1915
Director
Appointed N/A
Resigned 05 Dec 1999

RINGLE, Lionel

Resigned
49 Beauchamp Court, StanmoreHA7 4HY
Born November 1916
Director
Appointed 05 Dec 1999
Resigned 06 Dec 2006

ROSE, Hazel

Resigned
Marsh Lane, StanmoreHA7 4HY
Born August 1933
Director
Appointed 08 Nov 2007
Resigned 27 Feb 2026
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
24 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
287Change of Registered Office
Legacy
14 February 2008
363sAnnual Return (shuttle)
Legacy
18 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2008
AAAnnual Accounts
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
287Change of Registered Office
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 May 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
8 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 September 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
23 September 1992
363b363b
Legacy
23 September 1992
363b363b
Legacy
9 April 1992
225(1)225(1)
Legacy
17 September 1991
363363
Legacy
17 September 1991
363363
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
27 July 1991
287Change of Registered Office
Legacy
30 August 1989
288288
Legacy
3 August 1989
287Change of Registered Office
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
16 June 1988
363363
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Legacy
27 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
363363
Legacy
30 June 1986
225(1)225(1)
Incorporation Company
19 May 1982
NEWINCIncorporation