Background WavePink WaveYellow Wave

19/21 MARSH LANE MANAGEMENT LIMITED (01843082)

19/21 MARSH LANE MANAGEMENT LIMITED (01843082) is an active UK company. incorporated on 23 August 1984. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. 19/21 MARSH LANE MANAGEMENT LIMITED has been registered for 41 years. Current directors include LLOYD, Carole Lynn, LLOYD, Clive Bernard, MILLETT, Joanne Lee.

Company Number
01843082
Status
active
Type
ltd
Incorporated
23 August 1984
Age
41 years
Address
C/O Sears Morgan Property Management Ltd Suite A5, Kebbell House, Watford, WD19 5EF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LLOYD, Carole Lynn, LLOYD, Clive Bernard, MILLETT, Joanne Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

19/21 MARSH LANE MANAGEMENT LIMITED

19/21 MARSH LANE MANAGEMENT LIMITED is an active company incorporated on 23 August 1984 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 19/21 MARSH LANE MANAGEMENT LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01843082

LTD Company

Age

41 Years

Incorporated 23 August 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

C/O Sears Morgan Property Management Ltd Suite A5, Kebbell House Delta Gain, Carpenders Park Watford, WD19 5EF,

Previous Addresses

Wilson Hawkins Property Management Ltd High Street Harrow on the Hill Harrow Middlesex HA1 3HT England
From: 6 May 2022To: 26 March 2025
4 Chatsworth Court 19-21 Marsh Lane Stanmore HA7 4UL England
From: 5 October 2021To: 6 May 2022
C/O Accountsco 1 Purley Place London N1 1QA England
From: 24 September 2021To: 5 October 2021
1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom
From: 28 November 2016To: 24 September 2021
Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE
From: 3 March 2010To: 28 November 2016
, Flat 4 Chatsworth Court, 19-21 Marsh Lane, Stanmore, Middlesex, HA7 4UL
From: 23 August 1984To: 3 March 2010
Timeline

32 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Aug 84
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CHRISTOFI, Chris

Active
Suite A5, Kebbell House, WatfordWD19 5EF
Secretary
Appointed 27 Mar 2025

LLOYD, Carole Lynn

Active
Suite A5, Kebbell House, WatfordWD19 5EF
Born December 1955
Director
Appointed 27 Mar 2025

LLOYD, Clive Bernard

Active
Suite A5, Kebbell House, WatfordWD19 5EF
Born July 1952
Director
Appointed 27 Mar 2025

MILLETT, Joanne Lee

Active
Suite A5, Kebbell House, WatfordWD19 5EF
Born December 1958
Director
Appointed 28 Feb 2023

GRIBBIN, Gabriel Adam

Resigned
2 Chatsworth Court, StanmoreHA7 4UL
Secretary
Appointed 21 Apr 1993
Resigned 01 Oct 1993

LANGE, Tessa Ruth

Resigned
Flat 6 Chatsworth Court, StanmoreHA7 4UL
Secretary
Appointed 21 Dec 2004
Resigned 20 Jul 2006

LICHMAN, Alfred

Resigned
9 Chatsworth Court, StanmoreHA7 4UL
Secretary
Appointed 22 Jun 2009
Resigned 31 Jul 2009

LLOYD, Clive Bernard

Resigned
High Street, HarrowHA1 3HT
Secretary
Appointed 04 Jan 2022
Resigned 28 Apr 2022

MCGREGOR, Ian Alistair

Resigned
Healthaid House, HarrowHA1 1UD
Secretary
Appointed 23 Jul 2018
Resigned 21 Oct 2019

MOODY, Joyce

Resigned
Flat 13 Chatsworth Court, StanmoreHA7 4UL
Secretary
Appointed 20 Jul 2006
Resigned 31 Dec 2009

TRUMAN, Ivor

Resigned
3 Chatsworth Court, StanmoreHA7 4UL
Secretary
Appointed 01 Oct 1993
Resigned 21 Dec 2004

TRUMAN, Ivor

Resigned
3 Chatsworth Court, StanmoreHA7 4UL
Secretary
Appointed N/A
Resigned 21 Apr 1993

WAYMAN SECRETARIES LIMITED

Resigned
141 Wickham Road, CroydonCR0 8TE
Corporate secretary
Appointed 01 Aug 2009
Resigned 27 Oct 2016

WILSON HAWKINS PROPERTY MANAGEMENT LTD

Resigned
High Street, HarrowHA1 3HT
Corporate secretary
Appointed 29 Apr 2022
Resigned 28 Feb 2025

CHHATRALIA, Sarit

Resigned
High Street, HarrowHA1 3HT
Born September 1981
Director
Appointed 29 Apr 2022
Resigned 01 Mar 2023

CHHATRALIA, Sarit

Resigned
Healthaid House, HarrowHA1 1UD
Born September 1981
Director
Appointed 10 Oct 2018
Resigned 29 Apr 2022

GRIBBIN, Gabriel Adam

Resigned
2 Chatsworth Court, StanmoreHA7 4UL
Born March 1964
Director
Appointed 21 Apr 1993
Resigned 01 Oct 1993

KLEIN, Kelly Suzanne

Resigned
Healthaid House, HarrowHA1 1UD
Born September 1980
Director
Appointed 21 Sept 2019
Resigned 01 Mar 2020

KLEIN, Kelly Suzanne

Resigned
Healthaid House, HarrowHA1 1UD
Born September 1980
Director
Appointed 23 Jul 2018
Resigned 19 Jan 2019

LANGE, Tessa Ruth

Resigned
Flat 6 Chatsworth Court, StanmoreHA7 4UL
Born April 1933
Director
Appointed 21 Dec 2004
Resigned 20 Jul 2006

LEVENE, Raymond

Resigned
1 Chatsworth Court, StanmoreHA7 4UL
Born June 1922
Director
Appointed N/A
Resigned 21 Dec 2004

LLOYD, Carole Lynn

Resigned
Healthaid House, HarrowHA1 1UD
Born December 1955
Director
Appointed 21 Sept 2019
Resigned 28 Apr 2022

LLOYD, Carole Lynn

Resigned
Healthaid House, HarrowHA1 1UD
Born December 1955
Director
Appointed 23 Jul 2018
Resigned 17 Dec 2018

MAGELL, Heather Rachel

Resigned
Flat 4 Chatsworth Court, StanmoreHA7 4UL
Born March 1925
Director
Appointed 21 Dec 2004
Resigned 16 Jul 2009

MATSEGOROVA, Natalia

Resigned
High Street, HarrowHA1 3HT
Born July 1970
Director
Appointed 29 Apr 2022
Resigned 29 Apr 2022

MILLETT, Joanne Lee

Resigned
Marlborough Hill, HarrowHA1 1UD
Born December 1958
Director
Appointed 05 Mar 2013
Resigned 21 Oct 2019

MOODY, Joyce

Resigned
Flat 13 Chatsworth Court, StanmoreHA7 4UL
Born June 1932
Director
Appointed 20 Jul 2006
Resigned 20 May 2009

NOVAK, Leon Beverly

Resigned
Oakley House, StanmoreHA7 3QH
Born August 1949
Director
Appointed 22 Jun 2009
Resigned 26 Oct 2010

ROSENTHAL, Max

Resigned
Chatsworth Court 19-21 Marsh Lane, StanmoreHA7 4UL
Born November 1909
Director
Appointed N/A
Resigned 25 Mar 1993

SANGHRAJKA, Mehul

Resigned
Chatsworth Court, StanmoreHA7 4UL
Born September 1982
Director
Appointed 26 Oct 2010
Resigned 26 Oct 2010

SANGHRAJKA, Mehul

Resigned
Chatsworth Court, 19-21,Marsh Lane,, Stanmore,HA7 4UL
Born September 1982
Director
Appointed 26 Oct 2010
Resigned 12 Mar 2013

SANGHRAJKA, Tejal Mehul

Resigned
Chatsworth Court, StanmoreHA7 4UL
Born July 1982
Director
Appointed 26 Oct 2010
Resigned 12 Mar 2013

SANGHRAJKA, Tejal Mehul

Resigned
Chatsworth Court, 19-21,Marsh Lane,, Stanmore,HA7 4UL
Born July 1982
Director
Appointed 26 Oct 2010
Resigned 26 Oct 2010

SHAH, Gita

Resigned
High Street, HarrowHA1 3HT
Born October 1952
Director
Appointed 13 Feb 2025
Resigned 27 Mar 2025

TRUMAN, Ivor

Resigned
3 Chatsworth Court, StanmoreHA7 4UL
Born August 1923
Director
Appointed N/A
Resigned 21 Dec 2004
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 January 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 August 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Appoint Person Director Company With Name
13 April 2013
AP01Appointment of Director
Termination Director Company With Name
13 April 2013
TM01Termination of Director
Termination Director Company With Name
13 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Corporate Secretary Company With Change Date
21 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
3 March 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
28 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2005
AAAnnual Accounts
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
287Change of Registered Office
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Auditors Resignation Company
9 October 1998
AUDAUD
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Legacy
6 February 1996
363b363b
Legacy
6 February 1996
288288
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
9 February 1995
363b363b
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
5 February 1994
288288
Legacy
5 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1993
AAAnnual Accounts
Legacy
10 June 1993
288288
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Accounts With Accounts Type Small
31 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
29 July 1991
288288
Legacy
2 July 1991
287Change of Registered Office
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Accounts With Accounts Type Full
15 October 1987
AAAnnual Accounts
Legacy
15 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363
Legacy
16 July 1986
363363
Legacy
16 July 1986
225(1)225(1)
Incorporation Company
23 August 1984
NEWINCIncorporation
Miscellaneous
23 August 1984
MISCMISC