Background WavePink WaveYellow Wave

ARKLEY HALL MANAGEMENT COMPANY LIMITED (02211491)

ARKLEY HALL MANAGEMENT COMPANY LIMITED (02211491) is an active UK company. incorporated on 19 January 1988. with registered office in Arkley. The company operates in the Real Estate Activities sector, engaged in residents property management. ARKLEY HALL MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include BEDI, Ashwin, DAGUL, Warren Bryan, DAMANI, Kapil and 3 others.

Company Number
02211491
Status
active
Type
ltd
Incorporated
19 January 1988
Age
38 years
Address
1 Carrington Close, Arkley, EN5 3NA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEDI, Ashwin, DAGUL, Warren Bryan, DAMANI, Kapil, ENGERLENDER, Yael, GRAFT, Russell Harris, SAMUELS, Paul James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARKLEY HALL MANAGEMENT COMPANY LIMITED

ARKLEY HALL MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 January 1988 with the registered office located in Arkley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARKLEY HALL MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02211491

LTD Company

Age

38 Years

Incorporated 19 January 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

SHIRELANDS LIMITED
From: 19 January 1988To: 15 August 1988
Contact
Address

1 Carrington Close Arkley, EN5 3NA,

Previous Addresses

Tudor Oaks 3 Carrington Close Arkley Barnet Hertfordshire EN5 3NA
From: 26 September 2011To: 16 April 2020
Warren House 2 Carrington Close Arkley Hertfordshire EN5 3NA
From: 19 January 1988To: 26 September 2011
Timeline

9 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Aug 17
Director Joined
Aug 17
Director Left
May 20
Owner Exit
May 20
Director Joined
May 20
Owner Exit
Aug 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

DAGUL, Warren Bryan

Active
City Road, LondonEC1Y 2AB
Secretary
Appointed 21 Dec 2002

BEDI, Ashwin

Active
Arkley Hall Carrington Close, BarnetEN5 3NA
Born October 1965
Director
Appointed 01 Apr 2007

DAGUL, Warren Bryan

Active
City Road, LondonEC1Y 2AB
Born November 1962
Director
Appointed 25 Feb 2000

DAMANI, Kapil

Active
Carrington Close, BarnetEN5 3NA
Born June 1980
Director
Appointed 11 Oct 2011

ENGERLENDER, Yael

Active
3 Carrington Close, BarnetEN5 3NA
Born November 1979
Director
Appointed 26 May 2020

GRAFT, Russell Harris

Active
Oak Lodge, ArkleyEN5 3NA
Born January 1969
Director
Appointed 16 Feb 2004

SAMUELS, Paul James

Active
4 Carrington Close, BarnetEN5 3NA
Born April 1976
Director
Appointed 01 Apr 2017

MERO, Barry

Resigned
3 Carrington Close, ArkleyEN5 3NA
Secretary
Appointed N/A
Resigned 21 Dec 2002

CHANOCH, Benjamin

Resigned
Oak Lodge, BarnetEN5 3NA
Born November 1957
Director
Appointed 01 Aug 1993
Resigned 16 Feb 2004

FISHER, Nicholas

Resigned
Willow Lodge, LondonN20 8JJ
Born June 1958
Director
Appointed N/A
Resigned 25 Feb 2000

LANDESBERG, Gary Mitchell

Resigned
Morland, ArkleyEN5 3HJ
Born June 1960
Director
Appointed N/A
Resigned 08 Apr 1993

LEBETKIN, Jamie Gregg

Resigned
The Lodge, BarnetEN5 3NA
Born August 1964
Director
Appointed 21 Jul 2000
Resigned 13 Mar 2008

LEBETKIN, Karen Rebecca

Resigned
4 Carrington Close, ArkleyEN5 3NA
Born June 1966
Director
Appointed 08 Aug 2008
Resigned 01 Apr 2017

LEVY, Miles Ivor

Resigned
The Lodge 4 Carrington Close, ArkleyEN5 3OL
Born May 1956
Director
Appointed N/A
Resigned 21 Jul 2000

MERO, Maxine

Resigned
3 Carrington Close, ArkleyEN5 3NA
Born July 1949
Director
Appointed N/A
Resigned 30 Apr 2002

STANTON, Stuart David

Resigned
Warren House, ArkleyEN5 3NA
Born March 1951
Director
Appointed N/A
Resigned 04 Oct 2011

SUGARMAN, Stephen Michael

Resigned
Arkley Hall, ArkleyEN5 3NA
Born May 1955
Director
Appointed N/A
Resigned 10 Feb 2006

WORSLEY, Andrew Neil

Resigned
Tudor Oaks, ArkleyEN5 3NA
Born October 1959
Director
Appointed 01 Mar 2003
Resigned 24 Apr 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Andrew Neil Worsley

Ceased
Carrington Close, ArkleyEN5 3NA
Born October 1959

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 24 Apr 2020

Mr Warren Bryan Dagul

Ceased
Carrington Close, ArkleyEN5 3NA
Born November 1962

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 August 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
8 March 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2014
AR01AR01
Accounts With Accounts Type Dormant
8 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 March 2009
AAAnnual Accounts
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2003
AAAnnual Accounts
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 April 2002
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1995
AAAnnual Accounts
Legacy
25 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 1993
AAAnnual Accounts
Legacy
24 September 1993
288288
Legacy
13 September 1993
363sAnnual Return (shuttle)
Legacy
12 May 1993
288288
Accounts With Accounts Type Dormant
7 October 1992
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Legacy
22 August 1991
288288
Legacy
22 August 1991
288288
Accounts With Accounts Type Dormant
22 August 1991
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Accounts With Accounts Type Dormant
28 January 1991
AAAnnual Accounts
Legacy
28 January 1991
363363
Legacy
28 January 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
13 February 1990
AAAnnual Accounts
Resolution
13 February 1990
RESOLUTIONSResolutions
Legacy
13 February 1990
225(1)225(1)
Legacy
29 January 1990
363363
Legacy
8 December 1989
288288
Legacy
28 November 1989
288288
Legacy
28 November 1989
288288
Legacy
28 November 1989
288288
Legacy
28 November 1989
287Change of Registered Office
Legacy
4 July 1989
88(2)R88(2)R
Legacy
4 July 1989
288288
Legacy
17 May 1989
88(2)Return of Allotment of Shares
Legacy
14 March 1989
88(2)Return of Allotment of Shares
Memorandum Articles
9 February 1989
MEM/ARTSMEM/ARTS
Legacy
17 August 1988
288288
Certificate Change Of Name Company
12 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 1988
287Change of Registered Office
Legacy
18 February 1988
287Change of Registered Office
Legacy
18 February 1988
288288
Incorporation Company
19 January 1988
NEWINCIncorporation