Background WavePink WaveYellow Wave

GIRLING LOCK (EDMONTON ONE) MANAGEMENT COMPANY LIMITED (02531189)

GIRLING LOCK (EDMONTON ONE) MANAGEMENT COMPANY LIMITED (02531189) is an active UK company. incorporated on 15 August 1990. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. GIRLING LOCK (EDMONTON ONE) MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include CARR, Kevin Raymond.

Company Number
02531189
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 August 1990
Age
35 years
Address
Saxon House, Hertford, SG14 1JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARR, Kevin Raymond
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIRLING LOCK (EDMONTON ONE) MANAGEMENT COMPANY LIMITED

GIRLING LOCK (EDMONTON ONE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 August 1990 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GIRLING LOCK (EDMONTON ONE) MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02531189

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 15 August 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Saxon House 6a St Andrew Street Hertford, SG14 1JA,

Previous Addresses

Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE
From: 24 February 2010To: 2 November 2017
Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE United Kingdom
From: 6 February 2010To: 24 February 2010
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom
From: 15 August 1990To: 6 February 2010
Timeline

4 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Feb 13
Director Left
Mar 24
Director Left
Jan 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CARR, Kevin Raymond

Active
43 Chase Side, LondonN14 5BP
Secretary
Appointed 01 Jan 2021

CARR, Kevin Raymond

Active
6a St Andrew Street, HertfordSG14 1JA
Born September 1955
Director
Appointed 05 Feb 2013

COLLING, Thomas Patmore

Resigned
5 Pitt House, ChudleighTQ13 0EL
Secretary
Appointed 11 Sept 1995
Resigned 12 Aug 1997

MISKEEN, Yusef

Resigned
153 Swaythling Close, LondonN18 2QQ
Secretary
Appointed 22 Aug 2001
Resigned 01 Mar 2005

SYKES, Mark

Resigned
152 Swaythling Close, LondonN18 2QQ
Secretary
Appointed 12 Aug 1997
Resigned 03 Aug 2001

TABERNER, Charles Arthur

Resigned
38 Yeomans Meadow East Hunsbury, Northampton
Secretary
Appointed N/A
Resigned 11 Sept 1995

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 01 Mar 2005
Resigned 04 Feb 2010

MANAGEMENT SECRETARIES LIMITED

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Corporate secretary
Appointed 01 Feb 2010
Resigned 17 Aug 2021

CHILD, Jonathan David

Resigned
52 Russell Road, DunstableLU5 6QF
Born April 1957
Director
Appointed N/A
Resigned 11 Sept 1995

COLLING, Thomas Patmore

Resigned
5 Pitt House, ChudleighTQ13 0EL
Born December 1939
Director
Appointed 11 Sept 1995
Resigned 12 Aug 1997

MANN, Michael John

Resigned
Silver Lee 50 Daws Lane, High Wycombe
Born May 1942
Director
Appointed N/A
Resigned 11 Sept 1995

MASON, Philip Maurice

Resigned
6a St Andrew Street, HertfordSG14 1JA
Born November 1948
Director
Appointed 13 May 2009
Resigned 19 Mar 2024

MCCALLA, Patricia Alicia

Resigned
64 Pycroft Way, LondonN9 9XY
Born January 1957
Director
Appointed 14 Jul 1999
Resigned 10 Apr 2003

MISKEEN, Yasmeen, Dr

Resigned
153 Swaythling Close, LondonN18 2QQ
Born March 1970
Director
Appointed 09 Apr 2003
Resigned 23 Aug 2005

MUIR, Stuart Maclean

Resigned
156 Swaythling Close, LondonN18 2QQ
Born August 1966
Director
Appointed 11 Sept 1995
Resigned 06 Jun 2001

RANDALL, Colin John

Resigned
142 Swaythling Close, LondonN18 2QQ
Born January 1964
Director
Appointed 11 Sept 1995
Resigned 03 Mar 1997

RODWAY, Sarah Louise

Resigned
151 Swaythling Close, LondonN18 2QQ
Born June 1967
Director
Appointed 01 Apr 2002
Resigned 24 Jun 2004

SYKES, Mark

Resigned
152 Swaythling Close, LondonN18 2QQ
Born September 1964
Director
Appointed 11 Sept 1995
Resigned 03 Aug 2001

UCHENDU, Benjamin

Resigned
6a St Andrew Street, HertfordSG14 1JA
Born January 1957
Director
Appointed 30 Mar 2006
Resigned 21 Jan 2025

WILLIAMS, Marva Elaine

Resigned
134 Swaythling Close, Upper EdmontonN18 2QQ
Born December 1957
Director
Appointed 11 Apr 2002
Resigned 10 Apr 2003

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 26 Oct 2005
Resigned 30 Mar 2006

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 01 Mar 2005
Resigned 13 May 2009
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 August 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2013
AR01AR01
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
24 February 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
6 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
287Change of Registered Office
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
14 May 2002
287Change of Registered Office
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Legacy
20 November 1995
287Change of Registered Office
Legacy
27 October 1995
287Change of Registered Office
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1995
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
7 October 1991
363b363b
Legacy
12 September 1990
224224
Incorporation Company
15 August 1990
NEWINCIncorporation