Background WavePink WaveYellow Wave

ROYAL HERBERT MANAGEMENT LIMITED (02717785)

ROYAL HERBERT MANAGEMENT LIMITED (02717785) is an active UK company. incorporated on 26 May 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ROYAL HERBERT MANAGEMENT LIMITED has been registered for 33 years. Current directors include BUTCHER, David Thomas, O'DONNELL, Jeremy, SUTTON, Richard Fenby and 3 others.

Company Number
02717785
Status
active
Type
ltd
Incorporated
26 May 1992
Age
33 years
Address
Wellesley House Duke Of Wellington Avenue, London, SE18 6SS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUTCHER, David Thomas, O'DONNELL, Jeremy, SUTTON, Richard Fenby, TUMBEVA, Stoyana Petrova, WILCOX, Helen, ZIAUDDIN, Shehzad Syed Bahadur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL HERBERT MANAGEMENT LIMITED

ROYAL HERBERT MANAGEMENT LIMITED is an active company incorporated on 26 May 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROYAL HERBERT MANAGEMENT LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02717785

LTD Company

Age

33 Years

Incorporated 26 May 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 22 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

RACQUET LIMITED
From: 26 May 1992To: 29 September 1992
Contact
Address

Wellesley House Duke Of Wellington Avenue Royal Arsenal London, SE18 6SS,

Previous Addresses

Palladium House 1-4 Argylle Street London W1F 7LD
From: 26 April 2010To: 14 June 2021
Palladium House 1-4 Argyll Street London W1V 2LD
From: 26 May 1992To: 26 April 2010
Timeline

35 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
May 92
Director Left
Oct 09
Director Left
Oct 09
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Dec 11
Director Joined
Mar 12
Director Left
Aug 12
Director Joined
Nov 12
Director Left
Feb 13
Director Left
May 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Jan 14
Director Left
Jul 14
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
May 16
Director Left
Jul 16
Director Joined
Jul 18
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Jul 20
Director Joined
Aug 21
Director Left
Feb 22
Director Joined
Jul 22
Director Left
Feb 23
Director Joined
May 24
Director Joined
Mar 25
Director Joined
Jul 25
Director Left
Dec 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ARM SECRETARIES LIMITED

Active
7 York Road, WokingGU22 7XH
Corporate secretary
Appointed 01 May 2001

BUTCHER, David Thomas

Active
1a Mennie House, LondonSE18 4PR
Born October 1986
Director
Appointed 18 Mar 2025

O'DONNELL, Jeremy

Active
1a Mennie House, LondonSE18 4PR
Born July 1965
Director
Appointed 13 May 2024

SUTTON, Richard Fenby

Active
1a Mennie House, LondonSE18 4PR
Born February 1969
Director
Appointed 22 Jul 2021

TUMBEVA, Stoyana Petrova

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born February 1986
Director
Appointed 09 Jul 2025

WILCOX, Helen

Active
Mennie House, LondonSE18 4PR
Born April 1958
Director
Appointed 04 Sept 2001

ZIAUDDIN, Shehzad Syed Bahadur

Active
1a Mennie House, LondonSE18 4PR
Born October 1974
Director
Appointed 14 Jun 2022

NATHAN, Larry Graeme

Resigned
47 Thomsley Hill, LondonSW18 1BE
Secretary
Appointed 26 May 1992
Resigned 02 Jun 1992

PANKHANIA, Dhiraj

Resigned
38 Anselm Road, Hatch EndHA5 4LJ
Secretary
Appointed N/A
Resigned 31 Dec 1997

PATEL, Yogesh Kumar

Resigned
94 Woodford Avenue, IlfordIG2 6XD
Secretary
Appointed N/A
Resigned 26 May 1993

PRIESTLEY, Anne Marie

Resigned
5 Rubin Place, West MallingME19 4RU
Secretary
Appointed 01 Nov 1999
Resigned 30 Apr 2001

REYNOLDS, Gabriel

Resigned
61 Oak Grove, LondonNW2 3LS
Secretary
Appointed 31 Dec 1997
Resigned 01 Nov 1999

ADLER, Richard Andrzej Michael

Resigned
14 Mennie House, Shooters HillSE18 4PR
Born November 1962
Director
Appointed 22 Sept 2002
Resigned 05 Dec 2007

ANDREWS, Samuel Arthur

Resigned
Annex Sutherland House, WoolwichSE18 4PS
Born August 1942
Director
Appointed 14 Aug 2001
Resigned 11 Jul 2002

ASPINALL, Jared Edward

Resigned
Mennie House Royal Albert Pavilions, LondonSE18 4PR
Born July 1978
Director
Appointed 16 Feb 2010
Resigned 14 Jun 2010

BAGE, Zina Elizabeth

Resigned
1a Mennie House, LondonSE18 4PE
Born June 1952
Director
Appointed 30 Mar 2009
Resigned 22 Oct 2013

CADDICK, Philippa Ann

Resigned
12a Mennie House, Shooters HillSE18 4PR
Born May 1976
Director
Appointed 31 Aug 2002
Resigned 31 Aug 2004

CRESSWELL, Sarah

Resigned
Mennie House, LondonSE18 4PE
Born November 1971
Director
Appointed 30 Mar 2009
Resigned 21 Jul 2016

DARKES, Patricia Joyce

Resigned
21 Galton House, Shooters Hill WoolwichSE18 4LN
Born October 1945
Director
Appointed 31 Aug 2002
Resigned 30 Apr 2007

DAVIES, Raymond Dahl

Resigned
7 Godwin House Royal Herbert, WoolwichSE18 4PR
Born September 1944
Director
Appointed 14 Aug 2001
Resigned 11 Mar 2002

DEGIORGIO, Oliver

Resigned
The Royal Herbert Pavilions, LondonSE18 4PE
Born September 1950
Director
Appointed 19 Sept 2019
Resigned 20 Oct 2019

FAIRCLOUGH, Michael

Resigned
The Royal Herbert Pavilions, LondonSE18 4PE
Born November 1951
Director
Appointed 15 Mar 2016
Resigned 30 Jun 2020

FAIRCLOUGH, Michael

Resigned
9 Florence House Royal Herbert, WoolwichSE18 4PP
Born November 1951
Director
Appointed 14 Aug 2001
Resigned 12 Sept 2009

GOLD, Kevin John

Resigned
32 Portsdown Avenue, LondonNW11 0NG
Born October 1961
Director
Appointed 26 May 1992
Resigned 02 Jun 1992

GREENALL, Alan

Resigned
The Royal Herbert Pavilions, LondonSE18 4PE
Born November 1952
Director
Appointed 17 Jul 2018
Resigned 21 Dec 2025

HERBERT, Gurdeep Kaur

Resigned
7 Godwin House Royal Herbert, WoolwichSE18 4PR
Born September 1974
Director
Appointed 24 Sept 2005
Resigned 02 Apr 2007

HODGSON, Rebecca Jane

Resigned
Mennie House, LondonSE18 4PE
Born March 1969
Director
Appointed 20 Aug 2013
Resigned 15 Dec 2015

HUMPHREYS, Diana Jane

Resigned
Mennie House, LondonSE18 4PE
Born August 1959
Director
Appointed 04 Nov 2006
Resigned 19 Dec 2022

LAMB, Jeremy David

Resigned
20 Panbro House Royal Herbert, LondonSE18 4PS
Born August 1936
Director
Appointed 05 Jul 2004
Resigned 04 Mar 2005

LANDERYOU, Stephen William

Resigned
3 Godwin House Royal Herbert, WoolwichSE18 4PR
Born October 1941
Director
Appointed 14 Aug 2001
Resigned 21 Jun 2006

MANN, Mark Reginald

Resigned
Mennie House, LondonSE18 4PE
Born August 1973
Director
Appointed 13 Feb 2012
Resigned 23 May 2013

MEAD, Elizabeth

Resigned
Mennie House, LondonSE18 4PE
Born February 1970
Director
Appointed 20 Aug 2013
Resigned 12 Jan 2014

OLINS, Harold Walter

Resigned
22 Panbro House, Shooters Hill RoadSE18
Born November 1932
Director
Appointed 31 Dec 1997
Resigned 12 Sept 2009

PANKHANIA, Mansukh

Resigned
41 St Thomas Drive, PinnerHA5 4SX
Born March 1945
Director
Appointed N/A
Resigned 31 Dec 1997

PANKHANIA, Rajendra Parshottam

Resigned
Cross Stone, Harrow On The HillHA1 3PF
Born September 1956
Director
Appointed N/A
Resigned 31 Dec 1997
Fundings
Financials
Latest Activities

Filing History

192

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 January 2020
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 November 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Resolution
19 September 2012
RESOLUTIONSResolutions
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Termination Director Company
15 February 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
6 June 2009
363aAnnual Return
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
363aAnnual Return
Legacy
31 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 May 2007
AAAnnual Accounts
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2006
AAAnnual Accounts
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
363aAnnual Return
Legacy
19 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 November 2004
AAAnnual Accounts
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
363aAnnual Return
Legacy
16 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2003
AAAnnual Accounts
Legacy
13 July 2003
288cChange of Particulars
Legacy
12 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2003
AAAnnual Accounts
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
363aAnnual Return
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
225Change of Accounting Reference Date
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2001
AAAnnual Accounts
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
353353
Resolution
14 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 March 2001
AAAnnual Accounts
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2000
AAAnnual Accounts
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
287Change of Registered Office
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
287Change of Registered Office
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
18 July 1997
363sAnnual Return (shuttle)
Resolution
18 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 July 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 1997
AAAnnual Accounts
Resolution
18 July 1997
RESOLUTIONSResolutions
Legacy
7 August 1996
363sAnnual Return (shuttle)
Memorandum Articles
2 July 1996
MEM/ARTSMEM/ARTS
Legacy
25 June 1996
88(2)R88(2)R
Accounts With Accounts Type Dormant
29 March 1996
AAAnnual Accounts
Resolution
29 March 1996
RESOLUTIONSResolutions
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
19 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 September 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
30 August 1994
AAAnnual Accounts
Legacy
5 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 1994
AAAnnual Accounts
Resolution
27 June 1994
RESOLUTIONSResolutions
Legacy
7 June 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 September 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 1992
123Notice of Increase in Nominal Capital
Legacy
3 September 1992
88(2)R88(2)R
Resolution
3 September 1992
RESOLUTIONSResolutions
Resolution
3 September 1992
RESOLUTIONSResolutions
Resolution
3 September 1992
RESOLUTIONSResolutions
Legacy
2 September 1992
224224
Legacy
2 September 1992
123Notice of Increase in Nominal Capital
Resolution
22 June 1992
RESOLUTIONSResolutions
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Incorporation Company
26 May 1992
NEWINCIncorporation