Background WavePink WaveYellow Wave

199 WILLESDEN LANE MANAGEMENT LIMITED (02879918)

199 WILLESDEN LANE MANAGEMENT LIMITED (02879918) is an active UK company. incorporated on 13 December 1993. with registered office in 199 Willesden Lane. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. 199 WILLESDEN LANE MANAGEMENT LIMITED has been registered for 32 years. Current directors include HARTLEY, Josephine Victoria, JOHNSON, Stephanie Carin Shepard, KHANCHE, Reehan and 3 others.

Company Number
02879918
Status
active
Type
ltd
Incorporated
13 December 1993
Age
32 years
Address
199 Willesden Lane, NW6 7YR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARTLEY, Josephine Victoria, JOHNSON, Stephanie Carin Shepard, KHANCHE, Reehan, LICHTENTHAELER, Stefan, LUINTEL, Kul, PATEL, Hemal
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

199 WILLESDEN LANE MANAGEMENT LIMITED

199 WILLESDEN LANE MANAGEMENT LIMITED is an active company incorporated on 13 December 1993 with the registered office located in 199 Willesden Lane. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. 199 WILLESDEN LANE MANAGEMENT LIMITED was registered 32 years ago.(SIC: 98000, 99999)

Status

active

Active since 32 years ago

Company No

02879918

LTD Company

Age

32 Years

Incorporated 13 December 1993

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

199 Willesden Lane London , NW6 7YR,

Timeline

10 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Dec 13
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Left
Dec 20
Director Joined
Dec 20
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

HARTLEY, Josephine Victoria

Active
199 Willesden LaneNW6 7YR
Born November 1982
Director
Appointed 09 Mar 2012

JOHNSON, Stephanie Carin Shepard

Active
199e Willesden Lane, LondonNW6 7YR
Born March 1978
Director
Appointed 10 Nov 2008

KHANCHE, Reehan

Active
199 Willesden LaneNW6 7YR
Born April 1986
Director
Appointed 11 Aug 2017

LICHTENTHAELER, Stefan

Active
Willesden Lane, LondonNW6 7YR
Born June 1971
Director
Appointed 05 May 2022

LUINTEL, Kul

Active
Idencroft Close, CardiffCF23 8PH
Born June 1957
Director
Appointed 27 Jun 2013

PATEL, Hemal

Active
Willesden Lane, LondonNW6 7YR
Born March 1969
Director
Appointed 05 May 2022

BERNEY, Daniel Maurice, Dr

Resigned
199e Willesden Lane, LondonNW6 7YR
Secretary
Appointed 12 Dec 1994
Resigned 04 Jan 2005

COLE, Wendy

Resigned
199 Willesden LaneNW6 7YR
Secretary
Appointed 29 Apr 2017
Resigned 05 Dec 2020

COLE, Wendy Margaret

Resigned
199a Willesden Lane, LondonNW6 7YR
Secretary
Appointed 19 Dec 1993
Resigned 12 Dec 1994

KOLANKIEWICZ, Jerzy Marek, Professor

Resigned
199d Willesden Lane, LondonNW6 7YR
Secretary
Appointed 04 Jan 2005
Resigned 07 Nov 2008

LAIRD, Alison

Resigned
Flat C, LondonNW6 7YR
Secretary
Appointed 10 Oct 2008
Resigned 09 Aug 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Dec 1993
Resigned 07 Mar 1994

BERNEY, Daniel Maurice, Dr

Resigned
199e Willesden Lane, LondonNW6 7YR
Born December 1965
Director
Appointed 19 Dec 1993
Resigned 05 Apr 2005

COLE, Wendy Margaret

Resigned
199a Willesden Lane, LondonNW6 7YR
Born April 1944
Director
Appointed 19 Dec 1993
Resigned 05 Dec 2020

HARVEY, David Neil

Resigned
199c Willesden Lane, LondonNW6 7YR
Born October 1958
Director
Appointed 19 Dec 1993
Resigned 03 Jul 1998

KOLANKIEWICZ, Jerzy Marek, Professor

Resigned
199d Willesden Lane, LondonNW6 7YR
Born April 1946
Director
Appointed 01 Aug 2004
Resigned 07 Nov 2008

LAIRD, Alison

Resigned
Flat C, LondonNW6 7YR
Born December 1975
Director
Appointed 10 Oct 2008
Resigned 09 Aug 2017

WARNER, Benjamin Michael

Resigned
199 Willesden LaneNW6 7YR
Born June 1978
Director
Appointed 05 Dec 2020
Resigned 04 May 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Dec 1993
Resigned 07 Mar 1994
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Dormant
19 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 September 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2005
AAAnnual Accounts
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2004
AAAnnual Accounts
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
31 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 May 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Resolution
25 October 1995
RESOLUTIONSResolutions
Resolution
25 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 September 1995
AAAnnual Accounts
Legacy
10 January 1995
88(2)R88(2)R
Resolution
21 December 1994
RESOLUTIONSResolutions
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
21 December 1994
288288
Legacy
10 June 1994
224224
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Incorporation Company
13 December 1993
NEWINCIncorporation