Background WavePink WaveYellow Wave

18/19 MANCHESTER STREET MANAGEMENT COMPANY LIMITED (03021844)

18/19 MANCHESTER STREET MANAGEMENT COMPANY LIMITED (03021844) is an active UK company. incorporated on 15 February 1995. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. 18/19 MANCHESTER STREET MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include KRYSTALOGIANNI, Alexandra, Dr, MCKAY, George Alexander, WILSON, Joy Catherine.

Company Number
03021844
Status
active
Type
ltd
Incorporated
15 February 1995
Age
31 years
Address
Lps Livingstone, Wenzel House, Watford, WD18 9AB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KRYSTALOGIANNI, Alexandra, Dr, MCKAY, George Alexander, WILSON, Joy Catherine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18/19 MANCHESTER STREET MANAGEMENT COMPANY LIMITED

18/19 MANCHESTER STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 February 1995 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 18/19 MANCHESTER STREET MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03021844

LTD Company

Age

31 Years

Incorporated 15 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Lps Livingstone, Wenzel House Olds Approach Watford, WD18 9AB,

Previous Addresses

Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England
From: 22 March 2018To: 9 August 2022
Suite F3, Sunley House Olds Approach Watford WD18 9TB England
From: 21 March 2018To: 22 March 2018
136 Pinner Road Northwood Middlesex HA6 1BP
From: 5 April 2011To: 21 March 2018
66 Wigmore Street London W1U 2SB
From: 15 February 1995To: 5 April 2011
Timeline

6 key events • 1995 - 2015

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Oct 09
Director Joined
Jun 10
Director Left
Apr 11
Director Left
Mar 15
Director Joined
May 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

KRYSTALOGIANNI, Alexandra, Dr

Active
Flat 12 18-19 Manchester Street, LondonW1U 4DJ
Born July 1969
Director
Appointed 22 Nov 2006

MCKAY, George Alexander

Active
18/19 Manchester Street, LondonW1U 4DJ
Born December 1953
Director
Appointed 16 Jun 2010

WILSON, Joy Catherine

Active
18-19 Manchester St, LondonW1U 7DJ
Born November 1961
Director
Appointed 09 Mar 2015

SCOTT, Alexander William, Doctor

Resigned
Apartment 7 18-19 Manchester Street, LondonW1U 4DG
Secretary
Appointed 29 Oct 1995
Resigned 18 May 1998

SIEVE, Wendy

Resigned
10 Cumberland Mansions, LondonW1H 5TE
Secretary
Appointed 18 May 1998
Resigned 04 Jan 2016

STEINBERG, Mark Neil

Resigned
Wadham Gardens, LondonNW3 3DN
Secretary
Appointed 15 Feb 1995
Resigned 31 Aug 1996

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Feb 1995
Resigned 15 Feb 1995

BURDETT, Frank Edwin

Resigned
2 Little Bournes Alleyn Park, LondonSE21 8SA
Born February 1935
Director
Appointed 12 Oct 1995
Resigned 18 May 1998

COLE, Terence Shelby

Resigned
10 Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 15 Feb 1995
Resigned 31 Aug 1996

GEKOSKI, Richard Abraham, Dr

Resigned
Flat 4 18-19 Manchester Street, LondonW1U 4DJ
Born August 1944
Director
Appointed 22 Nov 2006
Resigned 14 Oct 2009

HARWOOD, Paul

Resigned
Flat 2 18/19 Manchester Street, LondonW1U 4DG
Born November 1952
Director
Appointed 18 May 1998
Resigned 16 Jun 2010

HOLMES, Rodney

Resigned
4 Church Lane, HullHU10 7TG
Born August 1943
Director
Appointed 18 May 1998
Resigned 13 Jan 2007

KLEIN, Daniel Paul Leon

Resigned
18-19 Manchester Street, LondonW1U 4DJ
Born July 1971
Director
Appointed 22 Nov 2006
Resigned 10 Mar 2015

SCOTT, Alexander William, Doctor

Resigned
Apartment 7 18-19 Manchester Street, LondonW1U 4DG
Born March 1956
Director
Appointed 18 May 1998
Resigned 22 Nov 2006

SIEVE, Wendy

Resigned
10 Cumberland Mansions, LondonW1H 5TE
Born April 1946
Director
Appointed 07 Nov 1995
Resigned 15 Aug 1998

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Feb 1995
Resigned 15 Feb 1995
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 June 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
3 April 2007
353353
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Legacy
24 February 2006
287Change of Registered Office
Legacy
19 July 2005
287Change of Registered Office
Legacy
19 July 2005
363aAnnual Return
Legacy
25 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2004
AAAnnual Accounts
Legacy
12 May 2004
288cChange of Particulars
Legacy
22 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 May 2003
AAAnnual Accounts
Legacy
17 March 2003
353353
Legacy
17 March 2003
287Change of Registered Office
Legacy
17 March 2003
363aAnnual Return
Legacy
17 March 2003
363(353)363(353)
Legacy
17 March 2003
363(190)363(190)
Accounts With Accounts Type Total Exemption Full
29 August 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
29 October 1996
363b363b
Legacy
29 October 1996
363(190)363(190)
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
15 October 1996
287Change of Registered Office
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
1 July 1996
288288
Legacy
10 November 1995
288288
Legacy
6 November 1995
288288
Legacy
27 September 1995
224224
Legacy
27 September 1995
88(2)R88(2)R
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Incorporation Company
15 February 1995
NEWINCIncorporation