Background WavePink WaveYellow Wave

MOLEWOOD PARK RESIDENTS LIMITED (03022766)

MOLEWOOD PARK RESIDENTS LIMITED (03022766) is an active UK company. incorporated on 16 February 1995. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. MOLEWOOD PARK RESIDENTS LIMITED has been registered for 31 years. Current directors include ANDREWS, Russell James, BAKER, Kelly Marie, DOLBEAR, Stephen William Ernest and 4 others.

Company Number
03022766
Status
active
Type
ltd
Incorporated
16 February 1995
Age
31 years
Address
5 Yeomans Court, Hertford, SG13 7HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDREWS, Russell James, BAKER, Kelly Marie, DOLBEAR, Stephen William Ernest, FORBES, Robert Gordon, HARTNETT, Michael Thomas, LIGHT, Simon, LUKE, Lorna Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLEWOOD PARK RESIDENTS LIMITED

MOLEWOOD PARK RESIDENTS LIMITED is an active company incorporated on 16 February 1995 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOLEWOOD PARK RESIDENTS LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03022766

LTD Company

Age

31 Years

Incorporated 16 February 1995

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

5 Yeomans Court Ware Road Hertford, SG13 7HJ,

Previous Addresses

Cecil House St Andrew Street Hertford Hertfordshire SG14 1JA
From: 16 February 1995To: 26 July 2012
Timeline

7 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Dec 12
Director Joined
Mar 13
Director Joined
May 16
Director Left
May 16
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

HARTNETT, Michael Thomas

Active
Ware Road, HertfordSG13 7HJ
Secretary
Appointed 12 Sept 2025

ANDREWS, Russell James

Active
Ware Road, HertfordSG13 7HJ
Born February 1954
Director
Appointed 21 Aug 2003

BAKER, Kelly Marie

Active
Ware Road, HertfordSG13 7HJ
Born February 1975
Director
Appointed 08 Mar 2016

DOLBEAR, Stephen William Ernest

Active
Ware Road, HertfordSG13 7HJ
Born November 1960
Director
Appointed 18 Jul 1996

FORBES, Robert Gordon

Active
Ware Road, HertfordSG13 7HJ
Born June 1959
Director
Appointed 23 Aug 1999

HARTNETT, Michael Thomas

Active
Ware Road, HertfordSG13 7HJ
Born May 1968
Director
Appointed 18 Jun 2008

LIGHT, Simon

Active
Ware Road, HertfordSG13 7HJ
Born May 1969
Director
Appointed 02 Jul 2006

LUKE, Lorna Ann

Active
Yeomans Court, HertfordSG13 7HJ
Born April 1967
Director
Appointed 12 Feb 2021

ANDREWS, Russell James

Resigned
Ware Road, HertfordSG13 7HJ
Secretary
Appointed 18 Oct 2020
Resigned 03 Mar 2023

ANDREWS, Sally Ann Elizabeth

Resigned
Ware Road, HertfordSG13 7HJ
Secretary
Appointed 16 Nov 2012
Resigned 06 Oct 2014

FORBES, Carole Mckenzie

Resigned
7 Woodville Place, HertfordSG14 3NX
Secretary
Appointed 28 Nov 1999
Resigned 08 Jul 2007

HARTNETT, Deborah Anne

Resigned
Ware Road, HertfordSG13 7HJ
Secretary
Appointed 20 Nov 2016
Resigned 18 Oct 2020

HARTNETT, Michael Thomas

Resigned
Woodville Place, HertfordSG14 3NX
Secretary
Appointed 18 Oct 2009
Resigned 16 Nov 2012

LUKE, John Kerr

Resigned
Ware Road, HertfordSG13 7HJ
Secretary
Appointed 03 Mar 2023
Resigned 12 Sept 2025

STONE, Jonathan

Resigned
4 Woodville Place, HertfordSG14 3NX
Secretary
Appointed 09 Jul 2007
Resigned 18 Oct 2009

STONE, Paula Liane

Resigned
Ware Road, HertfordSG13 7HJ
Secretary
Appointed 06 Oct 2014
Resigned 20 Nov 2016

THOMPSON, Richard

Resigned
The Walled Manor, HertingfordburySG14 2LX
Secretary
Appointed 18 Jul 1996
Resigned 22 Dec 1996

WATKINSON, John Patrick

Resigned
1 Woodville Place, HertfordSG14 3NX
Secretary
Appointed 22 Dec 1996
Resigned 18 Feb 2000

CREMORNE NOMINEES LIMITED

Resigned
Collins House 32-38 Station Road, Gerrards CrossSL9 8EL
Corporate secretary
Appointed 16 Feb 1995
Resigned 18 Jul 1996

GODDARD, Tessa Louise

Resigned
1 Woodville Place, HertfordSG14 3NX
Born August 1957
Director
Appointed 01 Nov 2001
Resigned 23 Jun 2006

HART, Janice

Resigned
2 Woodville Place, HertfordSG14 3NX
Born February 1960
Director
Appointed 16 Feb 1995
Resigned 07 Sept 2012

HART, Jonathan Duncan

Resigned
2 Woodville Place, HertfordSG14 3NX
Born June 1960
Director
Appointed 18 Jul 1996
Resigned 10 Sept 1997

HOOD, Richard Paul

Resigned
7 Woodville Place, HertfordSG14 3NX
Born May 1967
Director
Appointed 14 Feb 1997
Resigned 23 Aug 1999

INGLES, Trudi Louise Owen

Resigned
Ware Road, HertfordSG13 7HJ
Born May 1971
Director
Appointed 07 Sept 2012
Resigned 12 Feb 2016

MANDEVILLE, Leslie Ronald

Resigned
52 Harebell Close, BasingstokeRG27 8TW
Born June 1954
Director
Appointed 16 Feb 1995
Resigned 18 Jul 1996

SHAW, Maria Rosaria

Resigned
4 Woodville Place, HertfordSG14 3NX
Born July 1962
Director
Appointed 20 Oct 1997
Resigned 13 May 2003

SHAW, Simon Gordon

Resigned
4 Woodville Place, HertfordSG14 3NX
Born August 1960
Director
Appointed 18 Jul 1996
Resigned 20 Oct 1997

STONE, Jonathan

Resigned
Ware Road, HertfordSG13 7HJ
Born June 1961
Director
Appointed 22 Jun 2003
Resigned 12 Feb 2021

THOMPSON, Claire Louise

Resigned
3 Woodville Place, HertfordSG14 3NX
Born December 1967
Director
Appointed 01 Oct 2002
Resigned 20 Aug 2003

THOMPSON, Richard

Resigned
The Walled Manor, HertingfordburySG14 2LX
Born November 1957
Director
Appointed 18 Jul 1996
Resigned 30 Sept 2002

THOMSON, Edgar Graham

Resigned
Brays Cottage Chalk Lane, AmershamHP6 5SA
Born November 1955
Director
Appointed 16 Feb 1995
Resigned 18 Jul 1996

WATKINSON, John Patrick

Resigned
1 Woodville Place, HertfordSG14 3NX
Born September 1956
Director
Appointed 18 Jul 1996
Resigned 12 Jul 2001

WITH, Raymond

Resigned
5 Woodville Place, HertfordSG14 3NX
Born September 1954
Director
Appointed 18 Jul 1996
Resigned 18 Jun 2008
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
18 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
24 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Appoint Person Secretary Company With Name
25 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
20 March 2013
TM02Termination of Secretary
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
363sAnnual Return (shuttle)
Legacy
4 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
287Change of Registered Office
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
287Change of Registered Office
Accounts With Accounts Type Small
10 January 1997
AAAnnual Accounts
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
24 July 1996
287Change of Registered Office
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
18 July 1996
363sAnnual Return (shuttle)
Incorporation Company
16 February 1995
NEWINCIncorporation