Background WavePink WaveYellow Wave

SINGEDGE PROPERTY MANAGEMENT COMPANY LIMITED (03100235)

SINGEDGE PROPERTY MANAGEMENT COMPANY LIMITED (03100235) is an active UK company. incorporated on 8 September 1995. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SINGEDGE PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include ATHEEQ, Abdul Lathif Mohamed, KORKLIN, Selwyn Miles, MARZOOK, Mohamed Jazal.

Company Number
03100235
Status
active
Type
ltd
Incorporated
8 September 1995
Age
30 years
Address
Banbury House, Middlesex, HA8 7TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ATHEEQ, Abdul Lathif Mohamed, KORKLIN, Selwyn Miles, MARZOOK, Mohamed Jazal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINGEDGE PROPERTY MANAGEMENT COMPANY LIMITED

SINGEDGE PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 September 1995 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SINGEDGE PROPERTY MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03100235

LTD Company

Age

30 Years

Incorporated 8 September 1995

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 1 September 2025 (8 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

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Banbury House 121 Stonegrove Edgware Middlesex, HA8 7TJ,

Timeline

16 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 20
New Owner
Sept 21
New Owner
Sept 22
Director Joined
Sept 22
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
New Owner
Mar 26
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ATHEEQ, Abdul Lathif Mohamed

Active
Banbury House, MiddlesexHA8 7TJ
Born October 1985
Director
Appointed 08 Dec 2025

KORKLIN, Selwyn Miles

Active
17 King Edwards Road, RuislipHA4 7AE
Born April 1953
Director
Appointed 01 Apr 2022

MARZOOK, Mohamed Jazal

Active
Banbury House, MiddlesexHA8 7TJ
Born December 1963
Director
Appointed 08 Dec 2025

ARNOLD, David

Resigned
Banbury House, MiddlesexHA8 7TJ
Secretary
Appointed 28 Sept 2004
Resigned 27 Oct 2024

FRIEZE, Stephen

Resigned
863 Spring Park Loop, CelebrationFL34747
Secretary
Appointed 11 Dec 1995
Resigned 17 Sept 2002

GOODMAKER, Philip Harold

Resigned
18 Fallowfield, StanmoreHA7 3DF
Secretary
Appointed 18 Sept 2002
Resigned 28 Sept 2004

COURTMASTER PROPERTIES LIMITED

Resigned
54/58 High Street, EdgwareHA8 7EJ
Corporate secretary
Appointed 31 Oct 1995
Resigned 11 Dec 1995

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Sept 1995
Resigned 31 Oct 1995

ARNOLD, David

Resigned
Banbury House, MiddlesexHA8 7TJ
Born January 1939
Director
Appointed 28 Sept 2004
Resigned 27 Oct 2024

FRIEZE, Stephen

Resigned
863 Spring Park Loop, CelebrationFL34747
Born September 1942
Director
Appointed 11 Dec 1995
Resigned 17 Sept 2002

GOODMAKER, Philip Harold

Resigned
18 Fallowfield, StanmoreHA7 3DF
Born April 1947
Director
Appointed 18 Sept 2002
Resigned 28 Sept 2004

LAY, Michael William

Resigned
17 Foyle Road, LondonSE3 7RQ
Born January 1959
Director
Appointed 07 Mar 1996
Resigned 05 Sept 1996

THAKRAR, Dinesh Narshidas

Resigned
Banbury House, MiddlesexHA8 7TJ
Born April 1954
Director
Appointed 11 Feb 2015
Resigned 08 Dec 2025

WAYNE, Howard Norman

Resigned
Banbury House, MiddlesexHA8 7TJ
Born December 1951
Director
Appointed 24 Feb 2020
Resigned 08 Dec 2025

WAYNE, Howard Norman

Resigned
Green Trees, RadlettWD7 7DS
Born December 1951
Director
Appointed 31 Oct 1995
Resigned 11 Feb 2015

COURTMASTER PROPERTIES LIMITED

Resigned
54/58 High Street, EdgwareHA8 7EJ
Corporate director
Appointed 31 Oct 1995
Resigned 11 Dec 1995

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Sept 1995
Resigned 31 Oct 1995

Persons with significant control

5

2 Active
3 Ceased

Mr Mohamed Jazal Marzook

Active
Banbury House, MiddlesexHA8 7TJ
Born December 1963

Nature of Control

Significant influence or control
Notified 08 Dec 2025

Mr Selwyn Miles Korklin

Active
College House C/O Asml, RuislipHA4 7AE
Born April 1953

Nature of Control

Significant influence or control
Notified 01 Apr 2022

Mr Howard Norman Wayne

Ceased
Banbury House, MiddlesexHA8 7TJ
Born December 1951

Nature of Control

Significant influence or control
Notified 24 Feb 2020
Ceased 08 Dec 2025

Mr Dinesh Thakrar

Ceased
Banbury House, MiddlesexHA8 7TJ
Born April 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Dec 2025

Mr David Arnold

Ceased
Banbury House, MiddlesexHA8 7TJ
Born January 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Oct 2024
Fundings
Financials
Latest Activities

Filing History

108

Notification Of A Person With Significant Control
2 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2025
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
12 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2008
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2003
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2002
AAAnnual Accounts
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
21 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
22 May 1997
88(2)R88(2)R
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
16 December 1996
225Change of Accounting Reference Date
Legacy
16 December 1996
88(2)Return of Allotment of Shares
Legacy
20 September 1996
288288
Legacy
20 March 1996
288288
Legacy
12 January 1996
288288
Legacy
9 January 1996
288288
Legacy
16 November 1995
288288
Memorandum Articles
9 November 1995
MEM/ARTSMEM/ARTS
Legacy
8 November 1995
287Change of Registered Office
Resolution
7 November 1995
RESOLUTIONSResolutions
Legacy
7 November 1995
122122
Resolution
7 November 1995
RESOLUTIONSResolutions
Resolution
7 November 1995
RESOLUTIONSResolutions
Legacy
7 November 1995
123Notice of Increase in Nominal Capital
Resolution
7 November 1995
RESOLUTIONSResolutions
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Incorporation Company
8 September 1995
NEWINCIncorporation