Background WavePink WaveYellow Wave

ALDENHAM MANOR ESTATE MANAGEMENT (NO 1) LIMITED (03265744)

ALDENHAM MANOR ESTATE MANAGEMENT (NO 1) LIMITED (03265744) is an active UK company. incorporated on 18 October 1996. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in residents property management. ALDENHAM MANOR ESTATE MANAGEMENT (NO 1) LIMITED has been registered for 29 years. Current directors include BLOOM, Debra Caroline, KAYE, Laurence Martin, STRAUSS, Peter.

Company Number
03265744
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 1996
Age
29 years
Address
2 Oaks Court, Warwick Road, Borehamwood, Borehamwood, WD6 1GS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLOOM, Debra Caroline, KAYE, Laurence Martin, STRAUSS, Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDENHAM MANOR ESTATE MANAGEMENT (NO 1) LIMITED

ALDENHAM MANOR ESTATE MANAGEMENT (NO 1) LIMITED is an active company incorporated on 18 October 1996 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALDENHAM MANOR ESTATE MANAGEMENT (NO 1) LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03265744

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 18 October 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 January 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

2 Oaks Court, Warwick Road, Borehamwood Warwick Road Borehamwood, WD6 1GS,

Previous Addresses

1 Station Road Harpenden Hertfordshire AL5 4SA England
From: 11 July 2019To: 8 August 2025
48a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BA
From: 18 October 1996To: 11 July 2019
Timeline

19 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Oct 09
Director Left
Mar 11
Director Left
May 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Apr 16
Director Left
Jun 16
Director Joined
May 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Jun 20
Director Joined
Oct 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Feb 23
Director Left
Jun 24
Director Joined
Aug 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

LIMITED, Engel Jacobs

Active
Warwick Road, BorehamwoodWD6 1GS
Secretary
Appointed 11 Sept 2025

BLOOM, Debra Caroline

Active
Warwick Road, BorehamwoodWD6 1GS
Born July 1962
Director
Appointed 13 Feb 2023

KAYE, Laurence Martin

Active
Warwick Road, BorehamwoodWD6 1GS
Born September 1949
Director
Appointed 12 Apr 2016

STRAUSS, Peter

Active
Warwick Road, BorehamwoodWD6 1GS
Born August 1944
Director
Appointed 27 Aug 2024

JOHARI, Aaron Omar

Resigned
2 Church Farm Way, AldenhamWD25 8BD
Secretary
Appointed 15 Aug 2001
Resigned 09 Oct 2009

KOOPMAN, Paul Barry

Resigned
2 Church Farm Way, AldenhamWD2 8BD
Secretary
Appointed 10 Jan 2001
Resigned 15 Aug 2001

MOSS, Stephen Jonathan

Resigned
Old Woodlands, BickleyBR1 2BD
Secretary
Appointed 18 Oct 1996
Resigned 05 Feb 1999

WHEELER, Richard Graham Gilbert, Dr

Resigned
6 Church Farm Way, WatfordWD2 8BD
Secretary
Appointed 05 Feb 1999
Resigned 31 Dec 2000

KEYHOLDER LETTINGS MANAGEMENT LIMITED

Resigned
Aylesbury Street, Milton KeynesMK2 2BA
Corporate secretary
Appointed 09 Oct 2009
Resigned 10 Jul 2019

SPACE LETTINGS LIMITED

Resigned
Station Road, HarpendenAL5 4SA
Corporate secretary
Appointed 10 Jul 2019
Resigned 11 Sept 2025

BLOOM, Debra Caroline

Resigned
48a Aylesbury Street, Milton KeynesMK2 2BA
Born July 1962
Director
Appointed 25 May 2018
Resigned 26 Apr 2019

BLOOM, Stephen Lindsey

Resigned
48a Aylesbury Street, Milton KeynesMK2 2BA
Born September 1953
Director
Appointed 08 Sept 2014
Resigned 31 May 2016

CONSTAD, Carole

Resigned
7 Church Farm Way, AldenhamWD25 8BD
Born September 1938
Director
Appointed 26 May 2004
Resigned 25 Apr 2019

DILLANE, Cynthia Mary

Resigned
5 Church Farm Way, WatfordWD25 8BD
Born June 1936
Director
Appointed 10 Jan 2001
Resigned 20 Oct 2001

GILBERT, Barrie Catherine

Resigned
1 Morgan Gardens, AldenhamWD25 8BF
Born November 1960
Director
Appointed 01 Jul 2004
Resigned 22 May 2013

GILMORE, Jacqueline

Resigned
7 Morgan Gardens, WatfordWD25 8BF
Born December 1957
Director
Appointed 11 Aug 2006
Resigned 30 Sept 2008

HASTINGS, Karen Yvonne

Resigned
Station Road, HarpendenAL5 4SA
Born June 1972
Director
Appointed 29 Oct 2021
Resigned 29 Jun 2024

HATTER, David Ronald

Resigned
11 Church Farm Way, Aldenham HertsWD25 8BD
Born April 1925
Director
Appointed 01 Dec 2004
Resigned 29 Nov 2007

JOHARI, Aaron Omar

Resigned
2 Church Farm Way, AldenhamWD25 8BD
Born February 1972
Director
Appointed 15 Aug 2001
Resigned 09 Oct 2009

KOOPMAN, Paul Barry

Resigned
2 Church Farm Way, AldenhamWD2 8BD
Born December 1966
Director
Appointed 10 Jan 2001
Resigned 15 Aug 2001

LILLYCROP, Peter

Resigned
15 Morgan Gardens, WatfordWD25 8BF
Born February 1940
Director
Appointed 05 Feb 1999
Resigned 11 Aug 2004

MATTEUCCI, Sheila

Resigned
Station Road, HarpendenAL5 4SA
Born December 1940
Director
Appointed 06 Feb 2002
Resigned 26 Oct 2022

MURRAY, Brian Alexander

Resigned
9 Church Farm Way, AldenhamWD25 8BD
Born December 1944
Director
Appointed 01 Dec 2004
Resigned 14 Aug 2006

RAE, Alastair David

Resigned
The Coach House, AldenhamWD25 8BD
Born April 1957
Director
Appointed 20 Oct 2001
Resigned 10 Jul 2002

REID, Andrew Stephen

Resigned
Highwood Lodge, LondonNW7 4HB
Born March 1954
Director
Appointed 18 Oct 1996
Resigned 05 Feb 1999

RUBENS, Melvyn Jack

Resigned
Station Road, HarpendenAL5 4SA
Born March 1942
Director
Appointed 26 Apr 2019
Resigned 22 May 2020

RUBENS, Melvyn Jack

Resigned
The Dovecote, AldenhamWD25 8BD
Born March 1942
Director
Appointed 01 Dec 2004
Resigned 16 Mar 2011

RUBENS, Merle Angela

Resigned
15 Church Farm Way, AldenhamWD25 8BD
Born July 1940
Director
Appointed 10 Jan 2001
Resigned 17 Jun 2002

STRAUSS, Peter

Resigned
Station Road, HarpendenAL5 4SA
Born August 1944
Director
Appointed 23 Sept 2014
Resigned 26 Oct 2022
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2013
AR01AR01
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2011
AAAnnual Accounts
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
9 October 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 October 2009
TM02Termination of Secretary
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 March 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 March 2006
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 April 2005
AAAnnual Accounts
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
363sAnnual Return (shuttle)
Resolution
9 September 2004
RESOLUTIONSResolutions
Resolution
9 September 2004
RESOLUTIONSResolutions
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 May 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2002
AAAnnual Accounts
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
27 November 2000
287Change of Registered Office
Accounts With Made Up Date
2 March 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
287Change of Registered Office
Legacy
14 January 1999
363aAnnual Return
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
24 February 1997
288cChange of Particulars
Incorporation Company
18 October 1996
NEWINCIncorporation