Background WavePink WaveYellow Wave

HENLEY ROAD FLAT MANAGEMENT COMPANY LIMITED (03265979)

HENLEY ROAD FLAT MANAGEMENT COMPANY LIMITED (03265979) is an active UK company. incorporated on 18 October 1996. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. HENLEY ROAD FLAT MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include MILLS, Ewan, PIGDEN, Christopher, S'ARI, Mark Steven.

Company Number
03265979
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 1996
Age
29 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MILLS, Ewan, PIGDEN, Christopher, S'ARI, Mark Steven
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENLEY ROAD FLAT MANAGEMENT COMPANY LIMITED

HENLEY ROAD FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 October 1996 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HENLEY ROAD FLAT MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03265979

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 18 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

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

95 London Road Croydon, CR0 2RF,

Previous Addresses

Chiltern House 72 to 74 King Edward Street Macclesfield Cheshire SK10 1AT
From: 26 February 2013To: 5 March 2026
John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG129SE
From: 18 October 1996To: 26 February 2013
Timeline

18 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Oct 12
Director Joined
Feb 13
Director Left
Dec 13
Director Left
Mar 16
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Feb 24
Director Left
Mar 24
Director Left
May 25
Director Joined
May 25
Director Joined
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 05 Mar 2026

MILLS, Ewan

Active
London Road, CroydonCR0 2RF
Born September 1998
Director
Appointed 30 May 2025

PIGDEN, Christopher

Active
London Road, CroydonCR0 2RF
Born March 1975
Director
Appointed 11 Nov 2025

S'ARI, Mark Steven

Active
London Road, CroydonCR0 2RF
Born March 1993
Director
Appointed 21 Feb 2024

BURBRIDGE, Christopher Laurence

Resigned
152 Cromwell Road, LondonSW7 4EF
Secretary
Appointed 20 Aug 1998
Resigned 03 Jul 2000

KELLETT, Lisa

Resigned
11 Burleigh Way, EnfieldEN2 6AE
Secretary
Appointed 18 Oct 1996
Resigned 20 Aug 1998

MORTIMER SECRETARIES LIMITED

Resigned
Bagshot Road, BracknellRG12 9SE
Corporate secretary
Appointed 03 Jul 2000
Resigned 25 Feb 2013

PREMIER ESTATES LIMITED

Resigned
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 25 Feb 2013
Resigned 05 Mar 2026

BROOKES, Yuonne Mary

Resigned
32 Waller Court, ReadingRG4 6DB
Born December 1929
Director
Appointed 20 Aug 1999
Resigned 28 Oct 2002

CAREY, Graham Charles, Dr

Resigned
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Born March 1958
Director
Appointed 27 Feb 2013
Resigned 18 Dec 2018

CAREY, Graham, Dr

Resigned
Bagshot Road, BerksRG12 9SE
Born March 1958
Director
Appointed 05 Jul 2010
Resigned 18 Oct 2012

CAREY, Graham, Dr

Resigned
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Born March 1958
Director
Appointed 05 Jul 2010
Resigned 18 Oct 2012

COOPER SMITH, Malcolm

Resigned
The Coach House, ReadingRG4 9EE
Born December 1946
Director
Appointed 31 Oct 2002
Resigned 12 Sept 2007

DAVIS, Joan Lucy

Resigned
34 Waller Court, ReadingRG4 6DB
Born August 1923
Director
Appointed 20 Aug 1999
Resigned 28 Oct 2002

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 18 Oct 1996
Resigned 20 Aug 1998

FOSTER, Michael John

Resigned
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Born December 1942
Director
Appointed 29 Oct 2002
Resigned 02 Jan 2019

HARRAGAN, Keith John

Resigned
64 Greenfield Street, Waltham AbbeyEN9 1HL
Born April 1958
Director
Appointed 18 Oct 1996
Resigned 30 May 1997

HUBBARD, Stephen Michael

Resigned
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Born April 1976
Director
Appointed 06 Jun 2008
Resigned 12 Feb 2021

MADDISON, Carole

Resigned
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Born November 1953
Director
Appointed 04 Apr 2008
Resigned 18 Dec 2018

PARSONS, Harold William

Resigned
4 Waller Court, ReadingRG4 6DB
Born January 1925
Director
Appointed 20 Aug 1999
Resigned 28 Oct 2002

RAYDEN, Paul

Resigned
Flat 3 Castleacre, LondonW2 2PT
Born June 1963
Director
Appointed 20 Aug 1998
Resigned 03 Jul 2000

SUMNER SMITH, Rebecca Victoria

Resigned
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Born March 1981
Director
Appointed 18 Nov 2020
Resigned 07 Mar 2024

THOMAS, Margaret Mary

Resigned
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Born December 1954
Director
Appointed 13 Oct 2020
Resigned 30 May 2025
Fundings
Financials
Latest Activities

Filing History

118

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 March 2026
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Termination Director Company
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
25 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
20 October 2009
CH04Change of Corporate Secretary 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
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 August 2008
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Legacy
3 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
28 December 2006
287Change of Registered Office
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2003
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2002
AAAnnual Accounts
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
18 September 2000
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
1 August 2000
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
287Change of Registered Office
Gazette Notice Compulsary
27 June 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
9 September 1998
287Change of Registered Office
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
4 September 1997
225Change of Accounting Reference Date
Legacy
3 June 1997
288bResignation of Director or Secretary
Incorporation Company
18 October 1996
NEWINCIncorporation