Background WavePink WaveYellow Wave

ST. MICHAELS ROAD HITCHIN (BLOCKS A, B, C, D, & E) MANAGEMENT COMPANY LIMITED (03285937)

ST. MICHAELS ROAD HITCHIN (BLOCKS A, B, C, D, & E) MANAGEMENT COMPANY LIMITED (03285937) is an active UK company. incorporated on 26 November 1996. with registered office in Hitchin. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. MICHAELS ROAD HITCHIN (BLOCKS A, B, C, D, & E) MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include SHIPLEY, Laura, PROPERTY & ASSET SERVICES LTD, ZOTOZ LIMITED.

Company Number
03285937
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 November 1996
Age
29 years
Address
90 Bearton Road, Hitchin, SG5 1UP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHIPLEY, Laura, PROPERTY & ASSET SERVICES LTD, ZOTOZ LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MICHAELS ROAD HITCHIN (BLOCKS A, B, C, D, & E) MANAGEMENT COMPANY LIMITED

ST. MICHAELS ROAD HITCHIN (BLOCKS A, B, C, D, & E) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 November 1996 with the registered office located in Hitchin. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. MICHAELS ROAD HITCHIN (BLOCKS A, B, C, D, & E) MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03285937

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 26 November 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

90 Bearton Road Hitchin, SG5 1UP,

Previous Addresses

Palladium House 1-4 Argyll Street London W1F 7LD
From: 28 November 2011To: 17 September 2020
Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD
From: 26 November 1996To: 28 November 2011
Timeline

17 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Oct 09
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 17
Director Joined
Mar 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

VERSCHUUR, Aiken

Active
Bearton Road, HitchinSG5 1UP
Secretary
Appointed 21 Jul 2020

SHIPLEY, Laura

Active
HitchinSG4 7BF
Born June 1978
Director
Appointed 15 Jul 2020

PROPERTY & ASSET SERVICES LTD

Active
Bearton Road, HitchinSG5 1UP
Corporate director
Appointed 24 Aug 2021

ZOTOZ LIMITED

Active
Grammar School Street, BradfordBD1 4NS
Corporate director
Appointed 11 Jan 2024

DAY, Sheena Yvette

Resigned
Barnet Road, St. AlbansAL2 1BG
Secretary
Appointed 01 Mar 2005
Resigned 18 Nov 2014

HARRINGTON, Michael

Resigned
28 Arlington Avenue, LondonN1 7AX
Secretary
Appointed 26 Nov 1996
Resigned 26 Nov 1996

KELLETT, Lisa

Resigned
11 Burleigh Way, EnfieldEN2 6AE
Secretary
Appointed 26 Nov 1996
Resigned 01 Dec 1997

MANNERING, Rachel

Resigned
Barnet Road, London ColneyAL2 1BG
Secretary
Appointed 19 Nov 2014
Resigned 30 Jul 2017

SYKES, Lesley Ann

Resigned
140 Heath Row, Bishops StortfordCM23 5DQ
Secretary
Appointed 29 Oct 1997
Resigned 01 Mar 2005

DAY, Sheena Yvette

Resigned
Barnet Road, St. AlbansAL2 1BG
Born February 1952
Director
Appointed 23 Sept 2009
Resigned 18 Nov 2014

FOWLER, Paul Geoffrey

Resigned
9 Millacres, WareSG12 9PU
Born January 1966
Director
Appointed 26 Nov 1996
Resigned 01 Dec 1997

HANCOX, Gareth

Resigned
62 Wedgewood Road, HitchinSG4 0HB
Born May 1970
Director
Appointed 01 Dec 1997
Resigned 01 Mar 2005

HUSSEIN, Tanju

Resigned
98 Crest Drive, MiddlesexEN3 5QE
Born June 1964
Director
Appointed 26 Nov 1996
Resigned 01 Dec 1997

JURADO, Angela Jane

Resigned
Barnet Road, London ColneyAL2 1BG
Born December 1969
Director
Appointed 31 Oct 2016
Resigned 08 Sept 2020

MALONE, Mathew Glyn Philip

Resigned
HitchinSG4 9UA
Born September 1977
Director
Appointed 10 Mar 2020
Resigned 11 Jan 2024

MANNERING, Rachel Jane

Resigned
Barnet Road, London ColneyAL2 1BG
Born January 1975
Director
Appointed 19 Nov 2014
Resigned 30 Jul 2017

ROSS, David

Resigned
67 Wedgewood Road, HitchinSG4 0HB
Born March 1951
Director
Appointed 01 Dec 1997
Resigned 06 Apr 1999

VERSCHUUR, Aiken

Resigned
HitchinSG4 0BH
Born November 1991
Director
Appointed 15 Jul 2020
Resigned 24 Aug 2021

SINCLAIR PROPERTY LIMITED

Resigned
Argyll Street, LondonW1F 7LD
Corporate director
Appointed 26 Nov 2003
Resigned 31 Oct 2016

SINCLAIR PROPERTY LIMITED

Resigned
Berkeley House, London ColneyAL2 1BG
Corporate director
Appointed 25 May 2001
Resigned 26 Nov 2003

SINCLAIR REAL ESTATE LTD

Resigned
1/4 Argyll Street, LondonW1F 7LD
Corporate director
Appointed 23 Jun 2020
Resigned 14 Sept 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Nov 1996
Resigned 26 Nov 1996

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Nov 1996
Resigned 26 Nov 1996
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
11 January 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
14 January 2022
AP02Appointment of Corporate Director
Change Person Secretary Company With Change Date
13 January 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
23 June 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2009
AR01AR01
Change Corporate Director Company With Change Date
11 December 2009
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
19 June 2009
225Change of Accounting Reference Date
Legacy
29 December 2008
363aAnnual Return
Legacy
4 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
10 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
19 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
287Change of Registered Office
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
17 April 1997
225Change of Accounting Reference Date
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
287Change of Registered Office
Incorporation Company
26 November 1996
NEWINCIncorporation