Background WavePink WaveYellow Wave

MANOR PARADE RESIDENTS MANAGEMENT LIMITED (03357212)

MANOR PARADE RESIDENTS MANAGEMENT LIMITED (03357212) is an active UK company. incorporated on 22 April 1997. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. MANOR PARADE RESIDENTS MANAGEMENT LIMITED has been registered for 28 years. Current directors include KEIG, Luisa Concetta, KEIG, Michael Antony, SIDAPARA, Paras Bhagwanji.

Company Number
03357212
Status
active
Type
ltd
Incorporated
22 April 1997
Age
28 years
Address
Suite A5 Kebbell House Delta Gain, Watford, WD19 5EF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KEIG, Luisa Concetta, KEIG, Michael Antony, SIDAPARA, Paras Bhagwanji
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR PARADE RESIDENTS MANAGEMENT LIMITED

MANOR PARADE RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 22 April 1997 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANOR PARADE RESIDENTS MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03357212

LTD Company

Age

28 Years

Incorporated 22 April 1997

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Suite A5 Kebbell House Delta Gain Carpenders Park Watford, WD19 5EF,

Previous Addresses

C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF England
From: 23 July 2019To: 12 May 2023
C/O Haus Block Management 266 Kingsland Road London E8 4DG England
From: 2 February 2016To: 23 July 2019
Manor Parade Manor Parade Sheepcote Road Harrow Middlesex HA1 2JN England
From: 26 January 2016To: 2 February 2016
C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF
From: 16 May 2012To: 26 January 2016
C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom
From: 22 April 1997To: 16 May 2012
Timeline

7 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Feb 17
Director Left
Dec 20
Owner Exit
Apr 21
Director Joined
Apr 21
Owner Exit
May 25
Owner Exit
May 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CHRISTOFI, Chris

Active
Delta Gain, WatfordWD19 5EF
Secretary
Appointed 02 Feb 2024

KEIG, Luisa Concetta

Active
Delta Gain, WatfordWD19 5EF
Born July 1972
Director
Appointed 27 May 2004

KEIG, Michael Antony

Active
Delta Gain, WatfordWD19 5EF
Born April 1971
Director
Appointed 13 Feb 2017

SIDAPARA, Paras Bhagwanji

Active
Delta Gain, WatfordWD19 5EF
Born October 1974
Director
Appointed 20 Apr 2021

GOLZ, Michael John

Resigned
Odeon House 146 College Road, HarrowHA1 1BH
Secretary
Appointed 22 Apr 1997
Resigned 28 Apr 1997

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 08 Nov 2001
Resigned 21 May 2007

HLH ACCOUNTANTS LIMITED

Resigned
61 Cranbrook Road, IlfordIG1 4PG
Corporate secretary
Appointed 26 Jan 2016
Resigned 01 May 2018

MANAGED EXIT LIMITED

Resigned
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 01 May 2018
Resigned 01 Jun 2019

MJ GOLZ SECRETARIAL SERVICES LIMITED

Resigned
Odeon House, HarrowHA1 1BH
Corporate secretary
Appointed 28 Apr 1997
Resigned 08 Nov 2001

URANG PROPERTY MANAGEMENT LIMITED

Resigned
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 01 Nov 2008
Resigned 26 Jan 2016

BELLIS, Brian William

Resigned
17 Manor Parade, HarrowHA1 2JN
Born October 1928
Director
Appointed 28 Apr 1997
Resigned 25 Sept 2000

KEIG, Michael Antony

Resigned
Kerris, High WycombeHP11 2SX
Born April 1971
Director
Appointed 25 Apr 2002
Resigned 22 Jul 2005

KENNEDY, David Francis

Resigned
21 Manor Parade, HarrowHA1 2JN
Born August 1963
Director
Appointed 25 Sept 2000
Resigned 29 May 2001

REITANO, Antonio

Resigned
16 Manor Parade, HarrowHA1 2JN
Born September 1943
Director
Appointed 29 May 2001
Resigned 27 May 2004

WARNER, Mary

Resigned
Suite A2 Kebbell House, WatfordWD19 5EF
Born October 1946
Director
Appointed 28 Apr 1997
Resigned 18 Dec 2020

MJ GOLZ SECRETARIAL SERVICES LIMITED

Resigned
Odeon House, HarrowHA1 1BH
Corporate director
Appointed 22 Apr 1997
Resigned 28 Apr 1997

Persons with significant control

3

0 Active
3 Ceased

Mrs Luisa Concetta Keig

Ceased
Delta Gain, WatfordWD19 5EF
Born July 1972

Nature of Control

Significant influence or control
Notified 30 Apr 2017
Ceased 30 Apr 2025

Mr Michael Antony Keig

Ceased
Delta Gain, WatfordWD19 5EF
Born April 1971

Nature of Control

Significant influence or control
Notified 30 Apr 2017
Ceased 30 Apr 2025

Mary Warner

Ceased
Suite A2 Kebbell House, WatfordWD19 5EF
Born October 1946

Nature of Control

Significant influence or control
Notified 30 Apr 2017
Ceased 20 Apr 2021
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 May 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 August 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
16 May 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
13 May 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
19 May 2009
287Change of Registered Office
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
353353
Legacy
13 May 2009
287Change of Registered Office
Legacy
13 May 2009
190190
Legacy
12 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
21 May 2008
225Change of Accounting Reference Date
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
27 February 2008
AAMDAAMD
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
353353
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
7 September 2005
287Change of Registered Office
Legacy
18 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
15 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 June 2004
AAAnnual Accounts
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 June 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2002
AAAnnual Accounts
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2001
AAAnnual Accounts
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1998
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
88(2)R88(2)R
Incorporation Company
22 April 1997
NEWINCIncorporation