Background WavePink WaveYellow Wave

THE LAWNS (SHENLEY) MANAGEMENT LIMITED (03388128)

THE LAWNS (SHENLEY) MANAGEMENT LIMITED (03388128) is an active UK company. incorporated on 17 June 1997. with registered office in Potters Bar. The company operates in the Real Estate Activities sector, engaged in residents property management. THE LAWNS (SHENLEY) MANAGEMENT LIMITED has been registered for 28 years. Current directors include FISHMAN, Leonard Martin, PRICE, Keith Anthony, TURNER, Peter Charles.

Company Number
03388128
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 June 1997
Age
28 years
Address
Sopers House Sopers Road, Potters Bar, EN6 4RY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FISHMAN, Leonard Martin, PRICE, Keith Anthony, TURNER, Peter Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LAWNS (SHENLEY) MANAGEMENT LIMITED

THE LAWNS (SHENLEY) MANAGEMENT LIMITED is an active company incorporated on 17 June 1997 with the registered office located in Potters Bar. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE LAWNS (SHENLEY) MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03388128

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 17 June 1997

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 25 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Sopers House Sopers Road Cuffley Potters Bar, EN6 4RY,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 12 September 2023To: 17 June 2025
Marlborough House 298 Regents Park Road London N3 2UU
From: 30 March 2026To: 12 September 2023
Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY England
From: 17 June 1997To: 30 March 2026
Timeline

16 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Sept 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Feb 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Dec 11
Director Left
Apr 12
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jul 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HERTFORD CO SEC & ACCOUNTANCY LIMITED

Active
Sopers Road, Potters BarEN6 4RY
Corporate secretary
Appointed 09 Jan 2025

FISHMAN, Leonard Martin

Active
Sopers Road, Potters BarEN6 4RY
Born July 1948
Director
Appointed 16 Jun 2011

PRICE, Keith Anthony

Active
Sopers Road, Potters BarEN6 4RY
Born July 1947
Director
Appointed 27 Nov 2018

TURNER, Peter Charles

Active
Sopers Road, Potters BarEN6 4RY
Born February 1949
Director
Appointed 27 Nov 2018

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 23 Mar 2017

WHITE, Terence Robert

Resigned
Marlborough House, LondonN3 2UU
Secretary
Appointed 21 Dec 2004
Resigned 01 Feb 2011

WILBRAHAM, Alexander John

Resigned
6 The Lawns, RadlettWD7 9EZ
Secretary
Appointed 16 Nov 1998
Resigned 06 Feb 2000

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 23 May 2003
Resigned 06 Nov 2024

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 30 Jun 1999
Resigned 01 Jan 2003

SEYMOUR MACINTYRE LIMITED

Resigned
2 The Green, Barnard CastleDL12 8XE
Corporate secretary
Appointed 17 Jun 1997
Resigned 16 Nov 1998

BICKLE, Alan Richard

Resigned
298 Regents Park Road, LondonN3 2UU
Born April 1942
Director
Appointed 16 Jun 2011
Resigned 19 Nov 2018

BYRNE, Eileen Winifred

Resigned
21 Mayfield Close, Walton On ThamesKT12 5PR
Born September 1944
Director
Appointed 17 Jun 1997
Resigned 16 Nov 1998

CANNON, Paul

Resigned
15 The Lawn, RadlettWD7 9EZ
Born March 1955
Director
Appointed 16 Nov 1998
Resigned 12 Dec 1999

CARSWELL, Gilbert Landell

Resigned
25 The Lawns, ShenleyWD7 9EZ
Born February 1930
Director
Appointed 26 Oct 2000
Resigned 21 Dec 2004

COHEN, John Michael

Resigned
24 The Lawns, RadlettWD7 9EZ
Born July 1940
Director
Appointed 12 Dec 1999
Resigned 23 Oct 2000

CURA, Yvonne Marie

Resigned
12 The Lawns, ShenleyWD7 9EZ
Born August 1956
Director
Appointed 07 Jul 2003
Resigned 04 Dec 2008

DRISCOLL, Thomas Shaw

Resigned
5 The Lawns, RadlettWD7 9EZ
Born July 1937
Director
Appointed 01 Jun 2009
Resigned 16 Jun 2011

FARRON, Cyril

Resigned
11 The Lawns, RadlettWD7 9EZ
Born October 1933
Director
Appointed 12 Dec 1999
Resigned 07 Jul 2003

HALSEY, Anthony Michael James

Resigned
Woodlands, LiphookGU30 7HS
Born January 1935
Director
Appointed 17 Jun 1997
Resigned 16 Nov 1998

HARRIS, Anthony Charles

Resigned
298 Regents Park Road, LondonN3 2UU
Born October 1976
Director
Appointed 23 Aug 2010
Resigned 10 Apr 2012

HERMAN, Linda Phyllis

Resigned
8 The Lawns, RadlettWD7 9EZ
Born October 1943
Director
Appointed 16 Nov 1998
Resigned 12 Dec 1999

HUDSON, Anthony Edward

Resigned
16 The Lawns, RadlettWD7 9EZ
Born November 1928
Director
Appointed 07 Jul 2003
Resigned 04 Dec 2008

JONES, Naomi Elizabeth

Resigned
7 The Lawns, RadlettWD7 9EZ
Born June 1962
Director
Appointed 22 Dec 2007
Resigned 20 Jan 2011

MATHIAS, Gabrielle Louise Foley

Resigned
22 Stamford Brook Road, LondonW6 0XH
Born December 1943
Director
Appointed 17 Jun 1997
Resigned 16 Nov 1998

MOIR, Graham

Resigned
298 Regents Park Road, LondonN3 2UU
Born March 1960
Director
Appointed 16 Jun 2011
Resigned 27 Nov 2018

REISSNER, Anthony Louis

Resigned
4 The Lawns, RadlettWD7 9EZ
Born June 1968
Director
Appointed 09 Oct 2006
Resigned 23 Aug 2010

RICHARDS, Jennifer Ann Crawford

Resigned
19 The Lawns, RadlettWD7 9EZ
Born August 1936
Director
Appointed 12 Dec 1999
Resigned 01 Oct 2005

RUBIN, Bradley David

Resigned
23 The Lawns, RadlettWD7 9EZ
Born January 1964
Director
Appointed 12 Dec 1999
Resigned 26 Oct 2000

SANKEY, Graham Ross

Resigned
21 The Lawns, RadlettWD7 9EZ
Born November 1964
Director
Appointed 16 Nov 1998
Resigned 12 Dec 1999

SCHECHTER, Michelle Suzanne

Resigned
16 The Lawns, RadlettWD7 9EZ
Born January 1973
Director
Appointed 22 Jul 2002
Resigned 15 Oct 2002

SHIFRAN, Amanda

Resigned
14 The Lawns, ShenleyWD7 9EZ
Born May 1954
Director
Appointed 04 Aug 2004
Resigned 04 Dec 2008

SHIFRIN, Amanda

Resigned
298 Regents Park Road, LondonN3 2UU
Born May 1954
Director
Appointed 27 Nov 2018
Resigned 25 Jul 2022

SHIFRIN, Amanda Beverley

Resigned
The Lawns, ShenleyWD7 9EZ
Born May 1954
Director
Appointed 01 Jun 2009
Resigned 15 Dec 2010

SHIFRIN, Mandy

Resigned
14 The Lawns, ShenleyWD7 9EZ
Born May 1954
Director
Appointed 26 Oct 2000
Resigned 07 Jul 2003

STONE, Stephen

Resigned
92 Priests Lane, BrentwoodCM15 8HQ
Born February 1954
Director
Appointed 17 Jun 1997
Resigned 16 Nov 1998
Fundings
Financials
Latest Activities

Filing History

138

Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
22 June 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
30 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
12 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2012
AAAnnual Accounts
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 March 2011
AAAnnual Accounts
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 May 2009
AAAnnual Accounts
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
23 July 2008
363sAnnual Return (shuttle)
Legacy
27 May 2008
287Change of Registered Office
Legacy
14 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Legacy
28 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 April 2005
AAAnnual Accounts
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Legacy
31 October 2003
287Change of Registered Office
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2003
AAAnnual Accounts
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
287Change of Registered Office
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2002
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
29 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
4 June 2001
288cChange of Particulars
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
225Change of Accounting Reference Date
Legacy
12 October 1999
353353
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
287Change of Registered Office
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
9 July 1998
353353
Legacy
9 July 1998
363aAnnual Return
Incorporation Company
17 June 1997
NEWINCIncorporation