Background WavePink WaveYellow Wave

GOLDEN LANE MANAGEMENT COMPANY LIMITED (03790757)

GOLDEN LANE MANAGEMENT COMPANY LIMITED (03790757) is an active UK company. incorporated on 16 June 1999. with registered office in Chalfont St Giles. The company operates in the Real Estate Activities sector, engaged in residents property management. GOLDEN LANE MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include BRYAN, Philip Douglas, CREED, Andrew Robert, KELSEY, Laura and 1 others.

Company Number
03790757
Status
active
Type
ltd
Incorporated
16 June 1999
Age
26 years
Address
East Cottage, Chalfont St Giles, HP8 4AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRYAN, Philip Douglas, CREED, Andrew Robert, KELSEY, Laura, PATEL, Naimesh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEN LANE MANAGEMENT COMPANY LIMITED

GOLDEN LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 June 1999 with the registered office located in Chalfont St Giles. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GOLDEN LANE MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03790757

LTD Company

Age

26 Years

Incorporated 16 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

East Cottage Roughwood Lane Chalfont St Giles, HP8 4AA,

Timeline

28 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Jul 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

BRYAN, Philip Douglas

Active
East Cottage, Chalfont St. GilesHP8 4AA
Secretary
Appointed 29 Sept 2006

BRYAN, Philip Douglas

Active
East Cottage, Chalfont St. GilesHP8 4AA
Born December 1943
Director
Appointed 09 Sept 2005

CREED, Andrew Robert

Active
East Cottage, Chalfont St GilesHP8 4AA
Born June 1983
Director
Appointed 03 Nov 2024

KELSEY, Laura

Active
East Cottage, Chalfont St GilesHP8 4AA
Born August 1983
Director
Appointed 03 Nov 2024

PATEL, Naimesh

Active
East Cottage, Chalfont St GilesHP8 4AA
Born November 1970
Director
Appointed 21 Aug 2024

FOOT, Anthony Graeme

Resigned
Argyll House The Square, ChichesterPO20 3UP
Secretary
Appointed 18 Jun 2001
Resigned 29 Sept 2006

FORD, Christopher Stewart Lacklan

Resigned
70 Pulteney Road, LondonE18 1PS
Secretary
Appointed 16 Jun 1999
Resigned 21 Apr 2000

HOLLAND, James Peter

Resigned
22 Golden Lane, BrightonBN1 2BN
Secretary
Appointed 21 Apr 2000
Resigned 18 Jun 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 16 Jun 1999
Resigned 16 Jun 1999

ALLISON, Calum Mccall

Resigned
East Cottage, Chalfont St GilesHP8 4AA
Born May 1960
Director
Appointed 03 Sept 2013
Resigned 11 Aug 2015

BUSH, Barbara

Resigned
East Cottage, Chalfont St GilesHP8 4AA
Born April 1955
Director
Appointed 12 Sept 2020
Resigned 10 Nov 2020

CARBONI, Elizabeth Diane

Resigned
13 Golden Lane, BrightonBN1 2BN
Born January 1944
Director
Appointed 13 Feb 2002
Resigned 30 Jun 2005

CHANDLER, Paul

Resigned
East Cottage, Chalfont St GilesHP8 4AA
Born October 1956
Director
Appointed 12 Sept 2020
Resigned 10 Nov 2020

COOK, James Spencer

Resigned
Flat D, LondonSW11 6JY
Born August 1968
Director
Appointed 16 Jun 1999
Resigned 21 Apr 2000

CREED, Andrew Robert

Resigned
East Cottage, Chalfont St GilesHP8 4AA
Born June 1983
Director
Appointed 30 May 2019
Resigned 12 Sept 2020

DALTON, Peter

Resigned
11 Golden Lane, BrightonBN1 2BN
Born May 1957
Director
Appointed 21 Apr 2000
Resigned 18 Jun 2001

DENNINGTON, John

Resigned
5 Golden Lane, BrightonBN1 2BN
Born January 1951
Director
Appointed 21 Aug 2006
Resigned 03 Apr 2012

EWING, Elizabeth Anne

Resigned
East Cottage, Chalfont St GilesHP8 4AA
Born October 1944
Director
Appointed 03 Apr 2012
Resigned 30 May 2019

FORD, Brian Maurice

Resigned
East Cottage, Chalfont St GilesHP8 4AA
Born April 1951
Director
Appointed 03 Apr 2012
Resigned 30 May 2019

HALL, Roger John

Resigned
5 Golden Lane, BrightonBN1 2BN
Born December 1939
Director
Appointed 18 Jun 2001
Resigned 09 Sept 2002

HAYES, Christian David

Resigned
East Cottage, Chalfont St GilesHP8 4AA
Born June 1964
Director
Appointed 03 Sept 2013
Resigned 12 Jun 2019

HOLLAND, James Peter

Resigned
22 Golden Lane, BrightonBN1 2BN
Born July 1974
Director
Appointed 14 Jul 2006
Resigned 05 Sept 2007

LIVESEY, Joseph James

Resigned
8 Golden Lane, BrightonBN1 2BN
Born September 1932
Director
Appointed 14 Jul 2006
Resigned 31 Jan 2008

MATTHEWS, Marten Douglass

Resigned
Roughwood Lane, Chalfont St. GilesHP8 4AA
Born March 1956
Director
Appointed 13 Jun 2016
Resigned 18 Nov 2024

MCCONWAY, Marlene

Resigned
19 Golden Lane, BrightonBN1 2BN
Born September 1968
Director
Appointed 18 Jun 2001
Resigned 08 Jul 2004

MINASHI, Mark Anthony

Resigned
21 Nightingale Road, RickmansworthWD3 2DE
Born February 1966
Director
Appointed 24 Nov 1999
Resigned 21 Apr 2000

ORLEBAR, Jeremy Hugh

Resigned
11 Golden Lane, BrightonBN1 2BN
Born December 1944
Director
Appointed 15 Sept 2001
Resigned 29 Sept 2006

SIRRELL, Stephen William Keith

Resigned
East Cottage, Chalfont St GilesHP8 4AA
Born October 1956
Director
Appointed 30 Nov 2017
Resigned 12 Sept 2020

SOGBODJOR, Jean Edith

Resigned
East Cottage, Chalfont St GilesHP8 4AA
Born January 1947
Director
Appointed 03 Sept 2013
Resigned 26 Jun 2017

THOMSON, Janis Mary

Resigned
East Cottage, Chalfont St GilesHP8 4AA
Born March 1943
Director
Appointed 03 Apr 2012
Resigned 23 Jul 2012

TOWNSEND ROSE, Elizabeth Jane

Resigned
4 Golden Lane, BrightonBN1 2BN
Born November 1977
Director
Appointed 27 Mar 2004
Resigned 30 Jun 2005

WHITMARSH, Guy William

Resigned
4 Golden Lane, BrightonBN1 2BN
Born September 1928
Director
Appointed 09 Sept 2005
Resigned 05 Oct 2009

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 16 Jun 1999
Resigned 16 Jun 1999
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Memorandum Articles
21 September 2020
MAMA
Resolution
21 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2017
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2013
AAAnnual Accounts
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
3 December 2008
363aAnnual Return
Legacy
13 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 March 2008
AAAnnual Accounts
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
287Change of Registered Office
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2003
AAAnnual Accounts
Accounts Amended With Made Up Date
22 April 2003
AAMDAAMD
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
287Change of Registered Office
Legacy
5 May 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 May 2002
AAAnnual Accounts
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
88(2)R88(2)R
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
287Change of Registered Office
Legacy
15 July 1999
287Change of Registered Office
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Incorporation Company
16 June 1999
NEWINCIncorporation