Background WavePink WaveYellow Wave

DE HAVILLAND STUDIOS LIMITED (03848812)

DE HAVILLAND STUDIOS LIMITED (03848812) is an active UK company. incorporated on 27 September 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. DE HAVILLAND STUDIOS LIMITED has been registered for 26 years. Current directors include BAINBRIDGE-HICKIE, Melanie, BERENDSEN, Tom, LOADSMAN, Jason Gerald and 4 others.

Company Number
03848812
Status
active
Type
ltd
Incorporated
27 September 1999
Age
26 years
Address
266 Kingsland Road, London, E8 4DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAINBRIDGE-HICKIE, Melanie, BERENDSEN, Tom, LOADSMAN, Jason Gerald, O'SULLIVAN, Anthony Donnell, PASHAZADEH, Ali Reza, POVEY, Helen Katharine, WONG, Valentine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE HAVILLAND STUDIOS LIMITED

DE HAVILLAND STUDIOS LIMITED is an active company incorporated on 27 September 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DE HAVILLAND STUDIOS LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03848812

LTD Company

Age

26 Years

Incorporated 27 September 1999

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

266 Kingsland Road London, E8 4DG,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 29 September 2015To: 30 March 2026
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 8 October 2014To: 29 September 2015
Trinity Estates Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN England
From: 31 March 2014To: 8 October 2014
Marlborough House 298 Regents Park Road London N3 2UU
From: 27 September 1999To: 31 March 2014
Timeline

29 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Jul 10
Director Left
May 12
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Feb 14
Director Joined
Nov 14
Director Left
May 16
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
Oct 19
Director Left
Nov 20
Funding Round
Sept 23
Director Left
Nov 23
Director Left
Apr 26
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MANAGED EXIT LIMITED

Active
Kingsland Road, HackneyE8 4DG
Corporate secretary
Appointed 01 Sept 2025

BAINBRIDGE-HICKIE, Melanie

Active
Dehavilland Studios, LondonE5 9NY
Born July 1977
Director
Appointed 21 Jun 2013

BERENDSEN, Tom

Active
Kingsland Road, LondonE8 4DG
Born December 1982
Director
Appointed 02 Apr 2019

LOADSMAN, Jason Gerald

Active
De Havilland Studios, LondonE5 9NY
Born May 1969
Director
Appointed 10 Sept 2013

O'SULLIVAN, Anthony Donnell

Active
Ma Kwu Lam, Sai Kung
Born February 1979
Director
Appointed 22 Aug 2013

PASHAZADEH, Ali Reza

Active
Dehavilland Studios, LondonE5 9NY
Born September 1971
Director
Appointed 12 Feb 2014

POVEY, Helen Katharine

Active
De Havilland Studios, LondonE5 9NY
Born June 1977
Director
Appointed 13 Jun 2013

WONG, Valentine

Active
Kingsland Road, LondonE8 4DG
Born April 1956
Director
Appointed 22 Oct 2019

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 31 Mar 2014

JEFFREY, John Ellis

Resigned
1 De Havilland Studios, LondonE5 9NY
Secretary
Appointed 26 Jul 2002
Resigned 31 Oct 2004

PERIES, Cecilia Colleen

Resigned
12 Dehavilland Studios, LondonE5 9NY
Secretary
Appointed 27 Sept 1999
Resigned 06 Mar 2001

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 21 Dec 2004
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2004
Resigned 31 Mar 2014

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 27 Sept 1999
Resigned 27 Sept 1999

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 30 Sept 2014
Resigned 31 Aug 2025

ASHFORTH, Emma Jane Victoria

Resigned
3 Dehavilland Studios, LondonE5 9NY
Born May 1976
Director
Appointed 11 Jun 2003
Resigned 30 Apr 2004

BEARD, Nicholas

Resigned
Tower Hamlets, LondonE14 9RD
Born September 1968
Director
Appointed 07 Jun 2010
Resigned 20 Dec 2012

BRANSON, Vivian Mary Chimmo

Resigned
20 De Havilland Studios, ClaptonE5 9NY
Born July 1944
Director
Appointed 07 Apr 2003
Resigned 30 Nov 2005

CORNISH-TRESTRAIL, Julian Alexander

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born February 1966
Director
Appointed 28 Oct 2014
Resigned 27 May 2016

D'ORAZIO, Francesco, Dr

Resigned
Dehavilland Studios, LondonE5 9NY
Born November 1978
Director
Appointed 28 May 2013
Resigned 15 Mar 2019

ELDESOUKY, Waleid

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born September 1980
Director
Appointed 20 Mar 2019
Resigned 17 May 2019

FISHER JONES, Norman

Resigned
24 The Dehavilland Building, LondonE5 9NY
Born February 1962
Director
Appointed 11 Jan 2006
Resigned 01 Sept 2013

FOSTER, Sami

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born May 1966
Director
Appointed 18 Mar 2019
Resigned 10 Nov 2020

FRANCE, James

Resigned
Kingsland Road, LondonE8 4DG
Born February 1988
Director
Appointed 17 Apr 2019
Resigned 10 Apr 2026

JEFFREY, John Ellis

Resigned
1 De Havilland Studios, LondonE5 9NY
Born April 1964
Director
Appointed 06 Mar 2001
Resigned 30 Nov 2005

KINDNESS, John

Resigned
26 Dehavilland Studios, LondonE5 9NY
Born April 1951
Director
Appointed 09 Jun 2004
Resigned 04 May 2012

LENOIR, Jimmy Jean Georges

Resigned
Loft 5 De Havilland Studios, LondonE5 9NY
Born February 1973
Director
Appointed 18 Dec 2006
Resigned 14 Jun 2013

NIBLOCK, David Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born March 1962
Director
Appointed 19 Mar 2019
Resigned 30 Nov 2023

NIBLOCK, David Michael

Resigned
4 Dehavilland Studios, LondonE5 9NY
Born March 1962
Director
Appointed 11 Jun 2003
Resigned 29 Aug 2008

PERIES, Cecilia Colleen

Resigned
12 Dehavilland Studios, LondonE5 9NY
Born November 1963
Director
Appointed 20 Jul 2003
Resigned 04 Sept 2013

PERIES, Cecilia Colleen

Resigned
12 Dehavilland Studios, LondonE5 9NY
Born November 1963
Director
Appointed 27 Sept 1999
Resigned 06 Mar 2001

ROWLEY, Christopher John

Resigned
18 Dehavilland Studios, LondonE5 9NY
Born August 1960
Director
Appointed 22 Nov 2000
Resigned 07 Apr 2003

TAYLOR, Lachlan Edward

Resigned
11 Dehavilland Studios, LondonE5 9NY
Born March 1970
Director
Appointed 27 Sept 1999
Resigned 05 Mar 2002

WONG, Valentine

Resigned
Dehavilland Studios, LondonE5 9NY
Born April 1956
Director
Appointed 10 Jun 2013
Resigned 15 Mar 2019

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 27 Sept 1999
Resigned 27 Sept 1999
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 March 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 October 2025
TM02Termination of Secretary
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 September 2023
RP04SH01RP04SH01
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Resolution
13 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 January 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 August 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
287Change of Registered Office
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Legacy
19 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Resolution
29 December 2005
RESOLUTIONSResolutions
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2005
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
287Change of Registered Office
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 June 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
28 August 2003
225Change of Accounting Reference Date
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2003
AAAnnual Accounts
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
287Change of Registered Office
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 October 2001
AAAnnual Accounts
Resolution
28 November 2000
RESOLUTIONSResolutions
Legacy
28 November 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
12 October 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
88(2)R88(2)R
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Incorporation Company
27 September 1999
NEWINCIncorporation