Background WavePink WaveYellow Wave

WEMBLEY PARK MANAGEMENT COMPANY LIMITED (04814751)

WEMBLEY PARK MANAGEMENT COMPANY LIMITED (04814751) is an active UK company. incorporated on 30 June 2003. with registered office in Hatfield. The company operates in the Real Estate Activities sector, engaged in residents property management. WEMBLEY PARK MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include SANGHANI, Hitendra.

Company Number
04814751
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 June 2003
Age
22 years
Address
C/O Michael Laurie Magar Limited, Hatfield, AL10 8RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SANGHANI, Hitendra
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEMBLEY PARK MANAGEMENT COMPANY LIMITED

WEMBLEY PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 June 2003 with the registered office located in Hatfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEMBLEY PARK MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04814751

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 30 June 2003

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 February 2025 (1 year 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 - 30 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

C/O Michael Laurie Magar Limited 1 The Beacons Hatfield, AL10 8RS,

Previous Addresses

Premiere House Elstree Way Borehamwood WD6 1JH
From: 10 June 2015To: 14 March 2025
2nd Floor Melville House 8-12 Woodhouse Road London N12 0RG
From: 30 June 2003To: 10 June 2015
Timeline

3 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Jan 20
Director Left
Nov 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MICHAEL LAURIE MAGAR LIMITED

Active
HatfieldAL10 8RS
Corporate secretary
Appointed 01 Jun 2009

SANGHANI, Hitendra

Active
254 Kingsbury Road, LondonNW9 0BT
Born December 1975
Director
Appointed 28 Jan 2008

JACOBS, Michael Roy

Resigned
19 St Marys Crescent, HendonNW4 4LJ
Secretary
Appointed 28 Jan 2008
Resigned 01 Jun 2009

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 30 Jun 2003
Resigned 07 Jul 2003

ROBERTS, David John

Resigned
4 Oaklands Park, Bishops StortfordCM23 2BY
Secretary
Appointed 03 Jul 2003
Resigned 28 Jan 2008

FELTHAM, Emma Rachel

Resigned
22 St Edmunds Wharf, NorwichNR3 1GU
Born May 1981
Director
Appointed 30 Jun 2003
Resigned 07 Jul 2003

GIBBS, Robert Victor

Resigned
431 Unthank Road, NorwichNR4 7QB
Born March 1954
Director
Appointed 03 Jul 2003
Resigned 30 Apr 2004

GILLERY, Bryan Fred

Resigned
40 Thunder Lane, NorwichNR7 0PX
Born September 1951
Director
Appointed 29 Apr 2004
Resigned 28 Jan 2008

HUGHES, Tracey Caroline

Resigned
The Willows, NorwichNR9 5PR
Born June 1963
Director
Appointed 03 Jul 2003
Resigned 01 Mar 2006

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 30 Jun 2003
Resigned 07 Jul 2003

POPAT, Kantesh Amarshi

Resigned
396 Kenton Road, HarrowHA3 9DH
Born December 1960
Director
Appointed 16 Jan 2020
Resigned 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 March 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
7 October 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2014
AAAnnual Accounts
Move Registers To Registered Office Company
25 June 2013
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Change Sail Address Company
11 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
11 June 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2009
AAAnnual Accounts
Legacy
23 January 2009
353353
Legacy
16 January 2009
363aAnnual Return
Legacy
28 April 2008
225Change of Accounting Reference Date
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
287Change of Registered Office
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2006
AAAnnual Accounts
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Resolution
12 September 2003
RESOLUTIONSResolutions
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Resolution
19 July 2003
RESOLUTIONSResolutions
Resolution
19 July 2003
RESOLUTIONSResolutions
Incorporation Company
30 June 2003
NEWINCIncorporation