Background WavePink WaveYellow Wave

PIPERS LANE (KENILWORTH) MANAGEMENT COMPANY LIMITED (05214226)

PIPERS LANE (KENILWORTH) MANAGEMENT COMPANY LIMITED (05214226) is an active UK company. incorporated on 25 August 2004. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. PIPERS LANE (KENILWORTH) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include HOPKINSON, Philip Jonathan, WOODGATE, Susan Mary.

Company Number
05214226
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 August 2004
Age
21 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOPKINSON, Philip Jonathan, WOODGATE, Susan Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPERS LANE (KENILWORTH) MANAGEMENT COMPANY LIMITED

PIPERS LANE (KENILWORTH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 August 2004 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PIPERS LANE (KENILWORTH) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05214226

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 25 August 2004

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 5 February 2025 (1 year 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

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

10 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Aug 04
Director Left
May 11
Director Joined
Oct 11
Director Left
Dec 12
Director Joined
Jan 15
Director Left
Jul 19
Director Left
Feb 20
Director Joined
Jul 22
Director Left
Mar 23
Director Joined
Apr 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 17 Aug 2007

HOPKINSON, Philip Jonathan

Active
Essex Road, HoddesdonEN11 0DR
Born October 1957
Director
Appointed 12 Apr 2023

WOODGATE, Susan Mary

Active
Essex Road, HoddesdonEN11 0DR
Born May 1966
Director
Appointed 19 Jul 2022

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 12 Nov 2004
Resigned 04 Jul 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 25 Aug 2004
Resigned 12 Nov 2004

BROWN, Michael Neil Edmund

Resigned
Essex Road, HoddesdonEN11 0DR
Born December 1959
Director
Appointed 09 Dec 2014
Resigned 14 Mar 2023

KEMPTON, Jane Helen

Resigned
Essex Road, HoddesdonEN11 0DR
Born July 1964
Director
Appointed 04 Jul 2007
Resigned 07 Apr 2019

LOCKE, Carol Eleanor

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1971
Director
Appointed 04 Jul 2007
Resigned 23 Jul 2019

LOUGHER, John Gordon

Resigned
25 High Street, Chipping NortonOX7 6AW
Born October 1960
Director
Appointed 27 Mar 2006
Resigned 01 Apr 2007

OGILVIE, Sean

Resigned
Essex Road, HoddesdonEN11 1FB
Born January 1974
Director
Appointed 19 Sept 2011
Resigned 17 Dec 2012

PARKER, Wendy Catherine

Resigned
48 Malthouse Lane, KenilworthCV8 1AD
Born September 1947
Director
Appointed 04 Jul 2007
Resigned 19 May 2011

PLATTS, Mark David

Resigned
Riverview, Hanley CastleWR8 0BS
Born December 1967
Director
Appointed 25 Aug 2004
Resigned 27 Mar 2006

READING, Alison Mary

Resigned
27 Lower Drive, WorcesterWR8 9AH
Born March 1958
Director
Appointed 25 Aug 2004
Resigned 04 Jul 2007

WALKER, Christopher Peter

Resigned
Woodridge Barn, SwadlincoteDE12 8DY
Born April 1967
Director
Appointed 01 May 2007
Resigned 04 Jul 2007

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 25 Aug 2004
Resigned 25 Aug 2004

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate director
Appointed 25 Aug 2004
Resigned 25 Aug 2004

Persons with significant control

1

Helen Close, LondonN2 0UU

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 May 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
288cChange of Particulars
Legacy
15 April 2009
287Change of Registered Office
Legacy
29 October 2008
363aAnnual Return
Legacy
22 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288cChange of Particulars
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
225Change of Accounting Reference Date
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Resolution
22 November 2004
RESOLUTIONSResolutions
Legacy
18 November 2004
287Change of Registered Office
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Incorporation Company
25 August 2004
NEWINCIncorporation