Background WavePink WaveYellow Wave

MANGROVE PARK RESIDENTS LIMITED (05353118)

MANGROVE PARK RESIDENTS LIMITED (05353118) is an active UK company. incorporated on 4 February 2005. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. MANGROVE PARK RESIDENTS LIMITED has been registered for 21 years. Current directors include THORNTON, Richard Paul, WATSON-MILLER, Patricia.

Company Number
05353118
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 February 2005
Age
21 years
Address
Saxon House, Hertford, SG14 1JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
THORNTON, Richard Paul, WATSON-MILLER, Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANGROVE PARK RESIDENTS LIMITED

MANGROVE PARK RESIDENTS LIMITED is an active company incorporated on 4 February 2005 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANGROVE PARK RESIDENTS LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05353118

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 4 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Saxon House 6a St. Andrew Street Hertford, SG14 1JA,

Previous Addresses

Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE
From: 11 February 2016To: 2 November 2017
22 Cannon Hill Southgate London N14 6BY
From: 4 February 2005To: 11 February 2016
Timeline

15 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Aug 10
Director Joined
Oct 11
Director Left
Oct 12
Director Joined
May 14
Director Left
Jul 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Dec 17
Director Left
Jul 18
Director Joined
Oct 20
Director Left
Mar 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MANAGEMENT SECRETARIES LIMITED

Active
St. Andrew Street, HertfordSG14 1JA
Corporate secretary
Appointed 01 Jan 2016

THORNTON, Richard Paul

Active
6a St. Andrew Street, HertfordSG14 1JA
Born September 1968
Director
Appointed 10 Aug 2016

WATSON-MILLER, Patricia

Active
6a St. Andrew Street, HertfordSG14 1JA
Born July 1965
Director
Appointed 13 Dec 2017

ADAMS, Tim

Resigned
174 Lye Green Road, CheshamHP5 3NH
Secretary
Appointed 04 Feb 2005
Resigned 08 Feb 2005

BROWN, Alexander Ross Brelsford

Resigned
Cannon Hill, LondonN14 6BY
Secretary
Appointed 06 May 2014
Resigned 10 Feb 2016

FRENCH, John Beaumont

Resigned
3 Acacia Walk, HarpendenAL5 1SH
Secretary
Appointed 08 Feb 2005
Resigned 01 Sept 2008

WILLIAMSON, Peter Edwin

Resigned
Wood End, ArdeleySE2 7BD
Secretary
Appointed 24 Jun 2009
Resigned 06 May 2014

COLLIER, Gemma Arwen

Resigned
61 Heath Road, WeybridgeKT13 8TJ
Born July 1971
Director
Appointed 04 Feb 2005
Resigned 08 Feb 2005

LEBOND, David Christopher

Resigned
Netherfield Lane, Stanstead AbbottsSG12 8HE
Born June 1939
Director
Appointed 21 Jun 2011
Resigned 28 Jul 2016

MOULE, Patricia Wendy

Resigned
Cannon Hill, LondonN14 6BY
Born December 1945
Director
Appointed 14 May 2014
Resigned 07 Oct 2015

SHELTON, Christopher Robert

Resigned
9 Wicklands Road, HunsdonSG12 8PD
Born February 1950
Director
Appointed 08 Feb 2005
Resigned 01 Sept 2008

STIBBS, Helen Jane

Resigned
Noahs Court Gardens, HertfordSG13 8FD
Born February 1965
Director
Appointed 29 Jul 2010
Resigned 08 Oct 2012

SUTTON, Christopher James

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Born April 1965
Director
Appointed 10 Oct 2015
Resigned 25 Jul 2018

WATSON, Janet Elizabeth

Resigned
20a Mangrove Road, HertfordSG13 8AJ
Born January 1958
Director
Appointed 01 Sept 2008
Resigned 05 Feb 2014

WHITELEGG-SPAVIN, Kerri

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Born September 1974
Director
Appointed 06 Oct 2020
Resigned 17 Mar 2023
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 February 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 February 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 February 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 February 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
20 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
30 July 2009
287Change of Registered Office
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
225Change of Accounting Reference Date
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 December 2007
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Incorporation Company
4 February 2005
NEWINCIncorporation