Background WavePink WaveYellow Wave

ARENA (ST ALBANS ROAD) MANAGEMENT COMPANY LIMITED (05605825)

ARENA (ST ALBANS ROAD) MANAGEMENT COMPANY LIMITED (05605825) is an active UK company. incorporated on 27 October 2005. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. ARENA (ST ALBANS ROAD) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BESSE, Estelle, DEAR, Laura Rose, GALE, Darren Adam and 1 others.

Company Number
05605825
Status
active
Type
ltd
Incorporated
27 October 2005
Age
20 years
Address
Coopers Estate Agents, Watford, WD24 4AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BESSE, Estelle, DEAR, Laura Rose, GALE, Darren Adam, MAX, Amanda Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARENA (ST ALBANS ROAD) MANAGEMENT COMPANY LIMITED

ARENA (ST ALBANS ROAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 October 2005 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARENA (ST ALBANS ROAD) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05605825

LTD Company

Age

20 Years

Incorporated 27 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Coopers Estate Agents 164 St. Albans Road Watford, WD24 4AS,

Previous Addresses

164 st Albans Road St. Albans Road Watford WD24 4AS England
From: 14 March 2023To: 15 March 2023
Watford Estates 124 st. Albans Road Watford WD24 4AE England
From: 20 May 2020To: 14 March 2023
Space Lettings Ltd 1 Station Road Harpenden AL5 4SA England
From: 10 October 2017To: 20 May 2020
Watford Estates 124 st. Albans Road Watford WD24 4AE England
From: 31 May 2017To: 10 October 2017
Watford Estates Ltd 124 st. Albans Road Watford WD24 4AE England
From: 19 April 2017To: 31 May 2017
Watford Estates 124 st. Albans Road Watford Hertfordshire WD24 4AE England
From: 11 January 2016To: 19 April 2017
C/O Carringtons Rml Unit 98, Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE
From: 30 July 2014To: 11 January 2016
77 Victoria Street Windsor Berkshire SL4 1EH
From: 4 February 2011To: 30 July 2014
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 27 October 2005To: 4 February 2011
Timeline

29 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Apr 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 14
Director Left
Nov 14
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Nov 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Oct 18
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

MCMORRIN, Alex

Active
164 St. Albans Road, WatfordWD24 4AS
Secretary
Appointed 06 Jun 2023

BESSE, Estelle

Active
164 St. Albans Road, WatfordWD24 4AS
Born March 1973
Director
Appointed 07 Mar 2025

DEAR, Laura Rose

Active
164 St. Albans Road, WatfordWD24 4AS
Born October 1982
Director
Appointed 06 Mar 2025

GALE, Darren Adam

Active
164 St. Albans Road, WatfordWD24 4AS
Born December 1980
Director
Appointed 19 Mar 2024

MAX, Amanda Jane

Active
164 St. Albans Road, WatfordWD24 4AS
Born September 1957
Director
Appointed 07 Mar 2025

DEAR, Laura Rose

Resigned
124 St. Albans Road, WatfordWD24 4AE
Secretary
Appointed 26 Jun 2017
Resigned 12 Sept 2017

HARDY, Stephen John

Resigned
164 St. Albans Road, WatfordWD24 4AS
Secretary
Appointed 20 May 2020
Resigned 07 Jun 2023

HARDY, Stephen John

Resigned
124 St. Albans Road, WatfordWD24 4AE
Secretary
Appointed 11 Jan 2016
Resigned 23 Sept 2017

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 10 Apr 2006
Resigned 01 Jan 2014

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 27 Oct 2005
Resigned 19 Dec 2005

SPACE LETTINGS LTD

Resigned
Station Road, HarpendenAL5 4SA
Corporate secretary
Appointed 23 Sept 2017
Resigned 20 May 2020

BESSE, Estelle Veronique

Resigned
164 St. Albans Road, WatfordWD24 4AS
Born July 1973
Director
Appointed 12 Oct 2018
Resigned 20 Feb 2024

BESSE, Estelle Veronique

Resigned
124 St. Albans Road, WatfordWD24 4AE
Born July 1973
Director
Appointed 20 Jun 2013
Resigned 31 Dec 2015

DEAR, Laura Rose

Resigned
1 Station Road, HarpendenAL5 4SA
Born October 1982
Director
Appointed 19 Jun 2017
Resigned 19 Mar 2024

DOMAH-RASOOL, Reshma

Resigned
124 St. Albans Road, WatfordWD24 4AE
Born November 1984
Director
Appointed 20 Jun 2013
Resigned 31 Dec 2015

GALE, Darren Adam

Resigned
1 Station Road, HarpendenAL5 4SA
Born December 1980
Director
Appointed 20 Jun 2013
Resigned 20 Feb 2024

KHMELENKO, Olga

Resigned
790/794 St. Albans Road, WatfordWD25 9FH
Born May 1973
Director
Appointed 14 Nov 2016
Resigned 22 Jun 2017

LEETE, Christopher James

Resigned
Unit 98, Greenway Business Centre, HarlowCM19 5QE
Born May 1968
Director
Appointed 01 Oct 2012
Resigned 01 Jan 2014

MAX, Amanda

Resigned
124 St. Albans Road, WatfordWD24 4AE
Born September 1947
Director
Appointed 01 Jan 2016
Resigned 26 Jun 2017

MAX, Amanda Jane

Resigned
Station Road, HarpendenAL5 4SA
Born September 1957
Director
Appointed 15 Nov 2015
Resigned 20 Feb 2024

MURPHY, Stephen John

Resigned
493a Kenton Road, HarrowHA3 0UN
Born April 1960
Director
Appointed 10 Apr 2006
Resigned 25 Nov 2014

ROBERTS, Brian John

Resigned
1 Station Road, HarpendenAL5 4SA
Born October 1962
Director
Appointed 20 Jun 2013
Resigned 19 Feb 2024

WILES, Trevor Jeffrey

Resigned
124 St. Albans Road, WatfordWD24 4AE
Born June 1947
Director
Appointed 13 May 2013
Resigned 31 Dec 2015

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 27 Oct 2005
Resigned 19 Dec 2005
Fundings
Financials
Latest Activities

Filing History

120

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 November 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
6 November 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
31 May 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
24 May 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
22 May 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
20 April 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
20 April 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
25 November 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Dormant
19 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
23 November 2007
353353
Legacy
4 June 2007
88(2)R88(2)R
Legacy
4 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2007
AAAnnual Accounts
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
287Change of Registered Office
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Incorporation Company
27 October 2005
NEWINCIncorporation