Background WavePink WaveYellow Wave

NEW 191-193 MOUNT PLEASANT LANE MANAGEMENT LTD (05757699)

NEW 191-193 MOUNT PLEASANT LANE MANAGEMENT LTD (05757699) is an active UK company. incorporated on 27 March 2006. with registered office in St. Albans. The company operates in the Real Estate Activities sector, engaged in residents property management. NEW 191-193 MOUNT PLEASANT LANE MANAGEMENT LTD has been registered for 20 years. Current directors include FRANCIS-COWARD, Yvonne Veronica, MCDONALD, Gavin James, OUBYKINE, Andrei and 2 others.

Company Number
05757699
Status
active
Type
ltd
Incorporated
27 March 2006
Age
20 years
Address
1 Jays Close, St. Albans, AL2 3UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRANCIS-COWARD, Yvonne Veronica, MCDONALD, Gavin James, OUBYKINE, Andrei, ROCKMAN, Raymond Neil, SUTHERLAND, Samantha Clare
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW 191-193 MOUNT PLEASANT LANE MANAGEMENT LTD

NEW 191-193 MOUNT PLEASANT LANE MANAGEMENT LTD is an active company incorporated on 27 March 2006 with the registered office located in St. Albans. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NEW 191-193 MOUNT PLEASANT LANE MANAGEMENT LTD was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05757699

LTD Company

Age

20 Years

Incorporated 27 March 2006

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 5 January 2026 (3 months ago)
Period: 25 March 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

191-193 MOUNT PLEASANT LANE MANAGEMENT LTD
From: 27 March 2006To: 8 January 2013
Contact
Address

1 Jays Close Mount Pleasant Lane Bricket Wood St. Albans, AL2 3UJ,

Previous Addresses

77 Victoria Street Windsor Berkshire SL4 1EH United Kingdom
From: 4 February 2011To: 29 March 2012
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 27 March 2006To: 4 February 2011
Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 18
Director Left
May 18
Director Joined
May 19
Director Left
May 19
Director Left
Jul 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

SUTHERLAND, Samantha Clare

Active
Jays Close, St. AlbansAL2 3UJ
Secretary
Appointed 01 Apr 2012

FRANCIS-COWARD, Yvonne Veronica

Active
Jays Close, St. AlbansAL2 3UJ
Born July 1972
Director
Appointed 08 Jan 2013

MCDONALD, Gavin James

Active
Jays Close, St. AlbansAL2 3UJ
Born March 1967
Director
Appointed 15 May 2019

OUBYKINE, Andrei

Active
Jays Close, St. AlbansAL2 3UJ
Born October 1967
Director
Appointed 08 Jan 2013

ROCKMAN, Raymond Neil

Active
Jays Close, St. AlbansAL2 3UJ
Born October 1946
Director
Appointed 01 Apr 2012

SUTHERLAND, Samantha Clare

Active
Jays Close, St. AlbansAL2 3UJ
Born December 1975
Director
Appointed 01 Apr 2012

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 18 May 2007
Resigned 29 Mar 2012

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 27 Mar 2006
Resigned 18 May 2006

DARBY, Sheelagh

Resigned
Mount Pleasant Lane, St. AlbansAL2 3XR
Born November 1947
Director
Appointed 07 May 2018
Resigned 18 Dec 2023

DARBY, Terry Campbell

Resigned
Jays Close, St. AlbansAL2 3UJ
Born December 1944
Director
Appointed 08 Jan 2013
Resigned 07 May 2018

HUMPHREY, Paul Russell

Resigned
Jays Close, St. AlbansAL2 3UJ
Born May 1972
Director
Appointed 04 Apr 2014
Resigned 15 May 2019

MURPHY, Stephen John

Resigned
Jays Close, St. AlbansAL2 3UJ
Born February 1958
Director
Appointed 08 Jan 2013
Resigned 04 Apr 2014

MURPHY, Stephen John

Resigned
201 Pinner Road, NorthwoodHA6 1BX
Born April 1960
Director
Appointed 13 Jul 2007
Resigned 30 Mar 2012

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 27 Mar 2006
Resigned 18 May 2006
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Certificate Change Of Name Company
8 January 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 April 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Termination Secretary Company With Name
29 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
21 May 2008
363sAnnual Return (shuttle)
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 February 2008
AAAnnual Accounts
Legacy
15 July 2007
287Change of Registered Office
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
88(2)R88(2)R
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Incorporation Company
27 March 2006
NEWINCIncorporation