Background WavePink WaveYellow Wave

MARESFIELD GARDENS NO 9 LIMITED (05790625)

MARESFIELD GARDENS NO 9 LIMITED (05790625) is an active UK company. incorporated on 21 April 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MARESFIELD GARDENS NO 9 LIMITED has been registered for 19 years. Current directors include BARSAM-MANDELL, Esther, CURTIS, Elaine Joanna.

Company Number
05790625
Status
active
Type
ltd
Incorporated
21 April 2006
Age
19 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARSAM-MANDELL, Esther, CURTIS, Elaine Joanna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARESFIELD GARDENS NO 9 LIMITED

MARESFIELD GARDENS NO 9 LIMITED is an active company incorporated on 21 April 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARESFIELD GARDENS NO 9 LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05790625

LTD Company

Age

19 Years

Incorporated 21 April 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 27 January 2026 (3 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

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

Kingsbury House 468 Church Lane Kingsbury London NW9 8UA United Kingdom
From: 15 September 2021To: 5 May 2023
42 Glengall Road Edgware HA8 8SX England
From: 16 November 2016To: 15 September 2021
120 Brent Street London NW4 2DT
From: 21 April 2006To: 16 November 2016
Timeline

7 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Apr 10
Director Joined
May 11
Director Left
Sept 12
Director Left
Nov 14
Funding Round
Sept 21
Funding Round
Sept 21
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BARSAM-MANDELL, Esther

Active
New Cavendish Street, LondonW1W 6XH
Born March 1955
Director
Appointed 31 Jan 2008

CURTIS, Elaine Joanna

Active
New Cavendish Street, LondonW1W 6XH
Born May 1959
Director
Appointed 31 Jan 2008

DREW, Frederick William Giles

Resigned
Flat D, LondonNW3 5SJ
Secretary
Appointed 21 Apr 2006
Resigned 29 Jan 2008

DEFRIES & ASSOCIATES LIMITED

Resigned
Glengall Road, EdgwareHA8 8SX
Corporate secretary
Appointed 29 Jan 2008
Resigned 31 Mar 2021

DREW, Frederick William Giles

Resigned
Flat D, LondonNW3 5SJ
Born June 1977
Director
Appointed 21 Apr 2006
Resigned 07 Apr 2010

HARVEY, Lawrence Mitchell

Resigned
Hamilton Terrace, LondonNW8 9QY
Born September 1951
Director
Appointed 07 Apr 2010
Resigned 28 Aug 2014

STONEHOUSE, Nick

Resigned
Fern Drive, NorwichNR4 7JT
Born April 1969
Director
Appointed 21 Apr 2006
Resigned 05 Sept 2012

Persons with significant control

1

High Street, BrackleyNN13 7DH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2021
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2021
AAAnnual Accounts
Resolution
21 October 2021
RESOLUTIONSResolutions
Resolution
21 October 2021
RESOLUTIONSResolutions
Memorandum Articles
21 October 2021
MAMA
Notification Of A Person With Significant Control
17 September 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 September 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Capital Allotment Shares
4 September 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
17 August 2021
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
28 April 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 June 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
287Change of Registered Office
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2008
AAAnnual Accounts
Legacy
28 October 2007
225Change of Accounting Reference Date
Legacy
1 June 2007
363aAnnual Return
Legacy
23 May 2006
88(2)R88(2)R
Incorporation Company
21 April 2006
NEWINCIncorporation