Background WavePink WaveYellow Wave

STATION ROAD (GLENFIELD) MANAGEMENT COMPANY LIMITED (06946744)

STATION ROAD (GLENFIELD) MANAGEMENT COMPANY LIMITED (06946744) is an active UK company. incorporated on 29 June 2009. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in residents property management. STATION ROAD (GLENFIELD) MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include DAVIE, Derek Malcolm, MEREDITH, Rachael Jane, RODWELL, Gerald David.

Company Number
06946744
Status
active
Type
ltd
Incorporated
29 June 2009
Age
16 years
Address
1st Floor, Leicester, LE7 7AZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIE, Derek Malcolm, MEREDITH, Rachael Jane, RODWELL, Gerald David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATION ROAD (GLENFIELD) MANAGEMENT COMPANY LIMITED

STATION ROAD (GLENFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 June 2009 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STATION ROAD (GLENFIELD) MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06946744

LTD Company

Age

16 Years

Incorporated 29 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months 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

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

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

1st Floor 15 The Nook Anstey Leicester, LE7 7AZ,

Previous Addresses

33 Leicester Road Anstey Leicester LE7 7AT
From: 29 June 2009To: 14 June 2013
Timeline

20 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Sept 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Mar 15
Director Joined
Feb 17
Director Joined
Feb 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Sept 18
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GREEN, Jeremy

Active
Floor, LeicesterLE7 7AZ
Secretary
Appointed 20 May 2013

DAVIE, Derek Malcolm

Active
Floor, LeicesterLE7 7AZ
Born April 1941
Director
Appointed 11 Mar 2025

MEREDITH, Rachael Jane

Active
Floor, LeicesterLE7 7AZ
Born March 1957
Director
Appointed 11 Mar 2025

RODWELL, Gerald David

Active
Station Road, LeicesterLE3 8GX
Born November 1945
Director
Appointed 11 Sept 2013

ANDERSON, Ian James

Resigned
Rowe Leyes Furlong, LeicesterLE7 7LS
Born February 1968
Director
Appointed 29 Jun 2009
Resigned 20 May 2013

BARWELL, Ann

Resigned
Station Road, Leicester
Born January 1952
Director
Appointed 11 Sept 2013
Resigned 25 Feb 2025

DAVIE, Derek Malcolm

Resigned
Floor, LeicesterLE7 7AZ
Born April 1941
Director
Appointed 24 Aug 2016
Resigned 15 Feb 2018

DAVIE, Derek Malcolm

Resigned
Floor, LeicesterLE7 7AZ
Born April 1941
Director
Appointed 20 May 2013
Resigned 28 Aug 2013

JOHNSON, Geoffrey

Resigned
Floor, LeicesterLE7 7AZ
Born December 1946
Director
Appointed 20 May 2013
Resigned 12 Mar 2015

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 29 Jun 2009
Resigned 29 Jun 2009

MARSDEN, Susan Helen

Resigned
Field Gate Gardens, LeicesterLE3 8GX
Born March 1947
Director
Appointed 24 Aug 2016
Resigned 25 Feb 2025

WILLIAMS, Stephen Peter

Resigned
6 Chaveney Walk, LoughboroughLE12 8FH
Born September 1967
Director
Appointed 29 Jun 2009
Resigned 20 May 2013

Persons with significant control

4

2 Active
2 Ceased

Mrs Susan Helen Marsden

Ceased
Floor, LeicesterLE7 7AZ
Born March 1947

Nature of Control

Significant influence or control
Notified 24 Aug 2016
Ceased 06 Jan 2026

Mr Derek Malcolm Davie

Active
Floor, LeicesterLE7 7AZ
Born April 1941

Nature of Control

Significant influence or control
Notified 24 Aug 2016

Mrs Ann Barwell

Ceased
Field Gate Gardens, LeicesterLE3 8GX
Born January 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jan 2026

Mr Gerald David Rodwell

Active
Field Gate Gardens, LeicesterLE3 8GX
Born November 1945

Nature of Control

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

Filing History

66

Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Move Registers To Registered Office Company With New Address
6 August 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Sail Address Company
10 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
9 July 2013
AD03Change of Location of Company Records
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Resolution
13 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Resolution
12 August 2009
RESOLUTIONSResolutions
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Incorporation Company
29 June 2009
NEWINCIncorporation