Background WavePink WaveYellow Wave

HENVILLE ROAD MANAGEMENT LIMITED (06978188)

HENVILLE ROAD MANAGEMENT LIMITED (06978188) is an active UK company. incorporated on 1 August 2009. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. HENVILLE ROAD MANAGEMENT LIMITED has been registered for 16 years. Current directors include ROSENBERG, Karen, 08067050.

Company Number
06978188
Status
active
Type
ltd
Incorporated
1 August 2009
Age
16 years
Address
109 St. Anns Road, Manchester, M25 9GE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROSENBERG, Karen, 08067050
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENVILLE ROAD MANAGEMENT LIMITED

HENVILLE ROAD MANAGEMENT LIMITED is an active company incorporated on 1 August 2009 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HENVILLE ROAD MANAGEMENT LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06978188

LTD Company

Age

16 Years

Incorporated 1 August 2009

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 19 November 2025 (5 months ago)
Period: 1 April 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

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

109 St. Anns Road Prestwich Manchester, M25 9GE,

Previous Addresses

144 High Street Edgware Greater London HA8 7EZ
From: 8 February 2011To: 4 November 2013
2 Cabot Lane Albany Business Park Poole Dorset BH17 7BX
From: 1 August 2009To: 8 February 2011
Timeline

14 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Nov 13
Director Joined
Mar 14
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Apr 21
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ROSENBERG, Karen

Active
St. Anns Road, ManchesterM25 9GE
Born February 1984
Director
Appointed 09 Jul 2024

08067050

Active
Cranbrook Drive, ManchesterM25 0JZ
Corporate director
Appointed 29 Oct 2013

KIRSCH, Brian

Resigned
High Street, EdgwareHA8 7EZ
Secretary
Appointed 14 Jan 2011
Resigned 08 Jan 2013

DUNGATE, Keith Stephen

Resigned
Brampton Road, BexleyheathDA7 4SY
Born January 1948
Director
Appointed 01 Aug 2009
Resigned 01 Aug 2009

EGERTON, Peter John

Resigned
Suite 3 Pine Court, BournemouthBH1 3DH
Born May 1961
Director
Appointed 01 Aug 2009
Resigned 14 Jan 2011

KIRSCH, Brian

Resigned
High Street, EdgwareHA8 7EZ
Born January 1946
Director
Appointed 14 Jan 2011
Resigned 08 Jan 2013

KIRSCH, Jean

Resigned
High Street, EdgwareHA8 7EZ
Born August 1946
Director
Appointed 14 Jan 2011
Resigned 08 Jan 2013

ROSENBERG, Naftoli

Resigned
St. Anns Road, ManchesterM25 9GE
Born January 1980
Director
Appointed 15 Mar 2021
Resigned 15 Jul 2024

ROSENBERG, Naftoli

Resigned
St. Anns Road, ManchesterM25 9GE
Born January 1980
Director
Appointed 22 Feb 2014
Resigned 12 Jan 2018

WINGFIELD, Clive Ashley

Resigned
Suite 3 Pine Court, BournemouthBH1 3DH
Born December 1962
Director
Appointed 01 Aug 2009
Resigned 14 Jan 2011

Persons with significant control

1

Miss Karen Malka

Active
St. Anns Road, ManchesterM25 9GE
Born February 1984

Nature of Control

Significant influence or control
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Administrative Restoration Company
26 April 2021
RT01RT01
Gazette Dissolved Compulsory
8 January 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
23 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company
14 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
24 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Gazette Notice Compulsory
24 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Corporate Director Company With Name
20 November 2013
AP02Appointment of Corporate Director
Gazette Filings Brought Up To Date
5 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
4 November 2013
AD02Notification of Single Alternative Inspection Location
Gazette Notice Compulsary
15 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Change Sail Address Company
26 August 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Account Reference Date Company Current Shortened
5 January 2010
AA01Change of Accounting Reference Date
Legacy
10 August 2009
287Change of Registered Office
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Incorporation Company
1 August 2009
NEWINCIncorporation