Background WavePink WaveYellow Wave

MURANO HOUSE MANAGEMENT CO LTD (07500094)

MURANO HOUSE MANAGEMENT CO LTD (07500094) is an active UK company. incorporated on 20 January 2011. with registered office in St. Leonards-On-Sea. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MURANO HOUSE MANAGEMENT CO LTD has been registered for 15 years. Current directors include BALOGUN, Floarin Jolaoluwa, PATEL, Nimisha Ambalal, SIVANANDAN, Tamara.

Company Number
07500094
Status
active
Type
ltd
Incorporated
20 January 2011
Age
15 years
Address
2-6 Sedlescombe Road North, St. Leonards-On-Sea, TN37 7DG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BALOGUN, Floarin Jolaoluwa, PATEL, Nimisha Ambalal, SIVANANDAN, Tamara
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURANO HOUSE MANAGEMENT CO LTD

MURANO HOUSE MANAGEMENT CO LTD is an active company incorporated on 20 January 2011 with the registered office located in St. Leonards-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MURANO HOUSE MANAGEMENT CO LTD was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07500094

LTD Company

Age

15 Years

Incorporated 20 January 2011

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

2-6 Sedlescombe Road North St. Leonards-On-Sea, TN37 7DG,

Previous Addresses

Kenetic Centre Theobald Street Borehamwood WD6 4PJ England
From: 13 March 2025To: 3 April 2025
2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG England
From: 30 January 2024To: 13 March 2025
C/O Bgm Lewis Hickie Limited Emperor's Gate 114a Cromwell Road London SW7 4AG England
From: 19 May 2023To: 30 January 2024
Rushbrook and Rathbone Portmill Lane Hitchin SG5 1DJ England
From: 25 April 2022To: 19 May 2023
Flat 2 Murano House Flat 2 Murano House 389 Cockfosters Road Cockfosters Barnet EN4 0JS England
From: 4 March 2022To: 25 April 2022
395 Centennial Avenue Elstree Borehamwood WD6 3TJ England
From: 22 March 2019To: 4 March 2022
727-729 High Road London N12 0BP England
From: 18 August 2017To: 22 March 2019
2nd Floor, Cardiff House Tilling Road London NW2 1LJ England
From: 9 February 2016To: 18 August 2017
The Penthouse Flat 9 Block a Hawsted Buckhurst Hill Essex IG9 5SS
From: 23 October 2015To: 9 February 2016
Fusion House the Green Letchmore Heath Watford Hertfordshire WD25 8ER
From: 20 September 2012To: 23 October 2015
Unit 23 Building 6 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YH United Kingdom
From: 20 January 2011To: 20 September 2012
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Nov 15
Director Left
Jul 16
Director Joined
Mar 20
Director Left
Apr 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 25
Director Left
Jun 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BALOGUN, Floarin Jolaoluwa

Active
Cockfosters Road, BarnetEN4 0JS
Born July 2001
Director
Appointed 10 Mar 2025

PATEL, Nimisha Ambalal

Active
Cockfosters Road, BarnetEN4 0JS
Born September 1955
Director
Appointed 01 Mar 2020

SIVANANDAN, Tamara

Active
389 Cockfosters Road, BarnetEN4 0JS
Born July 1951
Director
Appointed 01 Apr 2022

RATHBONE, Rushbrook

Resigned
Portmill Lane, HitchinSG5 1DJ
Secretary
Appointed 15 Mar 2022
Resigned 20 Mar 2024

BROOKS, Bonnie

Resigned
Cockfosters Road, BarnetEN4 0JS
Born November 1944
Director
Appointed 14 Oct 2015
Resigned 28 Apr 2021

FERRY, Gerald Anthony

Resigned
Cockfosters Road, BarnetEN4 0JS
Born March 1975
Director
Appointed 01 Apr 2022
Resigned 03 Jun 2025

HENRY, Nigel John

Resigned
21a Christchurch Crescent, RadlettWD7 8AQ
Born July 1964
Director
Appointed 20 Jan 2011
Resigned 14 Oct 2015

SIMMONS, Stanley

Resigned
Hawsted, Buckhurst HillIG9 5SS
Born February 1938
Director
Appointed 14 Oct 2015
Resigned 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
23 October 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
6 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Extended
20 May 2014
AA01Change of Accounting Reference Date
Gazette Notice Compulsary
20 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Incorporation Company
20 January 2011
NEWINCIncorporation