Background WavePink WaveYellow Wave

KEIR HARDIE MANAGEMENT COMPANY LIMITED (07810455)

KEIR HARDIE MANAGEMENT COMPANY LIMITED (07810455) is an active UK company. incorporated on 14 October 2011. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in residents property management. KEIR HARDIE MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include DUNMALL, Felicity, HAIDOUR, Fatima, JEORY, Peter Anthony and 4 others.

Company Number
07810455
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 2011
Age
14 years
Address
506 Premier Block Management Centennial Avenue, Borehamwood, WD6 3FG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUNMALL, Felicity, HAIDOUR, Fatima, JEORY, Peter Anthony, KHALILI, Mehdi, METCALFE, Miles William Dinsdale, SAHEB, Muhammad Irfaan, WHITE, Damon Stuart
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEIR HARDIE MANAGEMENT COMPANY LIMITED

KEIR HARDIE MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 October 2011 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KEIR HARDIE MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07810455

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 14 October 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

506 Premier Block Management Centennial Avenue Elstree Borehamwood, WD6 3FG,

Previous Addresses

Pbm, 395 Centennial Park Centennial Avenue Borehamwood Hertfordshire WD6 3TJ England
From: 3 April 2024To: 14 October 2024
11 Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 20 June 2023To: 3 April 2024
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX England
From: 31 July 2020To: 20 June 2023
The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU
From: 23 August 2012To: 31 July 2020
Countryside House the Drive Brentwood Essex CM13 3AT
From: 14 October 2011To: 23 August 2012
Timeline

34 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Feb 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Aug 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Feb 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Left
Dec 20
Director Left
Jan 22
Director Joined
Jul 23
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Jan 26
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

PBM PROPERTY MANAGEMENT

Active
Centennial Avenue, BorehamwoodWD6 3FG
Corporate secretary
Appointed 02 Apr 2024

DUNMALL, Felicity

Active
Greater London House, LondonNW1 7QX
Born February 1981
Director
Appointed 04 Feb 2025

HAIDOUR, Fatima

Active
Centennial Avenue, BorehamwoodWD6 3FG
Born January 1975
Director
Appointed 01 Sept 2025

JEORY, Peter Anthony

Active
Centennial Avenue, BorehamwoodWD6 3FG
Born February 1970
Director
Appointed 26 Aug 2025

KHALILI, Mehdi

Active
Centennial Park, BorehamwoodWD6 3TJ
Born June 1992
Director
Appointed 28 Jun 2019

METCALFE, Miles William Dinsdale

Active
Centennial Park, BorehamwoodWD6 3TJ
Born November 1963
Director
Appointed 17 Sept 2019

SAHEB, Muhammad Irfaan

Active
Centennial Avenue, BorehamwoodWD6 3FG
Born November 1992
Director
Appointed 26 Aug 2025

WHITE, Damon Stuart

Active
Centennial Park, BorehamwoodWD6 3TJ
Born December 1966
Director
Appointed 12 Nov 2013

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Corporate secretary
Appointed 22 Aug 2012
Resigned 31 Jul 2020

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 01 Apr 2024

MAINSTAY (SECRETARIES) LIMITED

Resigned
Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 31 Jul 2020
Resigned 07 Dec 2023

BAROT, Samir

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born February 1967
Director
Appointed 19 Sept 2012
Resigned 23 Oct 2013

BONNER, Victoria Dorothy

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born November 1967
Director
Appointed 03 Jan 2013
Resigned 19 Sept 2017

FREEMAN, Glen Lee

Resigned
Centennial Park, BorehamwoodWD6 3TJ
Born September 1981
Director
Appointed 17 Jan 2020
Resigned 05 Sept 2025

GRIFFITHS, Alan, Councillor

Resigned
Centennial Park, BorehamwoodWD6 3TJ
Born May 1953
Director
Appointed 07 May 2019
Resigned 05 Sept 2025

HILL, Michael Jan Penn

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born August 1952
Director
Appointed 14 Oct 2011
Resigned 17 Apr 2018

KNIGHT, Adam

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born August 1983
Director
Appointed 19 Sept 2017
Resigned 17 Oct 2018

LIU, Anthony

Resigned
Centennial Park, BorehamwoodWD6 3TJ
Born August 1984
Director
Appointed 06 Jul 2023
Resigned 06 Mar 2025

LIU, Anthony

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1984
Director
Appointed 29 Aug 2019
Resigned 18 Jan 2022

MCAULEY, Conor Michael

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born January 1953
Director
Appointed 19 Sept 2012
Resigned 14 Jun 2018

METCALFE, Miles William Dinsdale

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born November 1963
Director
Appointed 30 Aug 2018
Resigned 19 Jun 2019

PRATTEN, Zoe

Resigned
Centennial Park, BorehamwoodWD6 3TJ
Born July 1983
Director
Appointed 22 Feb 2019
Resigned 16 Dec 2024

REYNOLDS, Michelle

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born August 1968
Director
Appointed 17 Jul 2012
Resigned 27 Dec 2012

WALKER, Samuel

Resigned
Whittington Road, WorcesterWR5 2ZX
Born November 1974
Director
Appointed 10 Feb 2017
Resigned 19 Nov 2020

Persons with significant control

1

0 Active
1 Ceased
The Drive, BrentwoodCM13 3AT

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 February 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 May 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 October 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 August 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
1 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
23 August 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Resolution
22 June 2012
RESOLUTIONSResolutions
Incorporation Company
14 October 2011
NEWINCIncorporation