Background WavePink WaveYellow Wave

39 LONDON RD SHENLEY MANAGEMENT CO LTD (08061994)

39 LONDON RD SHENLEY MANAGEMENT CO LTD (08061994) is an active UK company. incorporated on 9 May 2012. with registered office in Shenley. The company operates in the Real Estate Activities sector, engaged in residents property management. 39 LONDON RD SHENLEY MANAGEMENT CO LTD has been registered for 13 years. Current directors include MARTIN, Timothy, SAMUELSON, Adam Wolf Wylie, SLATER, Michael.

Company Number
08061994
Status
active
Type
ltd
Incorporated
9 May 2012
Age
13 years
Address
7 Charrington Close, Shenley, WD7 9GZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARTIN, Timothy, SAMUELSON, Adam Wolf Wylie, SLATER, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

39 LONDON RD SHENLEY MANAGEMENT CO LTD

39 LONDON RD SHENLEY MANAGEMENT CO LTD is an active company incorporated on 9 May 2012 with the registered office located in Shenley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 39 LONDON RD SHENLEY MANAGEMENT CO LTD was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08061994

LTD Company

Age

13 Years

Incorporated 9 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

7 Charrington Close Shenley, WD7 9GZ,

Previous Addresses

11 Charrington Close Shenley Radlett Hertfordshire WD7 9GZ England
From: 12 April 2016To: 28 February 2022
10 Penn Road Beaconsfield Buckinghamshire HP9 2LH
From: 27 July 2015To: 12 April 2016
1 Regius Court Church Road Penn Bucks HP10 8RL
From: 9 May 2012To: 27 July 2015
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jun 12
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MARTIN, Timothy

Active
Charrington Close, ShenleyWD7 9GZ
Born December 1973
Director
Appointed 28 Feb 2022

SAMUELSON, Adam Wolf Wylie

Active
Charrington Close, ShenleyWD7 9GZ
Born June 1961
Director
Appointed 28 Feb 2022

SLATER, Michael

Active
Charrington Close, RadlettWD7 9GZ
Born May 1970
Director
Appointed 09 Jun 2025

BILSLAND, Nicholas James Philip

Resigned
Charrington Close, RadlettWD7 9GZ
Born August 1966
Director
Appointed 09 May 2012
Resigned 11 Apr 2016

BORMAN, Gerald Anthony

Resigned
Charrington Close, RadlettWD7 9GZ
Born June 1942
Director
Appointed 11 Oct 2019
Resigned 28 Feb 2022

JACQUEST, Susan Elizabeth

Resigned
Charrington Close, RadlettWD7 9GZ
Born October 1964
Director
Appointed 09 May 2012
Resigned 11 Apr 2016

LOBATTO, Paul Jeremy

Resigned
Penn Road, BeaconsfieldHP9 2LH
Born June 1950
Director
Appointed 18 May 2012
Resigned 11 Apr 2016

SIMMONS, Stephen David

Resigned
Shenley Road, BorehamwoodWD6 1AA
Born July 1958
Director
Appointed 29 Mar 2016
Resigned 28 May 2019

SIMONS, Hadley Jason

Resigned
Charrington Close, RadlettWD7 9GZ
Born January 1980
Director
Appointed 12 Apr 2016
Resigned 09 Jun 2025

SLATTER, Malcolm Colin

Resigned
Charrington Close, RadlettWD7 9GZ
Born September 1946
Director
Appointed 29 Mar 2016
Resigned 28 Feb 2022

SPELLER, Kelly John

Resigned
Charrington Close, RadlettWD7 9GZ
Born November 1969
Director
Appointed 09 May 2012
Resigned 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Administrative Restoration Company
1 February 2022
RT01RT01
Gazette Dissolved Compulsory
14 December 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Gazette Filings Brought Up To Date
28 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 May 2014
AAAnnual Accounts
Gazette Notice Compulsary
13 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Incorporation Company
9 May 2012
NEWINCIncorporation