Background WavePink WaveYellow Wave

WALTER SLADE COURT LONDON COLNEY MANAGEMENT LIMITED (08822880)

WALTER SLADE COURT LONDON COLNEY MANAGEMENT LIMITED (08822880) is an active UK company. incorporated on 20 December 2013. with registered office in Harpenden. The company operates in the Real Estate Activities sector, engaged in residents property management. WALTER SLADE COURT LONDON COLNEY MANAGEMENT LIMITED has been registered for 12 years. Current directors include OOMAR, Nazim, PAPADOPOULOS, Ilias.

Company Number
08822880
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 2013
Age
12 years
Address
1 Station Road, Harpenden, AL5 4SA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
OOMAR, Nazim, PAPADOPOULOS, Ilias
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTER SLADE COURT LONDON COLNEY MANAGEMENT LIMITED

WALTER SLADE COURT LONDON COLNEY MANAGEMENT LIMITED is an active company incorporated on 20 December 2013 with the registered office located in Harpenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WALTER SLADE COURT LONDON COLNEY MANAGEMENT LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08822880

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 20 December 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

1 Station Road Harpenden, AL5 4SA,

Previous Addresses

Ringley House 349 Royal College Street London NW1 9QS
From: 20 December 2013To: 10 February 2016
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Oct 14
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
May 16
Director Left
Nov 17
Director Left
Oct 20
Director Joined
May 21
Director Left
Jan 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SPACE LETTINGS LIMITED

Active
Station Road, HarpendenAL5 4SA
Corporate secretary
Appointed 01 Feb 2016

OOMAR, Nazim

Active
Station Road, HarpendenAL5 4SA
Born January 1992
Director
Appointed 10 Nov 2025

PAPADOPOULOS, Ilias

Active
Station Road, HarpendenAL5 4SA
Born July 1972
Director
Appointed 23 Sept 2024

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 20 Dec 2013
Resigned 31 Jan 2016

BOWRING, Mary-Anne

Resigned
Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 20 Dec 2013
Resigned 31 Jan 2016

EJEHU, Sylvester Junior

Resigned
Station Road, HarpendenAL5 4SA
Born February 1991
Director
Appointed 28 Oct 2015
Resigned 18 Nov 2017

HARLE, Lee Anthony

Resigned
Royal College Street, LondonNW1 9QS
Born July 1977
Director
Appointed 20 Dec 2013
Resigned 31 Jan 2016

LUMLEY, Karen Nicola

Resigned
Station Road, HarpendenAL5 4SA
Born March 1986
Director
Appointed 01 Feb 2016
Resigned 11 Jan 2023

POWELL, Darren Arthur

Resigned
Royal College, CamdenNW1 9QS
Born April 1975
Director
Appointed 19 Sept 2014
Resigned 31 Jan 2016

REDONDO, Sylvia Sandra

Resigned
Station Road, HarpendenAL5 4SA
Born October 1945
Director
Appointed 28 Oct 2015
Resigned 02 Oct 2020

RICH, Jeremy Charles

Resigned
Station Road, HarpendenAL5 4SA
Born November 1963
Director
Appointed 18 May 2021
Resigned 23 Sept 2024
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 February 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Incorporation Company
20 December 2013
NEWINCIncorporation