Background WavePink WaveYellow Wave

MARSWORTH HOUSE MANAGEMENT COMPANY LIMITED (09214640)

MARSWORTH HOUSE MANAGEMENT COMPANY LIMITED (09214640) is an active UK company. incorporated on 11 September 2014. with registered office in Wembley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARSWORTH HOUSE MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include DALEY, Corrine Lorretta Hannah.

Company Number
09214640
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 September 2014
Age
11 years
Address
Sovereign Network Group, Wembley, HA9 0HP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DALEY, Corrine Lorretta Hannah
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSWORTH HOUSE MANAGEMENT COMPANY LIMITED

MARSWORTH HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 September 2014 with the registered office located in Wembley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MARSWORTH HOUSE MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09214640

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 11 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Sovereign Network Group 22 Wembley Park Boulevard Wembley, HA9 0HP,

Previous Addresses

22 Wembley Park Boulevard Marsworth House Management Company Ltd. the Hive Wembley Middlesex HA9 0HP United Kingdom
From: 27 July 2020To: 17 February 2026
C/O Fao Nhg - Group Company Secretary Olympic Office Centre 8 Fulton Road Wembley HA9 0NU
From: 4 November 2014To: 27 July 2020
Olympic Office Centre 8 Fulton Road Wembley HA9 0NU United Kingdom
From: 11 September 2014To: 4 November 2014
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Nov 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Sept 18
Director Left
Jan 19
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ELWIN, Carol Lucy

Active
22 Wembley Park Boulevard, WembleyHA9 0HP
Secretary
Appointed 07 Jun 2024

DALEY, Corrine Lorretta Hannah

Active
Marsworth House Management Company Ltd., WembleyHA9 0HP
Born February 1979
Director
Appointed 01 Apr 2025

BRENYA, Asantewaa

Resigned
Marsworth House Management Company Ltd., WembleyHA9 0HP
Secretary
Appointed 29 Mar 2022
Resigned 06 Jun 2024

ESO, Ibi, Ms.

Resigned
8 Fulton Road, WembleyHA9 0NU
Secretary
Appointed 01 Feb 2016
Resigned 09 Jun 2016

KASSEM, Tabitha

Resigned
Marsworth House Management Company Ltd., WembleyHA9 0HP
Secretary
Appointed 09 Jun 2016
Resigned 29 Mar 2022

REGER, Richard Michael

Resigned
8 Fulton Road, WembleyHA9 0NU
Secretary
Appointed 11 Sept 2014
Resigned 29 Jan 2016

KLEANTHOUS, Trudi

Resigned
8 Fulton Road, WembleyHA9 0NU
Born January 1960
Director
Appointed 30 Jul 2015
Resigned 30 Oct 2015

LEVENSON, David Elkan

Resigned
8 Fulton Road, WembleyHA9 0NU
Born February 1958
Director
Appointed 11 Sept 2014
Resigned 26 Sept 2014

LEVY, Darren

Resigned
8 Fulton Road, WembleyHA9 0NU
Born November 1967
Director
Appointed 30 Jul 2015
Resigned 31 Jul 2017

MITCHELL, Colin James

Resigned
Marsworth House Management Company Ltd., WembleyHA9 0HP
Born March 1958
Director
Appointed 03 Sept 2018
Resigned 31 Mar 2025

NETHERCOTT, Barry

Resigned
8 Fulton Road, WembleyHA9 0NU
Born February 1954
Director
Appointed 25 Jul 2017
Resigned 31 Dec 2018

PARKER, Anthony Charles

Resigned
Powdermill Lane, Waltham AbbeyEN9 1BN
Born November 1971
Director
Appointed 11 Sept 2014
Resigned 20 Feb 2017

SEN, Susmita

Resigned
8 Fulton Road, WembleyHA9 0NU
Born July 1966
Director
Appointed 11 Sept 2014
Resigned 30 Jul 2015

WILLIAMS, Neil Stuart

Resigned
Powdermill Lane, Waltham AbbeyEN9 1BN
Born May 1961
Director
Appointed 11 Sept 2014
Resigned 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Incorporation Company
11 September 2014
NEWINCIncorporation