Background WavePink WaveYellow Wave

MONIER ROAD HACKNEY WICK MANAGEMENT COMPANY LIMITED (10438755)

MONIER ROAD HACKNEY WICK MANAGEMENT COMPANY LIMITED (10438755) is an active UK company. incorporated on 20 October 2016. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. MONIER ROAD HACKNEY WICK MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include HAYES, Adam, MODHWADIA, Hamir, NASH, Peter John and 2 others.

Company Number
10438755
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 October 2016
Age
9 years
Address
C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAYES, Adam, MODHWADIA, Hamir, NASH, Peter John, SIMCOX, James Lingard, STANO, Lindsay Marguerite
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONIER ROAD HACKNEY WICK MANAGEMENT COMPANY LIMITED

MONIER ROAD HACKNEY WICK MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 October 2016 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. MONIER ROAD HACKNEY WICK MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 9 years ago

Company No

10438755

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 20 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

Ringley House 349 Royal College Street London NW1 9QS
From: 20 October 2016To: 1 June 2022
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Sept 18
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
May 20
Director Left
May 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Feb 21
Director Left
Oct 21
Director Left
Aug 23
Director Left
Aug 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Dec 24
Director Joined
Jan 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

POD GROUP SERVICES LIMITED

Active
Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Corporate secretary
Appointed 01 Jun 2022

HAYES, Adam

Active
First Floor, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born March 1986
Director
Appointed 13 Jan 2020

MODHWADIA, Hamir

Active
First Floor, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born June 1987
Director
Appointed 04 Dec 2024

NASH, Peter John

Active
First Floor, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born April 1985
Director
Appointed 05 Dec 2023

SIMCOX, James Lingard

Active
First Floor, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born January 1993
Director
Appointed 13 Jan 2020

STANO, Lindsay Marguerite

Active
First Floor, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born February 1984
Director
Appointed 05 Dec 2023

RINGLEY LIMITED

Resigned
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 20 Oct 2016
Resigned 01 Jun 2022

BOWRING, Mary-Anne

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 20 Oct 2016
Resigned 01 Aug 2023

HARLE, Lee Anthony

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1977
Director
Appointed 20 Oct 2016
Resigned 01 Aug 2023

HIRANANDANI, Mahir

Resigned
349 Royal College Street, LondonNW1 9QS
Born May 1991
Director
Appointed 13 Jan 2020
Resigned 23 Feb 2021

JOSHI, Roo

Resigned
349 Royal College Street, LondonNW1 9QS
Born March 1959
Director
Appointed 28 Sept 2018
Resigned 16 Jul 2019

KAMBERIS, William

Resigned
First Floor, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born March 1990
Director
Appointed 13 Jan 2020
Resigned 04 Dec 2024

MARCINIAK, Daniela

Resigned
349 Royal College Street, LondonNW1 9QS
Born May 1987
Director
Appointed 20 Oct 2020
Resigned 15 Oct 2021

SWAN, Jamie Baer

Resigned
First Floor, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born October 1985
Director
Appointed 24 Sept 2020
Resigned 05 Dec 2023

WILDMAN, James Robert

Resigned
349 Royal College Street, LondonNW1 9QS
Born April 1983
Director
Appointed 13 Jan 2020
Resigned 18 May 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 July 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 January 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Incorporation Company
20 October 2016
NEWINCIncorporation