Background WavePink WaveYellow Wave

52 ASHLEY LANE HENDON LIMITED (10602133)

52 ASHLEY LANE HENDON LIMITED (10602133) is an active UK company. incorporated on 6 February 2017. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. 52 ASHLEY LANE HENDON LIMITED has been registered for 9 years. Current directors include COHEN, David James, DWEK, Candice Regina, RHODES, David Joseph and 3 others.

Company Number
10602133
Status
active
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
The Copper Room Deva City Office Park, Manchester, M3 7BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COHEN, David James, DWEK, Candice Regina, RHODES, David Joseph, SAUL, Janine, SAUL, Joelle Talia, SULKIN, Paul Simon Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

52 ASHLEY LANE HENDON LIMITED

52 ASHLEY LANE HENDON LIMITED is an active company incorporated on 6 February 2017 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 52 ASHLEY LANE HENDON LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10602133

LTD Company

Age

9 Years

Incorporated 6 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

The Copper Room Deva City Office Park Trinity Way Manchester, M3 7BG,

Previous Addresses

The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England
From: 7 June 2021To: 23 February 2024
21 Park Lane Hale Cheshire WA15 9JS England
From: 2 July 2020To: 7 June 2021
52 Ashley Lane Hendon Limited 21 Park Lane Hale Cheshire WA15 9JS England
From: 2 July 2020To: 2 July 2020
The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England
From: 28 February 2018To: 2 July 2020
Flat 7 52 Ashley Lane London NW4 1AX United Kingdom
From: 6 February 2017To: 28 February 2018
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Sept 23
Director Left
May 25
Director Joined
May 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

COHEN, David James

Active
52 Ashley Lane, LondonNW4 1AX
Born May 1990
Director
Appointed 06 Aug 2021

DWEK, Candice Regina

Active
52 Ashley Lane, LondonNW4 1AX
Born May 1967
Director
Appointed 06 Feb 2017

RHODES, David Joseph

Active
Russell Grove, LondonNW7 3QX
Born May 1987
Director
Appointed 06 Feb 2017

SAUL, Janine

Active
Spencer Drive, LondonN2 0QT
Born January 1997
Director
Appointed 06 Feb 2017

SAUL, Joelle Talia

Active
Spencer Drive, LondonN2 0QT
Born December 1999
Director
Appointed 24 Apr 2019

SULKIN, Paul Simon Robert

Active
Deva City Office Park, ManchesterM3 7BG
Born February 1960
Director
Appointed 28 Jan 2025

NINEBERG, Hayley Emma

Resigned
52 Ashley Lane, LondonNW4 1AX
Born July 1985
Director
Appointed 06 Feb 2017
Resigned 24 Apr 2019

SAUL, Jordan

Resigned
Spencer Drive, LondonN2 0QT
Born April 1994
Director
Appointed 06 Feb 2017
Resigned 28 Jan 2025

SPITAL, Abigail Chloe

Resigned
52 Ashley Lane, LondonNW4 1AX
Born September 1992
Director
Appointed 06 Aug 2021
Resigned 10 Aug 2023

SPITAL, Nicola

Resigned
52 Ashley Lane, LondonNW4 1AX
Born November 1982
Director
Appointed 06 Feb 2017
Resigned 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Incorporation Company
6 February 2017
NEWINCIncorporation