Background WavePink WaveYellow Wave

MUCH HADHAM ESTATE MANAGEMENT LIMITED (10691513)

MUCH HADHAM ESTATE MANAGEMENT LIMITED (10691513) is an active UK company. incorporated on 27 March 2017. with registered office in Broxbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. MUCH HADHAM ESTATE MANAGEMENT LIMITED has been registered for 9 years. Current directors include FRANKLIN, Stephen Douglas, FRISKNEY, Robert John, LAWRENCE, Darren John.

Company Number
10691513
Status
active
Type
ltd
Incorporated
27 March 2017
Age
9 years
Address
Grenville House, Broxbourne, EN10 7DH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRANKLIN, Stephen Douglas, FRISKNEY, Robert John, LAWRENCE, Darren John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUCH HADHAM ESTATE MANAGEMENT LIMITED

MUCH HADHAM ESTATE MANAGEMENT LIMITED is an active company incorporated on 27 March 2017 with the registered office located in Broxbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MUCH HADHAM ESTATE MANAGEMENT LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10691513

LTD Company

Age

9 Years

Incorporated 27 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Grenville House 4 Grenville Avenue Broxbourne, EN10 7DH,

Previous Addresses

162-164 High Street Rayleigh Essex SS6 7BS United Kingdom
From: 4 June 2019To: 24 December 2019
Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU England
From: 6 November 2018To: 4 June 2019
1-15 Cricketfield Grove Leigh on Sea Essex SS9 3EJ England
From: 27 March 2017To: 6 November 2018
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Apr 18
New Owner
May 18
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Director Left
Dec 19
Director Joined
Dec 19
Funding Round
Feb 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
May 21
Director Joined
May 21
Funding Round
Oct 21
Director Joined
Oct 21
Director Left
Jun 25
7
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

EDWARDS, Alex

Active
BroxbourneEN10 7DH
Secretary
Appointed 20 Apr 2021

FRANKLIN, Stephen Douglas

Active
4 Grenville Avenue, BroxbourneEN10 7DH
Born April 1983
Director
Appointed 19 Oct 2021

FRISKNEY, Robert John

Active
4 Grenville Avenue, BroxbourneEN10 7DH
Born August 1977
Director
Appointed 11 May 2021

LAWRENCE, Darren John

Active
4 Grenville Avenue, BroxbourneEN10 7DH
Born January 1968
Director
Appointed 11 May 2021

LAWRENCE, Sarah

Resigned
4 Grenville Avenue, BroxbourneEN10 7DH
Secretary
Appointed 20 Oct 2020
Resigned 20 Apr 2021

LODGE, Grant Michael

Resigned
Bournes Green Chase, North ShoeburySS3 8UA
Born August 1965
Director
Appointed 27 Mar 2017
Resigned 13 Dec 2019

VAUGHAN, Dawn

Resigned
BroxbourneEN10 7DH
Born July 1958
Director
Appointed 13 Dec 2019
Resigned 20 Mar 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Darren John Lawrence

Ceased
Kettle Green Lane, Much HadhamSG10 6AJ
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2018
Ceased 20 Apr 2021

Mr Grant Michael Lodge

Ceased
Bournes Green Chase, North ShoeburySS3 8UA
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Mar 2017
Ceased 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Unaudited Abridged
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 October 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 April 2018
PSC04Change of PSC Details
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Incorporation Company
27 March 2017
NEWINCIncorporation