Background WavePink WaveYellow Wave

MARSH LANE (STANMORE) FREEHOLD LIMITED (11089212)

MARSH LANE (STANMORE) FREEHOLD LIMITED (11089212) is an active UK company. incorporated on 30 November 2017. with registered office in Edgware. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARSH LANE (STANMORE) FREEHOLD LIMITED has been registered for 8 years. Current directors include GOLDSTEIN, Henry Alexander, GREEN, Lynda, JACKSON, Helen Linda and 8 others.

Company Number
11089212
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 November 2017
Age
8 years
Address
11 Whitchurch Parade, Edgware, HA8 6LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOLDSTEIN, Henry Alexander, GREEN, Lynda, JACKSON, Helen Linda, KOTZ, Rosalind, MILLS, Jacqueline, PATEL, Amish, ROSE, Hazel, SHAH, Jayaben Mansukhlal, SHAH, Nikita Jitesh, SHAH, Puja, THAKERAR, Seema
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSH LANE (STANMORE) FREEHOLD LIMITED

MARSH LANE (STANMORE) FREEHOLD LIMITED is an active company incorporated on 30 November 2017 with the registered office located in Edgware. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARSH LANE (STANMORE) FREEHOLD LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11089212

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 30 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

11 Whitchurch Parade Whitchurch Lane Edgware, HA8 6LR,

Previous Addresses

99 Harrowes Meade Edgware HA8 8RS England
From: 3 February 2021To: 30 October 2024
2 Dancastle Court 14 Arcadia Avenue London N3 2JU England
From: 24 April 2019To: 3 February 2021
250 Hendon Way London NW4 3NL United Kingdom
From: 30 November 2017To: 24 April 2019
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

11 Active
2 Resigned

GOLDSTEIN, Henry Alexander

Active
Sandy Lodge Way, NorthwoodHA6 2AR
Born August 1946
Director
Appointed 13 Dec 2017

GREEN, Lynda

Active
Hardwick Close, StanmoreHA7 4HY
Born December 1951
Director
Appointed 30 Nov 2017

JACKSON, Helen Linda

Active
City Road, LondonEC1Y 2AB
Born July 1957
Director
Appointed 13 Dec 2017

KOTZ, Rosalind

Active
Temple Mead Close, StanmoreHA7 3RG
Born April 1949
Director
Appointed 13 Dec 2017

MILLS, Jacqueline

Active
179a Joel St, Pinner
Born February 1949
Director
Appointed 13 Dec 2017

PATEL, Amish

Active
Hardwick Close, StanmoreHA7 4HY
Born July 1980
Director
Appointed 30 Nov 2017

ROSE, Hazel

Active
Hardwick Close, StanmoreHA7 4HY
Born August 1933
Director
Appointed 13 Dec 2017

SHAH, Jayaben Mansukhlal

Active
Hardwick Close, StanmoreHA7 4HY
Born July 1947
Director
Appointed 05 Dec 2023

SHAH, Nikita Jitesh

Active
Hardwick Close, StanmoreHA7 4HY
Born January 1998
Director
Appointed 14 Jul 2023

SHAH, Puja

Active
Hardwick Close, StanmoreHA7 4HY
Born July 1982
Director
Appointed 13 Dec 2017

THAKERAR, Seema

Active
Hardwick Close, StanmoreHA7 4HY
Born November 1963
Director
Appointed 13 Dec 2017

FIELDS, Lesley Carolyn

Resigned
Hardwick Close, StanmoreHA7 4HY
Born May 1946
Director
Appointed 13 Dec 2017
Resigned 05 Dec 2023

RINGLE, Marion Joan

Resigned
Hardwick Close, StanmoreHA7 4HY
Born November 1926
Director
Appointed 13 Dec 2017
Resigned 14 Jul 2023
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Incorporation Company
30 November 2017
NEWINCIncorporation