Background WavePink WaveYellow Wave

GILDEN PARK (OLD HARLOW) RESIDENT MANAGEMENT COMPANY LIMITED (11392197)

GILDEN PARK (OLD HARLOW) RESIDENT MANAGEMENT COMPANY LIMITED (11392197) is an active UK company. incorporated on 1 June 2018. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. GILDEN PARK (OLD HARLOW) RESIDENT MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include ALDEN, Jeremy David, ATKINSON, Luke James, ATTON, Matthew David and 4 others.

Company Number
11392197
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 June 2018
Age
7 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALDEN, Jeremy David, ATKINSON, Luke James, ATTON, Matthew David, BEYZADE, Bilge Mustafa, HUSH, Richard John, O'LEARY, Michael Laurence, WOOLFE, Marc David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILDEN PARK (OLD HARLOW) RESIDENT MANAGEMENT COMPANY LIMITED

GILDEN PARK (OLD HARLOW) RESIDENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 June 2018 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GILDEN PARK (OLD HARLOW) RESIDENT MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11392197

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 1 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

19 key events • 2018 - 2025

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

Officers

16

8 Active
8 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 01 Jun 2018

ALDEN, Jeremy David

Active
Wellstones, WatfordWD17 2AF
Born September 1969
Director
Appointed 12 Nov 2019

ATKINSON, Luke James

Active
Gershwin Boulevard, WithamCM8 1FQ
Born August 1984
Director
Appointed 04 Dec 2018

ATTON, Matthew David

Active
Gershwin Boulevard, WithamCM8 1FQ
Born January 1986
Director
Appointed 04 Dec 2020

BEYZADE, Bilge Mustafa

Active
Wellstones, WatfordWD17 2AF
Born March 1980
Director
Appointed 25 Jun 2025

HUSH, Richard John

Active
Gershwin Boulevard, WithamCM8 1FQ
Born July 1973
Director
Appointed 04 Dec 2020

O'LEARY, Michael Laurence

Active
London Road, BrentwoodCM14 4QP
Born August 1964
Director
Appointed 29 Nov 2018

WOOLFE, Marc David

Active
Wellstones, WatfordWD17 2AF
Born August 1990
Director
Appointed 25 Jun 2025

ANDREWS, Jason Lee

Resigned
10 Collingwood Road, WithamCM8 2EA
Born November 1969
Director
Appointed 01 Jun 2018
Resigned 04 Dec 2018

ATWELL, George Edward Charles

Resigned
Wellstones, WatfordWD17 2AF
Born January 1962
Director
Appointed 01 Jun 2018
Resigned 01 Jul 2025

COOPER, Glenn

Resigned
Wellstones, WatfordWD17 2AF
Born March 1984
Director
Appointed 01 Jun 2018
Resigned 29 Jul 2019

FITZPATRICK, James

Resigned
10 Collingwood Road, WithamCM8 2EA
Born September 1973
Director
Appointed 01 Jun 2018
Resigned 04 Dec 2020

FRANCIS, Simon Paul

Resigned
Wellstones, WatfordWD17 2AF
Born March 1979
Director
Appointed 01 Jun 2018
Resigned 30 Sept 2024

GREAVES, Alexander William

Resigned
Bt Brentwood, BrentwoodCM14 4QP
Born November 1984
Director
Appointed 09 Jul 2021
Resigned 31 May 2025

POWELL, Andrew

Resigned
Bt Brentwood, BrentwoodCM14 4QP
Born October 1967
Director
Appointed 04 Feb 2020
Resigned 09 Jul 2021

TURNER, Julian Howard

Resigned
London Road, BrentwoodCM14 4QP
Born January 1975
Director
Appointed 29 Nov 2018
Resigned 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Incorporation Company
1 June 2018
NEWINCIncorporation