Background WavePink WaveYellow Wave

MANOR WOOD GATE RESIDENTS MANAGEMENT COMPANY LIMITED (11438044)

MANOR WOOD GATE RESIDENTS MANAGEMENT COMPANY LIMITED (11438044) is an active UK company. incorporated on 28 June 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. MANOR WOOD GATE RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include ANDREAS, Pandeli, MABBETT, Keith, MASALOV, Dmitriy and 1 others.

Company Number
11438044
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 June 2018
Age
7 years
Address
Building 2 30 Friern Park, London, N12 9DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDREAS, Pandeli, MABBETT, Keith, MASALOV, Dmitriy, RYB, Samantha Danielle
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR WOOD GATE RESIDENTS MANAGEMENT COMPANY LIMITED

MANOR WOOD GATE RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 June 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. MANOR WOOD GATE RESIDENTS MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000, 99999)

Status

active

Active since 7 years ago

Company No

11438044

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 28 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 6 March 2026 (Just now)
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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Building 2 30 Friern Park London, N12 9DA,

Previous Addresses

23-24 the Green London N14 6EN England
From: 20 December 2024To: 16 May 2025
Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL England
From: 20 July 2018To: 20 December 2024
Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW England
From: 28 June 2018To: 20 July 2018
Timeline

33 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Dec 18
Owner Exit
Jun 19
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Joined
Feb 22
Director Left
Mar 22
New Owner
Mar 22
New Owner
Mar 22
New Owner
May 22
Director Joined
May 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
New Owner
Jul 22
Director Joined
Jul 22
New Owner
Jul 22
Director Joined
Jul 22
New Owner
Jul 22
Director Joined
Jul 22
New Owner
Jul 22
Director Joined
Jul 22
Director Left
Sept 25
New Owner
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
17
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

COTLEIGH ENGINEERING CO LTD

Active
The Green, LondonN14 6EN
Corporate secretary
Appointed 03 Apr 2025

ANDREAS, Pandeli

Active
Stubbings House, MaidenheadSL6 6QL
Born April 1955
Director
Appointed 26 Jun 2022

MABBETT, Keith

Active
30 Friern Park, LondonN12 9DA
Born May 1956
Director
Appointed 16 Sept 2025

MASALOV, Dmitriy

Active
Stubbings House, MaidenheadSL6 6QL
Born March 1982
Director
Appointed 13 Jul 2022

RYB, Samantha Danielle

Active
Stubbings House, MaidenheadSL6 6QL
Born June 1969
Director
Appointed 22 Jul 2022

EAVES PROPERTY MANAGEMENT SERVICES LIMITED

Resigned
Stubbings House, MaidenheadSL6 6QL
Corporate secretary
Appointed 28 Jun 2018
Resigned 03 Apr 2025

BOOK, Robert

Resigned
Coombehurst Close, BarnetEN4 0JU
Born March 1947
Director
Appointed 23 May 2022
Resigned 03 Jul 2025

BOOTH, Tamara Michelle

Resigned
Stubbings House, MaidenheadSL6 6QL
Born June 1974
Director
Appointed 28 Jun 2018
Resigned 26 Jun 2022

CHAMBERS, Michael John

Resigned
Stubbings House, MaidenheadSL6 6QL
Born March 1947
Director
Appointed 08 Jul 2022
Resigned 02 Feb 2026

EVANS, Mark Stewart

Resigned
Stubbings House, MaidenheadSL6 6QL
Born August 1969
Director
Appointed 28 Jun 2018
Resigned 21 Dec 2018

HUDA, Khayrul

Resigned
Stubbings House, MaidenheadSL6 6QL
Born March 1978
Director
Appointed 25 Feb 2020
Resigned 28 Feb 2022

NUTT, Timothy Edward

Resigned
Stubbings House, MaidenheadSL6 6QL
Born April 1965
Director
Appointed 29 Jun 2020
Resigned 26 Jun 2022

SLY, Christopher David

Resigned
Stubbings House, MaidenheadSL6 6QL
Born January 1976
Director
Appointed 01 Feb 2022
Resigned 26 Jun 2022

TROTT, Nicholas Mark

Resigned
Stubbings House, MaidenheadSL6 6QL
Born December 1964
Director
Appointed 28 Jun 2018
Resigned 29 Jun 2020

Persons with significant control

11

4 Active
7 Ceased

Mr Keith Mabbett

Active
30 Friern Park, LondonN12 9DA
Born May 1956

Nature of Control

Significant influence or control
Notified 16 Sept 2025

Miss Samantha Danielle Ryb

Active
Stubbings House, MaidenheadSL6 6QL
Born June 1969

Nature of Control

Significant influence or control
Notified 22 Jul 2022

Mr Dmitriy Masalov

Active
Stubbings House, MaidenheadSL6 6QL
Born March 1982

Nature of Control

Significant influence or control
Notified 13 Jul 2022

Mr Michael John Chambers

Ceased
Stubbings House, MaidenheadSL6 6QL
Born March 1947

Nature of Control

Significant influence or control
Notified 08 Jul 2022
Ceased 02 Feb 2026

Mr Pandeli Andreas

Active
Stubbings House, MaidenheadSL6 6QL
Born April 1955

Nature of Control

Significant influence or control
Notified 26 Jun 2022

Mr Robert Book

Ceased
Coombehurst Close, BarnetEN4 0JU
Born March 1947

Nature of Control

Significant influence or control
Notified 23 May 2022
Ceased 03 Jul 2025

Mr Timothy Edward Nutt

Ceased
Stubbings House, MaidenheadSL6 6QL
Born April 1965

Nature of Control

Significant influence or control
Notified 07 Mar 2022
Ceased 26 Jun 2022

Mr Christopher David Sly

Ceased
Stubbings House, MaidenheadSL6 6QL
Born January 1976

Nature of Control

Significant influence or control
Notified 28 Feb 2022
Ceased 26 Jun 2022

Tamara Michelle Booth

Ceased
Stubbings House, MaidenheadSL6 6QL
Born June 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Jun 2018
Ceased 26 Jun 2022

Mr Nicholas Mark Trott

Ceased
Stubbings House, MaidenheadSL6 6QL
Born December 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Jun 2018
Ceased 29 Jun 2020

Mark Stewart Evans

Ceased
Stubbings House, MaidenheadSL6 6QL
Born August 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Jun 2018
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
23 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 April 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
8 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
23 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 September 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2018
AD01Change of Registered Office Address
Incorporation Company
28 June 2018
NEWINCIncorporation