Background WavePink WaveYellow Wave

THE FURLONGS (GT. LEIGHS) MANAGEMENT COMPANY LIMITED (11751679)

THE FURLONGS (GT. LEIGHS) MANAGEMENT COMPANY LIMITED (11751679) is an active UK company. incorporated on 7 January 2019. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE FURLONGS (GT. LEIGHS) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include SAVILLE, Steven Richard, STANDEN, Philip Leslie.

Company Number
11751679
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 January 2019
Age
7 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SAVILLE, Steven Richard, STANDEN, Philip Leslie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FURLONGS (GT. LEIGHS) MANAGEMENT COMPANY LIMITED

THE FURLONGS (GT. LEIGHS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 January 2019 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE FURLONGS (GT. LEIGHS) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11751679

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 7 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Feb 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 07 Jan 2019

SAVILLE, Steven Richard

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born November 1968
Director
Appointed 07 Jan 2019

STANDEN, Philip Leslie

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born November 1968
Director
Appointed 18 Jan 2024

BRIDGES, Jonathan

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born December 1981
Director
Appointed 18 Jan 2024
Resigned 20 Feb 2025

BURROWS, Richard

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born February 1968
Director
Appointed 07 Jan 2019
Resigned 18 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
International Drive, Newcastle Upon TyneNE13 8BF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2024

Mr Steven Richard Saville

Ceased
23 Mark Road, Hemel HempsteadHP2 7DN
Born November 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jan 2019
Ceased 20 Feb 2024

Mr Richard Burrows

Ceased
23 Mark Road, Hemel HempsteadHP2 7DN
Born February 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jan 2019
Ceased 20 Feb 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Incorporation Company
7 January 2019
NEWINCIncorporation