Background WavePink WaveYellow Wave

CRITERION (HADLEY WOOD) MANAGEMENT COMPANY LIMITED (12060818)

CRITERION (HADLEY WOOD) MANAGEMENT COMPANY LIMITED (12060818) is an active UK company. incorporated on 20 June 2019. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in residents property management. CRITERION (HADLEY WOOD) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include ABDULLAH, Norayni Bte, BARRETTO, Karen Rose, DEMOSTHENOUS, Charlotte Sophia and 5 others.

Company Number
12060818
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2019
Age
6 years
Address
Flat 6 Flat 6, Criterion House, Barnet, EN4 0LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABDULLAH, Norayni Bte, BARRETTO, Karen Rose, DEMOSTHENOUS, Charlotte Sophia, FELD, Elaine Hilary, KHEDOORY, Justine Rochelle, MARTIN, Ian Rafferty, MERCADO, Linda, MINSKY, Bernard Simon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRITERION (HADLEY WOOD) MANAGEMENT COMPANY LIMITED

CRITERION (HADLEY WOOD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 June 2019 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRITERION (HADLEY WOOD) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12060818

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 20 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 August 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Flat 6 Flat 6, Criterion House 35 Camlet Way Barnet, EN4 0LJ,

Previous Addresses

Flat 5 Criterion House 35 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0LJ England
From: 19 May 2022To: 2 May 2025
C/O the Gate International Drive Solihull B90 4WA England
From: 13 August 2019To: 19 May 2022
C/O Im House South Drive Coleshill Birmingham B46 1DF United Kingdom
From: 20 June 2019To: 13 August 2019
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
May 22
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
May 25
Director Joined
May 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

ABDULLAH, Norayni Bte

Active
Flat 6, Criterion House, BarnetEN4 0LJ
Born June 1966
Director
Appointed 25 Sept 2022

BARRETTO, Karen Rose

Active
Flat 6, Criterion House, BarnetEN4 0LJ
Born May 1975
Director
Appointed 25 Jul 2022

DEMOSTHENOUS, Charlotte Sophia

Active
Flat 6, Criterion House, BarnetEN4 0LJ
Born October 1987
Director
Appointed 25 Jul 2022

FELD, Elaine Hilary

Active
Flat 5 Criterion House, BarnetEN4 0LJ
Born March 1961
Director
Appointed 02 May 2025

KHEDOORY, Justine Rochelle

Active
Flat 6, Criterion House, BarnetEN4 0LJ
Born November 1966
Director
Appointed 25 Jul 2022

MARTIN, Ian Rafferty

Active
Flat 6, Criterion House, BarnetEN4 0LJ
Born March 1946
Director
Appointed 25 Jul 2022

MERCADO, Linda

Active
Flat 6, Criterion House, BarnetEN4 0LJ
Born October 1945
Director
Appointed 22 Jul 2022

MINSKY, Bernard Simon

Active
35 Camlet Way, BarnetEN4 0LJ
Born July 1953
Director
Appointed 13 May 2022

BRYAN, Richard Andrew

Resigned
35 Camlet Way, BarnetEN4 0LJ
Born August 1963
Director
Appointed 20 Jun 2019
Resigned 13 May 2022

FELD, Robert Leslie

Resigned
35 Camlet Way, BarnetEN4 0LJ
Born May 1951
Director
Appointed 13 May 2022
Resigned 02 May 2025

WOOLDRIDGE, Timothy John

Resigned
35 Camlet Way, BarnetEN4 0LJ
Born July 1973
Director
Appointed 20 Jun 2019
Resigned 13 May 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Timothy John Wooldridge

Ceased
35 Camlet Way, BarnetEN4 0LJ
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2019
Ceased 13 May 2022

Mr Richard Andrew Bryan

Ceased
35 Camlet Way, BarnetEN4 0LJ
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2019
Ceased 13 May 2022
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Incorporation Company
20 June 2019
NEWINCIncorporation