Background WavePink WaveYellow Wave

HANDLEY GARDENS MANAGEMENT CIC (12201445)

HANDLEY GARDENS MANAGEMENT CIC (12201445) is an active UK company. incorporated on 11 September 2019. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in residents property management. HANDLEY GARDENS MANAGEMENT CIC has been registered for 6 years. Current directors include O'LEARY, Michael Laurence, TAIT, Kelly Marina.

Company Number
12201445
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 September 2019
Age
6 years
Address
Taylor Wimpey East London Bt Brentwood, Brentwood, CM14 4QP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
O'LEARY, Michael Laurence, TAIT, Kelly Marina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDLEY GARDENS MANAGEMENT CIC

HANDLEY GARDENS MANAGEMENT CIC is an active company incorporated on 11 September 2019 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HANDLEY GARDENS MANAGEMENT CIC was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12201445

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 11 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Taylor Wimpey East London Bt Brentwood 1 London Road Brentwood, CM14 4QP,

Timeline

2 key events • 2022 - 2022

Funding Officers Ownership
Director Left
Jun 22
Director Joined
Jun 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

POD GROUP SERVICES LIMITED

Active
Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Corporate secretary
Appointed 01 May 2025

O'LEARY, Michael Laurence

Active
1 London Road, BrentwoodCM14 4QP
Born August 1964
Director
Appointed 11 Sept 2019

TAIT, Kelly Marina

Active
1 London Road, BrentwoodCM14 4QP
Born July 1983
Director
Appointed 07 Apr 2022

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 11 Sept 2019
Resigned 06 Jun 2025

PELLE, David

Resigned
1 London Road, BrentwoodCM14 4QP
Born April 1980
Director
Appointed 11 Sept 2019
Resigned 17 Jun 2022

Persons with significant control

2

Mr Michael Laurence O'Leary

Active
1 London Road, BrentwoodCM14 4QP
Born August 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2019

Mr David Pelle

Active
1 London Road, BrentwoodCM14 4QP
Born April 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 November 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 December 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 August 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Incorporation Community Interest Company
11 September 2019
CICINCCICINC