Background WavePink WaveYellow Wave

10-18 MANOR GARDENS LONDON LIMITED (13046541)

10-18 MANOR GARDENS LONDON LIMITED (13046541) is an active UK company. incorporated on 26 November 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 10-18 MANOR GARDENS LONDON LIMITED has been registered for 5 years. Current directors include ALLAN, Olivia Jane, BALI, Hassen, ESSEN, Derek George and 3 others.

Company Number
13046541
Status
active
Type
ltd
Incorporated
26 November 2020
Age
5 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLAN, Olivia Jane, BALI, Hassen, ESSEN, Derek George, MASSIE, Nicolas Sean, ROBSON, Christopher Ian, SLOANE, Benjamin Lawrence
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10-18 MANOR GARDENS LONDON LIMITED

10-18 MANOR GARDENS LONDON LIMITED is an active company incorporated on 26 November 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 10-18 MANOR GARDENS LONDON LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13046541

LTD Company

Age

5 Years

Incorporated 26 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

Rmg House Essex Road Hoddesdon EN11 0DR England
From: 3 November 2021To: 8 September 2022
413 the Beaux Arts Building 10-18 Manor Gardens London N7 6JW United Kingdom
From: 26 November 2020To: 3 November 2021
Timeline

32 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Dec 21
Funding Round
Jun 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
May 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Funding Round
Mar 25
Funding Round
Mar 25
Director Joined
Mar 26
3
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

ALLAN, Olivia Jane

Active
Ballards Lane, LondonN3 1XW
Born August 1988
Director
Appointed 15 Oct 2024

BALI, Hassen

Active
Ballards Lane, LondonN3 1XW
Born September 1979
Director
Appointed 18 Oct 2023

ESSEN, Derek George

Active
10-18 Manor Gardens, LondonN7 6JS
Born October 1947
Director
Appointed 10 Dec 2025

MASSIE, Nicolas Sean

Active
Ballards Lane, LondonN3 1XW
Born May 1988
Director
Appointed 07 Dec 2022

ROBSON, Christopher Ian

Active
Ballards Lane, LondonN3 1XW
Born October 1978
Director
Appointed 07 Dec 2022

SLOANE, Benjamin Lawrence

Active
Westbourne Grove, LondonW2 5SH
Born April 1985
Director
Appointed 18 Oct 2023

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 01 Nov 2021
Resigned 04 Aug 2022

BOWDEN, Helene Louise

Resigned
Ballards Lane, LondonN3 1XW
Born May 1966
Director
Appointed 21 Dec 2020
Resigned 18 Oct 2023

GLASSPELL, Michael Anthony

Resigned
10-18 Manor Gardens, LondonN7 6JW
Born January 1965
Director
Appointed 26 Nov 2020
Resigned 30 Sept 2021

MACDONALD, Alan James William

Resigned
Ballards Lane, LondonN3 1XW
Born March 1982
Director
Appointed 21 Dec 2020
Resigned 11 Oct 2022

MACRAE, David Stuart

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1948
Director
Appointed 21 Dec 2020
Resigned 30 Sept 2021

MASTER, Saba

Resigned
Ballards Lane, LondonN3 1XW
Born November 1975
Director
Appointed 30 Sept 2021
Resigned 11 Oct 2022

MCKINNON, Robert Finlay

Resigned
Ballards Lane, LondonN3 1XW
Born March 1967
Director
Appointed 11 Oct 2022
Resigned 10 May 2023

PARKINSON, Joanne Lesley

Resigned
Ballards Lane, LondonN3 1XW
Born August 1969
Director
Appointed 16 Dec 2021
Resigned 15 Oct 2024

SLOANE, Benjamin Lawrence

Resigned
Essex Road, HoddesdonEN11 0DR
Born April 1985
Director
Appointed 21 Dec 2020
Resigned 30 Sept 2021

STAVRO-PEARCE, Blake Stefan

Resigned
Ballards Lane, LondonN3 1XW
Born July 1987
Director
Appointed 18 Oct 2023
Resigned 15 Oct 2024

THERIAULT, David Gerard

Resigned
Ballards Lane, LondonN3 1XW
Born March 1954
Director
Appointed 21 Dec 2020
Resigned 10 Jul 2023

YOUNG, Richard James Heneley

Resigned
Essex Road, HoddesdonEN11 0DR
Born February 1984
Director
Appointed 21 Dec 2020
Resigned 30 Sept 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Michael Anthony Glasspell

Ceased
Ballards Lane, LondonN3 1XW
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2020
Ceased 07 Jun 2022
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Resolution
26 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
2 February 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
7 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Resolution
20 December 2021
RESOLUTIONSResolutions
Memorandum Articles
20 December 2021
MAMA
Capital Name Of Class Of Shares
17 December 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 November 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Incorporation Company
26 November 2020
NEWINCIncorporation