Background WavePink WaveYellow Wave

TABLEY PARK RESIDENTS MANAGEMENT COMPANY LIMITED (13058532)

TABLEY PARK RESIDENTS MANAGEMENT COMPANY LIMITED (13058532) is an active UK company. incorporated on 2 December 2020. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. TABLEY PARK RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include MURRAY, Paul Henry, REEVES, Philip Scott, ROBSON, Laura Margaret and 1 others.

Company Number
13058532
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 December 2020
Age
5 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MURRAY, Paul Henry, REEVES, Philip Scott, ROBSON, Laura Margaret, WILLIAMS, Gareth Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TABLEY PARK RESIDENTS MANAGEMENT COMPANY LIMITED

TABLEY PARK RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 December 2020 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TABLEY PARK RESIDENTS MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13058532

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 2 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 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

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

Trinity Nominees (1) Limited Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom
From: 2 December 2020To: 17 August 2021
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 17 Aug 2021

MURRAY, Paul Henry

Active
Daresbury Business Park, WarringtonWA4 4GE
Born October 1990
Director
Appointed 04 May 2022

REEVES, Philip Scott

Active
Daresbury Business Park, WarringtonWA4 4GE
Born April 1979
Director
Appointed 21 Jul 2025

ROBSON, Laura Margaret

Active
Kinsall Green, TamworthB77 5PX
Born March 1985
Director
Appointed 13 Aug 2024

WILLIAMS, Gareth Richard

Active
Daresbury Business Park, WarringtonWA4 4GE
Born October 1968
Director
Appointed 01 Mar 2021

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 02 Dec 2020
Resigned 17 Aug 2021

COOPER, John Ormerod

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1980
Director
Appointed 02 Dec 2020
Resigned 04 May 2022

JONES, Elgan Wyn

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1986
Director
Appointed 02 Dec 2020
Resigned 13 Aug 2024

NEWTON, Jason Richard

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1967
Director
Appointed 02 Dec 2020
Resigned 18 Aug 2025

SINCLAIR, Paul William

Resigned
Vantage Point, Hemel HempsteadHP2 7DN
Born January 1977
Director
Appointed 02 Dec 2020
Resigned 19 Feb 2021

STANSFIELD, Gareth James

Resigned
Essex Road, HoddesdonEN11 0DR
Born February 1987
Director
Appointed 04 May 2022
Resigned 18 Aug 2025

WILLIAMS, Gareth Richard

Resigned
St. Davids Park, DeesideCH5 3RX
Born October 1986
Director
Appointed 01 Mar 2021
Resigned 01 Mar 2021

Persons with significant control

1

St. Davids Park, EwloeCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 August 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Incorporation Company
2 December 2020
NEWINCIncorporation