Background WavePink WaveYellow Wave

HALSBURY MANAGEMENT LTD (13397184)

HALSBURY MANAGEMENT LTD (13397184) is an active UK company. incorporated on 14 May 2021. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HALSBURY MANAGEMENT LTD has been registered for 4 years. Current directors include CHADWICK, Lawrence Stephen, DAWDA, Nikita Nitin, LEIBLING, David Alexander.

Company Number
13397184
Status
active
Type
ltd
Incorporated
14 May 2021
Age
4 years
Address
1a Halsbury Close, Stanmore, HA7 3DY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHADWICK, Lawrence Stephen, DAWDA, Nikita Nitin, LEIBLING, David Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALSBURY MANAGEMENT LTD

HALSBURY MANAGEMENT LTD is an active company incorporated on 14 May 2021 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HALSBURY MANAGEMENT LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13397184

LTD Company

Age

4 Years

Incorporated 14 May 2021

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 7 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 14 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

65 STANMORE HILL FLAT MANAGEMENT COMPANY LIMITED
From: 14 May 2021To: 26 January 2026
Contact
Address

1a Halsbury Close Stanmore, HA7 3DY,

Previous Addresses

Mosaic Jewish Community 1a Halsbury Close Stanmore HA7 3DY England
From: 15 May 2023To: 10 February 2026
Changing Lanes Services Llp Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom
From: 14 May 2021To: 15 May 2023
Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Owner Exit
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Funding Round
Nov 23
Director Joined
Nov 23
New Owner
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
1
Funding
7
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LEIBLING, David Alexander

Active
1a Halsbury Close, StanmoreHA7 3DY
Secretary
Appointed 27 Apr 2023

CHADWICK, Lawrence Stephen

Active
Halsbury Close, StanmoreHA7 3DY
Born March 1956
Director
Appointed 27 Apr 2023

DAWDA, Nikita Nitin

Active
Halsbury Close, StanmoreHA7 3DY
Born February 1995
Director
Appointed 31 Oct 2023

LEIBLING, David Alexander

Active
Halsbury Close, StanmoreHA7 3DY
Born February 1944
Director
Appointed 24 May 2023

CRAIG, James Lee

Resigned
WD7
Born April 1982
Director
Appointed 14 May 2021
Resigned 27 Apr 2023

PATEL, Anesh

Resigned
1b Halsbury Close, StanmoreHA7 3DY
Born March 1977
Director
Appointed 27 Apr 2023
Resigned 15 Dec 2025

RISHOVER, Jamie Daniel

Resigned
Newlands Avenue, RadlettWD7 8EH
Born October 1970
Director
Appointed 14 May 2021
Resigned 27 Apr 2023

Persons with significant control

8

2 Active
6 Ceased

Ms Nikita Nitin Dawda

Active
Halsbury Close, StanmoreHA7 3DY
Born February 1995

Nature of Control

Significant influence or control
Notified 18 Dec 2025

Mr David Alexander Leibling

Active
Halsbury Close, StanmoreHA7 3DY
Born February 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Jul 2023

Mr Anesh Patel

Ceased
1a Halsbury Close, StanmoreHA7 3DY
Born March 1977

Nature of Control

Voting rights 50 to 75 percent
Notified 01 May 2023
Ceased 15 Dec 2025

Mr Lawrence Stephen Chadwick

Ceased
1a Halsbury Close, StanmoreHA7 3DY
Born March 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2023
Ceased 05 Jul 2023

Mr Anesh Patel

Ceased
1a Halsbury Close, StanmoreHA7 3DY
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2023
Ceased 04 Jul 2023
Halsbury Close, StanmoreHA7 3DY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2023
Ceased 05 May 2023

Mr James Lee Craig

Ceased
WD7
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2021
Ceased 27 Apr 2023

Jamie Daniel Rishover

Ceased
Newlands Avenue, RadlettWD7 8EH
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2021
Ceased 27 Apr 2023
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 January 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Administrative Restoration Company
12 April 2023
RT01RT01
Gazette Dissolved Compulsory
18 October 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
14 May 2021
NEWINCIncorporation