Background WavePink WaveYellow Wave

HOUGHTON REGIS PARCEL 8 RESIDENTS MANAGEMENT COMPANY LIMITED (13918170)

HOUGHTON REGIS PARCEL 8 RESIDENTS MANAGEMENT COMPANY LIMITED (13918170) is an active UK company. incorporated on 15 February 2022. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in residents property management. HOUGHTON REGIS PARCEL 8 RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include CHAPMAN, Nichola Joan, HOPES, Fraser Paul, INGRAM, Amy Jane.

Company Number
13918170
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 February 2022
Age
4 years
Address
Countryside House, Brentwood, CM13 3AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAPMAN, Nichola Joan, HOPES, Fraser Paul, INGRAM, Amy Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUGHTON REGIS PARCEL 8 RESIDENTS MANAGEMENT COMPANY LIMITED

HOUGHTON REGIS PARCEL 8 RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 February 2022 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOUGHTON REGIS PARCEL 8 RESIDENTS MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13918170

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 15 February 2022

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Countryside House The Drive Brentwood, CM13 3AT,

Timeline

16 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Nov 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CHAPMAN, Nichola Joan

Active
Tower View, West MallingME19 4UY
Born November 1979
Director
Appointed 09 Mar 2026

HOPES, Fraser Paul

Active
Stubbs Close, WellingboroughNN8 4UQ
Born August 1963
Director
Appointed 19 May 2025

INGRAM, Amy Jane

Active
Tower View, West MallingME19 4UY
Born July 1986
Director
Appointed 01 Jul 2025

MCCORMACK, Peter

Resigned
The Drive, BrentwoodCM13 3AT
Secretary
Appointed 15 Feb 2022
Resigned 31 Dec 2022

BEDSON, Luke Jason

Resigned
The Drive, BrentwoodCM13 3AT
Born September 1987
Director
Appointed 25 Oct 2022
Resigned 30 Jun 2023

BROOKING, Catherine Elizabeth

Resigned
The Drive, BrentwoodCM13 3AT
Born April 1966
Director
Appointed 15 Feb 2022
Resigned 31 Dec 2022

COOK, Alexander

Resigned
The Drive, BrentwoodCM13 3AT
Born December 1987
Director
Appointed 15 Feb 2022
Resigned 28 Apr 2022

MACKENZIE, Stewart Hunter

Resigned
Tower View, Kings Hill, KentME19 4UY
Born June 1986
Director
Appointed 03 Jun 2025
Resigned 10 Jul 2025

MADAHAR, Mandeep Singh

Resigned
The Drive, BrentwoodCM13 3AT
Born May 1976
Director
Appointed 25 Nov 2024
Resigned 19 May 2025

MADAHAR, Mandeep Singh

Resigned
The Drive, BrentwoodCM13 3AT
Born May 1976
Director
Appointed 16 Jun 2023
Resigned 30 Jun 2023

SHUTTLEWORTH, James Stanley

Resigned
The Drive, BrentwoodCM13 3AT
Born February 1967
Director
Appointed 16 Jun 2023
Resigned 30 Apr 2025

Persons with significant control

1

Countryside Residential Limited

Active
Tower View, Kings Hill, KentME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 15 Feb 2022
Fundings
Financials
Latest Activities

Filing History

28

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2022
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
24 February 2022
AP03Appointment of Secretary
Incorporation Company
15 February 2022
NEWINCIncorporation