LYON ROAD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

LYON ROAD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLYON ROAD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02282710
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LYON ROAD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is LYON ROAD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Unit 6 Riverside Business Park
    Lyon Road
    SW19 2RL Merton
    London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LYON ROAD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    JUNO PROPERTIES LIMITEDAug 01, 1988Aug 01, 1988

    What are the latest accounts for LYON ROAD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 01, 2025
    Next Accounts Due OnFeb 01, 2026
    Last Accounts
    Last Accounts Made Up ToMay 01, 2024

    What is the status of the latest confirmation statement for LYON ROAD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 30, 2025
    Next Confirmation Statement DueJan 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 30, 2024
    OverdueNo

    What are the latest filings for LYON ROAD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 01, 2024

    7 pagesAA

    Confirmation statement made on Dec 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 01, 2023

    7 pagesAA

    Appointment of Mr Neville Walter Williams as a director on Feb 20, 2024

    2 pagesAP01

    Termination of appointment of Emma Clare Basilico as a director on Feb 21, 2024

    1 pagesTM01

    Confirmation statement made on Dec 30, 2023 with updates

    5 pagesCS01

    Confirmation statement made on Dec 30, 2022 with updates

    7 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Appointment of Mr Tobias Daniel Graves as a director on Nov 15, 2022

    2 pagesAP01

    Cessation of David William Taber as a person with significant control on Nov 11, 2022

    1 pagesPSC07

    Registered office address changed from 142 Northey Avenue Sutton SM2 7HF England to Unit 6 Riverside Business Park Lyon Road Merton London SW19 2RL on Nov 24, 2022

    1 pagesAD01

    Appointment of Ms Emma Clare Basilico as a director on Nov 11, 2022

    2 pagesAP01

    Appointment of Mr Paul Rene Basilico as a director on Nov 11, 2022

    2 pagesAP01

    Termination of appointment of David William Taber as a director on Nov 11, 2022

    1 pagesTM01

    Termination of appointment of Michael Philip Gray as a director on Nov 11, 2022

    1 pagesTM01

    Termination of appointment of David William Taber as a secretary on Nov 11, 2022

    1 pagesTM02

    Total exemption full accounts made up to May 01, 2022

    7 pagesAA

    Total exemption full accounts made up to May 01, 2021

    7 pagesAA

    Confirmation statement made on Dec 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Paul Rene Basilico as a director on Jul 01, 2021

    1 pagesTM01

    Total exemption full accounts made up to May 01, 2020

    7 pagesAA

    Previous accounting period extended from Mar 31, 2020 to May 01, 2020

    1 pagesAA01

    Confirmation statement made on Dec 30, 2020 with no updates

    3 pagesCS01

    Notification of David William Taber as a person with significant control on Jun 14, 2019

    2 pagesPSC01

    Termination of appointment of Neville Walter Williams as a director on Jan 04, 2021

    1 pagesTM01

    Who are the officers of LYON ROAD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASILICO, Paul Rene
    Riverside Business Park
    Lyon Road
    SW19 2RL Merton
    Unit 6
    London
    United Kingdom
    Director
    Riverside Business Park
    Lyon Road
    SW19 2RL Merton
    Unit 6
    London
    United Kingdom
    EnglandBritishCompany Director302611480001
    GRAVES, Tobias Daniel
    Riverside Business Park
    Lyon Road
    SW19 2RL Merton
    Unit 6
    London
    England
    Director
    Riverside Business Park
    Lyon Road
    SW19 2RL Merton
    Unit 6
    London
    England
    EnglandBritishWarehouse Operative/Administrative Assistant99662240001
    WILLIAMS, Neville Walter
    Riverside Business Park
    Lyon Road
    SW19 2RL Merton
    Unit 6
    London
    England
    Director
    Riverside Business Park
    Lyon Road
    SW19 2RL Merton
    Unit 6
    London
    England
    EnglandBritishLandlord278577830001
    GRAY, Sylvia Camille
    174 Claremont Avenue
    Motspur Park
    KT3 6QP New Malden
    Surrey
    Secretary
    174 Claremont Avenue
    Motspur Park
    KT3 6QP New Malden
    Surrey
    British6161400001
    NATHAN, Michael John
    26 Burghley Road
    Wimbledon
    SW19 5HN London
    Secretary
    26 Burghley Road
    Wimbledon
    SW19 5HN London
    British1690360001
    TABER, David William, Ba Hons
    Northey Avenue
    Cheam
    SM2 7HF Sutton
    142
    England
    Secretary
    Northey Avenue
    Cheam
    SM2 7HF Sutton
    142
    England
    British25812320001
    WATERS, Jonathan Edward
    2 Tea Caddy Cottages
    Worthing Road
    RH13 8LG West Grinstead
    W Sussex
    Secretary
    2 Tea Caddy Cottages
    Worthing Road
    RH13 8LG West Grinstead
    W Sussex
    EnglishCompany Director9716390003
    GOLDFIELD PROPERTIES LIMITED
    Mansfield Lodge
    Slough Road
    SL0 0EB Iver Heath
    Buckinghamshire
    Secretary
    Mansfield Lodge
    Slough Road
    SL0 0EB Iver Heath
    Buckinghamshire
    100321270001
    BASILICO, Emma Clare
    Riverside Business Park
    Lyon Road
    SW19 2RL Merton
    Unit 6
    London
    England
    Director
    Riverside Business Park
    Lyon Road
    SW19 2RL Merton
    Unit 6
    London
    England
    EnglandBritishGeneral Manager302612580001
    BASILICO, Paul Rene
    Lyon Road
    SW19 2RL London
    Unit 16 Riverside Business Park
    United Kingdom
    Director
    Lyon Road
    SW19 2RL London
    Unit 16 Riverside Business Park
    United Kingdom
    EnglandBritishNone92878060001
    BRAGANZA, Chico Orlando
    1 Golfside Close
    KT3 4RH New Malden
    Surrey
    Director
    1 Golfside Close
    KT3 4RH New Malden
    Surrey
    BritishCompany Director38203060001
    GRAY, Michael Philip
    174 Claremont Avenue
    Motspur Park
    KT3 6QP New Malden
    Surrey
    Director
    174 Claremont Avenue
    Motspur Park
    KT3 6QP New Malden
    Surrey
    EnglandBritishBoiler Maker6161410001
    HALLOWS, Anthony James
    134 Breakspears Road
    Brockley
    SE4 1UA London
    Director
    134 Breakspears Road
    Brockley
    SE4 1UA London
    EnglishDirector8635520001
    HESTON, Richard Leonard
    8 Marwell
    TN16 1SB Westerham
    Kent
    Director
    8 Marwell
    TN16 1SB Westerham
    Kent
    United KingdomBritishCompany Director17002300001
    HOLLOWAY, Robert Charles Keith
    956 Warwick Road
    Copt Heath
    B91 3HN Solihull
    West Midlands
    Director
    956 Warwick Road
    Copt Heath
    B91 3HN Solihull
    West Midlands
    United KingdomBritishCompany Director22956140001
    LUNSON, Andrew John
    Bourne House Cottage
    Weeford
    WS14 0PJ Lichfield
    Staffordshire
    Director
    Bourne House Cottage
    Weeford
    WS14 0PJ Lichfield
    Staffordshire
    EnglandBritishAccountant22956150001
    TABER, David William
    Northey Avenue
    SM2 7HF Sutton
    142
    Surrey
    England
    Director
    Northey Avenue
    SM2 7HF Sutton
    142
    Surrey
    England
    EnglandBritishConsultant & Company Director25812320003
    WATERS, Jonathan Edward
    2 Tea Caddy Cottages
    Worthing Road
    RH13 8LG West Grinstead
    W Sussex
    Director
    2 Tea Caddy Cottages
    Worthing Road
    RH13 8LG West Grinstead
    W Sussex
    EnglandEnglishCompany Director9716390003
    WILLIAMS, Neville Walter
    Lyon Road
    SW19 2RL London
    Unit 16 Riverside Business Park
    United Kingdom
    Director
    Lyon Road
    SW19 2RL London
    Unit 16 Riverside Business Park
    United Kingdom
    United KingdomBritishNone3185130003
    GRC GLAZING CONTRACTORS LIMITED
    545 Garratt Lane
    SW18 4SR London
    Director
    545 Garratt Lane
    SW18 4SR London
    32829600001

    Who are the persons with significant control of LYON ROAD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David William Taber
    Riverside Business Park
    Lyon Road
    SW19 2RL Merton
    Unit 6
    London
    England
    Jun 14, 2019
    Riverside Business Park
    Lyon Road
    SW19 2RL Merton
    Unit 6
    London
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for LYON ROAD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 29, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Dec 31, 2016Jun 14, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0