LONDON ROAD (PHASE 2) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | LONDON ROAD (PHASE 2) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02781349 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LONDON ROAD (PHASE 2) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LONDON ROAD (PHASE 2) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Maulak Chambers The Centre High Street CO9 2AJ Halstead Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LONDON ROAD (PHASE 2) MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONDON ROAD (BLOCK F) MANAGEMENT COMPANY LIMITED | Jan 20, 1993 | Jan 20, 1993 |
What are the latest accounts for LONDON ROAD (PHASE 2) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for LONDON ROAD (PHASE 2) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2026 |
| Overdue | No |
What are the latest filings for LONDON ROAD (PHASE 2) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 20, 2026 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stuart Graham Lustigman on Sep 13, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Jan 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2021 | 5 pages | AA | ||
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Maulak Chambers the Centre High Street Halstead Essex CO9 2AJ on Jun 02, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jan 20, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Miss Victoria Jennie Analucia Measom as a director on Jan 19, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Jan 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 20, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 20, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 20, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rachel Mannering as a secretary on Jun 14, 2017 | 1 pages | TM02 | ||
Appointment of Angela Jane Jurado as a secretary on Jun 14, 2017 | 2 pages | AP03 | ||
Appointment of Mr Stuart Graham Lustigman as a director on May 22, 2017 | 2 pages | AP01 | ||
Micro company accounts made up to Jan 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jan 20, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of LONDON ROAD (PHASE 2) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JURADO, Angela Jane | Secretary | Barnet Road AL2 1BG London Colney Berkeley House Herts United Kingdom | 233707650001 | |||||||||||
| LUSTIGMAN, Stuart Graham | Director | Manor Way WD6 1QQ Borehamwood Devonshire House England | United Kingdom | British | 3767000002 | |||||||||
| MEASOM, Michael Paul | Director | The Centre High Street CO9 2AJ Halstead Maulak Chambers Essex England | England | British | 105391000001 | |||||||||
| MEASOM, Victoria Jennie Analucia | Director | 1-4 Argyll Street W1F 7LD London 3rd Floor Palladium House England | England | British | 228798900001 | |||||||||
| DAY, Sheena Yvette | Secretary | Barnet Road London Colney AL2 1BG St. Albans Berkeley House Hertfordshire United Kingdom | British | 84608380001 | ||||||||||
| FOWLER, Paul Geoffrey | Secretary | 50 Lancaster Road EN2 0BY Enfield Middlesex | British | 43526720002 | ||||||||||
| MANNERING, Rachel | Secretary | Barnet Road AL2 1BG London Colney Berkeley House Herts United Kingdom | 206351630001 | |||||||||||
| RICHARDS, Alan | Secretary | 9 Archers Close SG14 3BD Hertford Hertfordshire | British | 76367520001 | ||||||||||
| SHAW, Malcolm David | Secretary | 22a St Andrews Road SS3 9HX Shoeburyness Essex | British | 34872280001 | ||||||||||
| SINCLAIR REAL ESTATE LIMITED | Secretary | 67/69 George Street W1U 8LT London | 44477170002 | |||||||||||
| BASSETT, Timothy James | Director | 1-4 Argyll Street W1F 7LD London Palladium House United Kingdom | United Kingdom | British | 49971230001 | |||||||||
| COOTE, Lisa Ann | Director | Flat 6 Sawston Court Linnet Way RM16 1NG Purfleet Essex | British | 47441130001 | ||||||||||
| FRANKS, Graham Stuart | Director | 50 Lancaster Road EN2 0BY Enfield Middlesex | British | 37420590003 | ||||||||||
| GARRETT, Mark | Director | Flat 1 Duncombe Court Wingrove Drive London Road RM16 1NF Purfleet Essex | British | 47441500001 | ||||||||||
| GLEESON, Anthony Richard | Director | 1-4 Argyll Street W1F 7LD London Palladium House United Kingdom | United Kingdom | British | 55901710001 | |||||||||
| HOWARD, Paul Richard | Director | 2 Duncombe Court Wingrove Drive RM16 1NF Purfleet Essex Rm19 1nf | English | 47833590001 | ||||||||||
| LYNCH, Wendy Pauline | Director | 22a St Andrews Road Shoeburyness SS3 9HX Southend On Sea Essex | British | 38159960001 | ||||||||||
| O'LEARY, Micheal | Director | 50 Lancaster Road EN2 0BY Enfield Middlesex | British | 27810170001 | ||||||||||
| STRUTT, Joan Hazel | Director | 22a St Andrews Road Shoeburyness SS3 9HX Southend On Sea Essex | British | 35204560001 | ||||||||||
| WAKEFIELD, Mark Steven | Director | Flat 1 Heberden Court Wingrove Drive RM16 1NB Purfleet Essex | United Kingdom | British | 149259550001 | |||||||||
| SINCLAIR PROPERTY LIMITED | Director | 1 - 4 Argyll Street W1F 7LD London Palladium House United Kingdom |
| 87519930001 | ||||||||||
| SINCLAIR REAL ESTATE LIMITED | Director | 67/69 George Street W1U 8LT London | 44477170002 |
What are the latest statements on persons with significant control for LONDON ROAD (PHASE 2) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 20, 2017 | The 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