LONDON HOUSE, PROPERTY MANAGEMENT COMPANY LIMITED
Overview
| Company Name | LONDON HOUSE, PROPERTY MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02871489 |
| 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 HOUSE, PROPERTY 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 HOUSE, PROPERTY MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 16a Isabel House 46 Victoria Road KT6 4JL Surbiton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LONDON HOUSE, PROPERTY MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LONDON HOUSE, PROPERTY MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for LONDON HOUSE, PROPERTY MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||
Court order S125 | 1 pages | OC | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Nipper Alley Ltd as a director on Dec 16, 2023 | 2 pages | AP02 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 5 Fleet Place, London, EC4M 7rd to 16a Isabel House 46 Victoria Road Surbiton KT6 4JL on Feb 27, 2023 | 1 pages | AD01 | ||
Termination of appointment of Halco Secretaries Limited as a secretary on Feb 27, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Termination of appointment of Griffin Nominees Limited as a director on Oct 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicola Hall as a director on Sep 28, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Nov 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Nov 07, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Nicola Hall as a director on Aug 01, 2020 | 2 pages | AP01 | ||
Secretary's details changed for Halco Secretaries Limited on Oct 01, 2009 | 1 pages | CH04 | ||
Termination of appointment of James Mclean as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 07, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 07, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Who are the officers of LONDON HOUSE, PROPERTY MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VENEIK, Deepa | Director | Clarence Street KT1 1QL Kingston Upon Thames 9 London House 105 Surrey | England | British | 77095180001 | |||||||||
| NIPPER ALLEY LTD | Director | 46 Victoria Road KT6 4JL Surbiton 16a Isabel House England |
| 317267680001 | ||||||||||
| BROWN, Stephen John | Secretary | 22 Bramshill Gardens NW5 1JH London | British | 115671040001 | ||||||||||
| DALE HARRIS, Jonathan Roderick | Secretary | Goulds House Greatham GU33 6HA Guildford Hampshire | British | 85988960001 | ||||||||||
| POCKNEE, David Henry | Secretary | 11 Charlesworth Park RH16 3JG Haywards Heath West Sussex | British | 14024850001 | ||||||||||
| STORY, William John | Secretary | 25 Madrid Road Barnes SW13 9PF London | British | 46768530001 | ||||||||||
| HALCO SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7RD London 5 England | 42871950001 | |||||||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||||||
| ANNIS, Roger Stephen | Director | Queen's Terrace AB10 1YG Aberdeen 10 Scotland | England | British | 146048860001 | |||||||||
| CLIFTON BROWN, James Benedict | Director | Lower Church Farm Baghurst RG26 5J Basingstoke Hampshire | United Kingdom | British | 86773990001 | |||||||||
| CREER, Gareth | Director | 11 Southville Road KT7 0UL Thames Ditton Surrey | British | 37215320002 | ||||||||||
| DALE HARRIS, Jonathan Roderick | Director | Goulds House Greatham GU33 6HA Guildford Hampshire | British | 85988960001 | ||||||||||
| GOULBORN, Keith Michael | Director | 22 Meadowside Road SM2 7PF Cheam Surrey | British | 27288320001 | ||||||||||
| HALL, Nicola | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | England | British | 274352700001 | |||||||||
| JAMIESON, Peter Lindsay Auldjo | Director | 4 Milborne Grove SW10 9SN London | United Kingdom | British | 10717740001 | |||||||||
| LAING, Andrew Arthur | Director | West Lodge Woodlands Of Durris AB31 6BE Banchory Kincardineshire | Scotland | British | 67379280001 | |||||||||
| MCLEAN, James Stuart | Director | 40 Princes Street EH12 2BY Edinburgh C/O Aberdeen Standard Investments United Kingdom | Scotland | British | 253036290001 | |||||||||
| NEWSON, Glenn Martin | Director | The Needles Ledborough Gate HP9 2DQ Beaconsfield Buckinghamshire | United Kingdom | British | 112705470001 | |||||||||
| STORY, William John | Director | 25 Madrid Road Barnes SW13 9PF London | England | British | 46768530001 | |||||||||
| VENEIK, Deepa | Director | Flat 9 London House 105 Clarence Street KT1 1QY Kingston Upon Thames Surrey | England | British | 77095180001 | |||||||||
| WHEATON, James | Director | Flat 4 London House 105 Clarence Street KT1 1QL Kingston Surrey | British | 88884030001 | ||||||||||
| GRIFFIN NOMINEES LIMITED | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | 112705600002 | |||||||||||
| HALCO MANAGEMENT LIMITED | Director | 8-10 New Fetter Lane EC4A 1RS London | 53728160001 | |||||||||||
| HALCO SECRETARIES LIMITED | Director | 8-10 New Fetter Lane EC4A 1RS London | 42871950001 | |||||||||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Who are the persons with significant control of LONDON HOUSE, PROPERTY MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| General Motors Company | Apr 06, 2016 | Renaissance Center 48265 Detroit 300 Michigan United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LONDON HOUSE, PROPERTY MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 07, 2016 | Nov 17, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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