LONDON HOUSE, PROPERTY MANAGEMENT COMPANY LIMITED

LONDON HOUSE, PROPERTY MANAGEMENT COMPANY LIMITED

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

    Company NameLONDON HOUSE, PROPERTY MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02871489
    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 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 AddressNo

    What are the latest accounts for LONDON HOUSE, PROPERTY MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LONDON HOUSE, PROPERTY MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for LONDON HOUSE, PROPERTY MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Court order

    S125
    1 pagesOC

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Appointment of Nipper Alley Ltd as a director on Dec 16, 2023

    2 pagesAP02

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Halco Secretaries Limited as a secretary on Feb 27, 2023

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Termination of appointment of Griffin Nominees Limited as a director on Oct 14, 2022

    1 pagesTM01

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Hall as a director on Sep 28, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Nov 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Appointment of Nicola Hall as a director on Aug 01, 2020

    2 pagesAP01

    Secretary's details changed for Halco Secretaries Limited on Oct 01, 2009

    1 pagesCH04

    Termination of appointment of James Mclean as a director on Jul 31, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Nov 07, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 07, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Who are the officers of LONDON HOUSE, PROPERTY MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VENEIK, Deepa
    Clarence Street
    KT1 1QL Kingston Upon Thames
    9 London House 105
    Surrey
    Director
    Clarence Street
    KT1 1QL Kingston Upon Thames
    9 London House 105
    Surrey
    EnglandBritish77095180001
    NIPPER ALLEY LTD
    46 Victoria Road
    KT6 4JL Surbiton
    16a Isabel House
    England
    Director
    46 Victoria Road
    KT6 4JL Surbiton
    16a Isabel House
    England
    Identification TypeUK Limited Company
    Registration Number15355501
    317267680001
    BROWN, Stephen John
    22 Bramshill Gardens
    NW5 1JH London
    Secretary
    22 Bramshill Gardens
    NW5 1JH London
    British115671040001
    DALE HARRIS, Jonathan Roderick
    Goulds House
    Greatham
    GU33 6HA Guildford
    Hampshire
    Secretary
    Goulds House
    Greatham
    GU33 6HA Guildford
    Hampshire
    British85988960001
    POCKNEE, David Henry
    11 Charlesworth Park
    RH16 3JG Haywards Heath
    West Sussex
    Secretary
    11 Charlesworth Park
    RH16 3JG Haywards Heath
    West Sussex
    British14024850001
    STORY, William John
    25 Madrid Road
    Barnes
    SW13 9PF London
    Secretary
    25 Madrid Road
    Barnes
    SW13 9PF London
    British46768530001
    HALCO SECRETARIES LIMITED
    Fleet Place
    EC4M 7RD London
    5
    England
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    England
    42871950001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    ANNIS, Roger Stephen
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Director
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    EnglandBritish146048860001
    CLIFTON BROWN, James Benedict
    Lower Church Farm
    Baghurst
    RG26 5J Basingstoke
    Hampshire
    Director
    Lower Church Farm
    Baghurst
    RG26 5J Basingstoke
    Hampshire
    United KingdomBritish86773990001
    CREER, Gareth
    11 Southville Road
    KT7 0UL Thames Ditton
    Surrey
    Director
    11 Southville Road
    KT7 0UL Thames Ditton
    Surrey
    British37215320002
    DALE HARRIS, Jonathan Roderick
    Goulds House
    Greatham
    GU33 6HA Guildford
    Hampshire
    Director
    Goulds House
    Greatham
    GU33 6HA Guildford
    Hampshire
    British85988960001
    GOULBORN, Keith Michael
    22 Meadowside Road
    SM2 7PF Cheam
    Surrey
    Director
    22 Meadowside Road
    SM2 7PF Cheam
    Surrey
    British27288320001
    HALL, Nicola
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    EnglandBritish274352700001
    JAMIESON, Peter Lindsay Auldjo
    4 Milborne Grove
    SW10 9SN London
    Director
    4 Milborne Grove
    SW10 9SN London
    United KingdomBritish10717740001
    LAING, Andrew Arthur
    West Lodge
    Woodlands Of Durris
    AB31 6BE Banchory
    Kincardineshire
    Director
    West Lodge
    Woodlands Of Durris
    AB31 6BE Banchory
    Kincardineshire
    ScotlandBritish67379280001
    MCLEAN, James Stuart
    40 Princes Street
    EH12 2BY Edinburgh
    C/O Aberdeen Standard Investments
    United Kingdom
    Director
    40 Princes Street
    EH12 2BY Edinburgh
    C/O Aberdeen Standard Investments
    United Kingdom
    ScotlandBritish253036290001
    NEWSON, Glenn Martin
    The Needles
    Ledborough Gate
    HP9 2DQ Beaconsfield
    Buckinghamshire
    Director
    The Needles
    Ledborough Gate
    HP9 2DQ Beaconsfield
    Buckinghamshire
    United KingdomBritish112705470001
    STORY, William John
    25 Madrid Road
    Barnes
    SW13 9PF London
    Director
    25 Madrid Road
    Barnes
    SW13 9PF London
    EnglandBritish46768530001
    VENEIK, Deepa
    Flat 9 London House
    105 Clarence Street
    KT1 1QY Kingston Upon Thames
    Surrey
    Director
    Flat 9 London House
    105 Clarence Street
    KT1 1QY Kingston Upon Thames
    Surrey
    EnglandBritish77095180001
    WHEATON, James
    Flat 4 London House
    105 Clarence Street
    KT1 1QL Kingston
    Surrey
    Director
    Flat 4 London House
    105 Clarence Street
    KT1 1QL Kingston
    Surrey
    British88884030001
    GRIFFIN NOMINEES LIMITED
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    112705600002
    HALCO MANAGEMENT LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Director
    8-10 New Fetter Lane
    EC4A 1RS London
    53728160001
    HALCO SECRETARIES LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Director
    8-10 New Fetter Lane
    EC4A 1RS London
    42871950001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    General Motors Company
    Renaissance Center
    48265 Detroit
    300
    Michigan
    United States
    Apr 06, 2016
    Renaissance Center
    48265 Detroit
    300
    Michigan
    United States
    No
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityDelaware, Usa
    Place RegisteredDelaware, Usa
    Registration Number4718317
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for LONDON HOUSE, PROPERTY MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 07, 2016Nov 17, 2017The 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