THE LIGHT HOUSE RESIDENTS COMPANY LIMITED
Overview
| Company Name | THE LIGHT HOUSE RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04523013 |
| 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 THE LIGHT HOUSE RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE LIGHT HOUSE RESIDENTS COMPANY LIMITED located?
| Registered Office Address | 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE LIGHT HOUSE RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE LIGHT HOUSE RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for THE LIGHT HOUSE RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Jan 05, 2026 | 2 pages | AP04 | ||
Director's details changed for Mr Wing Chung Andrew Lee on Jan 09, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Giovanni Inzani on Jan 09, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Freddy Robert Smith-Brown on Jan 09, 2026 | 2 pages | CH01 | ||
Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to 95 London Road Croydon Surrey CR0 2RF on Jan 09, 2026 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Director's details changed for Mr Freddy Matthew Brown on Oct 04, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rakesh Kumar Patel as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Kinleigh Limited as a secretary on Mar 21, 2024 | 2 pages | AP04 | ||
Registered office address changed from 4th Floor 167 Fleet Street London EC4A 2EA England to Kfh House 5 Compton Road London SW19 7QA on Mar 21, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Zhiyu Chen as a director on Jul 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Vincent James Fogarty as a director on May 14, 2021 | 1 pages | TM01 | ||
Termination of appointment of Charles and Company (Services) Limited as a secretary on Jun 08, 2022 | 1 pages | TM02 | ||
Registered office address changed from C/O Charles & Company Accountancy Limited the Cottage 2 Castlefield Road Reigate RH2 0SH England to 4th Floor 167 Fleet Street London EC4A 2EA on May 23, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Wing Chung Andrew Lee as a director on Nov 10, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Aug 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of THE LIGHT HOUSE RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | London Road CR0 2RF Croydon 95 Surrey United Kingdom |
| 147749880002 | ||||||||||
| KINLEIGH LIMITED | Secretary | 5 Compton Road SW19 7QA London Kfh House England |
| 49169650014 | ||||||||||
| INZANI, Giovanni | Director | London Road CR0 2RF Croydon 95 Surrey United Kingdom | England | British | 258420000001 | |||||||||
| LEE, Wing Chung Andrew | Director | London Road CR0 2RF Croydon 95 Surrey United Kingdom | England | British | 277147150001 | |||||||||
| SMITH-BROWN, Freddy Robert | Director | London Road CR0 2RF Croydon 95 Surrey United Kingdom | England | British | 226333000003 | |||||||||
| FAIRWEATHER, Mark Percy | Secretary | Flat 3 45 Crag Path IP15 5BT Aldeburgh Suffolk | British | 53028420004 | ||||||||||
| HOTHERSALL, Nicholas St John Gilmour | Secretary | 24 Lambeth Court Frogmore SW18 1HN London | British | 93237180001 | ||||||||||
| SALT, Christopher | Secretary | c/o Charles & Company Accountancy Limited 2 Castlefield Road RH2 0SH Reigate The Cottage England | 198859500001 | |||||||||||
| CHARLES AND COMPANY (SERVICES) LIMITED | Secretary | 2 Castlefield Road RH2 0SH Reigate The Cottage England |
| 221919660001 | ||||||||||
| UNITED COMPANY SECRETARIES | Secretary | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England |
| 139707190004 | ||||||||||
| BROWN, Ian | Director | c/o Charles & Company Accountancy Limited 2 Castlefield Road RH2 0SH Reigate The Cottage England | England | British | 201168010001 | |||||||||
| CHEN, Zhiyu | Director | 167 Fleet Street EC4A 2EA London 4th Floor England | United Kingdom | Chinese | 164411810002 | |||||||||
| FAIRWEATHER, Mark Percy | Director | Cross Corner 16 Wentworth Road IP15 5BB Aldeburgh Suffolk | England | British | 53028420004 | |||||||||
| FENG, Zhiqian | Director | c/o Charles & Company Accountancy Limited 2 Castlefield Road RH2 0SH Reigate The Cottage England | England | Chinese | 258417880001 | |||||||||
| FOGARTY, Vincent James | Director | 167 Fleet Street EC4A 2EA London 4th Floor England | England | Irish | 139104170005 | |||||||||
| LYDON, Mairtin | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | Ireland | Irish | 163856000001 | |||||||||
| MUNJAL, Paawan | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | England | British | 96045400003 | |||||||||
| MWIM, Michael Okechukwu, Dr | Director | c/o Charles & Company Accountancy Limited 2 Castlefield Road RH2 0SH Reigate The Cottage England | United Kingdom | Austrian | 148823640001 | |||||||||
| NACZAS, Krzysztof | Director | Lumiere Building 29 Prestons Road E14 9SU London 24 | United Kingdom | Polish | 148796270001 | |||||||||
| PATEL, Rakesh Kumar | Director | c/o Charles & Company Accountancy Limited 2 Castlefield Road RH2 0SH Reigate The Cottage England | England | British | 250276110001 | |||||||||
| PATEL, Rakesh Kumar | Director | 5 Compton Road SW19 7QA London Kfh House England | England | British | 250276110001 | |||||||||
| REGO, Rakesh | Director | c/o Charles & Company Accountancy Limited 2 Castlefield Road RH2 0SH Reigate The Cottage England | England | Indian | 231194700001 | |||||||||
| SALT, Christopher | Director | c/o Charles & Company Accountancy Limited 2 Castlefield Road RH2 0SH Reigate The Cottage England | England | British | 113181730006 | |||||||||
| SALT, Christopher | Director | Massetts Road RH6 7DE Horley First Floor, 16 Surrey England | England | British | 113181730006 | |||||||||
| WHELAN, Terence Donovan | Director | 82 Hillside Crescent EN8 8PJ Cheshunt Hertfordshire | England | British | 122314310001 | |||||||||
| ZOIS, Sotirios | Director | Massetts Road RH6 7DE Horley First Floor, 16 Surrey England | England | Greek | 160291880001 | |||||||||
| MACEMERE LIMITED | Director | Tempus Court Onslow Street GU1 4SS Guildford Surrey | 80250150001 |
What are the latest statements on persons with significant control for THE LIGHT HOUSE RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 30, 2016 | 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