LRA WALTON ON THAMES LIMITED

LRA WALTON ON THAMES LIMITED

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

    Company NameLRA WALTON ON THAMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04889566
    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 LRA WALTON ON THAMES LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is LRA WALTON ON THAMES LIMITED located?

    Registered Office Address
    4 Chipstead Parade
    CR5 3TE Chipstead
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LRA WALTON ON THAMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for LRA WALTON ON THAMES LIMITED?

    Last Confirmation Statement Made Up ToAug 22, 2025
    Next Confirmation Statement DueSep 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2024
    OverdueNo

    What are the latest filings for LRA WALTON ON THAMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton England to 4 Chipstead Parade Chipstead Surrey CR5 3TE on Jan 24, 2025

    1 pagesAD01

    Confirmation statement made on Aug 22, 2024 with updates

    6 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    4 pagesAA

    Confirmation statement made on Aug 22, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    4 pagesAA

    Confirmation statement made on Aug 22, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    4 pagesAA

    Confirmation statement made on Aug 22, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Catherine Patricia Wyatt as a director on Oct 07, 2021

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2020

    4 pagesAA

    Confirmation statement made on Aug 22, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    4 pagesAA

    Appointment of Mandeville Estates as a secretary on Apr 16, 2020

    2 pagesAP04

    Registered office address changed from C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA England to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton on Jan 21, 2020

    1 pagesAD01

    Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA on Jan 20, 2020

    1 pagesAD01

    Termination of appointment of Robert Douglas Spencer Heald as a secretary on Jan 10, 2020

    1 pagesTM02

    Secretary's details changed for Robert Douglas Spencer Heald on Nov 07, 2019

    1 pagesCH03

    Total exemption full accounts made up to Sep 30, 2018

    10 pagesAA

    Confirmation statement made on Aug 22, 2019 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Jan 31, 2019

    • Capital: GBP 23
    3 pagesSH01

    Appointment of Ara Chobanian as a director on Oct 23, 2018

    2 pagesAP01

    Confirmation statement made on Aug 22, 2018 with no updates

    3 pagesCS01

    Appointment of Catherine Patricia Wyatt as a director on Jul 18, 2018

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Termination of appointment of Keith Lowes as a director on Jun 25, 2018

    1 pagesTM01

    Who are the officers of LRA WALTON ON THAMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANDEVILLE ESTATES
    Portsmouth Road
    KT7 0XA Thames Ditton
    Upper Deck, Admirals Quarters
    Surrey
    England
    Secretary
    Portsmouth Road
    KT7 0XA Thames Ditton
    Upper Deck, Admirals Quarters
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number10263580
    267421750001
    BEER, Joanna Lesley
    The Leys Esher Road
    Hersham
    KT12 4LP Walton-On-Thames
    Flat 10
    Surrey
    United Kingdom
    Director
    The Leys Esher Road
    Hersham
    KT12 4LP Walton-On-Thames
    Flat 10
    Surrey
    United Kingdom
    EnglandBritishNone160229970002
    CHOBANIAN, Ara
    KT12 2LJ Walton On Thames
    5 Dunsmore Road
    Surrey
    United Kingdom
    Director
    KT12 2LJ Walton On Thames
    5 Dunsmore Road
    Surrey
    United Kingdom
    United KingdomBritishUnemployed60273880002
    LEE, Jonathan Paul
    KT11 2DE Cobham
    30 Ashcroft Park
    Surrey
    England
    Director
    KT11 2DE Cobham
    30 Ashcroft Park
    Surrey
    England
    EnglandBritishProperty Developer26336890002
    HEALD, Robert Douglas Spencer
    Victoria Road
    KT6 4NX Surbiton
    69
    Surrey
    Secretary
    Victoria Road
    KT6 4NX Surbiton
    69
    Surrey
    British132695960012
    ST JOHN, Cheryl
    19 The Leys
    Esher Road
    KT12 4LP Hersham
    Surrey
    Secretary
    19 The Leys
    Esher Road
    KT12 4LP Hersham
    Surrey
    British92192320001
    PM SERVICES (LONDON) LIMITED
    St Werburghs Lodge
    Gills Road
    DA4 9LE Dartford
    Gills Farm
    Kent
    United Kingdom
    Secretary
    St Werburghs Lodge
    Gills Road
    DA4 9LE Dartford
    Gills Farm
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4388700
    99416920001
    SURREY CORPORATE SERVICES LTD
    The Courtyard
    High Street, Chobham
    GU24 8AF Woking
    Surrey
    Secretary
    The Courtyard
    High Street, Chobham
    GU24 8AF Woking
    Surrey
    112716770001
    THB ASSOCIATES LIMITED
    The Courtyard
    High Street
    GU24 8AF Chobham
    Surrey
    Secretary
    The Courtyard
    High Street
    GU24 8AF Chobham
    Surrey
    91976970001
    D'CRUZ, Brian
    55 Esher Road
    KT12 4LP Walton On Thames
    4 The Leys
    Surrey
    England
    Director
    55 Esher Road
    KT12 4LP Walton On Thames
    4 The Leys
    Surrey
    England
    EnglandBritishAccountant221141690001
    D'CRUZ, Brian
    55 Esher Road
    KT12 4LP Walton On Thames
    4 The Leys
    Surrey
    England
    Director
    55 Esher Road
    KT12 4LP Walton On Thames
    4 The Leys
    Surrey
    England
    EnglandBritishAccountant221141690001
    HEWETT, Anthony Roy
    Fairmile Lea Lodge
    Portsmouth Road
    KT11 1BQ Cobham
    Surrey
    Director
    Fairmile Lea Lodge
    Portsmouth Road
    KT11 1BQ Cobham
    Surrey
    United KingdomBritishManaging Director45209430005
    LEE, Jonathan Paul
    Ashcroft Park
    KT11 2DE Cobham
    30
    Surrey
    England
    Director
    Ashcroft Park
    KT11 2DE Cobham
    30
    Surrey
    England
    EnglandBritishProperty Developer26336890002
    LLOYD, Christopher
    The Leys
    55 Esher Road Hersham
    KT12 4LP Walton-On-Thames
    24
    Surrey
    United Kingdom
    Director
    The Leys
    55 Esher Road Hersham
    KT12 4LP Walton-On-Thames
    24
    Surrey
    United Kingdom
    EnglandBritishNaval Architect157607180001
    LOWES, Keith
    Victoria Road
    KT6 4NX Surbiton
    69
    Surrey
    Director
    Victoria Road
    KT6 4NX Surbiton
    69
    Surrey
    EnglandBritishCompany Director164642620002
    ROWBOTTOM, Paul
    8 Holly Avenue
    KT12 Walton On Thames
    Surrey
    Director
    8 Holly Avenue
    KT12 Walton On Thames
    Surrey
    United KingdomBritishNone121348870001
    ST JOHN, Nic
    19 The Leys
    Esher Road
    KT12 4LP Hersham
    Surrey
    Director
    19 The Leys
    Esher Road
    KT12 4LP Hersham
    Surrey
    United KingdomBritishDirector92192310001
    WYATT, Catherine Patricia
    KT12 4NT Walton On Thames
    31 Pembroke Avenue
    Surrey
    United Kingdom
    Director
    KT12 4NT Walton On Thames
    31 Pembroke Avenue
    Surrey
    United Kingdom
    United KingdomBritishUnemployed248613990001

    What are the latest statements on persons with significant control for LRA WALTON ON THAMES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 22, 2016The 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