LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED

LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED

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

    Company NameLANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05812997
    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 LANTERN BUILDING RESIDENTS 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 LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Unit 40, Devonshire Business Centre
    Works Road
    SG6 1GJ Letchworth Garden City
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2027
    Next Confirmation Statement DueMay 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2026
    OverdueNo

    What are the latest filings for LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 11, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Mark Russell as a director on May 11, 2025

    1 pagesTM01

    Appointment of Mr Colin John Osman as a director on Nov 11, 2025

    2 pagesAP01

    Total exemption full accounts made up to May 31, 2025

    7 pagesAA

    Confirmation statement made on May 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of George William Sandall as a director on Jan 01, 2025

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2024

    7 pagesAA

    Registered office address changed from C/O Proactive Block Management 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE United Kingdom to Unit 40, Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on Sep 02, 2024

    1 pagesAD01

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    7 pagesAA

    Appointment of Mr Mark Russell as a director on Oct 04, 2023

    2 pagesAP01

    Appointment of Mr Rowland James Hawkins as a director on Oct 04, 2023

    2 pagesAP01

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    11 pagesAA

    Appointment of Proactive Block Management Limited as a secretary on Sep 13, 2022

    2 pagesAP03

    Termination of appointment of Gary David Bird as a secretary on Sep 13, 2022

    1 pagesTM02

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    11 pagesAA

    Termination of appointment of John Derek Bass as a director on Jul 31, 2021

    1 pagesTM01

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    13 pagesAA

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 14 Woodside Industrial Park, Works Road Letchworth Garden City SG6 1LA England to C/O Proactive Block Management 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE on Oct 09, 2019

    1 pagesAD01

    Total exemption full accounts made up to May 31, 2019

    12 pagesAA

    Appointment of Mr John Derek Bass as a director on Jul 26, 2019

    2 pagesAP01

    Who are the officers of LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIMITED, Proactive Block Management
    Works Road
    SG6 1GJ Letchworth Garden City
    Unit 40, Devonshire Business Centre
    England
    Secretary
    Works Road
    SG6 1GJ Letchworth Garden City
    Unit 40, Devonshire Business Centre
    England
    300031940001
    HAWKINS, Rowland James
    Works Road
    SG6 1GJ Letchworth Garden City
    Unit 40, Devonshire Business Centre
    England
    Director
    Works Road
    SG6 1GJ Letchworth Garden City
    Unit 40, Devonshire Business Centre
    England
    EnglandBritish314370660001
    OSMAN, Colin John
    Works Road
    SG6 1GJ Letchworth Garden City
    Unit 40, Devonshire Business Centre
    England
    Director
    Works Road
    SG6 1GJ Letchworth Garden City
    Unit 40, Devonshire Business Centre
    England
    EnglandBritish342461950001
    YOUNG, Caryll Lesley
    Davidson Close
    SO45 6JD Hythe
    9 The Lantern Building
    Hants
    Director
    Davidson Close
    SO45 6JD Hythe
    9 The Lantern Building
    Hants
    United KingdomBritish147412510001
    BIRD, Gary David
    Davidson Close
    Hythe
    SO45 6JD Southampton
    Flat 7 The Lantern Building
    Hampshire
    Secretary
    Davidson Close
    Hythe
    SO45 6JD Southampton
    Flat 7 The Lantern Building
    Hampshire
    British146974430001
    DE FEO, Caterina
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    Secretary
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    British58246930001
    LONNON, Michael Andrew, Mr.
    78 Long Drive
    HA4 0HP South Ruislip
    Middlesex
    Secretary
    78 Long Drive
    HA4 0HP South Ruislip
    Middlesex
    British34521340004
    BASS, John Derek
    608 Jubilee Trading Estate
    Jubilee Road
    SG6 1NE Letchworth Garden City
    C/O Proactive Block Management
    United Kingdom
    Director
    608 Jubilee Trading Estate
    Jubilee Road
    SG6 1NE Letchworth Garden City
    C/O Proactive Block Management
    United Kingdom
    EnglandBritish260945040001
    BOND, John Francis
    Davidson Close
    SO45 6JD Hythe
    11 The Lantern Building
    Hampshire
    Director
    Davidson Close
    SO45 6JD Hythe
    11 The Lantern Building
    Hampshire
    United KingdomBritish147412270001
    BRAY, David Richard John
    348 Nine Mile Ride
    Finchampstead
    RG40 3NJ Wokingham
    Berkshire
    Director
    348 Nine Mile Ride
    Finchampstead
    RG40 3NJ Wokingham
    Berkshire
    EnglandBritish125399520001
    GALE, Kenneth Stephen
    25 Bittern Close
    Kempshott
    RG22 5JA Basingstoke
    Director
    25 Bittern Close
    Kempshott
    RG22 5JA Basingstoke
    British126651520001
    INGRAM, Ian Geoffrey
    Davidson Close
    Hythe
    SO45 6JD Southampton
    10 The Lantern Building
    Hants
    Director
    Davidson Close
    Hythe
    SO45 6JD Southampton
    10 The Lantern Building
    Hants
    United KingdomBritish147413290001
    LEVER, Neil
    Stephen Court
    Holbury
    SO45 2GU Southampton
    2
    Hants
    Director
    Stephen Court
    Holbury
    SO45 2GU Southampton
    2
    Hants
    United KingdomBritish147418680001
    MILLER, Denis
    Davidson Close
    Hythe
    SO45 6JD Southampton
    23 The Lantern Building
    Hampshire
    Uk
    Director
    Davidson Close
    Hythe
    SO45 6JD Southampton
    23 The Lantern Building
    Hampshire
    Uk
    UkBritish191987400002
    PHILLIPS, Nigel Robert Tyler
    3 Welwick Close
    RG6 3XP Lower Earley
    Reading
    Director
    3 Welwick Close
    RG6 3XP Lower Earley
    Reading
    British127447790001
    PINK, Malcolm John
    Firs Farm House
    Ampney Crucis
    GL7 5RY Cirencester
    Gloucestershire
    Director
    Firs Farm House
    Ampney Crucis
    GL7 5RY Cirencester
    Gloucestershire
    United KingdomBritish49974140002
    PORTER, Marilyn
    37 Sherwood Rise
    Purley On Thames
    RG8 8RW Reading
    Oak Tree House
    Berks
    Director
    37 Sherwood Rise
    Purley On Thames
    RG8 8RW Reading
    Oak Tree House
    Berks
    United KingdomBritish133300140001
    RUSSELL, Mark
    Works Road
    SG6 1GJ Letchworth Garden City
    Unit 40, Devonshire Business Centre
    England
    Director
    Works Road
    SG6 1GJ Letchworth Garden City
    Unit 40, Devonshire Business Centre
    England
    EnglandBritish314371340001
    RUSSELL, Mark
    Birchdale
    Hythe
    SO45 3HX Southampton
    26
    England
    Director
    Birchdale
    Hythe
    SO45 3HX Southampton
    26
    England
    UkBritish180768980002
    SANDALL, George William
    Davidson Close
    Hythe
    SO45 6JD Southampton
    8 The Lantern Building
    Hampshire
    Director
    Davidson Close
    Hythe
    SO45 6JD Southampton
    8 The Lantern Building
    Hampshire
    United KingdomBritish147412430001
    YOUNG, Gemma Mary Jayne
    Prospect Place
    SO45 6AU Hythe
    Hotspur House
    Hampshire
    England
    Director
    Prospect Place
    SO45 6AU Hythe
    Hotspur House
    Hampshire
    England
    EnglandBritish107020300005

    What are the latest statements on persons with significant control for LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 11, 2017The 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