LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05812997 |
| 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 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 Address | No |
What are the latest accounts for LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2027 |
|---|---|
| Next Confirmation Statement Due | May 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2026 |
| Overdue | No |
What are the latest filings for LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 11, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Russell as a director on May 11, 2025 | 1 pages | TM01 | ||
Appointment of Mr Colin John Osman as a director on Nov 11, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to May 31, 2025 | 7 pages | AA | ||
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of George William Sandall as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2024 | 7 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 7 pages | AA | ||
Appointment of Mr Mark Russell as a director on Oct 04, 2023 | 2 pages | AP01 | ||
Appointment of Mr Rowland James Hawkins as a director on Oct 04, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 11 pages | AA | ||
Appointment of Proactive Block Management Limited as a secretary on Sep 13, 2022 | 2 pages | AP03 | ||
Termination of appointment of Gary David Bird as a secretary on Sep 13, 2022 | 1 pages | TM02 | ||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 11 pages | AA | ||
Termination of appointment of John Derek Bass as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 13 pages | AA | ||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2019 | 12 pages | AA | ||
Appointment of Mr John Derek Bass as a director on Jul 26, 2019 | 2 pages | AP01 | ||
Who are the officers of LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIMITED, Proactive Block Management | Secretary | Works Road SG6 1GJ Letchworth Garden City Unit 40, Devonshire Business Centre England | 300031940001 | |||||||
| HAWKINS, Rowland James | Director | Works Road SG6 1GJ Letchworth Garden City Unit 40, Devonshire Business Centre England | England | British | 314370660001 | |||||
| OSMAN, Colin John | Director | Works Road SG6 1GJ Letchworth Garden City Unit 40, Devonshire Business Centre England | England | British | 342461950001 | |||||
| YOUNG, Caryll Lesley | Director | Davidson Close SO45 6JD Hythe 9 The Lantern Building Hants | United Kingdom | British | 147412510001 | |||||
| BIRD, Gary David | Secretary | Davidson Close Hythe SO45 6JD Southampton Flat 7 The Lantern Building Hampshire | British | 146974430001 | ||||||
| DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||
| LONNON, Michael Andrew, Mr. | Secretary | 78 Long Drive HA4 0HP South Ruislip Middlesex | British | 34521340004 | ||||||
| BASS, John Derek | Director | 608 Jubilee Trading Estate Jubilee Road SG6 1NE Letchworth Garden City C/O Proactive Block Management United Kingdom | England | British | 260945040001 | |||||
| BOND, John Francis | Director | Davidson Close SO45 6JD Hythe 11 The Lantern Building Hampshire | United Kingdom | British | 147412270001 | |||||
| BRAY, David Richard John | Director | 348 Nine Mile Ride Finchampstead RG40 3NJ Wokingham Berkshire | England | British | 125399520001 | |||||
| GALE, Kenneth Stephen | Director | 25 Bittern Close Kempshott RG22 5JA Basingstoke | British | 126651520001 | ||||||
| INGRAM, Ian Geoffrey | Director | Davidson Close Hythe SO45 6JD Southampton 10 The Lantern Building Hants | United Kingdom | British | 147413290001 | |||||
| LEVER, Neil | Director | Stephen Court Holbury SO45 2GU Southampton 2 Hants | United Kingdom | British | 147418680001 | |||||
| MILLER, Denis | Director | Davidson Close Hythe SO45 6JD Southampton 23 The Lantern Building Hampshire Uk | Uk | British | 191987400002 | |||||
| PHILLIPS, Nigel Robert Tyler | Director | 3 Welwick Close RG6 3XP Lower Earley Reading | British | 127447790001 | ||||||
| PINK, Malcolm John | Director | Firs Farm House Ampney Crucis GL7 5RY Cirencester Gloucestershire | United Kingdom | British | 49974140002 | |||||
| PORTER, Marilyn | Director | 37 Sherwood Rise Purley On Thames RG8 8RW Reading Oak Tree House Berks | United Kingdom | British | 133300140001 | |||||
| RUSSELL, Mark | Director | Works Road SG6 1GJ Letchworth Garden City Unit 40, Devonshire Business Centre England | England | British | 314371340001 | |||||
| RUSSELL, Mark | Director | Birchdale Hythe SO45 3HX Southampton 26 England | Uk | British | 180768980002 | |||||
| SANDALL, George William | Director | Davidson Close Hythe SO45 6JD Southampton 8 The Lantern Building Hampshire | United Kingdom | British | 147412430001 | |||||
| YOUNG, Gemma Mary Jayne | Director | Prospect Place SO45 6AU Hythe Hotspur House Hampshire England | England | British | 107020300005 |
What are the latest statements on persons with significant control for LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 11, 2017 | 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