LYON SQUARE ENERGY MANAGEMENT COMPANY LIMITED

LYON SQUARE ENERGY 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 NameLYON SQUARE ENERGY MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 09857981
    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 LYON SQUARE ENERGY 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 LYON SQUARE ENERGY MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    C/O Jfm Block & Estate Management Middlesex House
    130 College Road
    HA1 1BQ Harrow
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LYON SQUARE ENERGY MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for LYON SQUARE ENERGY MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2026
    Next Confirmation Statement DueDec 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2025
    OverdueNo

    What are the latest filings for LYON SQUARE ENERGY MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Rama Kanth Varma Dasi as a director on Feb 20, 2026

    1 pagesTM01

    Appointment of Mr Rama Kanth Varma Dasi as a director on Feb 16, 2026

    2 pagesAP01

    Appointment of Mr Bhupeshkumar Soni as a director on Jan 22, 2026

    2 pagesAP01

    Confirmation statement made on Dec 17, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2024

    2 pagesAA

    Appointment of Jfm Block Management Ltd as a secretary on Oct 11, 2024

    2 pagesAP04

    Termination of appointment of Jfm Block and Estate Management as a secretary on Oct 11, 2024

    1 pagesTM02

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2023

    2 pagesAA

    Director's details changed for Mr Anshul Misra on Jan 01, 2024

    2 pagesCH01

    Director's details changed for Mr Tumini Wilcox on Jan 01, 2024

    2 pagesCH01

    Director's details changed for Ms Lorna Islam on Jan 01, 2024

    2 pagesCH01

    Director's details changed for Mr Fredrik Lennart Bernsel on Jan 01, 2024

    2 pagesCH01

    Confirmation statement made on Dec 18, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Fredrik Lennart Bernsel on Nov 11, 2023

    2 pagesCH01

    Director's details changed for Mr Fredrik Lennart Bernsel on Nov 11, 2023

    2 pagesCH01

    Appointment of Jfm Block and Estate Management as a secretary on Nov 09, 2023

    2 pagesAP04

    Confirmation statement made on Nov 04, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 130 College Road Harrow HA1 1BQ England to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ on Nov 09, 2023

    1 pagesAD01

    Termination of appointment of Djc Secretarial and Maintenance Limited as a secretary on Nov 01, 2023

    1 pagesTM02

    Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 130 College Road Harrow HA1 1BQ on Nov 03, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Nov 30, 2022

    2 pagesAA

    Registered office address changed from Woodland Place Hurricane Way Wickford SS11 8YB England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Aug 10, 2023

    1 pagesAD01

    Termination of appointment of Ellen Jain as a director on Jul 16, 2023

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Who are the officers of LYON SQUARE ENERGY MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JFM BLOCK MANAGEMENT LTD
    130 College Road
    HA1 1BQ Harrow
    Middlesex House
    England
    Secretary
    130 College Road
    HA1 1BQ Harrow
    Middlesex House
    England
    Identification TypeUK Limited Company
    Registration Number16012074
    335075500001
    BERNSEL, Fredrik Lennart
    Middlesex House
    130 College Road
    HA1 1BQ Harrow
    C/O Jfm Block & Estate Management
    England
    Director
    Middlesex House
    130 College Road
    HA1 1BQ Harrow
    C/O Jfm Block & Estate Management
    England
    EnglandSwedish,British308122350001
    ISLAM, Lorna
    Middlesex House
    130 College Road
    HA1 1BQ Harrow
    C/O Jfm Block & Estate Management
    England
    Director
    Middlesex House
    130 College Road
    HA1 1BQ Harrow
    C/O Jfm Block & Estate Management
    England
    EnglandBritish308128390001
    MISRA, Anshul
    Middlesex House
    130 College Road
    HA1 1BQ Harrow
    C/O Jfm Block & Estate Management
    England
    Director
    Middlesex House
    130 College Road
    HA1 1BQ Harrow
    C/O Jfm Block & Estate Management
    England
    EnglandIndian308121660001
    SONI, Bhupeshkumar
    Middlesex House
    130 College Road
    HA1 1BQ Harrow
    C/O Jfm Block & Estate Management
    England
    Director
    Middlesex House
    130 College Road
    HA1 1BQ Harrow
    C/O Jfm Block & Estate Management
    England
    EnglandBritish344550180001
    WILCOX, Tumini
    Middlesex House
    130 College Road
    HA1 1BQ Harrow
    C/O Jfm Block & Estate Management
    England
    Director
    Middlesex House
    130 College Road
    HA1 1BQ Harrow
    C/O Jfm Block & Estate Management
    England
    EnglandNigerian308122660001
    COPE, Graham Anthony
    Hurricane Way
    SS11 8YB Wickford
    Woodland Place
    England
    Secretary
    Hurricane Way
    SS11 8YB Wickford
    Woodland Place
    England
    202411830001
    DJC SECRETARIAL AND MAINTENANCE LIMITED
    Hurricane Way
    SS11 8YB Wickford
    Woodland Place
    England
    Secretary
    Hurricane Way
    SS11 8YB Wickford
    Woodland Place
    England
    Identification TypeUK Limited Company
    Registration Number11911221
    166697860001
    JFM BLOCK AND ESTATE MANAGEMENT
    130 College Road
    HA1 1BQ Harrow
    Middlesex House
    England
    Secretary
    130 College Road
    HA1 1BQ Harrow
    Middlesex House
    England
    Identification TypeUK Limited Company
    Registration NumberOC397894
    316228420001
    BOWRON, Neil Finlay
    Hurricane Way
    SS11 8YB Wickford
    Woodland Place
    England
    Director
    Hurricane Way
    SS11 8YB Wickford
    Woodland Place
    England
    United KingdomBritish272848460001
    BRYANT-JONES, Jody
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    United KingdomBritish286242520001
    BURNE, David James
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    United KingdomBritish202121960001
    DEDMAN, Tina Louise
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    EnglandBritish162797770001
    ELSON, Mark Robert
    Hurricane Way
    SS11 8YB Wickford
    Woodland Place
    England
    Director
    Hurricane Way
    SS11 8YB Wickford
    Woodland Place
    England
    United KingdomBritish272847060001
    ELSON, Mark Robert
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    United KingdomBritish272847060001
    HALFHIDE, Simon Charles Nelson
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    EnglandBritish249093990001
    HOLMEAR, James Robert
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    United KingdomBritish248981040001
    JAIN, Ellen
    Shelton Street
    Covent Gardens
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    Covent Gardens
    WC2H 9JQ London
    71-75
    England
    EnglandBritish308122120001
    KANTH VARMA DASI, Rama
    Middlesex House
    130 College Road
    HA1 1BQ Harrow
    C/O Jfm Block & Estate Management
    England
    Director
    Middlesex House
    130 College Road
    HA1 1BQ Harrow
    C/O Jfm Block & Estate Management
    England
    EnglandBritish345508490001
    MULDOWNEY, Paul Andrew
    Hurricane Way
    SS11 8YB Wickford
    Woodland Place
    England
    Director
    Hurricane Way
    SS11 8YB Wickford
    Woodland Place
    England
    EnglandBritish249267500001
    OATES, Matthew Alan
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    United KingdomBritish272859600001
    PARKER, Mark Alexander
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    EnglandBritish262546660001
    PARKINS, Mark
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    EnglandBritish249090920001
    PARRETT, Keith Joseph
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    United KingdomBritish91574560001
    ROBINSON, Neil
    Hurricane Way
    SS11 8YB Wickford
    Woodland Place
    England
    Director
    Hurricane Way
    SS11 8YB Wickford
    Woodland Place
    England
    United KingdomBritish179914360001
    ROSSETTI, Ricardo
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    United KingdomBritish249091100001
    SMITH, Anton Clyde
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    United KingdomBritish281480150001
    TAFFOU, Bryant
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    United KingdomBritish245272580001
    TAYLOR, Simon John
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    United KingdomBritish193678100001
    WATTS, Adrian
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    EnglandBritish227437670001

    Who are the persons with significant control of LYON SQUARE ENERGY MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redrow Homes Limited
    St. Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Apr 06, 2016
    St. Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number1990710
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for LYON SQUARE ENERGY MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 18, 2023The 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