11 LONDON ROAD MANAGEMENT LIMITED

11 LONDON ROAD MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name11 LONDON ROAD MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10494130
    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 11 LONDON ROAD MANAGEMENT LIMITED?

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

    Where is 11 LONDON ROAD MANAGEMENT LIMITED located?

    Registered Office Address
    73 Woodhill Park
    Pembury
    TN2 4NP Tunbridge Wells
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 11 LONDON ROAD MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 11 LONDON ROAD MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToNov 23, 2025
    Next Confirmation Statement DueDec 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2024
    OverdueNo

    What are the latest filings for 11 LONDON ROAD MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Daniele Principato as a director on May 26, 2025

    1 pagesTM01

    Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on May 12, 2025

    1 pagesTM02

    Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF England to 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP on May 12, 2025

    1 pagesAD01

    Appointment of Mr John Labrum as a secretary on May 12, 2025

    2 pagesAP03

    Director's details changed for Mr Mark David Crawford Steeves on Mar 31, 2025

    2 pagesCH01

    Director's details changed for Mr Edward James Hampson on Mar 31, 2025

    2 pagesCH01

    Director's details changed for Mrs Harriet Turner on Mar 31, 2025

    2 pagesCH01

    Director's details changed for Mr Daniele Principato on Mar 31, 2025

    2 pagesCH01

    Director's details changed for Mrs Harriet Turner on Mar 28, 2025

    2 pagesCH01

    Director's details changed for Mr Mark David Crawford Steeves on Mar 28, 2025

    2 pagesCH01

    Director's details changed for Mr Daniele Principato on Mar 28, 2025

    2 pagesCH01

    Director's details changed for Mrs Harriet Turner on Mar 28, 2025

    2 pagesCH01

    Director's details changed for Mr Edward James Hampson on Mar 28, 2025

    2 pagesCH01

    Director's details changed for Mr Mark David Crawford Steeves on Mar 28, 2025

    2 pagesCH01

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025

    1 pagesAD01

    Director's details changed for Mr Edward James Hampson on Mar 25, 2025

    2 pagesCH01

    Director's details changed for Mr Daniele Principato on Mar 25, 2025

    2 pagesCH01

    Change of details for Mr John Barry Barton as a person with significant control on Mar 25, 2025

    2 pagesPSC04

    Change of details for Ms Michelle Crew as a person with significant control on Mar 25, 2025

    2 pagesPSC04

    Micro company accounts made up to Dec 31, 2024

    7 pagesAA

    Termination of appointment of Angela Janousek as a director on Nov 21, 2024

    1 pagesTM01

    Confirmation statement made on Nov 23, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Nov 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Who are the officers of 11 LONDON ROAD MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LABRUM, John
    Woodhill Park
    Pembury
    TN2 4NP Tunbridge Wells
    73
    England
    Secretary
    Woodhill Park
    Pembury
    TN2 4NP Tunbridge Wells
    73
    England
    335693700001
    HAMPSON, Edward James
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    England
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    England
    United KingdomBritishCompany Director290915280001
    STEEVES, Mark David Crawford
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    England
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    England
    United KingdomBritishCompany Director287099320001
    TURNER, Harriet
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    England
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    England
    United KingdomBritishStudent294745950001
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04231933
    220209170007
    SENNEN PROPERTY MANAGEMENT LIMITED
    377-399 London Road
    GU15 3HL Camberley
    Suite 218
    England
    Secretary
    377-399 London Road
    GU15 3HL Camberley
    Suite 218
    England
    Identification TypeUK Limited Company
    Registration Number09764014
    208107040001
    BARTON, John Barry
    London Road
    West Kingsdown
    TN15 6AR Sevenoaks
    Kings Lodge
    United Kingdom
    Director
    London Road
    West Kingsdown
    TN15 6AR Sevenoaks
    Kings Lodge
    United Kingdom
    EnglandBritishDirector219206260001
    CREW, Michelle
    London Road
    West Kingsdown
    TN15 6AR Sevenoaks
    Kings Lodge
    United Kingdom
    Director
    London Road
    West Kingsdown
    TN15 6AR Sevenoaks
    Kings Lodge
    United Kingdom
    EnglandBritishDirector183114500002
    JANOUSEK, Angela
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    EnglandBritishCompany Director290915450001
    PRINCIPATO, Daniele
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    England
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    England
    United KingdomBritishIt Executive290915560001
    YEM, Mei Ying
    London Road
    GU15 3HL Camberley
    C/O Sennen Property Management Ltd
    England
    Director
    London Road
    GU15 3HL Camberley
    C/O Sennen Property Management Ltd
    England
    EnglandBritishCompany Director290915140001

    Who are the persons with significant control of 11 LONDON ROAD MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Barry Barton
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    England
    Nov 24, 2016
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Michelle Crew
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    England
    Nov 24, 2016
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Amberley Homes (Kent) Ltd
    London Road
    West Kingsdown
    TN15 6AR Sevenoaks
    Kings Lodge
    Kent
    United Kingdom
    Nov 24, 2016
    London Road
    West Kingsdown
    TN15 6AR Sevenoaks
    Kings Lodge
    Kent
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09059396
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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