Company NameLocalground Residents Management Limited
Company StatusActive
Company Number02129246
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 May 1987(37 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Savva
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2000(13 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address54 Manor Wood Road
West Purley
Surrey
CR8 4LE
Director NameEasther Bennett
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2002(14 years, 11 months after company formation)
Appointment Duration22 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressWestmead
Coopers Hill Road, South Nutfield
Redhill
Surrey
RH1 5PL
Secretary NameSophie Savva
NationalityBritish
StatusCurrent
Appointed04 September 2002(15 years, 4 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address54 Manor Wood Road
Purley
Surrey
CR8 4LE
Director NameMs Camilla Corr
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(30 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleUk Video Manager
Country of ResidenceEngland
Correspondence Address130a Darkes Lane
Potters Bar
EN6 1AF
Director NameMr Paul Roman Stanislaw Bielecki
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 November 1997)
RoleComplaints Manager
Correspondence Address8 Bedford Place
Croydon
Surrey
CR0 2BS
Director NameMichael Brennan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 12 months after company formation)
Appointment Duration9 years, 12 months (resigned 26 April 2002)
RoleLighting Cameraman/Producer
Correspondence Address12 Detillens Lane
Limpsfield
Oxted
Surrey
RH8 0DJ
Director NameMr Neil Robertson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 1994)
RoleCarpenter
Correspondence Address8 Bedford Place
Croydon
Surrey
CR0 2BS
Director NameMiss Jane Marie Tasker
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 1996)
RoleCivil Servant
Correspondence Address8 Bedford Place
Croydon
Surrey
CR0 2BS
Secretary NameMichael Brennan
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 12 months after company formation)
Appointment Duration9 years, 12 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address12 Detillens Lane
Limpsfield
Oxted
Surrey
RH8 0DJ
Director NamePhilip Leslie Michael Horrigan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 1999)
RoleOffice Manager
Correspondence Address8a Bedford Place
Croydon
Surrey
CR0 2BS
Director NameJane Patricia Thompson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2002)
RoleRetired
Correspondence Address28 Eastern Way
Ponteland
Newcastle Upon Tyne
NE20 9PF
Director NameSheila Brennan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 2001)
RoleAdministrator
Correspondence Address12 Detillens Lane
Limpsfield
Oxted
Surrey
RH8 0DJ
Director NameDavina Fernandes
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 28 February 2018)
RoleFinance Assistant
Country of ResidenceEngland
Correspondence Address107 Chipstead Way
Woodmansterne
SM7 3JJ
Secretary NameEasther Bennett
NationalityBritish
StatusResigned
Appointed25 May 2002(15 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 July 2002)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressWestmead
Coopers Hill Road, South Nutfield
Redhill
Surrey
RH1 5PL
Director NameExecutive Estates 2 Plc (Corporation)
StatusResigned
Appointed14 June 1995(8 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 21 December 2000)
Correspondence AddressKing's Court
Parsonage Lane
Bath
Avon
BA1 1ER

Location

Registered Address130a Darkes Lane
Potters Bar
EN6 1AF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (2 weeks from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
11 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 October 2018Appointment of Ms Camilla Corr as a director on 28 February 2018 (2 pages)
1 October 2018Termination of appointment of Davina Fernandes as a director on 28 February 2018 (1 page)
2 May 2018Registered office address changed from Sterling House Fulbourne Road London E17 4EE to 130a Darkes Lane Potters Bar EN6 1AF on 2 May 2018 (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
26 May 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
26 May 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 1 May 2016 no member list (5 pages)
3 May 2016Annual return made up to 1 May 2016 no member list (5 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Annual return made up to 1 May 2015 no member list (5 pages)
6 May 2015Annual return made up to 1 May 2015 no member list (5 pages)
6 May 2015Annual return made up to 1 May 2015 no member list (5 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Director's details changed for Davina Fernandes on 21 May 2014 (2 pages)
27 May 2014Director's details changed for Davina Fernandes on 21 May 2014 (2 pages)
13 May 2014Annual return made up to 1 May 2014 no member list (5 pages)
13 May 2014Annual return made up to 1 May 2014 no member list (5 pages)
13 May 2014Annual return made up to 1 May 2014 no member list (5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 May 2013Annual return made up to 1 May 2013 no member list (5 pages)
2 May 2013Annual return made up to 1 May 2013 no member list (5 pages)
2 May 2013Annual return made up to 1 May 2013 no member list (5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 1 May 2012 no member list (5 pages)
3 May 2012Annual return made up to 1 May 2012 no member list (5 pages)
3 May 2012Annual return made up to 1 May 2012 no member list (5 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
13 July 2011Director's details changed for Davina Changur on 26 May 2011 (2 pages)
13 July 2011Director's details changed for Davina Changur on 26 May 2011 (2 pages)
4 May 2011Annual return made up to 1 May 2011 no member list (5 pages)
4 May 2011Annual return made up to 1 May 2011 no member list (5 pages)
4 May 2011Annual return made up to 1 May 2011 no member list (5 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 June 2010Director's details changed for Davina Changur on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Davina Changur on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Davina Changur on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Davina Changur on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
5 May 2010Director's details changed for Andrew Savva on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Andrew Savva on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Davina Changur on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Easther Bennett on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Easther Bennett on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Easther Bennett on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Andrew Savva on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Davina Changur on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
5 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
12 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 May 2009Annual return made up to 01/05/09 (3 pages)
5 May 2009Annual return made up to 01/05/09 (3 pages)
6 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
6 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
8 May 2008Annual return made up to 01/05/08 (3 pages)
8 May 2008Annual return made up to 01/05/08 (3 pages)
27 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
27 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
15 July 2007Annual return made up to 01/05/07 (4 pages)
15 July 2007Annual return made up to 01/05/07 (4 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 May 2006Annual return made up to 01/05/06 (4 pages)
24 May 2006Annual return made up to 01/05/06 (4 pages)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
28 July 2005Annual return made up to 01/05/05 (4 pages)
28 July 2005Annual return made up to 01/05/05 (4 pages)
22 June 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
22 June 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
19 May 2004Annual return made up to 01/05/04
  • 363(287) ‐ Registered office changed on 19/05/04
(4 pages)
19 May 2004Annual return made up to 01/05/04
  • 363(287) ‐ Registered office changed on 19/05/04
(4 pages)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 July 2003Annual return made up to 01/05/03 (4 pages)
14 July 2003Annual return made up to 01/05/03 (4 pages)
30 April 2003Registered office changed on 30/04/03 from: 136 green lanes palmers green london N13 5UN (1 page)
30 April 2003Registered office changed on 30/04/03 from: 136 green lanes palmers green london N13 5UN (1 page)
24 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Secretary resigned (1 page)
12 June 2002Annual return made up to 01/05/02 (4 pages)
12 June 2002Annual return made up to 01/05/02 (4 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: 12 detillens lane limpsfield oxted surrey RH8 0DJ (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: 12 detillens lane limpsfield oxted surrey RH8 0DJ (1 page)
2 May 2002Secretary resigned;director resigned (1 page)
2 May 2002Secretary resigned;director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
3 December 2001Accounts for a dormant company made up to 1 April 2001 (1 page)
3 December 2001Accounts for a dormant company made up to 1 April 2001 (1 page)
3 December 2001Accounts for a dormant company made up to 1 April 2001 (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
1 June 2001Annual return made up to 01/05/01 (4 pages)
1 June 2001Director resigned (1 page)
1 June 2001Annual return made up to 01/05/01 (4 pages)
1 June 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
28 November 2000Accounts for a dormant company made up to 1 April 2000 (1 page)
28 November 2000Accounts for a dormant company made up to 1 April 2000 (1 page)
28 November 2000Accounts for a dormant company made up to 1 April 2000 (1 page)
1 June 2000Annual return made up to 01/05/00 (4 pages)
1 June 2000Annual return made up to 01/05/00 (4 pages)
22 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
27 May 1999Annual return made up to 01/05/99
  • 363(288) ‐ Director resigned
(4 pages)
27 May 1999Director's particulars changed (1 page)
27 May 1999Annual return made up to 01/05/99
  • 363(288) ‐ Director resigned
(4 pages)
27 May 1999Director's particulars changed (1 page)
8 December 1998Accounts for a dormant company made up to 1 April 1998 (1 page)
8 December 1998Accounts for a dormant company made up to 1 April 1998 (1 page)
8 December 1998Accounts for a dormant company made up to 1 April 1998 (1 page)
2 June 1998Annual return made up to 01/05/98
  • 363(288) ‐ Director resigned
(6 pages)
2 June 1998Annual return made up to 01/05/98
  • 363(288) ‐ Director resigned
(6 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
2 December 1997Accounts for a dormant company made up to 1 April 1997 (1 page)
2 December 1997Accounts for a dormant company made up to 1 April 1997 (1 page)
2 December 1997Accounts for a dormant company made up to 1 April 1997 (1 page)
29 May 1997Annual return made up to 01/05/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1997Annual return made up to 01/05/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 December 1996Accounts for a dormant company made up to 1 April 1996 (1 page)
5 December 1996Accounts for a dormant company made up to 1 April 1996 (1 page)
5 December 1996Accounts for a dormant company made up to 1 April 1996 (1 page)
9 May 1996Annual return made up to 01/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1996Annual return made up to 01/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 1995Accounts for a dormant company made up to 1 April 1995 (1 page)
13 December 1995Accounts for a dormant company made up to 1 April 1995 (1 page)
13 December 1995Accounts for a dormant company made up to 1 April 1995 (1 page)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
5 June 1995Annual return made up to 01/05/95
  • 363(288) ‐ Director resigned
(4 pages)
5 June 1995Annual return made up to 01/05/95
  • 363(288) ‐ Director resigned
(4 pages)