Company NameLocalfern Property Management Limited
DirectorsBenedict Thomas Andersen and William Montagu Wentworth-Stanley
Company StatusActive
Company Number04627533
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months 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 NameBenedict Thomas Andersen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(3 weeks after company formation)
Appointment Duration21 years, 3 months
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address121 Clarendon Road
London
W11 4JG
Director NameMr William Montagu Wentworth-Stanley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(3 weeks after company formation)
Appointment Duration21 years, 3 months
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address43 King Henrys Road
London
NW3 3QR
Secretary NameBenedict Thomas Andersen
NationalityBritish
StatusCurrent
Appointed24 January 2003(3 weeks after company formation)
Appointment Duration21 years, 3 months
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address121 Clarendon Road
London
W11 4JG
Director NameRoland Belgrave
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 2006)
RoleEditor
Correspondence Address221 Westbourne Park Road
London
W11 1EA
Director NameWendy Elizabeth Mandy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Westbourne Park Road
London
W11 1EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address121 Clarendon Road
London
W11 4JG
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Graham Smith
20.00%
Ordinary
1 at £1Julien Andrew Temple & Amanda Caroline Temple
20.00%
Ordinary
1 at £1Patrick Thomas Grossman & Joseph Leo Grossman
20.00%
Ordinary
1 at £1Rory Marcus Pennant-rea
20.00%
Ordinary
1 at £1William Wentworth-stanley & Ben Andersen
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
31 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
3 January 2022Confirmation statement made on 3 January 2022 with updates (4 pages)
29 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5
(6 pages)
5 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5
(6 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5
(6 pages)
22 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5
(6 pages)
22 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5
(6 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5
(6 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5
(6 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5
(6 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 September 2010Termination of appointment of Wendy Mandy as a director (1 page)
28 September 2010Termination of appointment of Wendy Mandy as a director (1 page)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Director's details changed for Wendy Elizabeth Mandy on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Wendy Elizabeth Mandy on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Benedict Thomas Andersen on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Wendy Elizabeth Mandy on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Benedict Thomas Andersen on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Benedict Thomas Andersen on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2009Return made up to 03/01/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2009Return made up to 03/01/09; full list of members (4 pages)
20 June 2008Return made up to 03/01/08; full list of members (5 pages)
20 June 2008Return made up to 03/01/08; full list of members (5 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 March 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 March 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 April 2006Return made up to 03/01/06; full list of members (9 pages)
6 April 2006Return made up to 03/01/06; full list of members (9 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 February 2005Return made up to 03/01/05; full list of members (9 pages)
1 February 2005Return made up to 03/01/05; full list of members (9 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 January 2004Return made up to 03/01/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 January 2004Return made up to 03/01/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 March 2003Ad 22/02/03--------- £ si 5@1=5 £ ic 2/7 (2 pages)
9 March 2003Ad 22/02/03--------- £ si 5@1=5 £ ic 2/7 (2 pages)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 February 2003Registered office changed on 11/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
3 January 2003Incorporation (16 pages)
3 January 2003Incorporation (16 pages)