Company Name203 Larkshall Road Management Company Limited
DirectorPaul Clifford Rose
Company StatusActive
Company Number06476898
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 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 NameMr Paul Clifford Rose
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2009(1 year, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mansfield Hill
Chingford
London
E4 7JU
Secretary NameMontalt Management Ltd., (Corporation)
StatusCurrent
Appointed01 January 2013(4 years, 11 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameLloyd Biscoe
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleInsolvency Practicioner
Correspondence AddressBegbies Trynor
Old Exchange, 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Secretary NameWayne Mapherson
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBegbies Trynor
Old Exchange, 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameJon-James Kirtland
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 December 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Badger Court 203 Larkshall Road
Chingford
London
E4 6NT
Secretary NamePeter Brown
NationalityBritish
StatusResigned
Appointed15 January 2010(1 year, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address107 Epping New Road
Buckhurst Hill
Essex
IG9 5TQ

Location

Registered AddressUnit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Daniel Pimley
20.00%
Ordinary
1 at £1Jon Kirtland
20.00%
Ordinary
1 at £1Julie Cornelius
20.00%
Ordinary
1 at £1Mark Whittaker
20.00%
Ordinary
1 at £1Mr Paul Rose & Mrs Janice Rose
20.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with updates (4 pages)
22 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
19 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
6 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
22 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
24 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
27 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
12 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
19 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
16 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5
(5 pages)
5 February 2016Termination of appointment of Jon-James Kirtland as a director on 4 December 2015 (1 page)
5 February 2016Termination of appointment of Jon-James Kirtland as a director on 4 December 2015 (1 page)
5 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5
(5 pages)
16 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 5
(6 pages)
23 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 5
(6 pages)
28 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 5
(6 pages)
5 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 5
(6 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 February 2013Termination of appointment of Peter Brown as a secretary (1 page)
22 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
22 February 2013Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 22 February 2013 (1 page)
22 February 2013Termination of appointment of Peter Brown as a secretary (1 page)
22 February 2013Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 22 February 2013 (1 page)
22 February 2013Appointment of Montalt Management Ltd., as a secretary (2 pages)
22 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
22 February 2013Appointment of Montalt Management Ltd., as a secretary (2 pages)
21 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
21 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
25 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
25 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
26 January 2011Director's details changed for Jon-James Kirtland on 18 January 2011 (2 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
26 January 2011Director's details changed for Jon-James Kirtland on 18 January 2011 (2 pages)
22 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
22 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (14 pages)
10 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (14 pages)
2 March 2010Appointment of Peter Brown as a secretary (3 pages)
2 March 2010Appointment of Peter Brown as a secretary (3 pages)
24 February 2010Accounts for a dormant company made up to 30 January 2009 (1 page)
24 February 2010Accounts for a dormant company made up to 30 January 2009 (1 page)
23 February 2010Registered office address changed from Flat 3 Badger Court 203 Larkshall Road Chingford London E4 6NT on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from Flat 3 Badger Court 203 Larkshall Road Chingford London E4 6NT on 23 February 2010 (2 pages)
30 September 2009Appointment terminated director lloyd biscoe (1 page)
30 September 2009Registered office changed on 30/09/2009 from begbies traynor, old exchange 234 southchurch road southend-on-sea essex SS1 2EG (1 page)
30 September 2009Appointment terminated secretary wayne mapherson (1 page)
30 September 2009Director appointed paul clifford rose (8 pages)
30 September 2009Director appointed paul clifford rose (8 pages)
30 September 2009Registered office changed on 30/09/2009 from begbies traynor, old exchange 234 southchurch road southend-on-sea essex SS1 2EG (1 page)
30 September 2009Appointment terminated secretary wayne mapherson (1 page)
30 September 2009Director appointed jon-james kirtland (2 pages)
30 September 2009Director appointed jon-james kirtland (2 pages)
30 September 2009Appointment terminated director lloyd biscoe (1 page)
22 April 2009Return made up to 18/01/09; full list of members (5 pages)
22 April 2009Return made up to 18/01/09; full list of members (5 pages)
18 January 2008Incorporation (23 pages)
18 January 2008Incorporation (23 pages)