Company Name23 Lytton Grove Company Limited
Company StatusActive
Company Number06712677
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 2008(15 years, 6 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 NameMiss Emma Stopford
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(same day as company formation)
RoleParamedic
Country of ResidenceUnited Kingdom
Correspondence Address23a Lytton Grove
London
SW15 2EZ
Director NameMr Jerome Fabre
Date of BirthOctober 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed23 March 2015(6 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleTrader
Country of ResidenceEngland
Correspondence AddressPrime Property Management, Devonshire House, 29/31
Bromley
BR1 1LT
Director NameMr Alasdair Spence
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(10 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleEmployed
Country of ResidenceEngland
Correspondence AddressPrime Property Management, Devonshire House, 29/31
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed26 August 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address19a Chantry Lane
Bromley
BR2 9QL
Director NameMr Philip Gordon-Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23c Lytton Grove
London
SW15 2EZ
Secretary NameMiss Emma Stopford
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Lytton Grove
London
SW15 2EZ
Director NameMr Christopher James Wilson Penner
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2011(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 June 2014)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address4 Challoner Crescent
London
W14 9LE
Director NameMrs Demelza Alys Jean Hurley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2011(2 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2018)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address23 Lytton Grove
London
SW15 2EZ
Director NameMr Michael Calum Cropp
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2011(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 September 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address23 Lytton Grove
Putney
London
SW15 2EZ
Director NameMr Jordan Andrew Pearson Adair
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(4 years after company formation)
Appointment Duration6 years, 10 months (resigned 02 September 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPrime Property Management, Devonshire House, 29/31
Bromley
BR1 1LT
Secretary NameMr Craig Newell
StatusResigned
Appointed21 October 2013(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 2017)
RoleCompany Director
Correspondence AddressPrime Property Management, Devonshire House, 29/31
Bromley
BR1 1LT
Director NameMs Carly Leighton
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(10 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2023)
RoleEmployed
Country of ResidenceEngland
Correspondence AddressPrime Property Management, Devonshire House, 29/31
Bromley
BR1 1LT

Location

Registered AddressPrime Property Management, Devonshire House, 29/31
Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

14 February 2024Termination of appointment of Carly Leighton as a director on 6 November 2023 (1 page)
4 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
15 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
2 September 2019Termination of appointment of Jordan Andrew Pearson Adair as a director on 2 September 2019 (1 page)
2 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 August 2019Appointment of Mr Alasdair Spence as a director on 12 August 2019 (2 pages)
2 August 2019Appointment of Ms Carly Leighton as a director on 2 August 2019 (2 pages)
30 July 2019Termination of appointment of Demelza Alys Jean Hurley as a director on 31 October 2018 (1 page)
10 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
30 January 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
8 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 August 2017Appointment of Prime Management (Ps) Limited as a secretary on 26 August 2017 (2 pages)
28 August 2017Appointment of Prime Management (Ps) Limited as a secretary on 26 August 2017 (2 pages)
24 August 2017Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to Prime Property Management, Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 24 August 2017 (1 page)
24 August 2017Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to Prime Property Management, Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Craig Newell as a secretary on 15 August 2017 (1 page)
24 August 2017Termination of appointment of Craig Newell as a secretary on 15 August 2017 (1 page)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
14 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 October 2015Annual return made up to 1 October 2015 no member list (5 pages)
2 October 2015Annual return made up to 1 October 2015 no member list (5 pages)
2 October 2015Annual return made up to 1 October 2015 no member list (5 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
23 March 2015Appointment of Mr Jerome Fabre as a director on 23 March 2015 (2 pages)
23 March 2015Appointment of Mr Jerome Fabre as a director on 23 March 2015 (2 pages)
2 October 2014Termination of appointment of Christopher James Wilson Penner as a director on 12 June 2014 (1 page)
2 October 2014Annual return made up to 1 October 2014 no member list (4 pages)
2 October 2014Annual return made up to 1 October 2014 no member list (4 pages)
2 October 2014Termination of appointment of Christopher James Wilson Penner as a director on 12 June 2014 (1 page)
2 October 2014Annual return made up to 1 October 2014 no member list (4 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 October 2013Termination of appointment of Emma Stopford as a secretary (1 page)
21 October 2013Annual return made up to 1 October 2013 no member list (5 pages)
21 October 2013Annual return made up to 1 October 2013 no member list (5 pages)
21 October 2013Registered office address changed from C/O Emma Stopford 23 Lytton Grove Putney London SW15 2EZ United Kingdom on 21 October 2013 (1 page)
21 October 2013Appointment of Mr Craig Newell as a secretary (1 page)
21 October 2013Annual return made up to 1 October 2013 no member list (5 pages)
21 October 2013Appointment of Mr Craig Newell as a secretary (1 page)
21 October 2013Termination of appointment of Emma Stopford as a secretary (1 page)
21 October 2013Registered office address changed from C/O Emma Stopford 23 Lytton Grove Putney London SW15 2EZ United Kingdom on 21 October 2013 (1 page)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 October 2012Appointment of Mr Jordan Andrew Pearson Adair as a director (2 pages)
12 October 2012Appointment of Mr Jordan Andrew Pearson Adair as a director (2 pages)
10 October 2012Annual return made up to 1 October 2012 no member list (5 pages)
10 October 2012Termination of appointment of Michael Cropp as a director (1 page)
10 October 2012Termination of appointment of Michael Cropp as a director (1 page)
10 October 2012Annual return made up to 1 October 2012 no member list (5 pages)
10 October 2012Annual return made up to 1 October 2012 no member list (5 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 October 2011Annual return made up to 1 October 2011 no member list (5 pages)
24 October 2011Annual return made up to 1 October 2011 no member list (5 pages)
24 October 2011Annual return made up to 1 October 2011 no member list (5 pages)
18 September 2011Termination of appointment of Philip Gordon-Smith as a director (1 page)
18 September 2011Appointment of Mr Michael Calum Cropp as a director (2 pages)
18 September 2011Appointment of Mrs Demelza Alys Jean Hurley as a director (2 pages)
18 September 2011Appointment of Mrs Demelza Alys Jean Hurley as a director (2 pages)
18 September 2011Appointment of Mr Michael Calum Cropp as a director (2 pages)
18 September 2011Termination of appointment of Philip Gordon-Smith as a director (1 page)
12 September 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
12 September 2011Appointment of Mr Christopher James Wilson Penner as a director (2 pages)
12 September 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
12 September 2011Appointment of Mr Christopher James Wilson Penner as a director (2 pages)
27 October 2010Annual return made up to 1 October 2010 no member list (4 pages)
27 October 2010Annual return made up to 1 October 2010 no member list (4 pages)
27 October 2010Registered office address changed from 23C Lytton Grove London SW15 2EZ on 27 October 2010 (1 page)
27 October 2010Registered office address changed from 23C Lytton Grove London SW15 2EZ on 27 October 2010 (1 page)
27 October 2010Annual return made up to 1 October 2010 no member list (4 pages)
6 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Philip Gordon-Smith on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Philip Gordon-Smith on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Miss Emma Stopford on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 1 October 2009 no member list (3 pages)
12 October 2009Director's details changed for Miss Emma Stopford on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 1 October 2009 no member list (3 pages)
12 October 2009Annual return made up to 1 October 2009 no member list (3 pages)
12 October 2009Secretary's details changed for Miss Emma Stopford on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Miss Emma Stopford on 12 October 2009 (1 page)
1 October 2008Incorporation (18 pages)
1 October 2008Incorporation (18 pages)