Company NameBeavers Lane Residential Management Company (Phase 3) Limited
DirectorHilary Spalton
Company StatusActive
Company Number08711555
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 2013(10 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 NameHilary Spalton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(7 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9a Macklin Street
London
WC2B 5NE
Secretary NameAndrew Spalton
StatusCurrent
Appointed28 April 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr Nicholas Stonley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Street
London
WC2R 0LR
Director NameMr Kevin Barry Duggan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 19 February 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr Andrew John Spalton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameAdnan Jan
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 April 2021)
RoleConsulting
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameOnkar Sachdev
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 16 June 2021)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Secretary NameAndrew Spalton
StatusResigned
Appointed17 May 2017(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 April 2021)
RoleCompany Director
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr Vamshi Krishna Govindu
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2021(7 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 14 April 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameLorraine Marcilyn West
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2021(7 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 14 April 2021)
RoleCouncilling And Mental Health Manager
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE

Location

Registered AddressLondon Residential Management Ltd
9a Macklin Street
London
WC2B 5NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
15 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
1 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
18 May 2017Appointment of Andrew Spalton as a secretary on 17 May 2017 (2 pages)
18 May 2017Appointment of Andrew Spalton as a secretary on 17 May 2017 (2 pages)
18 May 2017Termination of appointment of Andrew John Spalton as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Andrew John Spalton as a director on 17 May 2017 (1 page)
27 October 2016Termination of appointment of Alasdair David Evans as a director on 19 February 2016 (1 page)
27 October 2016Termination of appointment of Alasdair David Evans as a director on 19 February 2016 (1 page)
27 October 2016Termination of appointment of Alasdair David Evans as a director on 19 February 2016 (1 page)
27 October 2016Termination of appointment of Alasdair David Evans as a director on 19 February 2016 (1 page)
24 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
26 May 2016Appointment of Onkar Sachdev as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Onkar Sachdev as a director on 26 May 2016 (2 pages)
15 April 2016Appointment of Adnan Jan as a director on 7 March 2016 (2 pages)
15 April 2016Appointment of Adnan Jan as a director on 7 March 2016 (2 pages)
10 March 2016Appointment of Mr Andrew John Spalton as a director on 19 February 2016 (2 pages)
10 March 2016Termination of appointment of Kevin Barry Duggan as a director on 19 February 2016 (1 page)
10 March 2016Termination of appointment of Kevin Barry Duggan as a director on 19 February 2016 (1 page)
10 March 2016Appointment of Mr Andrew John Spalton as a director on 19 February 2016 (2 pages)
19 February 2016Registered office address changed from One Southampton Street London WC2R 0LR to C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 19 February 2016 (1 page)
19 February 2016Registered office address changed from One Southampton Street London WC2R 0LR to C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 19 February 2016 (1 page)
16 November 2015Annual return made up to 30 September 2015 no member list (2 pages)
16 November 2015Annual return made up to 30 September 2015 no member list (2 pages)
13 October 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
13 October 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
16 September 2015Termination of appointment of Nicholas Stonley as a director on 2 February 2015 (1 page)
16 September 2015Termination of appointment of Nicholas Stonley as a director on 2 February 2015 (1 page)
16 September 2015Termination of appointment of Nicholas Stonley as a director on 2 February 2015 (1 page)
3 September 2015Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to One Southampton Street London WC2R 0LR on 3 September 2015 (1 page)
3 September 2015Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to One Southampton Street London WC2R 0LR on 3 September 2015 (1 page)
3 September 2015Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to One Southampton Street London WC2R 0LR on 3 September 2015 (1 page)
3 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 January 2015Appointment of Alasdair Evans as a director on 28 January 2015 (2 pages)
28 January 2015Appointment of Alasdair Evans as a director on 28 January 2015 (2 pages)
7 October 2014Annual return made up to 30 September 2014 no member list (2 pages)
7 October 2014Annual return made up to 30 September 2014 no member list (2 pages)
30 September 2013Incorporation (42 pages)
30 September 2013Incorporation (42 pages)