Company Name18 Lambton Road Management Company Limited
DirectorsRichard Grant Bird and Mirella Maria Lucia Hooker
Company StatusActive
Company Number10697184
CategoryPrivate Limited Company
Incorporation Date29 March 2017(7 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 NameRichard Grant Bird
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMirella Maria Lucia Hooker
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(1 week, 6 days after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCEC Pm Ltd (Corporation)
StatusCurrent
Appointed01 October 2020(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameAnn Christina Bankhead
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameValentin Eugen Nedelea
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(1 week, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 25 February 2022)
RoleRetired Director
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCentro Plc (Corporation)
StatusResigned
Appointed12 June 2018(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2020)
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days from now)

Filing History

4 February 2021Micro company accounts made up to 31 August 2020 (8 pages)
1 October 2020Registered office address changed from 30 Brighton Road Brighton Road Sutton SM2 5BN England to 15 Stoneleigh Crescent Epsom KT19 0RT on 1 October 2020 (1 page)
1 October 2020Appointment of Cec Pm Ltd as a secretary on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Centro Plc as a secretary on 1 October 2020 (1 page)
2 April 2020Micro company accounts made up to 31 August 2019 (8 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 August 2018 (8 pages)
12 June 2018Cessation of Richard Grant Bird as a person with significant control on 12 June 2018 (1 page)
12 June 2018Appointment of Centro Plc as a secretary on 12 June 2018 (2 pages)
12 June 2018Notification of a person with significant control statement (2 pages)
4 April 2018Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
4 April 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
4 April 2018Registered office address changed from Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR to 30 Brighton Road Brighton Road Sutton SM2 5BN on 4 April 2018 (1 page)
6 June 2017Appointment of Valentin Eugen Nedelea as a director on 11 April 2017 (2 pages)
6 June 2017Appointment of Mirella Maria Lucia Hooker as a director on 11 April 2017 (2 pages)
6 June 2017Appointment of Ann Christina Bankhead as a director on 11 April 2017 (2 pages)
6 June 2017Appointment of Ann Christina Bankhead as a director on 11 April 2017 (2 pages)
6 June 2017Appointment of Mirella Maria Lucia Hooker as a director on 11 April 2017 (2 pages)
6 June 2017Appointment of Valentin Eugen Nedelea as a director on 11 April 2017 (2 pages)
19 May 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 9
(4 pages)
19 May 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 9
(4 pages)
29 March 2017Incorporation
Statement of capital on 2017-03-29
  • GBP 1
(39 pages)
29 March 2017Incorporation
Statement of capital on 2017-03-29
  • GBP 1
(39 pages)