Company NameLondon Road (Phase 2) Management Company Limited
Company StatusActive
Company Number02781349
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 January 1993(31 years, 3 months ago)
Previous NameLondon Road (Block F) Management Company Limited

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 Michael Paul Measom
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(12 years, 3 months after company formation)
Appointment Duration19 years
RoleDirector Managing
Country of ResidenceEngland
Correspondence AddressMaulak Chambers The Centre
High Street
Halstead
Essex
CO9 2AJ
Director NameMr Stuart Graham Lustigman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(24 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Secretary NameAngela Jane Jurado
StatusCurrent
Appointed14 June 2017(24 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressBerkeley House Barnet Road
London Colney
Herts
AL2 1BG
Director NameMiss Victoria Jennie Analucia Measom
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(28 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Palladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMicheal O'Leary
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameGraham Stuart Franks
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameAlan Richards
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Archers Close
Hertford
Hertfordshire
SG14 3BD
Secretary NamePaul Geoffrey Fowler
NationalityBritish
StatusResigned
Appointed23 July 1993(6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 January 1994)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed18 January 1994(12 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 June 1996)
RolePartnership Secretary
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NameWendy Pauline Lynch
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 1996)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Director NameJoan Hazel Strutt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 1996)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Director NameMark Garrett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1997)
RoleRental Manager
Correspondence AddressFlat 1 Duncombe Court
Wingrove Drive London Road
Purfleet
Essex
RM16 1NF
Director NameLisa Ann Coote
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(2 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 September 1996)
RoleLegal Secretary
Correspondence AddressFlat 6 Sawston Court
Linnet Way
Purfleet
Essex
RM16 1NG
Director NamePaul Richard Howard
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed04 April 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 1998)
RoleWorks Manager
Correspondence Address2 Duncombe Court
Wingrove Drive
Purfleet
Essex
RM16 1NF
Director NameMr Mark Steven Wakefield
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(3 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 November 1996)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Heberden Court
Wingrove Drive
Purfleet
Essex
RM16 1NB
Director NameMr Timothy James Bassett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(3 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 06 July 2015)
RoleContract Cleaner
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Anthony Richard Gleeson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(4 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 09 April 2014)
RoleSecurity For Tescos
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameSheena Yvette Day
NationalityBritish
StatusResigned
Appointed22 March 2004(11 years, 2 months after company formation)
Appointment Duration11 years (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House Barnet Road
London Colney
St. Albans
Hertfordshire
AL2 1BG
Secretary NameMrs Rachel Mannering
StatusResigned
Appointed01 April 2015(22 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 2017)
RoleCompany Director
Correspondence AddressBerkeley House Barnet Road
London Colney
Herts
AL2 1BG
Secretary NameSinclair Real Estate Limited (Corporation)
StatusResigned
Appointed25 June 1996(3 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 March 2004)
Correspondence Address67/69 George Street
London
W1U 8LT
Director NameSinclair Real Estate Limited (Corporation)
StatusResigned
Appointed24 May 2001(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 2004)
Correspondence Address67/69 George Street
London
W1U 8LT
Director NameSinclair Property Limited (Corporation)
StatusResigned
Appointed22 March 2004(11 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 October 2016)
Correspondence AddressPalladium House 1 - 4 Argyll Street
London
W1F 7LD

Location

Registered AddressMaulak Chambers The Centre
High Street
Halstead
Essex
CO9 2AJ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£10,241
Cash£26,605
Current Liabilities£155,044

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

4 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
6 March 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
13 September 2022Director's details changed for Mr Stuart Graham Lustigman on 13 September 2022 (2 pages)
29 June 2022Micro company accounts made up to 31 January 2022 (5 pages)
22 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
7 June 2021Micro company accounts made up to 31 January 2021 (5 pages)
2 June 2021Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Maulak Chambers the Centre High Street Halstead Essex CO9 2AJ on 2 June 2021 (1 page)
1 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
1 March 2021Appointment of Miss Victoria Jennie Analucia Measom as a director on 19 January 2021 (2 pages)
3 June 2020Micro company accounts made up to 31 January 2020 (3 pages)
17 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 January 2019 (2 pages)
5 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
3 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
16 June 2017Appointment of Angela Jane Jurado as a secretary on 14 June 2017 (2 pages)
16 June 2017Appointment of Angela Jane Jurado as a secretary on 14 June 2017 (2 pages)
16 June 2017Termination of appointment of Rachel Mannering as a secretary on 14 June 2017 (1 page)
16 June 2017Termination of appointment of Rachel Mannering as a secretary on 14 June 2017 (1 page)
24 May 2017Appointment of Mr Stuart Graham Lustigman as a director on 22 May 2017 (2 pages)
24 May 2017Appointment of Mr Stuart Graham Lustigman as a director on 22 May 2017 (2 pages)
3 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
25 January 2017Termination of appointment of Sinclair Property Limited as a director on 31 October 2016 (1 page)
25 January 2017Termination of appointment of Sinclair Property Limited as a director on 31 October 2016 (1 page)
25 January 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
3 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 March 2016Annual return made up to 20 January 2016 no member list (4 pages)
23 March 2016Annual return made up to 20 January 2016 no member list (4 pages)
22 March 2016Appointment of Mrs Rachel Mannering as a secretary on 1 April 2015 (2 pages)
22 March 2016Appointment of Mrs Rachel Mannering as a secretary on 1 April 2015 (2 pages)
22 March 2016Termination of appointment of Sheena Yvette Day as a secretary on 31 March 2015 (1 page)
22 March 2016Termination of appointment of Sheena Yvette Day as a secretary on 31 March 2015 (1 page)
22 January 2016Termination of appointment of Timothy James Bassett as a director on 6 July 2015 (1 page)
22 January 2016Termination of appointment of Timothy James Bassett as a director on 6 July 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 February 2015Annual return made up to 20 January 2015 no member list (5 pages)
24 February 2015Annual return made up to 20 January 2015 no member list (5 pages)
23 February 2015Termination of appointment of Anthony Richard Gleeson as a director on 9 April 2014 (1 page)
23 February 2015Termination of appointment of Anthony Richard Gleeson as a director on 9 April 2014 (1 page)
23 February 2015Termination of appointment of Anthony Richard Gleeson as a director on 9 April 2014 (1 page)
17 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 March 2014Annual return made up to 20 January 2014 no member list (6 pages)
3 March 2014Annual return made up to 20 January 2014 no member list (6 pages)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 April 2013Annual return made up to 20 January 2013 no member list (6 pages)
10 April 2013Annual return made up to 20 January 2013 no member list (6 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 January 2012Annual return made up to 20 January 2012 no member list (4 pages)
26 January 2012Annual return made up to 20 January 2012 no member list (4 pages)
26 January 2012Director's details changed for Mr Anthony Richard Gleeson on 20 January 2012 (2 pages)
26 January 2012Director's details changed for Mr Anthony Richard Gleeson on 20 January 2012 (2 pages)
26 January 2012Director's details changed for Mr Timothy James Bassett on 20 January 2012 (2 pages)
26 January 2012Director's details changed for Michael Paul Measom on 20 January 2012 (2 pages)
26 January 2012Director's details changed for Michael Paul Measom on 20 January 2012 (2 pages)
26 January 2012Director's details changed for Mr Timothy James Bassett on 20 January 2012 (2 pages)
24 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 March 2011Annual return made up to 20 January 2011 no member list (6 pages)
7 March 2011Annual return made up to 20 January 2011 no member list (6 pages)
30 August 2010Secretary's details changed for Sheena Yvette Day on 27 August 2010 (2 pages)
30 August 2010Secretary's details changed for Sheena Yvette Day on 27 August 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 February 2010Director's details changed for Sinclair Property Limited on 21 January 2010 (2 pages)
8 February 2010Director's details changed for Sinclair Property Limited on 21 January 2010 (2 pages)
27 January 2010Director's details changed for Timothy James Bassett on 20 January 2010 (2 pages)
27 January 2010Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 27 January 2010 (1 page)
27 January 2010Director's details changed for Sinclair Property Limited on 20 January 2010 (2 pages)
27 January 2010Director's details changed for Anthony Richard Gleeson on 20 January 2010 (2 pages)
27 January 2010Director's details changed for Sinclair Property Limited on 20 January 2010 (2 pages)
27 January 2010Annual return made up to 20 January 2010 no member list (4 pages)
27 January 2010Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 27 January 2010 (1 page)
27 January 2010Annual return made up to 20 January 2010 no member list (4 pages)
27 January 2010Director's details changed for Anthony Richard Gleeson on 20 January 2010 (2 pages)
27 January 2010Director's details changed for Timothy James Bassett on 20 January 2010 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 April 2009Annual return made up to 20/01/09 (5 pages)
14 April 2009Annual return made up to 20/01/09 (5 pages)
4 December 2008Registered office changed on 04/12/2008 from 67/69 george street london W1U 8LT (1 page)
4 December 2008Registered office changed on 04/12/2008 from 67/69 george street london W1U 8LT (1 page)
26 March 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
26 March 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
11 February 2008Annual return made up to 20/01/08 (5 pages)
11 February 2008Annual return made up to 20/01/08 (5 pages)
18 April 2007Full accounts made up to 31 January 2007 (11 pages)
18 April 2007Full accounts made up to 31 January 2007 (11 pages)
5 March 2007Annual return made up to 20/01/07 (5 pages)
5 March 2007Annual return made up to 20/01/07 (5 pages)
23 March 2006Full accounts made up to 31 January 2006 (10 pages)
23 March 2006Annual return made up to 20/01/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 March 2006Annual return made up to 20/01/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 March 2006Full accounts made up to 31 January 2006 (10 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
8 April 2005Full accounts made up to 31 January 2005 (9 pages)
8 April 2005Full accounts made up to 31 January 2005 (9 pages)
17 February 2005Annual return made up to 20/01/05 (4 pages)
17 February 2005Annual return made up to 20/01/05 (4 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned;director resigned (1 page)
13 April 2004New director appointed (3 pages)
13 April 2004Secretary resigned;director resigned (1 page)
13 April 2004New director appointed (3 pages)
13 April 2004New secretary appointed (2 pages)
5 April 2004Full accounts made up to 31 January 2004 (9 pages)
5 April 2004Full accounts made up to 31 January 2004 (9 pages)
24 February 2004Annual return made up to 20/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 2004Annual return made up to 20/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 March 2003Full accounts made up to 31 January 2003 (9 pages)
5 March 2003Full accounts made up to 31 January 2003 (9 pages)
5 February 2003Annual return made up to 20/01/03 (4 pages)
5 February 2003Annual return made up to 20/01/03 (4 pages)
8 April 2002Full accounts made up to 31 January 2002 (9 pages)
8 April 2002Full accounts made up to 31 January 2002 (9 pages)
11 March 2002Annual return made up to 20/01/02 (4 pages)
11 March 2002Annual return made up to 20/01/02 (4 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
12 March 2001Full accounts made up to 31 January 2001 (9 pages)
12 March 2001Full accounts made up to 31 January 2001 (9 pages)
7 February 2001Annual return made up to 20/01/01
  • 363(287) ‐ Registered office changed on 07/02/01
(4 pages)
7 February 2001Annual return made up to 20/01/01
  • 363(287) ‐ Registered office changed on 07/02/01
(4 pages)
29 February 2000Full accounts made up to 31 January 2000 (9 pages)
29 February 2000Full accounts made up to 31 January 2000 (9 pages)
10 February 2000Annual return made up to 20/01/00 (4 pages)
10 February 2000Annual return made up to 20/01/00 (4 pages)
22 February 1999Full accounts made up to 31 January 1999 (9 pages)
22 February 1999Full accounts made up to 31 January 1999 (9 pages)
4 February 1999Annual return made up to 20/01/99 (4 pages)
4 February 1999Annual return made up to 20/01/99 (4 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
17 March 1998Full accounts made up to 31 January 1998 (10 pages)
17 March 1998Full accounts made up to 31 January 1998 (10 pages)
16 February 1998Annual return made up to 20/01/98 (4 pages)
16 February 1998Annual return made up to 20/01/98 (4 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
28 April 1997Full accounts made up to 31 January 1997 (10 pages)
28 April 1997Full accounts made up to 31 January 1997 (10 pages)
10 February 1997Annual return made up to 20/01/97 (4 pages)
10 February 1997Annual return made up to 20/01/97 (4 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
20 November 1996Full accounts made up to 31 January 1996 (9 pages)
20 November 1996Full accounts made up to 31 January 1996 (9 pages)
26 October 1996Director resigned (1 page)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
26 October 1996Director resigned (1 page)
22 July 1996Registered office changed on 22/07/96 from: hull & company 22A st andrews road shoeburyness essex SS3 9HX (5 pages)
22 July 1996Registered office changed on 22/07/96 from: hull & company 22A st andrews road shoeburyness essex SS3 9HX (5 pages)
8 July 1996New secretary appointed;new director appointed (1 page)
8 July 1996New secretary appointed;new director appointed (1 page)
8 July 1996Secretary resigned (2 pages)
8 July 1996Secretary resigned (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
24 April 1996Annual return made up to 20/01/96 (4 pages)
24 April 1996New director appointed (1 page)
24 April 1996New director appointed (1 page)
24 April 1996Annual return made up to 20/01/96 (4 pages)
24 April 1996New director appointed (1 page)
24 April 1996Director resigned (2 pages)
24 April 1996Director resigned (2 pages)
24 April 1996Director resigned (2 pages)
24 April 1996Director resigned (2 pages)
24 April 1996New director appointed (1 page)
22 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
22 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
7 March 1995New director appointed (2 pages)
7 March 1995Annual return made up to 20/01/95
  • 363(287) ‐ Registered office changed on 07/03/95
(4 pages)
7 March 1995Annual return made up to 20/01/95
  • 363(287) ‐ Registered office changed on 07/03/95
(4 pages)
7 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
30 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1993Company name changed london road (block f) management company LIMITED\certificate issued on 29/09/93 (2 pages)
28 September 1993Company name changed london road (block f) management company LIMITED\certificate issued on 29/09/93 (2 pages)
27 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1993Incorporation (22 pages)
20 January 1993Incorporation (22 pages)