20 LUNHAM ROAD PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

29/02/2429 February 2024 Appointment of Mr Henry Lake as a director on 2024-02-29

View Document

29/02/2429 February 2024 Appointment of Miss Hannah Elizabeth Grover as a director on 2024-02-29

View Document

14/02/2414 February 2024 Termination of appointment of Michael Pauls as a director on 2020-12-31

View Document

14/02/2414 February 2024 Appointment of Mr Christian Gomez as a director on 2024-01-31

View Document

14/02/2414 February 2024 Appointment of Mr Mark Gadsden as a director on 2024-01-31

View Document

30/01/2430 January 2024 Termination of appointment of John Arthur Robert Hardy as a director on 2020-10-01

View Document

20/06/2320 June 2023 Appointment of Alexandre Boyes Man Ltd as a secretary on 2023-06-16

View Document

20/06/2320 June 2023 Termination of appointment of Resident Property Software Ltd as a secretary on 2023-06-16

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

16/03/2316 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Director's details changed for Mr Paul Scott on 2021-10-21

View Document

21/10/2121 October 2021 Registered office address changed from 20 Lunham Road London SE19 1AA England to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2021-10-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD LONDON SW6 4NF

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 APPOINTMENT TERMINATED, SECRETARY URANG PROPERTY MANAGEMENT LTD

View Document

08/10/198 October 2019 CORPORATE SECRETARY APPOINTED RESIDENT PROPERTY SOFTWARE LTD

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR PAUL SCOTT

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSEY RICHMOND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR VERA BAILEY GRYGEROVA

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR MICHAEL PAULS

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MISS LINDSEY RICHMOND

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/05/165 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR ROBERT HARDY / 19/09/2015

View Document

16/10/1516 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS VERA BAILEY GRYGEROVA / 19/09/2015

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

14/10/1514 October 2015 CURRSHO FROM 29/02/2016 TO 31/12/2015

View Document

05/10/155 October 2015 CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LTD

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM C/O THE DIRECTORS 20 LUNHAM ROAD LONDON SE19 1AA

View Document

25/04/1525 April 2015 APPOINTMENT TERMINATED, DIRECTOR ODILE LOUIS-SIDNEY

View Document

25/04/1525 April 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR ODILE LOUIS-SIDNEY

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ENZOR

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM C/O C/O GH PROPERTY MANAGEMENT SERVICES LIMITED 1 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

26/06/1426 June 2014 TERMINATE SEC APPOINTMENT

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY LIAM O'SULLIVAN

View Document

05/03/145 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 20 LUNHAM ROAD LONDON SE19 1AA UNITED KINGDOM

View Document

16/12/1316 December 2013 SECRETARY APPOINTED MR. LIAM O'SULLIVAN

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWERS

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 DIRECTOR APPOINTED MR DAVID EDWARD ENZOR

View Document

18/02/1318 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM FLAT 4B 20 LUNHAM ROAD LONDON SE19 1AA UNITED KINGDOM

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY CLYDE SECRETARIES LIMITED

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AR UNITED KINGDOM

View Document

19/08/1119 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLYDE SECRETARIES LIMITED / 19/08/2011

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 51 EASTCHEAP LONDON EC3M 1JP UNITED KINGDOM

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR JOHN ARTHUR ROBERT HARDY

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MS ODILE FRANCOISE LOUIS-SIDNEY

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MS VERA BAILEY GRYGEROVA

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID FOSKETT

View Document

27/07/1127 July 2011 25/07/11 STATEMENT OF CAPITAL GBP 7

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR ANDREW CHARLES BOWERS

View Document

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company