1B & 1C LAMMAS GATE RESIDENTIAL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1B & 1C LAMMAS GATE RESIDENTIAL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09079859

Incorporation date

10/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Flat A Lammas Gate, 84a Meadrow, Godalming GU7 3HTCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2014)
dot icon10/03/2026
Micro company accounts made up to 2025-06-30
dot icon02/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-06-30
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon09/03/2024
Termination of appointment of Daniel Loomis Brown as a director on 2024-02-07
dot icon09/03/2024
Appointment of Mr Jay Habib Massaad as a director on 2024-02-08
dot icon04/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with updates
dot icon15/02/2023
Termination of appointment of Peter Glenton Barker as a director on 2023-02-15
dot icon15/02/2023
Appointment of Mr Anthony James Morris as a director on 2023-02-15
dot icon04/02/2023
Director's details changed for Daniel Loomis Brown on 2023-02-04
dot icon11/11/2022
Withdrawal of a person with significant control statement on 2022-11-11
dot icon11/11/2022
Notification of Stuart Thompson as a person with significant control on 2022-11-11
dot icon02/11/2022
Termination of appointment of Yu Tao as a director on 2022-11-02
dot icon25/10/2022
Appointment of Dr Masanori Hanada as a director on 2022-10-21
dot icon21/10/2022
Registered office address changed from Slades Farm House Thorncombe Street Bramley GU5 0LT to Flat a Lammas Gate 84a Meadrow Godalming GU7 3HT on 2022-10-21
dot icon07/10/2022
Director's details changed for Mr Stuart James Thompson on 2022-06-14
dot icon06/10/2022
Director's details changed for Yu Tao on 2022-10-06
dot icon09/08/2022
Micro company accounts made up to 2022-06-30
dot icon28/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon24/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon20/06/2022
Appointment of Mr Stuart James Thompson as a director on 2022-06-14
dot icon20/06/2022
Termination of appointment of Edward Thomas William Hutley as a director on 2022-06-14
dot icon23/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon31/07/2021
Micro company accounts made up to 2020-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon17/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon29/10/2019
Compulsory strike-off action has been discontinued
dot icon28/10/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon31/05/2019
Micro company accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon31/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon03/07/2015
Director's details changed for Thomas Edward Hutley on 2014-06-10
dot icon03/06/2015
Appointment of Daniel Loomis Brown as a director on 2015-05-12
dot icon02/06/2015
Appointment of Yu Tao as a director on 2015-05-12
dot icon02/06/2015
Appointment of Peter Glenton Barker as a director on 2015-05-12
dot icon22/05/2015
Resolutions
dot icon22/05/2015
Resolutions
dot icon10/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Peter Glenton
Director
12/05/2015 - 15/02/2023
4
Hutley, Edward Thomas William
Director
10/06/2014 - 14/06/2022
53
Morris, Anthony James
Director
15/02/2023 - Present
2
Brown, Daniel Loomis
Director
12/05/2015 - 07/02/2024
-
Thompson, Stuart James
Director
14/06/2022 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1B & 1C LAMMAS GATE RESIDENTIAL MANAGEMENT COMPANY LIMITED

1B & 1C LAMMAS GATE RESIDENTIAL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/06/2014 with the registered office located at Flat A Lammas Gate, 84a Meadrow, Godalming GU7 3HT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1B & 1C LAMMAS GATE RESIDENTIAL MANAGEMENT COMPANY LIMITED?

toggle

1B & 1C LAMMAS GATE RESIDENTIAL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/06/2014 .

Where is 1B & 1C LAMMAS GATE RESIDENTIAL MANAGEMENT COMPANY LIMITED located?

toggle

1B & 1C LAMMAS GATE RESIDENTIAL MANAGEMENT COMPANY LIMITED is registered at Flat A Lammas Gate, 84a Meadrow, Godalming GU7 3HT.

What does 1B & 1C LAMMAS GATE RESIDENTIAL MANAGEMENT COMPANY LIMITED do?

toggle

1B & 1C LAMMAS GATE RESIDENTIAL MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 1B & 1C LAMMAS GATE RESIDENTIAL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2025-06-30.