42 LILYVILLE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

42 LILYVILLE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04149826

Incorporation date

29/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Flat, 42 Lilyville Road, London SW6 5DWCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2001)
dot icon15/02/2026
Appointment of Mrs Anne Elizabeth Bassis as a director on 2026-02-02
dot icon22/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon21/01/2026
Termination of appointment of Chloe Marie Stefani as a director on 2026-01-19
dot icon29/10/2025
Micro company accounts made up to 2025-01-31
dot icon13/10/2025
Termination of appointment of Gerard Pereira as a director on 2025-10-04
dot icon13/10/2025
Appointment of Ms Chloe Marie Stefani as a director on 2025-10-04
dot icon13/10/2025
Cessation of Gerard Alphonso Jude Pereira as a person with significant control on 2025-10-04
dot icon13/10/2025
Notification of Chloe Marie Stefani as a person with significant control on 2025-10-04
dot icon21/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon08/10/2024
Termination of appointment of Alexandra Elizabeth Anne Keighley Irwin as a secretary on 2024-10-08
dot icon08/10/2024
Registered office address changed from Tims Springs Moneybury Hill Berkhamsted HP4 1LX England to Ground Floor Flat Lilyville Road London SW6 5DW on 2024-10-08
dot icon08/10/2024
Appointment of Mr Robert David Winston Harris as a secretary on 2024-10-08
dot icon08/10/2024
Notification of Emma Caroline Brady as a person with significant control on 2024-10-01
dot icon08/10/2024
Registered office address changed from Ground Floor Flat Lilyville Road London SW6 5DW England to Ground Floor Flat 42 Lilyville Road London SW6 5DW on 2024-10-08
dot icon16/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon15/09/2024
Appointment of Miss Emma Caroline Brady as a director on 2024-09-10
dot icon15/09/2024
Termination of appointment of Alexandra Elizabeth Anne Keighley Irwin as a director on 2024-09-10
dot icon15/09/2024
Termination of appointment of Andrew Stewart Irwin as a director on 2024-09-10
dot icon15/09/2024
Cessation of Alexandra Elizabeth Anne Keighley Irwin as a person with significant control on 2024-09-10
dot icon07/09/2024
Cessation of Andrew Stewart Irwin as a person with significant control on 2024-08-29
dot icon06/09/2024
Appointment of Mr Robert David Winston Harris as a director on 2024-08-29
dot icon06/09/2024
Notification of Robert David Winston Harris as a person with significant control on 2024-08-29
dot icon06/09/2024
Registered office address changed from Tim's Spring Moneybury Hill Berkhamsted Hertfordshire HP4 1LX to 42 Lilyville Road Ground Floor Flat London SW6 5DW on 2024-09-06
dot icon06/09/2024
Registered office address changed from 42 Lilyville Road Ground Floor Flat London SW6 5DW England to Tims Springs Moneybury Hill Berkhamsted HP4 1LX on 2024-09-06
dot icon19/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon19/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon26/11/2021
Change of details for Mr Gerard Alphonso Jude Pereira as a person with significant control on 2021-10-01
dot icon16/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon13/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon26/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon16/11/2016
Amended total exemption full accounts made up to 2016-01-31
dot icon08/11/2016
Total exemption full accounts made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon20/08/2015
Total exemption full accounts made up to 2015-01-31
dot icon22/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon12/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon21/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon23/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon02/10/2013
Amended accounts made up to 2012-01-31
dot icon02/10/2013
Amended accounts made up to 2011-01-31
dot icon21/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-01-31
dot icon22/12/2010
Registered office address changed from 42 Lilyville Road Fulham London SW6 5DW on 2010-12-22
dot icon27/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon27/01/2010
Register(s) moved to registered inspection location
dot icon27/01/2010
Director's details changed for Andrew Stewart Irwin on 2010-01-17
dot icon27/01/2010
Director's details changed for Gerard Pereira on 2010-01-17
dot icon27/01/2010
Register inspection address has been changed
dot icon27/01/2010
Director's details changed for Alexandra Elizabeth Anne Keighley Irwin on 2010-01-17
dot icon07/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/03/2009
Return made up to 17/01/09; full list of members
dot icon01/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon07/03/2008
Return made up to 17/01/08; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon10/02/2007
Return made up to 17/01/07; full list of members
dot icon28/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon14/07/2006
New secretary appointed
dot icon14/07/2006
Secretary resigned
dot icon12/06/2006
Return made up to 17/01/06; full list of members
dot icon18/01/2006
Secretary resigned;director resigned
dot icon18/01/2006
New secretary appointed;new director appointed
dot icon04/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon29/04/2005
Director resigned
dot icon08/02/2005
Return made up to 17/01/05; full list of members
dot icon19/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon28/01/2004
Return made up to 17/01/04; full list of members
dot icon16/01/2004
Total exemption full accounts made up to 2003-01-31
dot icon24/01/2003
Return made up to 17/01/03; full list of members
dot icon03/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon09/08/2002
New director appointed
dot icon09/08/2002
New director appointed
dot icon27/03/2002
Return made up to 29/01/02; full list of members
dot icon13/11/2001
New secretary appointed
dot icon08/11/2001
Secretary resigned
dot icon21/02/2001
Ad 29/01/01--------- £ si 1@1=1 £ ic 2/3
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon02/02/2001
Registered office changed on 02/02/01 from: sceptre court 40 tower hill london EC3N 4DX
dot icon02/02/2001
Director resigned
dot icon02/02/2001
Director resigned
dot icon29/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert David Winston Harris
Director
29/08/2024 - Present
-
Harris, Robert David Winston
Secretary
08/10/2024 - Present
-
Irwin, Andrew Stewart
Director
29/07/2002 - 10/09/2024
2
Pereira, Gerard
Director
09/12/2005 - 04/10/2025
1
Irwin, Alexandra Elizabeth Anne Keighley
Director
29/07/2002 - 10/09/2024
2

Persons with Significant Control

9
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 42 LILYVILLE ROAD MANAGEMENT LIMITED

42 LILYVILLE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 29/01/2001 with the registered office located at Ground Floor Flat, 42 Lilyville Road, London SW6 5DW. 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 42 LILYVILLE ROAD MANAGEMENT LIMITED?

toggle

42 LILYVILLE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 29/01/2001 .

Where is 42 LILYVILLE ROAD MANAGEMENT LIMITED located?

toggle

42 LILYVILLE ROAD MANAGEMENT LIMITED is registered at Ground Floor Flat, 42 Lilyville Road, London SW6 5DW.

What does 42 LILYVILLE ROAD MANAGEMENT LIMITED do?

toggle

42 LILYVILLE ROAD MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 42 LILYVILLE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 15/02/2026: Appointment of Mrs Anne Elizabeth Bassis as a director on 2026-02-02.