LACUNA 120 TO 124 RESIDENTS' MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LACUNA 120 TO 124 RESIDENTS' MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05084850

Incorporation date

25/03/2004

Size

Dormant

Contacts

Registered address

Registered address

Nirvana Broomfield Road, Kingswood, Maidstone ME17 3NZCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2004)
dot icon22/12/2025
Notification of Pjjs Management Services Limited as a person with significant control on 2025-12-09
dot icon22/12/2025
Cessation of Joseph Jonathan Smith as a person with significant control on 2025-12-09
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon02/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/10/2025
Appointment of Ms Louise Kate Andrews as a director on 2025-10-07
dot icon04/06/2025
Termination of appointment of Tony John Searles as a director on 2025-05-22
dot icon01/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon18/12/2024
Termination of appointment of Peter Joseph Jonathan Smith as a secretary on 2024-12-18
dot icon18/12/2024
Appointment of P.J.J.S. Management Services Limited as a secretary on 2024-12-18
dot icon23/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon15/11/2022
Secretary's details changed for Mr Peter Joseph Jonathan Smith on 2022-11-14
dot icon14/11/2022
Registered office address changed from The Barn, Lested Farm Plough Wents Road Chart Sutton Maidstone ME17 3SA England to Nirvana Broomfield Road Kingswood Maidstone ME17 3NZ on 2022-11-14
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-03-25 with updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-03-25 with updates
dot icon31/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon01/10/2019
Registered office address changed from Langley Park Sutton Road Maidstone Kent ME17 3NQ to The Barn, Lested Farm Plough Wents Road Chart Sutton Maidstone ME17 3SA on 2019-10-01
dot icon22/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon17/04/2018
Termination of appointment of Michelle Vivienne Russell as a director on 2017-12-08
dot icon17/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon08/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon23/05/2016
Termination of appointment of Christine Bevan as a director on 2016-05-23
dot icon28/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon13/01/2016
Appointment of Mr Tony John Searles as a director on 2016-01-01
dot icon11/01/2016
Appointment of Miss Christine Bevan as a director on 2016-01-01
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/07/2013
Appointment of Miss Michelle Vivienne Russell as a director
dot icon24/07/2013
Termination of appointment of Mary Bevan as a director
dot icon14/05/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon08/02/2013
Appointment of Mr Peter Joseph Jonathan Smith as a secretary
dot icon08/02/2013
Registered office address changed from C/O M&N Group Limited the Quadrant 118 London Road Kingston on Thames KT2 6QJ United Kingdom on 2013-02-08
dot icon07/02/2013
Termination of appointment of M & N Secretaries Limited as a secretary
dot icon17/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon26/10/2011
Appointment of M & N Secretaries Limited as a secretary
dot icon10/10/2011
Registered office address changed from Level 6 6 More London Place London SE1 2DA on 2011-10-10
dot icon10/10/2011
Termination of appointment of Affinity Sutton Group Limited as a secretary
dot icon28/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon25/03/2010
Secretary's details changed for Affinity Sutton Group Limited on 2010-03-25
dot icon25/03/2010
Director's details changed for Mrs Mary Elizabeth Bevan on 2010-03-25
dot icon02/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/03/2009
Return made up to 25/03/09; full list of members
dot icon22/01/2009
Director appointed mrs mary elizabeth bevan
dot icon19/12/2008
Appointment terminated director rory gleeson
dot icon19/12/2008
Appointment terminated director richard evans
dot icon10/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/05/2008
Return made up to 25/03/08; full list of members
dot icon12/05/2008
Secretary appointed affinity sutton group LIMITED
dot icon12/05/2008
Appointment terminated secretary professional legal services LIMITED
dot icon22/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/07/2007
Director's particulars changed
dot icon27/06/2007
Director's particulars changed
dot icon04/06/2007
Return made up to 25/03/07; full list of members
dot icon01/05/2007
Registered office changed on 01/05/07 from: 37-39 perrymount road haywards heath west sussex RH16 3BN
dot icon23/11/2006
Registered office changed on 23/11/06 from: c/o grange management (southern) LTD 51 fishbourne road chichester PO19 3HZ
dot icon23/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/06/2006
Secretary resigned
dot icon19/05/2006
Return made up to 25/03/06; full list of members
dot icon18/01/2006
Director resigned
dot icon21/11/2005
New secretary appointed
dot icon23/06/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon18/06/2005
Ad 15/11/04--------- £ si 1@1
dot icon10/06/2005
Director resigned
dot icon10/06/2005
Secretary resigned
dot icon10/06/2005
New secretary appointed
dot icon09/06/2005
Director's particulars changed
dot icon22/04/2005
Ad 17/03/05--------- £ si 1@1
dot icon22/04/2005
Return made up to 25/03/05; full list of members
dot icon16/03/2005
Director resigned
dot icon16/03/2005
New director appointed
dot icon12/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon12/01/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon05/01/2005
Ad 23/12/04--------- £ si 2@1=2 £ ic 3/5
dot icon19/11/2004
Ad 15/11/04--------- £ si 2@1=2 £ ic 1/3
dot icon17/04/2004
Secretary resigned
dot icon17/04/2004
Director resigned
dot icon17/04/2004
New secretary appointed
dot icon17/04/2004
New director appointed
dot icon17/04/2004
New director appointed
dot icon17/04/2004
Registered office changed on 17/04/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon25/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AFFINITY SUTTON GROUP LIMITED
Corporate Secretary
01/08/2006 - 01/10/2011
22
Bevan, Christine
Director
01/01/2016 - 23/05/2016
2
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
25/03/2004 - 25/03/2004
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
25/03/2004 - 25/03/2004
12820
Wibling, Andrew Charles
Director
25/03/2004 - 01/03/2005
43

Persons with Significant Control

3
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 LACUNA 120 TO 124 RESIDENTS' MANAGEMENT COMPANY LIMITED

LACUNA 120 TO 124 RESIDENTS' MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/03/2004 with the registered office located at Nirvana Broomfield Road, Kingswood, Maidstone ME17 3NZ. There are currently 2 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 LACUNA 120 TO 124 RESIDENTS' MANAGEMENT COMPANY LIMITED?

toggle

LACUNA 120 TO 124 RESIDENTS' MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/03/2004 .

Where is LACUNA 120 TO 124 RESIDENTS' MANAGEMENT COMPANY LIMITED located?

toggle

LACUNA 120 TO 124 RESIDENTS' MANAGEMENT COMPANY LIMITED is registered at Nirvana Broomfield Road, Kingswood, Maidstone ME17 3NZ.

What does LACUNA 120 TO 124 RESIDENTS' MANAGEMENT COMPANY LIMITED do?

toggle

LACUNA 120 TO 124 RESIDENTS' MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LACUNA 120 TO 124 RESIDENTS' MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/12/2025: Notification of Pjjs Management Services Limited as a person with significant control on 2025-12-09.