LACUNA ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LACUNA ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04264515

Incorporation date

03/08/2001

Size

Dormant

Contacts

Registered address

Registered address

C/O Prestige Secretarial Services 5 Brick Kiln Croft, Measham, Swadlincote, Derbyshire DE12 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2001)
dot icon15/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon07/07/2025
Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH England to C/O Prestige Secretarial Services 5 Brick Kiln Croft Measham Swadlincote Derbyshire DE12 7JJ on 2025-07-07
dot icon16/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon02/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon27/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/11/2022
Secretary's details changed for Ms Sharon Ann Weddell on 2022-11-24
dot icon17/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon13/06/2022
Cessation of Frederick George Davies as a person with significant control on 2022-06-13
dot icon13/06/2022
Termination of appointment of Frederick George Davies as a director on 2022-06-13
dot icon03/05/2022
Notification of Fraser Halliday as a person with significant control on 2022-05-03
dot icon03/05/2022
Appointment of Mr Fraser Halliday as a director on 2022-05-03
dot icon08/04/2022
Director's details changed for Mr Carl Darren Zehntner on 2022-04-08
dot icon07/04/2022
Notification of Carl Darren Zehntner as a person with significant control on 2022-04-07
dot icon07/04/2022
Appointment of Mr Carl Darren Zehntner as a director on 2022-04-07
dot icon08/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-01-10
dot icon11/05/2021
Notification of Oliver Else as a person with significant control on 2021-05-11
dot icon11/05/2021
Appointment of Dr Oliver Else as a director on 2021-05-11
dot icon05/05/2021
Termination of appointment of Neil Ian Miller as a director on 2021-05-04
dot icon05/05/2021
Cessation of Neil Ian Miller as a person with significant control on 2021-05-04
dot icon30/03/2021
Cessation of Alison Jane Kuipers as a person with significant control on 2021-03-30
dot icon30/03/2021
Termination of appointment of Alison Jane Kuipers as a director on 2021-03-30
dot icon01/02/2021
Statement of capital following an allotment of shares on 2020-11-15
dot icon01/02/2021
Statement of capital following an allotment of shares on 2020-11-15
dot icon01/02/2021
Statement of capital following an allotment of shares on 2020-11-15
dot icon29/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon25/01/2021
Statement of capital following an allotment of shares on 2021-01-10
dot icon13/01/2021
Appointment of Ms Sharon Ann Weddell as a secretary on 2021-01-01
dot icon13/01/2021
Termination of appointment of Tracy Marian O'toole as a secretary on 2020-12-31
dot icon13/01/2021
Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 2021-01-13
dot icon24/12/2020
Statement of capital following an allotment of shares on 2020-12-12
dot icon18/12/2020
Termination of appointment of Neil Alexander Leslie Marsden as a director on 2020-08-21
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-12-05
dot icon15/12/2020
Statement of capital following an allotment of shares on 2020-11-28
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-11-15
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-11-15
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon21/08/2020
Cessation of Neil Alexander Leslie Marsden as a person with significant control on 2020-08-21
dot icon14/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon11/05/2020
Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Leicester LE2 3FH England to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 2020-05-11
dot icon03/12/2019
Notification of Neil Alexander Leslie Marsden as a person with significant control on 2019-12-03
dot icon03/12/2019
Appointment of Mr Neil Alexander Leslie Marsden as a director on 2019-12-03
dot icon25/11/2019
Notification of Frederick George Davies as a person with significant control on 2019-11-25
dot icon25/11/2019
Appointment of Mr Frederick George Davies as a director on 2019-11-25
dot icon25/09/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon21/08/2019
Notification of Angela Marie Vincent as a person with significant control on 2019-08-21
dot icon21/08/2019
Appointment of Mrs Angela Marie Vincent as a director on 2019-08-21
dot icon21/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon09/08/2019
Notification of Alison Jane Kuipers as a person with significant control on 2019-08-08
dot icon08/08/2019
Cessation of Jenny Ann Vanbergen as a person with significant control on 2019-08-08
dot icon08/08/2019
Termination of appointment of Jenny Ann Vanbergen as a director on 2019-08-08
dot icon06/08/2019
Appointment of Mrs Tracy Marian O'toole as a secretary on 2019-08-01
dot icon06/08/2019
Registered office address changed from Lemc Suite 167 5 Liberty Square Kings Hill West Malling Kent ME19 4AU to C/O Prestige Secretarial Services 26 Northcote Road Leicester LE2 3FH on 2019-08-06
dot icon14/07/2019
Cessation of Pauline Marsh as a person with significant control on 2019-07-13
dot icon14/07/2019
Termination of appointment of Pauline Marsh as a director on 2019-07-13
dot icon25/04/2019
Accounts for a dormant company made up to 2018-08-31
dot icon18/02/2019
Change of details for Ms Jenny Ann Vanbergen as a person with significant control on 2019-02-18
dot icon10/09/2018
Appointment of Mrs Alison Jane Kuipers as a director on 2018-08-31
dot icon10/09/2018
Director's details changed for Miss Pauline Marsh on 2018-08-31
dot icon10/09/2018
Change of details for Mr Neil Ian Miller as a person with significant control on 2018-08-31
dot icon10/09/2018
Director's details changed for Mr Neil Ian Miller on 2018-08-31
dot icon10/09/2018
Change of details for Miss Pauline Marsh as a person with significant control on 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon24/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon31/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon23/03/2017
Director's details changed for Mrs Jenny Ann Vanbergen on 2017-03-23
dot icon16/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon19/09/2016
Confirmation statement made on 2016-08-05 with updates
dot icon31/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon11/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon11/09/2015
Register inspection address has been changed to 18 Milton Lane Kings Hill West Malling Kent ME19 4HP
dot icon28/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon13/04/2015
Registered office address changed from Langly Park Sutton Road Maidstone Kent ME17 3NQ to Lemc Suite 167 5 Liberty Square Kings Hill West Malling Kent ME19 4AU on 2015-04-13
dot icon13/04/2015
Termination of appointment of Peter Joseph Jonathan Smith as a secretary on 2015-04-01
dot icon17/11/2014
Appointment of Mrs Jenny Ann Vanbergen as a director on 2014-11-17
dot icon17/11/2014
Termination of appointment of Rachel Lucy Adams as a director on 2014-11-17
dot icon07/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon19/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon18/02/2014
Appointment of Mr Peter Joseph Jonathan Smith as a secretary
dot icon03/02/2014
Termination of appointment of M & N Secretaries Limited as a secretary
dot icon03/02/2014
Registered office address changed from the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom on 2014-02-03
dot icon06/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon05/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon01/02/2013
Statement of capital following an allotment of shares on 2012-11-02
dot icon28/09/2012
Termination of appointment of Asa Langmaid as a director
dot icon06/09/2012
Accounts for a dormant company made up to 2012-08-31
dot icon03/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon12/06/2012
Termination of appointment of Thomas Hunt as a director
dot icon10/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon16/03/2012
Termination of appointment of Mark Street as a director
dot icon01/11/2011
Appointment of Pauline Marsh as a director
dot icon01/11/2011
Appointment of Mark Street as a director
dot icon01/11/2011
Appointment of Asa Langmaid as a director
dot icon01/11/2011
Appointment of Neil Ian Miller as a director
dot icon01/11/2011
Appointment of Thomas Hunt as a director
dot icon01/11/2011
Termination of appointment of Rory Gleeson as a director
dot icon01/11/2011
Termination of appointment of Richard Evans as a director
dot icon26/10/2011
Appointment of Rachel Lucy Adams as a director
dot icon21/10/2011
Registered office address changed from , C/O M&N Group Ltd, the Quadrant 118 London Road, Kingston upon Thames, Surrey, KT2 6QJ, United Kingdom on 2011-10-21
dot icon20/10/2011
Appointment of M & N Secretaries Limited as a secretary
dot icon10/10/2011
Registered office address changed from , Level 6, 6 More London Place, Tooley Street, London, SE1 2DA on 2011-10-10
dot icon10/10/2011
Termination of appointment of Affinity Sutton Group Limited as a secretary
dot icon08/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-08-31
dot icon04/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon04/08/2010
Secretary's details changed for Affinity Homes Group Limited on 2009-10-01
dot icon04/08/2010
Director's details changed for Mr Rory William Michael Gleeson on 2009-10-01
dot icon09/10/2009
Accounts for a dormant company made up to 2009-08-31
dot icon01/09/2009
Return made up to 03/08/09; full list of members
dot icon19/08/2009
Capitals not rolled up
dot icon19/08/2009
Capitals not rolled up
dot icon17/08/2009
Capitals not rolled up
dot icon17/08/2009
Capitals not rolled up
dot icon17/08/2009
Capitals not rolled up
dot icon17/08/2009
Capitals not rolled up
dot icon16/07/2009
Ad 27/03/09-24/04/09\gbp si 4@1=4\gbp ic 68/72\
dot icon27/05/2009
Ad 27/03/09\gbp si 3@1=3\gbp ic 130/133\
dot icon20/04/2009
Ad 09/04/09\gbp si 1@1=1\gbp ic 129/130\
dot icon03/04/2009
Ad 31/08/08-23/01/09\gbp si 6@1=6\gbp ic 123/129\
dot icon24/09/2008
Accounts for a dormant company made up to 2008-08-31
dot icon11/09/2008
Return made up to 03/08/08; full list of members
dot icon11/09/2008
Secretary's change of particulars / affinity homes group LIMITED / 20/04/2007
dot icon11/09/2008
Appointment terminated secretary sunley securities LIMITED
dot icon11/12/2007
Accounts for a dormant company made up to 2007-08-31
dot icon18/09/2007
Return made up to 03/08/07; full list of members
dot icon18/09/2007
Secretary's particulars changed
dot icon18/09/2007
Location of register of members
dot icon18/09/2007
Registered office changed on 18/09/07 from: 35-37 perrymount road, haywards heath, west sussex RH16 3BX
dot icon05/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon03/07/2007
Director's particulars changed
dot icon27/06/2007
Director's particulars changed
dot icon17/10/2006
New secretary appointed
dot icon04/10/2006
Return made up to 03/08/06; full list of members
dot icon04/10/2006
Registered office changed on 04/10/06 from: grange management (southern) LTD, 51 fishbourne road, chichester, west sussex PO19 3HZ
dot icon04/10/2006
Secretary resigned
dot icon06/07/2006
Accounts for a dormant company made up to 2005-08-31
dot icon09/06/2006
Secretary resigned
dot icon09/06/2006
New secretary appointed
dot icon18/01/2006
Director resigned
dot icon21/11/2005
New secretary appointed
dot icon03/11/2005
Secretary resigned
dot icon23/09/2005
Return made up to 03/08/05; full list of members
dot icon24/06/2005
New director appointed
dot icon10/06/2005
Director resigned
dot icon09/06/2005
Director's particulars changed
dot icon08/04/2005
Secretary resigned
dot icon07/04/2005
Accounts for a dormant company made up to 2004-08-31
dot icon29/03/2005
New secretary appointed
dot icon29/03/2005
New director appointed
dot icon16/03/2005
Director resigned
dot icon01/02/2005
Return made up to 25/08/04; full list of members
dot icon21/01/2005
Return made up to 03/08/04; full list of members
dot icon19/01/2005
Ad 12/01/05--------- £ si 2@1=2 £ ic 75/77
dot icon07/01/2005
Ad 05/01/05--------- £ si 2@1=2 £ ic 73/75
dot icon05/01/2005
Ad 23/12/04--------- £ si 3@1=3 £ ic 70/73
dot icon20/12/2004
Ad 15/12/04--------- £ si 2@1=2 £ ic 68/70
dot icon19/11/2004
Ad 15/11/04--------- £ si 7@1=7 £ ic 61/68
dot icon15/10/2004
Ad 04/10/04--------- £ si 1@1=1 £ ic 60/61
dot icon13/10/2004
New secretary appointed
dot icon13/10/2004
Secretary resigned
dot icon13/10/2004
Registered office changed on 13/10/04 from: 1 horsham gates, north street, horsham, west sussex RH13 5PJ
dot icon22/09/2004
Ad 16/09/04--------- £ si 2@1=2 £ ic 58/60
dot icon17/09/2004
Ad 13/09/04--------- £ si 3@1=3 £ ic 55/58
dot icon07/09/2004
Ad 11/08/04--------- £ si 24@1=24 £ ic 31/55
dot icon12/05/2004
Accounts for a dormant company made up to 2003-08-31
dot icon16/12/2003
Director resigned
dot icon03/10/2003
Return made up to 03/08/03; full list of members
dot icon19/07/2003
Ad 10/07/03--------- £ si 5@1=5 £ ic 27/32
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Director resigned
dot icon05/06/2003
New director appointed
dot icon03/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon30/04/2003
Ad 24/04/03--------- £ si 19@1=19 £ ic 8/27
dot icon18/02/2003
Director resigned
dot icon31/01/2003
New director appointed
dot icon06/11/2002
Return made up to 03/08/02; full list of members
dot icon23/10/2002
Ad 18/06/02-01/10/02 £ si 7@1=7 £ ic 1/8
dot icon19/09/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon30/04/2002
Director resigned
dot icon04/12/2001
New director appointed
dot icon03/08/2001
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
05/11/2026
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
-
180.00
-
0.00
180.00
-
2022
-
180.00
-
0.00
180.00
-
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M & N SECRETARIES LIMITED
Corporate Secretary
01/10/2011 - 31/12/2013
28
AFFINITY SUTTON GROUP LIMITED
Corporate Secretary
03/08/2006 - 01/10/2011
22
Marsh, Pauline
Director
02/10/2011 - 13/07/2019
6
Mr Fraser Halliday
Director
03/05/2022 - Present
11
Evans, Richard
Director
30/05/2003 - 01/10/2011
22

Persons with Significant Control

11
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 ESTATE MANAGEMENT COMPANY LIMITED

LACUNA ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/08/2001 with the registered office located at C/O Prestige Secretarial Services 5 Brick Kiln Croft, Measham, Swadlincote, Derbyshire DE12 7JJ. There are currently 5 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 ESTATE MANAGEMENT COMPANY LIMITED?

toggle

LACUNA ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/08/2001 .

Where is LACUNA ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

LACUNA ESTATE MANAGEMENT COMPANY LIMITED is registered at C/O Prestige Secretarial Services 5 Brick Kiln Croft, Measham, Swadlincote, Derbyshire DE12 7JJ.

What does LACUNA ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

LACUNA ESTATE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LACUNA ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/11/2025: Confirmation statement made on 2025-11-05 with updates.