LILLESDEN HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LILLESDEN HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10470926

Incorporation date

09/11/2016

Size

Dormant

Contacts

Registered address

Registered address

Lillesden House Hastings Road, Hawkhurst, Cranbrook TN18 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2016)
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon31/03/2026
Confirmation statement made on 2025-11-08 with no updates
dot icon02/02/2026
Termination of appointment of Deborah Ann Peirson as a director on 2025-11-07
dot icon30/10/2025
Appointment of Mr Peter Chandler as a director on 2025-10-23
dot icon30/10/2025
Appointment of Mr John Stephen Peel as a director on 2025-10-23
dot icon29/10/2025
Registered office address changed from Pembroke Property Management Foundation House Coach & Horses Passage Tunbridge Wells TN2 5NP England to Lillesden House Hastings Road Hawkhurst Cranbrook TN18 4QG on 2025-10-29
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/11/2024
Termination of appointment of Pembroke Property Management as a secretary on 2024-11-14
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon16/08/2024
Termination of appointment of Jennifer Renate Govett as a director on 2024-08-14
dot icon10/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon31/10/2023
Current accounting period extended from 2023-11-30 to 2023-12-31
dot icon21/09/2023
Accounts for a dormant company made up to 2022-11-30
dot icon23/02/2023
Appointment of Mr Colin Peter Munday as a director on 2023-02-22
dot icon16/11/2022
Appointment of Mrs Jennifer Renate Govett as a director on 2022-11-16
dot icon15/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon07/11/2022
Registered office address changed from Portmill House Portmill Lane Hitchin SG5 1DJ England to Pembroke Property Management Foundation House Coach & Horses Passage Tunbridge Wells TN2 5NP on 2022-11-07
dot icon18/10/2022
Appointment of Pembroke Property Management as a secretary on 2022-10-18
dot icon14/10/2022
Termination of appointment of Rushbrook & Rathbone Limited as a secretary on 2022-10-14
dot icon04/10/2022
Appointment of Mr Paul Kevin Greenwood as a director on 2022-10-04
dot icon04/10/2022
Director's details changed for Mr Malcolm Edward Eyles on 2022-10-04
dot icon03/10/2022
Appointment of Mrs Katie Marie Christensen as a director on 2022-10-03
dot icon03/10/2022
Appointment of Mrs Deborah Ann Peirson as a director on 2022-10-03
dot icon03/10/2022
Appointment of Mr Malcolm Edward Eyles as a director on 2022-10-03
dot icon03/10/2022
Appointment of Mrs Pauline Kay Francis as a director on 2022-10-03
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon10/12/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon17/08/2021
Micro company accounts made up to 2020-11-30
dot icon18/12/2020
Micro company accounts made up to 2019-11-30
dot icon10/11/2020
Registered office address changed from 5 Charlton Mead Lane Hoddesdon EN11 0DJ United Kingdom to Portmill House Portmill Lane Hitchin SG5 1DJ on 2020-11-10
dot icon10/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon07/01/2020
Confirmation statement made on 2019-11-08 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon22/11/2018
Termination of appointment of Nicholas David Cooper as a secretary on 2018-11-10
dot icon22/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon22/11/2018
Termination of appointment of Phillip Nigel Eddens as a director on 2018-11-10
dot icon22/11/2018
Appointment of Rushbrook & Rathbone Limited as a secretary on 2018-11-10
dot icon20/10/2018
Compulsory strike-off action has been discontinued
dot icon17/10/2018
Micro company accounts made up to 2017-11-30
dot icon09/10/2018
First Gazette notice for compulsory strike-off
dot icon23/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon30/01/2017
Appointment of Mr Phillip Nigel Eddens as a director on 2017-01-30
dot icon09/11/2016
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
08/11/2025
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
0
0.00
-
0.00
-
-
2030
-
-
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Nicholas David
Director
09/11/2016 - Present
12
Cooper, David John
Director
09/11/2016 - Present
35
RUSHBROOK & RATHBONE LIMITED
Corporate Secretary
10/11/2018 - 14/10/2022
9
Chandler, Peter
Director
23/10/2025 - Present
7
Munday, Colin Peter
Director
22/02/2023 - Present
8

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 LILLESDEN HOUSE MANAGEMENT COMPANY LIMITED

LILLESDEN HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/11/2016 with the registered office located at Lillesden House Hastings Road, Hawkhurst, Cranbrook TN18 4QG. There are currently 9 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 LILLESDEN HOUSE MANAGEMENT COMPANY LIMITED?

toggle

LILLESDEN HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/11/2016 .

Where is LILLESDEN HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

LILLESDEN HOUSE MANAGEMENT COMPANY LIMITED is registered at Lillesden House Hastings Road, Hawkhurst, Cranbrook TN18 4QG.

What does LILLESDEN HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LILLESDEN HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Compulsory strike-off action has been discontinued.