Background WavePink WaveYellow Wave

LACEY COURT LIMITED (00870427)

LACEY COURT LIMITED (00870427) is an active UK company. incorporated on 3 February 1966. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. LACEY COURT LIMITED has been registered for 60 years. Current directors include BURROWS, Karen Nicola, CANT, Stuart Robert.

Company Number
00870427
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 February 1966
Age
60 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURROWS, Karen Nicola, CANT, Stuart Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACEY COURT LIMITED

LACEY COURT LIMITED is an active company incorporated on 3 February 1966 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LACEY COURT LIMITED was registered 60 years ago.(SIC: 98000)

Status

active

Active since 60 years ago

Company No

00870427

PRIVATE-LIMITED-GUARANT-NSC Company

Age

60 Years

Incorporated 3 February 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 26 March 2025
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 14 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 3 February 1966To: 14 May 2014
Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jul 10
Director Left
Dec 10
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
May 16
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Aug 18
Director Left
Aug 19
Director Joined
Jan 21
Director Left
Jan 24
Director Left
May 24
Director Left
May 24
Director Left
Dec 24
Director Left
Sept 25
Director Joined
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 May 2014

BURROWS, Karen Nicola

Active
95 London Road, CroydonCR0 2RF
Born June 1978
Director
Appointed 07 Jan 2026

CANT, Stuart Robert

Active
95 London Road, CroydonCR0 2RF
Born April 1973
Director
Appointed 20 Nov 2025

FARRELL, Anthony Paul

Resigned
7 Springfield Road, AltrinchamWA14 1HE
Secretary
Appointed 01 Sept 1997
Resigned 31 Mar 2005

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 01 Apr 2005
Resigned 28 Feb 2012

HOPTON, Robert Graham

Resigned
Lacey Court, WilmslowSK9 4BH
Secretary
Appointed 22 May 2008
Resigned 05 Nov 2008

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed N/A
Resigned 31 Aug 1997

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

ASHMORE, Malcolm Roy

Resigned
CroydonCR0 1JB
Born October 1950
Director
Appointed 13 Dec 2004
Resigned 19 Jul 2017

ASHMORE, Malcolm Roy

Resigned
9 Lacey Court, WilmslowSK9 4BH
Born October 1950
Director
Appointed N/A
Resigned 21 Oct 1992

BIRD, Ronald David

Resigned
Flat 27, Lacey Court, WilmslowSK9 4BH
Born April 1925
Director
Appointed 23 Mar 1993
Resigned 04 May 1994

BROWNING, Helen Elizabeth

Resigned
Flat 29 Lacey Court, WilmslowSK9 4BH
Born August 1971
Director
Appointed 28 May 1997
Resigned 01 Sept 2010

BURNS, David William

Resigned
Flat 19 Lacey Court, WilmslowSK9 4BH
Born January 1955
Director
Appointed 31 Jul 1997
Resigned 30 Aug 2002

BURNS, David William

Resigned
Flat 19 Lacey Court, WilmslowSK9 4BH
Born January 1955
Director
Appointed 17 Mar 1994
Resigned 15 Aug 1994

CAMPBELL, Julie Anne

Resigned
Flat 15 Lacey Court, WilmslowSK9 4BH
Born March 1962
Director
Appointed 29 Jul 1998
Resigned 03 Mar 2000

COCKBURN, Lawrence John

Resigned
95 London Road, CroydonCR0 2RF
Born January 1973
Director
Appointed 18 Jun 2014
Resigned 03 Sept 2025

COLES, Morton John Grant Coles

Resigned
CroydonCR0 1JB
Born June 1942
Director
Appointed 26 Jul 2018
Resigned 13 Jul 2023

DEVANEY, John

Resigned
Flat 20 Lacey Court, WilmslowSK9 4BH
Born June 1935
Director
Appointed 16 Nov 1994
Resigned 13 Dec 2004

DEVANEY, Rita Ann

Resigned
CroydonCR0 1JB
Born December 1939
Director
Appointed 22 May 2007
Resigned 16 May 2024

DOOLING, Ann Louise

Resigned
Flat 31 Lacey Court, WilmslowSK9 4BH
Born March 1965
Director
Appointed 31 Oct 2000
Resigned 01 Feb 2005

EDMUNDSON, Maureen Mary

Resigned
Flat 30 Lacey Court, WilmslowSK9 4BH
Born February 1934
Director
Appointed 28 May 1997
Resigned 15 Aug 2000

FROST, Peter James

Resigned
Flat 18 Lacey Court, WilmslowSK9 4BH
Born February 1948
Director
Appointed 02 Apr 1996
Resigned 22 Sept 1997

GIBBONS, Glyn

Resigned
Flat 3 Lacey Court, WilmslowSK9 4BH
Born February 1967
Director
Appointed 02 Jul 1998
Resigned 28 Mar 2002

GODDARD, Hilary

Resigned
CroydonCR0 1JB
Born January 1946
Director
Appointed 18 Jun 2014
Resigned 21 May 2016

HODGSON, Mary Joyce

Resigned
Flat 16 Lacey Court, WilmslowSK9 4BH
Born April 1924
Director
Appointed 04 May 1994
Resigned 29 Jul 1998

HOPTON, Robert Graham

Resigned
CroydonCR0 1JB
Born May 1950
Director
Appointed 22 May 2008
Resigned 06 Jun 2016

HOPWOOD, Mark

Resigned
95 London Road, CroydonCR0 2RF
Born January 1980
Director
Appointed 01 Jan 2021
Resigned 25 Mar 2026

HUGHES, Gillian Heather

Resigned
CroydonCR0 1JB
Born January 1959
Director
Appointed 22 May 2008
Resigned 18 Jul 2019

HUGHES, Gillian Heather

Resigned
Flat 25 Lacey Court, WilmslowSK9 4BH
Born January 1959
Director
Appointed 31 Oct 1996
Resigned 27 Oct 2000

HUGHES, Gillian Heather

Resigned
Flat 25 Lacey Court, WilmslowSK9 4BH
Born January 1959
Director
Appointed N/A
Resigned 20 Oct 1994

LLOYD, Stephen

Resigned
Flat 31 Lacey Court, WilmslowSK9 4BH
Born January 1963
Director
Appointed 16 Nov 1994
Resigned 21 Nov 1995

MASSON, Crawford

Resigned
Flat 10 Lacey Court, WilmslowSK9 4BH
Born May 1941
Director
Appointed 12 Nov 1992
Resigned 25 Nov 1993

PEARCE, Jenny Anne

Resigned
22 Lacey Court, WilmslowSK9 4BH
Born May 1976
Director
Appointed 17 Apr 2007
Resigned 12 Jul 2010

POTTER, Norman

Resigned
18 Lacey Court, WilmslowSK9 4BH
Born February 1924
Director
Appointed N/A
Resigned 25 Feb 1994

POTTS, Geoffrey Arnold

Resigned
Flat 5, Lacey Court, WilmslowSK9 4BH
Born September 1923
Director
Appointed 23 Mar 1993
Resigned 24 Nov 2006
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Termination Director Company
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 April 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
10 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
18 September 2007
288cChange of Particulars
Legacy
13 August 2007
287Change of Registered Office
Legacy
19 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
287Change of Registered Office
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 August 2003
AAAnnual Accounts
Legacy
25 July 2003
287Change of Registered Office
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
26 July 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 June 2002
AAAnnual Accounts
Legacy
13 May 2002
287Change of Registered Office
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 June 1999
AAAnnual Accounts
Legacy
21 June 1999
288cChange of Particulars
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 June 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
287Change of Registered Office
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1997
AAAnnual Accounts
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
19 September 1996
288288
Accounts With Accounts Type Small
12 September 1996
AAAnnual Accounts
Legacy
15 May 1996
288288
Legacy
15 April 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
288288
Accounts With Accounts Type Small
11 October 1995
AAAnnual Accounts
Legacy
29 June 1995
287Change of Registered Office
Legacy
31 March 1995
363sAnnual Return (shuttle)
Legacy
3 January 1995
288288
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Legacy
7 November 1994
288288
Accounts With Accounts Type Small
15 August 1994
AAAnnual Accounts
Legacy
25 May 1994
288288
Legacy
25 March 1994
363sAnnual Return (shuttle)
Legacy
15 March 1994
288288
Legacy
17 December 1993
288288
Accounts With Accounts Type Small
7 October 1993
AAAnnual Accounts
Legacy
14 April 1993
288288
Legacy
14 April 1993
363sAnnual Return (shuttle)
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
28 May 1992
363b363b
Legacy
28 May 1992
363aAnnual Return
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
26 February 1992
287Change of Registered Office
Legacy
26 February 1992
288288
Legacy
7 June 1991
363aAnnual Return
Legacy
17 May 1990
288288
Legacy
8 May 1990
288288
Legacy
22 March 1990
288288
Legacy
22 March 1990
288288
Legacy
2 March 1990
287Change of Registered Office
Legacy
2 March 1990
288288
Legacy
2 May 1989
288288
Legacy
2 May 1989
363363
Legacy
23 May 1988
363363
Legacy
23 May 1988
288288
Legacy
16 September 1987
288288
Legacy
16 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 May 1986
363363