Background WavePink WaveYellow Wave

MODERNREST LIMITED (01979164)

MODERNREST LIMITED (01979164) is an active UK company. incorporated on 17 January 1986. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. MODERNREST LIMITED has been registered for 40 years. Current directors include ALVAREZ, Blanca, CLARKE-OLIVER, Lerone, PENHURST PROPERTIES LIMITED.

Company Number
01979164
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 January 1986
Age
40 years
Address
43 Park Road, Colchester, CO7 9LS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALVAREZ, Blanca, CLARKE-OLIVER, Lerone, PENHURST PROPERTIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODERNREST LIMITED

MODERNREST LIMITED is an active company incorporated on 17 January 1986 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MODERNREST LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01979164

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 17 January 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

43 Park Road Wivenhoe Colchester, CO7 9LS,

Previous Addresses

247 South Lambeth Road Ground Floor Flat London SW8 1XR
From: 30 April 2015To: 29 November 2016
247 Upper Ground Floor Flat South Lambeth Road London SW8 1XR
From: 6 August 2013To: 30 April 2015
247 South Lambeth Road Lower Ground Floor Flat London SW8 1XR England
From: 23 April 2013To: 6 August 2013
247 South Lambeth Road London SW8 1XR England
From: 18 April 2013To: 23 April 2013
C/O Tom Drew Flat 8 47 Kay Street London E2 8QD
From: 20 April 2010To: 18 April 2013
247 South Lambeth Road London SW8 1XR
From: 17 January 1986To: 20 April 2010
Timeline

22 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Jan 86
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

CLARKE-OILVER, Lerone

Active
South Lambeth Road, LondonSW8 1XR
Secretary
Appointed 26 Mar 2026

ALVAREZ, Blanca

Active
South Lambeth Road, LondonSW8 1XR
Born January 1968
Director
Appointed 23 Aug 2018

CLARKE-OLIVER, Lerone

Active
South Lambeth Road, LondonSW8 1XR
Born May 1982
Director
Appointed 01 Mar 2024

PENHURST PROPERTIES LIMITED

Active
Battersea Park Road, LondonSW11 3BY
Corporate director
Appointed 13 Dec 2016

BRETT, Aubrey Francis Patrick

Resigned
Ground Floor Flat, LondonSW8 1XR
Secretary
Appointed 06 Nov 2003
Resigned 17 Jun 2007

DREW, Thomas Edward Harry

Resigned
Ground Floor, LondonSW8 1XR
Secretary
Appointed 16 Jun 2007
Resigned 22 Apr 2013

LEACH, Nigel Howard

Resigned
Garden Flat 247b South Lambeth Road, LondonSW8 1XR
Secretary
Appointed 31 Mar 1989
Resigned 06 Nov 2003

BAKER, Simon Nicholas

Resigned
Park Road, ColchesterCO7 9LS
Born January 1972
Director
Appointed 21 Mar 2016
Resigned 23 Aug 2018

COBB, Jason Alan

Resigned
Park Road, ColchesterCO7 9LS
Born March 1970
Director
Appointed 01 Mar 2015
Resigned 26 Mar 2026

COBB, Jason Alan

Resigned
Park Road, ColchesterCO7 9LS
Born March 1970
Director
Appointed 20 Apr 2009
Resigned 01 Mar 2015

COPE, Hayley

Resigned
South Lambeth Road, LondonSW8 1XR
Born May 1992
Director
Appointed 01 Nov 2020
Resigned 27 Feb 2024

DREW, Thomas Edward Harry

Resigned
Ground Floor, LondonSW8 1XR
Born June 1977
Director
Appointed 16 Jun 2007
Resigned 22 Apr 2013

ELKINGTON, John Croft

Resigned
1b The Village, LondonSW11 2JW
Born May 1963
Director
Appointed 01 Mar 1995
Resigned 12 Dec 2011

GALLAGHER, Teresa Mary

Resigned
Ground Floor 247 South Lambeth Road, LondonSW8 1XR
Born April 1961
Director
Appointed 23 Oct 1995
Resigned 25 Apr 2003

JAKES, Toby Duncan

Resigned
South Lambeth Road, LondonSW8 1XR
Born February 1987
Director
Appointed 22 Apr 2013
Resigned 21 Mar 2016

LEACH, Nigel Howard

Resigned
South Lambeth Road, LondonSW8 1XR
Born April 1956
Director
Appointed 01 Mar 2015
Resigned 01 Nov 2020

LEACH, Nigel Howard

Resigned
Garden Flat 247b South Lambeth Road, LondonSW8 1XR
Born April 1956
Director
Appointed 29 Feb 2008
Resigned 01 Mar 2015

MATTHEWMAN, Gordon

Resigned
Ground Floor Flat, LondonSW8 1XR
Born June 1963
Director
Appointed 30 Aug 1987
Resigned 23 Oct 1995

NEWTON, Charles James Hamilton

Resigned
Hastings Road, RyeTN31 6NH
Born January 1965
Director
Appointed 01 Mar 2015
Resigned 12 Dec 2016

NEWTON, Charles James Hamilton

Resigned
Hastings Road, RyeTN31 6NH
Born January 1965
Director
Appointed 13 Dec 2011
Resigned 01 Mar 2015

Persons with significant control

1

Mr Jason Alan Cobb

Active
Park Road, ColchesterCO7 9LS
Born March 1970

Nature of Control

Right to appoint and remove directors
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

136

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
13 December 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2015
AR01AR01
Appoint Person Director Company With Name Date
31 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2013
AR01AR01
Change Person Director Company With Change Date
10 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Termination Secretary Company With Name
22 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
24 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
26 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
5 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2006
AAAnnual Accounts
Legacy
30 November 2005
288cChange of Particulars
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1999
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
17 October 1995
288288
Legacy
10 May 1995
288288
Accounts With Accounts Type Dormant
10 April 1995
AAAnnual Accounts
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
363aAnnual Return
Legacy
8 February 1995
363aAnnual Return
Legacy
8 February 1995
363aAnnual Return
Legacy
8 February 1995
363aAnnual Return
Legacy
8 February 1995
363aAnnual Return
Legacy
8 February 1995
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 1995
AAAnnual Accounts
Restoration Order Of Court
7 February 1995
AC92AC92
Gazette Dissolved Compulsary
12 October 1993
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
22 June 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
3 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 March 1992
AAAnnual Accounts
Legacy
6 November 1990
363363
Gazette Filings Brought Up To Date
26 October 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
26 October 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 1990
AAAnnual Accounts
Resolution
26 October 1990
RESOLUTIONSResolutions
Gazette Notice Compulsary
7 August 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 May 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
17 January 1986
NEWINCIncorporation