Background WavePink WaveYellow Wave

LONDON TERRACE MANAGEMENT COMPANY LIMITED (02681913)

LONDON TERRACE MANAGEMENT COMPANY LIMITED (02681913) is an active UK company. incorporated on 28 January 1992. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. LONDON TERRACE MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include COSTER, Paul, FLEMING, Jennifer Lynn, GORDON, Mikko Douglas and 4 others.

Company Number
02681913
Status
active
Type
ltd
Incorporated
28 January 1992
Age
34 years
Address
9th Floor 26 Elmfield Road, Bromley, BR1 1LR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COSTER, Paul, FLEMING, Jennifer Lynn, GORDON, Mikko Douglas, ORR, Kevin, RODRIGUES, Odinaldo Teixeira, SHED, Robert Stephen, VELUPILLAI, Shankar
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON TERRACE MANAGEMENT COMPANY LIMITED

LONDON TERRACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 January 1992 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LONDON TERRACE MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02681913

LTD Company

Age

34 Years

Incorporated 28 January 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

9th Floor 26 Elmfield Road Bromley, BR1 1LR,

Previous Addresses

Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT England
From: 5 June 2019To: 9 March 2026
8 C/O Hallmark Property Management Limited 8 the Pavilion Business Centre, 6 Kinetic Crescent Enfield EN3 7FJ England
From: 3 April 2018To: 5 June 2019
C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 11 October 2010To: 3 April 2018
Gun Court 70 Wapping Lane London E1W 2RF
From: 28 January 1992To: 11 October 2010
Timeline

31 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Mar 10
Director Joined
Sept 10
Director Joined
Sept 12
Funding Round
Apr 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Nov 14
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Feb 18
Funding Round
Oct 18
Director Left
May 19
Director Left
Aug 19
Director Left
Feb 20
Director Left
May 20
Funding Round
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Oct 25
3
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

PRIME MANAGEMENT (PS) LIMITED

Active
26 Elmfield Road, BromleyBR1 1LR
Corporate secretary
Appointed 17 Jun 2019

COSTER, Paul

Active
26 Elmfield Road, BromleyBR1 1LR
Born November 1965
Director
Appointed 14 Jul 2023

FLEMING, Jennifer Lynn

Active
26 Elmfield Road, BromleyBR1 1LR
Born April 1972
Director
Appointed 01 Jun 2009

GORDON, Mikko Douglas

Active
26 Elmfield Road, BromleyBR1 1LR
Born February 1980
Director
Appointed 12 Jul 2023

ORR, Kevin

Active
26 Elmfield Road, BromleyBR1 1LR
Born January 1962
Director
Appointed 12 Jul 2017

RODRIGUES, Odinaldo Teixeira

Active
26 Elmfield Road, BromleyBR1 1LR
Born September 1968
Director
Appointed 27 Sept 2021

SHED, Robert Stephen

Active
26 Elmfield Road, BromleyBR1 1LR
Born May 1953
Director
Appointed 15 Sept 2021

VELUPILLAI, Shankar

Active
26 Elmfield Road, BromleyBR1 1LR
Born October 1969
Director
Appointed 24 Jul 2023

RENDALL, Duncan Llewelyn

Resigned
Flat 612 City View House, LondonE2 9QY
Secretary
Appointed 21 Nov 1996
Resigned 23 Jun 1998

HALLMARK PROPERTY MANAGEMENT LIMITED

Resigned
6 Kinetic Crescent, EnfieldEN3 7FJ
Corporate secretary
Appointed 29 Mar 2018
Resigned 17 Jun 2019

P S SECRETARIES LIMITED

Resigned
Suite One Second Floor, LondonEC2A 4PA
Corporate nominee secretary
Appointed 28 Jan 1992
Resigned 28 Jan 1992

RENDALL AND RITTNER LIMITED

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 23 Jun 1997
Resigned 29 Mar 2018

SEKFORDE STREET NOMINEES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 28 Jan 1992
Resigned 21 Nov 1996

BAKER, Nicholas Philip, Dr

Resigned
London Terrace, LondonE2 7SQ
Born October 1974
Director
Appointed 11 Aug 2008
Resigned 23 May 2016

BULLOCK, David

Resigned
Elmfield Road, BromleyBR1 1LT
Born December 1976
Director
Appointed 30 Jun 2017
Resigned 08 Aug 2019

CHEESMAN, Andrew Eric

Resigned
36 London Terrace, LondonE2 7SQ
Born December 1966
Director
Appointed 06 Jun 1995
Resigned 21 Nov 1996

COSTER, Albert Edward

Resigned
94 Lancaster Drive, East GrinsteadRH19 3JT
Born December 1937
Director
Appointed 11 Dec 1996
Resigned 01 Jul 2013

COSTER, Terence Lawrence

Resigned
Flat 17 London Terrace, LondonE2 7SQ
Born December 1962
Director
Appointed 27 Jan 1994
Resigned 11 Dec 1996

COUCHMAN, Nicholas Duncan

Resigned
1 Temple Heights, BrightonBN1 3AY
Born July 1965
Director
Appointed 28 Jan 1992
Resigned 14 Jul 1993

EDWARDS, Adrian Shirley

Resigned
33 London Terrace, LondonE2 7SQ
Born November 1964
Director
Appointed 11 Dec 1996
Resigned 25 Apr 2001

FLEMING, Jennifer Lynn

Resigned
15 London Terrace, LondonE2 7SQ
Born April 1972
Director
Appointed 01 Oct 1998
Resigned 30 Nov 2001

FRANKLIN, Henry

Resigned
Flat 21 London Terrace, LondonE2 7SQ
Born January 1928
Director
Appointed 27 Jan 1994
Resigned 02 Jan 1998

GRIFFIS, Craig Earl

Resigned
Elmfield Road, BromleyBR1 1LT
Born November 1981
Director
Appointed 14 Jul 2023
Resigned 07 Oct 2025

HEDGECOCK, Gary Richard

Resigned
Hackney Road, LondonE2 7SJ
Born October 1970
Director
Appointed 29 Apr 2004
Resigned 29 Apr 2019

HOUGHTON, Stuart

Resigned
11 London Terrace, LondonE2 7SQ
Born March 1974
Director
Appointed 07 Sept 2006
Resigned 09 Sept 2007

KALDE, Klaus

Resigned
20 Goddington Chase, OrpingtonBR6 9EA
Born January 1949
Director
Appointed 31 Aug 2006
Resigned 11 May 2020

KEMP, David Francis

Resigned
Unit 3 London Terrace, LondonE2 7SQ
Born June 1938
Director
Appointed 27 Jan 1994
Resigned 17 Feb 2004

LAWSON, Jonathan Eric

Resigned
Flat 14 London Terrace, LondonE2 7SQ
Born August 1979
Director
Appointed 31 Aug 2006
Resigned 08 Apr 2008

LIERON, Charles

Resigned
Unit 2 London Terrace, LondonE2 7SQ
Born February 1942
Director
Appointed 08 May 2004
Resigned 28 Jun 2005

MARHANT POWELL, Polly Augusta

Resigned
Elmfield Road, BromleyBR1 1LT
Born August 1959
Director
Appointed 14 Jul 2023
Resigned 10 Nov 2023

O'GRADY, Maureen

Resigned
Flat 12 London Terrace, LondonE2 7SQ
Born May 1957
Director
Appointed 25 Apr 2001
Resigned 21 Aug 2002

OHKUBO, Asami

Resigned
Elmfield Road, BromleyBR1 1LT
Born July 1987
Director
Appointed 01 Jan 2014
Resigned 08 Sept 2021

OLSEN, Merete

Resigned
40 London Terrace, LondonE2 7SQ
Born November 1971
Director
Appointed 01 Oct 1998
Resigned 08 Apr 2008

O`MEARA, Susan

Resigned
Flat 22 London Terrace, LondonE2 7SQ
Born January 1960
Director
Appointed 27 Jan 1994
Resigned 06 Jun 1995

PREUVENEERS, Simon Edward John

Resigned
Portsoken House, LondonEC3N 1LJ
Born August 1974
Director
Appointed 23 May 2016
Resigned 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

187

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 March 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Capital Allotment Shares
4 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 June 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Legacy
17 June 2009
88(2)Return of Allotment of Shares
Legacy
17 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 May 2009
AAAnnual Accounts
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
363aAnnual Return
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 April 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
12 June 2007
AAAnnual Accounts
Legacy
10 March 2007
363aAnnual Return
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2006
AAAnnual Accounts
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 September 2005
AAAnnual Accounts
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
225Change of Accounting Reference Date
Legacy
11 February 2005
363aAnnual Return
Legacy
13 January 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
363aAnnual Return
Legacy
25 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
3 February 2003
363aAnnual Return
Legacy
12 December 2002
88(2)R88(2)R
Legacy
19 November 2002
88(2)R88(2)R
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
363aAnnual Return
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
13 June 2001
88(2)R88(2)R
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
363aAnnual Return
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
24 March 2000
287Change of Registered Office
Legacy
14 February 2000
363aAnnual Return
Legacy
14 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
287Change of Registered Office
Legacy
9 May 1996
288288
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
26 May 1995
288288
Legacy
28 February 1995
88(2)R88(2)R
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
10 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
14 March 1994
88(2)R88(2)R
Resolution
15 February 1994
RESOLUTIONSResolutions
Legacy
26 January 1994
363sAnnual Return (shuttle)
Legacy
31 December 1993
395Particulars of Mortgage or Charge
Legacy
31 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 December 1993
AAAnnual Accounts
Legacy
2 August 1993
288288
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
287Change of Registered Office
Incorporation Company
28 January 1992
NEWINCIncorporation