Background WavePink WaveYellow Wave

LEWIS HOUSE MANAGEMENT COMPANY LIMITED (03381141)

LEWIS HOUSE MANAGEMENT COMPANY LIMITED (03381141) is an active UK company. incorporated on 4 June 1997. with registered office in Peterborough. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. LEWIS HOUSE MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include ABLITT, Eunice Ivy, DERRY, Janet Eleanor, HOTI, Dritan.

Company Number
03381141
Status
active
Type
ltd
Incorporated
4 June 1997
Age
28 years
Address
The Stables Churchfield Farm, Peterborough, PE8 5AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ABLITT, Eunice Ivy, DERRY, Janet Eleanor, HOTI, Dritan
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWIS HOUSE MANAGEMENT COMPANY LIMITED

LEWIS HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 June 1997 with the registered office located in Peterborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. LEWIS HOUSE MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 81100)

Status

active

Active since 28 years ago

Company No

03381141

LTD Company

Age

28 Years

Incorporated 4 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

The Stables Churchfield Farm Oundle Peterborough, PE8 5AU,

Previous Addresses

4 Orchard Close Geddington Kettering NN14 1FA England
From: 29 April 2017To: 30 March 2026
Wilson Browne Solicitors Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6WN
From: 10 July 2014To: 29 April 2017
41 Meadow Road Kettering Northamptonshire NN16 8TN
From: 4 June 1997To: 10 July 2014
Timeline

13 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jan 16
Director Joined
Jul 16
Director Joined
Dec 16
Director Left
Oct 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

EVANS, Brian

Active
Churchfield Farm, PeterboroughPE8 5AU
Secretary
Appointed 23 Jul 2021

ABLITT, Eunice Ivy

Active
Sorrel Close, KetteringNN14 1HX
Born April 1936
Director
Appointed 23 Jul 2021

DERRY, Janet Eleanor

Active
Sorrel Close, KetteringNN14 1HX
Born December 1941
Director
Appointed 23 Jul 2021

HOTI, Dritan

Active
Churchfield Farm, PeterboroughPE8 5AU
Born August 1970
Director
Appointed 31 Mar 2026

GIBSON, Estelle Leana

Resigned
20 Thorngate Street, KetteringNN16 0SN
Secretary
Appointed 05 Jun 1997
Resigned 06 Dec 1999

HAYWARD, David Morgan

Resigned
41 Meadow Road, KetteringNN14 6AQ
Secretary
Appointed 06 Dec 1999
Resigned 27 Jun 2001

WILSON, Nina Kerr

Resigned
1 Squires Mount, LondonNW3 1EE
Secretary
Appointed 27 Jun 2001
Resigned 11 May 2007

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 04 Jun 1997
Resigned 05 Jun 1997

BANNARD, William Robert

Resigned
Sorrel Close, KetteringNN14 1HX
Born January 1938
Director
Appointed 16 Jul 2019
Resigned 23 Jul 2021

DERRY, Janet Eleanor

Resigned
Sorrel Close, KetteringNN14 1HX
Born December 1941
Director
Appointed 01 Apr 2018
Resigned 16 Jul 2019

EVANS, Brian

Resigned
Orchard Close, KetteringNN14 1FA
Born May 1936
Director
Appointed 01 Dec 2016
Resigned 05 Oct 2017

GIBSON, Estelle Leana

Resigned
20 Thorngate Street, KetteringNN16 0SN
Born April 1971
Director
Appointed 04 Jun 1997
Resigned 31 Oct 1998

HENNELL, John Herbert Reginald

Resigned
Sorrel Close, KetteringNN14 1HX
Born August 1944
Director
Appointed 17 Jun 2016
Resigned 31 Mar 2018

LANE, Bari Albert

Resigned
Flat 1 Lewis House, KetteringNN14 1HX
Born May 1948
Director
Appointed 22 Apr 2006
Resigned 28 Nov 2006

REES, Eric Howard

Resigned
Flat 7 Lewis House, IshamNN14 1HX
Born July 1928
Director
Appointed 11 Aug 2004
Resigned 06 Mar 2006

SANDELL, Norman Allen

Resigned
Sorrel Close, KetteringNN14 1HX
Born August 1944
Director
Appointed 19 Oct 2007
Resigned 17 Jan 2016

WILSON, Peter Joseph

Resigned
35 Westhill Drive, KetteringNN15 7LG
Born June 1943
Director
Appointed 04 Jun 1997
Resigned 11 Aug 2004
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 July 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 July 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
10 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Move Registers To Sail Company With New Address
3 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 July 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
10 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Dormant
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 July 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2008
AAAnnual Accounts
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2006
AAAnnual Accounts
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2005
AAAnnual Accounts
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 2001
AAAnnual Accounts
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 1999
AAAnnual Accounts
Legacy
24 November 1999
88(2)R88(2)R
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
5 August 1998
363sAnnual Return (shuttle)
Resolution
8 August 1997
RESOLUTIONSResolutions
Resolution
8 August 1997
RESOLUTIONSResolutions
Resolution
8 August 1997
RESOLUTIONSResolutions
Resolution
8 August 1997
RESOLUTIONSResolutions
Resolution
8 August 1997
RESOLUTIONSResolutions
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Incorporation Company
4 June 1997
NEWINCIncorporation