Background WavePink WaveYellow Wave

55 LAMONT ROAD LIMITED (03883122)

55 LAMONT ROAD LIMITED (03883122) is an active UK company. incorporated on 25 November 1999. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. 55 LAMONT ROAD LIMITED has been registered for 26 years. Current directors include DIMITRAKAS, Vasilios, Dr, VACHER, Jadranka.

Company Number
03883122
Status
active
Type
ltd
Incorporated
25 November 1999
Age
26 years
Address
15 Penrhyn Road, Kingston Upon Thames, KT1 2BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DIMITRAKAS, Vasilios, Dr, VACHER, Jadranka
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

55 LAMONT ROAD LIMITED

55 LAMONT ROAD LIMITED is an active company incorporated on 25 November 1999 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 55 LAMONT ROAD LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03883122

LTD Company

Age

26 Years

Incorporated 25 November 1999

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Dormant

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

VIEWIDEAL PROPERTY MANAGEMENT LIMITED
From: 25 November 1999To: 20 September 2001
Contact
Address

15 Penrhyn Road Kingston Upon Thames, KT1 2BZ,

Timeline

11 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Jun 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Aug 17
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Jun 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

GRAHAM BARTHOLOMEW LIMITED

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Corporate secretary
Appointed 06 Nov 2007

DIMITRAKAS, Vasilios, Dr

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born September 1975
Director
Appointed 09 Dec 2021

VACHER, Jadranka

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born January 1954
Director
Appointed 01 Feb 2008

LAMBERT, Hilary Richard Denny

Resigned
Flat H, LondonSW10 0HU
Secretary
Appointed 13 Apr 2000
Resigned 31 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Nov 1999
Resigned 13 Apr 2000

BOADLE, Jeremy Tristan

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born May 1956
Director
Appointed 20 Aug 2014
Resigned 17 Aug 2017

COLLINS CHARLTON, Angela Margot

Resigned
55 Lamont Road, LondonSW10 0HU
Born February 1917
Director
Appointed 14 Jul 2001
Resigned 30 Apr 2003

CROMPTON, Emily Rose Isabelle

Resigned
Lamont Road, LondonSW10 0HU
Born November 1981
Director
Appointed 01 Feb 2008
Resigned 26 May 2010

CROMPTON, Stephen Thomas

Resigned
Common Lane, SloughSL1 8PP
Born February 1946
Director
Appointed 21 Jun 2010
Resigned 24 Nov 2010

FRENCH, Derrick, Mr.

Resigned
Pemberton House 4 Doughty Street, LondonWC1N 2PN
Born July 1951
Director
Appointed 13 Apr 2000
Resigned 14 Jul 2001

HOSKING, Richard Frank, Prof

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born March 1933
Director
Appointed 14 Jul 2001
Resigned 01 Jan 2019

KIRBY, Hugo Giles Stephen Astley

Resigned
55 Lamont Road, LondonSW10 0HU
Born May 1953
Director
Appointed 14 Jul 2001
Resigned 25 Jan 2002

LAMBERT, Hilary Richard Denny

Resigned
Flat H, LondonSW10 0HU
Born October 1958
Director
Appointed 14 Jul 2001
Resigned 31 Aug 2007

LEGIERSKA, Teresa

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born April 1973
Director
Appointed 20 Jun 2022
Resigned 20 Jun 2022

MACDONNELL, Camilla

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born December 1966
Director
Appointed 30 Apr 2003
Resigned 23 May 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Nov 1999
Resigned 13 Apr 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 25 Nov 1999
Resigned 13 Apr 2000
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 September 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
28 September 2009
288cChange of Particulars
Legacy
25 September 2009
288cChange of Particulars
Legacy
25 September 2009
288cChange of Particulars
Legacy
25 September 2009
288cChange of Particulars
Legacy
25 September 2009
288cChange of Particulars
Legacy
25 September 2009
353353
Accounts With Accounts Type Total Exemption Full
21 April 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Legacy
31 December 2008
287Change of Registered Office
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2007
AAAnnual Accounts
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
17 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2004
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Legacy
25 September 2001
225Change of Accounting Reference Date
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
11 September 2001
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
22 May 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
287Change of Registered Office
Incorporation Company
25 November 1999
NEWINCIncorporation