Background WavePink WaveYellow Wave

LION COURT (HOEBRIDGE) MANAGEMENT COMPANY LIMITED (04260236)

LION COURT (HOEBRIDGE) MANAGEMENT COMPANY LIMITED (04260236) is an active UK company. incorporated on 27 July 2001. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. LION COURT (HOEBRIDGE) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include COBB, Claire Elizabeth, DASHWOOD, Sarah Patricia, DEAN, Alistair Euan and 3 others.

Company Number
04260236
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 2001
Age
24 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COBB, Claire Elizabeth, DASHWOOD, Sarah Patricia, DEAN, Alistair Euan, LUDLEY, Janet Fiona, NIGRELLI-WELLS, Pasqualina, TAYLOR, Neil Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LION COURT (HOEBRIDGE) MANAGEMENT COMPANY LIMITED

LION COURT (HOEBRIDGE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 July 2001 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LION COURT (HOEBRIDGE) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04260236

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 27 July 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England
From: 1 February 2021To: 6 February 2026
Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
From: 27 March 2012To: 1 February 2021
Morrisons Solicitors Llp Clarendon House Clarendon Road Redhill Surrey RH1 1FB
From: 27 July 2001To: 27 March 2012
Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Jan 15
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 06 Feb 2026

COBB, Claire Elizabeth

Active
Robinson Close, Old WokingGU22 8JN
Born September 1968
Director
Appointed 21 Mar 2012

DASHWOOD, Sarah Patricia

Active
Robinson Close, WokingGU22 8JN
Born October 1973
Director
Appointed 05 Jun 2014

DEAN, Alistair Euan

Active
London Road, CroydonCR0 2RF
Born September 1975
Director
Appointed 21 Mar 2012

LUDLEY, Janet Fiona

Active
London Road, CroydonCR0 2RF
Born June 1965
Director
Appointed 21 Mar 2012

NIGRELLI-WELLS, Pasqualina

Active
Robinson Close, WokingGU22 8JN
Born September 1969
Director
Appointed 21 Mar 2012

TAYLOR, Neil Andrew

Active
London Road, CroydonCR0 2RF
Born August 1961
Director
Appointed 10 Nov 2021

BREEN, Richard William

Resigned
7 Glenhurst Close, CamberleyGU17 9BQ
Secretary
Appointed 26 May 2004
Resigned 20 Jul 2005

MOTT, Graham Ridgway

Resigned
Corner Cottage, SunningdaleSL5 9QD
Secretary
Appointed 27 Jul 2001
Resigned 26 May 2004

ROSE, Richard Andrew

Resigned
Woodpeckers 3 Meadow Road, GuildfordGU4 7LW
Secretary
Appointed 19 Jul 2005
Resigned 21 Mar 2012

MM SECRETARIAL LIMITED

Resigned
Newbridge Road, BillingshurstRH14 0JG
Corporate secretary
Appointed 21 Mar 2012
Resigned 23 Dec 2021

PINNACLE PROPERTY MANAGEMENT LTD

Resigned
Beech Court, ReadingRG10 0RQ
Corporate secretary
Appointed 23 Dec 2021
Resigned 06 Feb 2026

BREEN, Richard William

Resigned
7 Glenhurst Close, CamberleyGU17 9BQ
Born March 1953
Director
Appointed 26 May 2004
Resigned 20 Jul 2005

GRANT, Victoria Margaret

Resigned
Robinson Close, WokingGU22 8JN
Born June 1980
Director
Appointed 21 Mar 2012
Resigned 25 Jul 2014

HANCOCK, Dawn Louise St Claire

Resigned
Robinson Close, Old WokingGU22 8JN
Born November 1956
Director
Appointed 21 Mar 2012
Resigned 16 Apr 2014

HARRIS, Richard Preston

Resigned
Robinson Close, WokingGU22 8JN
Born March 1970
Director
Appointed 21 Mar 2012
Resigned 31 Oct 2025

LACEY, Christopher Timothy

Resigned
Pimms Cottage, GuildfordGU4 7LX
Born April 1965
Director
Appointed 27 Jul 2001
Resigned 20 Jul 2005

MOTT, Graham Ridgway

Resigned
Corner Cottage, SunningdaleSL5 9QD
Born July 1948
Director
Appointed 27 Jul 2001
Resigned 26 May 2004

RUSSELL, Helen Eilene

Resigned
Robinson Close, Old WokingGU22 8JN
Born August 1950
Director
Appointed 21 Mar 2012
Resigned 30 Jul 2021

WILLOWS, Peter Blomfield

Resigned
Wodehouse Terrace, FalmouthTR11 3EP
Born October 1949
Director
Appointed 19 Jul 2005
Resigned 21 Mar 2012
Fundings
Financials
Latest Activities

Filing History

95

Legacy
14 March 2026
ANNOTATIONANNOTATION
Move Registers To Registered Office Company With New Address
26 February 2026
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 February 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 February 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 December 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
28 October 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Move Registers To Sail Company With New Address
15 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 April 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2015
AR01AR01
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
10 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
25 September 2008
288cChange of Particulars
Legacy
24 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Legacy
26 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 April 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
6 March 2006
287Change of Registered Office
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2004
AAAnnual Accounts
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
17 February 2003
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Incorporation Company
27 July 2001
NEWINCIncorporation