Background WavePink WaveYellow Wave

LACUNA 42 TO 48 RESIDENTS' MANAGEMENT COMPANY LIMITED (04264487)

LACUNA 42 TO 48 RESIDENTS' MANAGEMENT COMPANY LIMITED (04264487) is an active UK company. incorporated on 3 August 2001. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in residents property management. LACUNA 42 TO 48 RESIDENTS' MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include ROBINS, Georgia Ellen.

Company Number
04264487
Status
active
Type
ltd
Incorporated
3 August 2001
Age
24 years
Address
Nirvana Broomfield Road, Maidstone, ME17 3NZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBINS, Georgia Ellen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACUNA 42 TO 48 RESIDENTS' MANAGEMENT COMPANY LIMITED

LACUNA 42 TO 48 RESIDENTS' MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 August 2001 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LACUNA 42 TO 48 RESIDENTS' MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04264487

LTD Company

Age

24 Years

Incorporated 3 August 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Nirvana Broomfield Road Kingswood Maidstone, ME17 3NZ,

Previous Addresses

The Barn, Lested Farm Plough Wents Road Chart Sutton Maidstone ME17 3SA England
From: 1 October 2019To: 14 November 2022
Langley Park Sutton Road Maidstone Kent ME17 3NQ
From: 8 February 2013To: 1 October 2019
the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom
From: 18 October 2011To: 8 February 2013
C/O M&N Group Ltd the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom
From: 10 October 2011To: 18 October 2011
Level 6 6 More London Place London SE1 2DA
From: 3 August 2001To: 10 October 2011
Timeline

3 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Owner Exit
May 19
Director Left
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

P.J.J.S. MANAGEMENT SERVICES LIMITED

Active
Broomfield Road, MaidstoneME17 3NZ
Corporate secretary
Appointed 18 Dec 2024

ROBINS, Georgia Ellen

Active
Broomfield Road, MaidstoneME17 3NZ
Born February 1960
Director
Appointed 05 Dec 2008

ANTONIA, Kevin

Resigned
Grange, ChichesterPO10 7QG
Secretary
Appointed 19 Oct 2005
Resigned 31 May 2006

MCCALLUM, Peter

Resigned
Exeter Close, EmsworthPO10 7QG
Secretary
Appointed 14 Jan 2005
Resigned 19 Oct 2005

SMITH, Peter Joseph Jonathan

Resigned
Broomfield Road, MaidstoneME17 3NZ
Secretary
Appointed 01 Feb 2013
Resigned 18 Dec 2024

AFFINITY SUTTON GROUP LIMITED

Resigned
More London Place, LondonSE1 2DA
Corporate secretary
Appointed 28 Sept 2006
Resigned 01 Oct 2011

GRANGE MANAGEMENT (SOUTHERN) LTD

Resigned
51 Fishbourne Road, ChichesterPO19 3HZ
Corporate secretary
Appointed 08 Oct 2004
Resigned 28 Sept 2006

M&N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate secretary
Appointed 01 Oct 2011
Resigned 31 Jan 2013

PROFESSIONAL LEGAL SERVICES LIMITED

Resigned
Centurion House, LondonEC3N 2ER
Corporate secretary
Appointed 03 Aug 2001
Resigned 14 Jan 2005

EVANS, Richard

Resigned
25 Willow Bank, WokingGU22 9PD
Born November 1969
Director
Appointed 30 May 2003
Resigned 05 Dec 2008

FENDI, Anne Marie

Resigned
2 Duncombe House, TeddingtonTW11 8BE
Born February 1967
Director
Appointed 28 Nov 2001
Resigned 05 Apr 2002

GLEESON, Rory William Michael

Resigned
Maycroft, BookhamKT23 4RR
Born September 1965
Director
Appointed 01 Mar 2005
Resigned 05 Dec 2008

LYNCH, James William

Resigned
Broomfield Road, MaidstoneME17 3NZ
Born September 1968
Director
Appointed 20 Sept 2005
Resigned 30 Jan 2026

PROUD, Christopher Wilfred Fredrick

Resigned
Shepherds Lane, PetworthGU28 9BN
Born July 1965
Director
Appointed 23 Jan 2003
Resigned 30 May 2003

REARDON, Pamela Mae

Resigned
40 Milton Lane, West MallingME19 4HP
Born July 1958
Director
Appointed 03 Sept 2002
Resigned 26 May 2005

ROWLEY, Paul

Resigned
Copper Beech, HorshamRH12 4PA
Born December 1953
Director
Appointed 30 May 2003
Resigned 05 Dec 2003

STRACHAN, Sylvia Rose

Resigned
17 Mciver Close, East GrinsteadRH19 2PN
Born December 1947
Director
Appointed 27 Mar 2002
Resigned 30 May 2003

TAYLOR, Christopher Peter Stanley

Resigned
22 Minster Drive, Herne BayCT6 8UL
Born July 1957
Director
Appointed 03 Aug 2001
Resigned 23 Jan 2003

WIBLING, Andrew Charles

Resigned
Kilchurn, Mannings HeathRH13 6LZ
Born February 1954
Director
Appointed 06 Jan 2004
Resigned 01 Mar 2005

Persons with significant control

1

0 Active
1 Ceased

Mr Peter Joseph Jonathan Smith

Ceased
Broomfield Road, MaidstoneME17 3NZ
Born January 1951

Nature of Control

Significant influence or control as firm
Notified 01 May 2016
Ceased 15 May 2019
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 December 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Appoint Person Secretary Company With Name
8 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
18 October 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 February 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
21 July 2007
363aAnnual Return
Legacy
3 July 2007
288cChange of Particulars
Legacy
27 June 2007
288cChange of Particulars
Legacy
1 May 2007
287Change of Registered Office
Legacy
12 December 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
23 November 2006
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 July 2006
AAAnnual Accounts
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288cChange of Particulars
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 April 2005
AAAnnual Accounts
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
287Change of Registered Office
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2004
AAAnnual Accounts
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 June 2003
AAAnnual Accounts
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
88(2)R88(2)R
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
31 October 2002
88(2)R88(2)R
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Incorporation Company
3 August 2001
NEWINCIncorporation