Background WavePink WaveYellow Wave

157 GREEN LANES LONDON LIMITED (04325521)

157 GREEN LANES LONDON LIMITED (04325521) is an active UK company. incorporated on 20 November 2001. with registered office in 157 Green Lanes. The company operates in the Real Estate Activities sector, engaged in residents property management. 157 GREEN LANES LONDON LIMITED has been registered for 24 years. Current directors include COOKE, Sarah Daisy Beatrice, FILGUEIRA, Begonia, LEBREC, Victoria and 2 others.

Company Number
04325521
Status
active
Type
ltd
Incorporated
20 November 2001
Age
24 years
Address
157 Green Lanes, N16 9DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOKE, Sarah Daisy Beatrice, FILGUEIRA, Begonia, LEBREC, Victoria, PANAGARRY, Aidan Alexander, TAN, Michael Neal
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

157 GREEN LANES LONDON LIMITED

157 GREEN LANES LONDON LIMITED is an active company incorporated on 20 November 2001 with the registered office located in 157 Green Lanes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 157 GREEN LANES LONDON LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04325521

LTD Company

Age

24 Years

Incorporated 20 November 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

157 Green Lanes London , N16 9DB,

Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Dec 10
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Nov 20
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

COOKE, Sarah Daisy Beatrice

Active
157 Green Lanes, LondonN16 9DB
Born April 1979
Director
Appointed 05 Dec 2007

FILGUEIRA, Begonia

Active
17 Waverley Avenue, SouthamptonSO31 5AR
Born September 1969
Director
Appointed 19 Sept 2002

LEBREC, Victoria

Active
157 Green LanesN16 9DB
Born October 1990
Director
Appointed 30 Mar 2020

PANAGARRY, Aidan Alexander

Active
Flat 5, LondonN16 9DB
Born July 1994
Director
Appointed 28 Mar 2025

TAN, Michael Neal

Active
Green Lanes, LondonN16 9DB
Born December 1985
Director
Appointed 15 Jan 2024

STEELE, Ingrid Christine

Resigned
Flat 1, LondonN16 9DB
Secretary
Appointed 28 Aug 2003
Resigned 21 Mar 2013

VIGAR, Simon

Resigned
Flat 5, LondonN16 9DB
Secretary
Appointed 20 Nov 2001
Resigned 28 Aug 2003

ALSBURY, Rachel

Resigned
Flat 2, LondonN16 9DB
Born June 1968
Director
Appointed 09 Sept 2006
Resigned 30 Sept 2017

BRIEN, John Patrick

Resigned
Flat 1, LondonN16 9DB
Born November 1975
Director
Appointed 28 Aug 2003
Resigned 21 Mar 2013

CAREY, Karen

Resigned
Flat 2 157 Green Lanes, LondonN16 9DB
Born February 1967
Director
Appointed 19 Sept 2002
Resigned 07 Sept 2006

GREENWOOD, David

Resigned
46 Old Sax Lane, CheshamHP5 2TD
Born June 1945
Director
Appointed 19 Sept 2002
Resigned 28 Aug 2003

HIEBENDAAL, Samuel Ralph

Resigned
157 Green LanesN16 9DB
Born February 1987
Director
Appointed 19 Feb 2018
Resigned 30 Mar 2020

IVES, Richard Michael

Resigned
157, LondonN16 9DB
Born March 1979
Director
Appointed 21 Mar 2013
Resigned 20 Feb 2018

LANGLEY, Emmanuel

Resigned
157 Green LanesN16 9DB
Born April 1968
Director
Appointed 10 Nov 2020
Resigned 28 Mar 2025

PICKERING, Christopher David George

Resigned
Flat 4, LondonN16 9DB
Born March 1973
Director
Appointed 20 Nov 2001
Resigned 18 May 2006

RIP, Michelle Tanya

Resigned
Flat 5, LondonN16 9DB
Born September 1978
Director
Appointed 08 Dec 2006
Resigned 17 Jul 2010

VIGAR, Simon

Resigned
Flat 5, LondonN16 9DB
Born October 1969
Director
Appointed 19 Sept 2002
Resigned 26 Sept 2003

WILLIAMS, James Jonathan

Resigned
157 Green LanesN16 9DB
Born November 1986
Director
Appointed 22 Feb 2018
Resigned 22 Aug 2023

WOOD, Elizabeth Kathryn

Resigned
157, LondonN16 9DB
Born March 1979
Director
Appointed 21 Mar 2013
Resigned 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
28 May 2013
TM02Termination of Secretary
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Termination Director Company With Name
5 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
3 January 2008
363sAnnual Return (shuttle)
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2006
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288cChange of Particulars
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 September 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
88(2)R88(2)R
Legacy
8 February 2002
88(2)R88(2)R
Incorporation Company
20 November 2001
NEWINCIncorporation