Background WavePink WaveYellow Wave

6 LILLINGTON ROAD MANAGEMENT COMPANY LIMITED (04342157)

6 LILLINGTON ROAD MANAGEMENT COMPANY LIMITED (04342157) is an active UK company. incorporated on 18 December 2001. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 6 LILLINGTON ROAD MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include CHEEMA, Rajdip, DUNN, Barbra Janice, JONES, Michella Nadine and 2 others.

Company Number
04342157
Status
active
Type
ltd
Incorporated
18 December 2001
Age
24 years
Address
Flat 3 6 Lillington Road, Leamington Spa, CV32 5YR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHEEMA, Rajdip, DUNN, Barbra Janice, JONES, Michella Nadine, MANN, Sumandeep Singh, SCHOLEY, Paul Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 LILLINGTON ROAD MANAGEMENT COMPANY LIMITED

6 LILLINGTON ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 December 2001 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 6 LILLINGTON ROAD MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04342157

LTD Company

Age

24 Years

Incorporated 18 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 16 December 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)

Next Due

Due by 30 December 2025
For period ending 16 December 2025
Contact
Address

Flat 3 6 Lillington Road Leamington Spa, CV32 5YR,

Previous Addresses

106 Lillington Road Leamington Spa Warwickshire CV32 6LW
From: 18 December 2001To: 4 September 2013
Timeline

10 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
May 10
Director Joined
Jun 10
Director Left
Jan 11
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

JONES, Michella

Active
No 6, Leamington SpaCV32 5YR
Secretary
Appointed 03 Sept 2013

CHEEMA, Rajdip

Active
6 Lillington Road, Leamington SpaCV32 5YR
Born May 1979
Director
Appointed 16 Jan 2023

DUNN, Barbra Janice

Active
The Dell, FlittonMK45 5EA
Born October 1945
Director
Appointed 10 Oct 2003

JONES, Michella Nadine

Active
No 6, Leamington SpaCV32 5YR
Born August 1974
Director
Appointed 03 Sept 2013

MANN, Sumandeep Singh

Active
Flat 4, Leamington SpaCV32 5YR
Born May 1970
Director
Appointed 30 Sept 2003

SCHOLEY, Paul Andrew

Active
21 Livingstone Close, OakhamLE15 6FN
Born July 1965
Director
Appointed 02 Aug 2003

BALLINGER, Averil Nora

Resigned
106 Lillington Road, WarwickshireCV32 6LW
Secretary
Appointed 23 Apr 2010
Resigned 01 Sept 2013

SUTCLIFFE, Christine Elizabeth

Resigned
56 Northumberland Road, Leamington SpaCV32 6HB
Secretary
Appointed 18 Dec 2001
Resigned 01 Dec 2003

SUTCLIFFE, Janine

Resigned
48 Princes Drive, Leamington SpaCV32 6AF
Secretary
Appointed 10 Oct 2003
Resigned 23 Apr 2010

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 18 Dec 2001
Resigned 18 Dec 2001

ALEXANDER, Carly

Resigned
6 Lillington Road, Leamington SpaCV32 5YR
Born May 1983
Director
Appointed 24 Apr 2010
Resigned 01 Feb 2023

BALLINGER, Anthony Graham

Resigned
106 Lillington Road, Leamington SpaCV32 6LW
Born July 1947
Director
Appointed 29 Oct 2003
Resigned 01 Sept 2013

BALLINGER, Averil Nora

Resigned
106 Lillington Road, WarwickshireCV32 6LW
Born January 1948
Director
Appointed 24 Apr 2010
Resigned 01 Sept 2013

FORREST, Peter Alan

Resigned
New Haven, Leamington SpaCV32 6QY
Born March 1953
Director
Appointed 17 Dec 2002
Resigned 01 Dec 2025

SUTCLIFFE, Andrew Michael

Resigned
56 Northumberland Road, Leamington SpaCV32 6HB
Born April 1956
Director
Appointed 18 Dec 2001
Resigned 01 Dec 2003

SUTCLIFFE, Janine

Resigned
48 Princes Drive, Leamington SpaCV32 6AF
Born May 1976
Director
Appointed 10 Oct 2003
Resigned 23 Apr 2010

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 18 Dec 2001
Resigned 18 Dec 2001

Persons with significant control

1

Ms Michella Nadine Jones

Active
Lillington Road, Leamington SpaCV32 5YR
Born August 1974

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Termination Director Company With Name
3 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Legacy
20 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
27 January 2002
88(2)R88(2)R
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
287Change of Registered Office
Legacy
11 January 2002
288bResignation of Director or Secretary
Incorporation Company
18 December 2001
NEWINCIncorporation