Background WavePink WaveYellow Wave

THE LIGHT HOUSE RESIDENTS COMPANY LIMITED (04523013)

THE LIGHT HOUSE RESIDENTS COMPANY LIMITED (04523013) is an active UK company. incorporated on 30 August 2002. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE LIGHT HOUSE RESIDENTS COMPANY LIMITED has been registered for 23 years. Current directors include INZANI, Giovanni, LEE, Wing Chung Andrew, SMITH-BROWN, Freddy Robert.

Company Number
04523013
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 August 2002
Age
23 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
INZANI, Giovanni, LEE, Wing Chung Andrew, SMITH-BROWN, Freddy Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LIGHT HOUSE RESIDENTS COMPANY LIMITED

THE LIGHT HOUSE RESIDENTS COMPANY LIMITED is an active company incorporated on 30 August 2002 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE LIGHT HOUSE RESIDENTS COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04523013

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 30 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Kfh House 5 Compton Road London SW19 7QA England
From: 21 March 2024To: 9 January 2026
4th Floor 167 Fleet Street London EC4A 2EA England
From: 23 May 2022To: 21 March 2024
C/O Charles & Company Accountancy Limited the Cottage 2 Castlefield Road Reigate RH2 0SH England
From: 30 September 2016To: 23 May 2022
First Floor, 16 Massetts Road Horley Surrey RH6 7DE
From: 25 June 2015To: 30 September 2016
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 4 March 2013To: 25 June 2015
Cross Corner 16 Wentworth Road Aldeburgh Suffolk IP15 5BB
From: 30 August 2002To: 4 March 2013
Timeline

35 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Sept 10
Director Joined
May 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Aug 12
Director Left
Nov 13
Director Left
Dec 14
Director Joined
Apr 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jan 17
Director Joined
May 17
Director Left
May 18
Director Joined
Sept 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Oct 19
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jul 22
Director Left
Sept 22
Director Left
Apr 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 05 Jan 2026

KINLEIGH LIMITED

Active
5 Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 21 Mar 2024

INZANI, Giovanni

Active
London Road, CroydonCR0 2RF
Born November 1966
Director
Appointed 03 May 2019

LEE, Wing Chung Andrew

Active
London Road, CroydonCR0 2RF
Born November 1985
Director
Appointed 10 Nov 2020

SMITH-BROWN, Freddy Robert

Active
London Road, CroydonCR0 2RF
Born December 1991
Director
Appointed 03 May 2019

FAIRWEATHER, Mark Percy

Resigned
Flat 3, AldeburghIP15 5BT
Secretary
Appointed 01 Aug 2006
Resigned 16 Jan 2012

HOTHERSALL, Nicholas St John Gilmour

Resigned
24 Lambeth Court, LondonSW18 1HN
Secretary
Appointed 30 Aug 2002
Resigned 01 Aug 2006

SALT, Christopher

Resigned
2 Castlefield Road, ReigateRH2 0SH
Secretary
Appointed 25 Jun 2015
Resigned 06 Jan 2017

CHARLES AND COMPANY (SERVICES) LIMITED

Resigned
2 Castlefield Road, ReigateRH2 0SH
Corporate secretary
Appointed 06 Jan 2017
Resigned 08 Jun 2022

UNITED COMPANY SECRETARIES

Resigned
Astra Centre, HarlowCM20 2BN
Corporate secretary
Appointed 14 Feb 2012
Resigned 25 Jun 2015

BROWN, Ian

Resigned
2 Castlefield Road, ReigateRH2 0SH
Born April 1976
Director
Appointed 21 Sept 2015
Resigned 28 May 2018

CHEN, Zhiyu

Resigned
167 Fleet Street, LondonEC4A 2EA
Born May 1983
Director
Appointed 11 Oct 2011
Resigned 04 Jul 2022

FAIRWEATHER, Mark Percy

Resigned
Cross Corner, AldeburghIP15 5BB
Born May 1954
Director
Appointed 28 Oct 2009
Resigned 11 Nov 2009

FENG, Zhiqian

Resigned
2 Castlefield Road, ReigateRH2 0SH
Born February 1986
Director
Appointed 03 May 2019
Resigned 22 Oct 2019

FOGARTY, Vincent James

Resigned
167 Fleet Street, LondonEC4A 2EA
Born February 1961
Director
Appointed 23 Jul 2015
Resigned 14 May 2021

LYDON, Mairtin

Resigned
Astra Centre, HarlowCM20 2BN
Born December 1978
Director
Appointed 28 Sept 2011
Resigned 28 Nov 2013

MUNJAL, Paawan

Resigned
Astra Centre, HarlowCM20 2BN
Born November 1977
Director
Appointed 03 Feb 2010
Resigned 22 Dec 2014

MWIM, Michael Okechukwu, Dr

Resigned
2 Castlefield Road, ReigateRH2 0SH
Born March 1969
Director
Appointed 03 Feb 2010
Resigned 26 Oct 2020

NACZAS, Krzysztof

Resigned
Lumiere Building, LondonE14 9SU
Born May 1986
Director
Appointed 03 Feb 2010
Resigned 21 Mar 2010

PATEL, Rakesh Kumar

Resigned
2 Castlefield Road, ReigateRH2 0SH
Born August 1981
Director
Appointed 17 Jul 2018
Resigned 18 Dec 2018

PATEL, Rakesh Kumar

Resigned
5 Compton Road, LondonSW19 7QA
Born August 1981
Director
Appointed 17 Jul 2018
Resigned 04 Apr 2025

REGO, Rakesh

Resigned
2 Castlefield Road, ReigateRH2 0SH
Born November 1978
Director
Appointed 23 Mar 2017
Resigned 18 Dec 2018

SALT, Christopher

Resigned
2 Castlefield Road, ReigateRH2 0SH
Born November 1980
Director
Appointed 16 Apr 2015
Resigned 06 Jan 2017

SALT, Christopher

Resigned
Massetts Road, HorleyRH6 7DE
Born November 1980
Director
Appointed 16 Apr 2013
Resigned 16 Apr 2013

WHELAN, Terence Donovan

Resigned
82 Hillside Crescent, CheshuntEN8 8PJ
Born July 1956
Director
Appointed 01 Aug 2006
Resigned 30 Aug 2012

ZOIS, Sotirios

Resigned
Massetts Road, HorleyRH6 7DE
Born October 1978
Director
Appointed 15 Apr 2011
Resigned 07 Oct 2015

MACEMERE LIMITED

Resigned
Tempus Court, GuildfordGU1 4SS
Corporate director
Appointed 30 Aug 2002
Resigned 01 Aug 2006
Fundings
Financials
Latest Activities

Filing History

115

Appoint Corporate Secretary Company With Name Date
11 January 2026
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 March 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 January 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 September 2014
AR01AR01
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 August 2013
AR01AR01
Accounts With Accounts Type Dormant
24 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 August 2012
AR01AR01
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 February 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 September 2011
AR01AR01
Accounts With Accounts Type Small
22 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 September 2010
AR01AR01
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Legacy
14 November 2007
353353
Legacy
4 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
18 July 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
287Change of Registered Office
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 August 2006
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Resolution
19 August 2004
RESOLUTIONSResolutions
Resolution
19 August 2004
RESOLUTIONSResolutions
Resolution
19 August 2004
RESOLUTIONSResolutions
Resolution
19 August 2004
RESOLUTIONSResolutions
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
225Change of Accounting Reference Date
Incorporation Company
30 August 2002
NEWINCIncorporation