Background WavePink WaveYellow Wave

LORENDEN GATE MANAGEMENT COMPANY LIMITED (04531402)

LORENDEN GATE MANAGEMENT COMPANY LIMITED (04531402) is an active UK company. incorporated on 10 September 2002. with registered office in Faversham. The company operates in the Real Estate Activities sector, engaged in residents property management. LORENDEN GATE MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BAXTER, Charles Howard Bennett, BISHOP, Steven Albert, CARTER, Paul and 4 others.

Company Number
04531402
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 September 2002
Age
23 years
Address
2 Mummery Court, Faversham, ME13 0ES
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAXTER, Charles Howard Bennett, BISHOP, Steven Albert, CARTER, Paul, GOODWIN, Helen Mary, GREASON, Alastair, HIGH, Peter Andrew, MCCOURT, Henry Francis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORENDEN GATE MANAGEMENT COMPANY LIMITED

LORENDEN GATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 September 2002 with the registered office located in Faversham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LORENDEN GATE MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04531402

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 10 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

LORENDEN GATE RESIDENTS MANAGEMENT COMPANY LIMITED
From: 10 September 2002To: 12 October 2006
Contact
Address

2 Mummery Court Painters Forstal Faversham, ME13 0ES,

Timeline

22 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 17
Director Left
Sept 19
Director Joined
May 20
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Owner Exit
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Mar 26
0
Funding
10
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

BAXTER, Charles Howard Bennett

Active
2 Mummery Court, FavershamME13 0ES
Secretary
Appointed 18 Sept 2006

BAXTER, Charles Howard Bennett

Active
2 Mummery Court, FavershamME13 0ES
Born June 1972
Director
Appointed 26 Jan 2004

BISHOP, Steven Albert

Active
2 Mummery Court, FavershamME13 0ES
Born July 1958
Director
Appointed 10 Mar 2026

CARTER, Paul

Active
2 Mummery Court, FavershamME13 0ES
Born February 1955
Director
Appointed 20 Aug 2025

GOODWIN, Helen Mary

Active
3 Mummery Court, Painters ForstalME13 0ES
Born June 1960
Director
Appointed 18 Sept 2006

GREASON, Alastair

Active
4 Mummery Court, Painters ForstalME13 0ES
Born December 1971
Director
Appointed 18 Sept 2006

HIGH, Peter Andrew

Active
6 Mummery Court, FavershamME13 0ES
Born April 1950
Director
Appointed 16 Jan 2007

MCCOURT, Henry Francis

Active
Mummery Court, FavershamME13 0ES
Born December 1952
Director
Appointed 13 Jun 2013

COOPER, Marlene

Resigned
8 Mummery Court, FavershamME13 0ES
Secretary
Appointed 26 Jan 2004
Resigned 03 Sept 2005

ROWLEY, Paul

Resigned
Copper Beech, HorshamRH12 4PA
Secretary
Appointed 30 May 2003
Resigned 05 Dec 2003

STRACHAN, Sylvia Rose

Resigned
17 Mciver Close, East GrinsteadRH19 2PN
Secretary
Appointed 10 Sept 2002
Resigned 25 Jan 2004

WILSON, Emma Nicole

Resigned
9 Mummery Court, FavershamME13 0ES
Secretary
Appointed 03 Jul 2005
Resigned 18 Sept 2006

SUNLEY SECURITIES LIMITED

Resigned
20 Berkeley Square, LondonW1J 6LH
Corporate secretary
Appointed 05 Dec 2003
Resigned 25 Jan 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Sept 2002
Resigned 10 Sept 2002

BAXTER, Vanessa Lorraine

Resigned
2 Mummery Court, FavershamME13 0ES
Born February 1976
Director
Appointed 26 Jan 2004
Resigned 12 Apr 2004

BRUCE, Malcolm

Resigned
4 Mummery Court, Painters ForstalME13 0ES
Born December 1970
Director
Appointed 13 Apr 2004
Resigned 18 Sept 2006

COOPER, Marlene

Resigned
8 Mummery Court, FavershamME13 0ES
Born January 1934
Director
Appointed 26 Jan 2004
Resigned 03 Jul 2005

COOPER, Marlene

Resigned
8 Mummery Court, FavershamME13 0ES
Born January 1934
Director
Appointed 26 Jan 2004
Resigned 02 Apr 2013

DYAS, Anna Comyn

Resigned
5 Mummery Court, Painters ForstalME13 0ES
Born April 1936
Director
Appointed 16 Jan 2007
Resigned 29 Jun 2017

EASTON, David Haylett

Resigned
Mummery Court, FavershamME13 0ES
Born July 1956
Director
Appointed 18 May 2020
Resigned 21 Aug 2025

EVANS, Richard

Resigned
25 Willow Bank, WokingGU22 9PD
Born November 1969
Director
Appointed 30 May 2003
Resigned 04 Jun 2004

JAMIESON, Susan Victoria

Resigned
7 Mummery Court, FavershamME13 0ES
Born December 1938
Director
Appointed 26 Jan 2004
Resigned 17 Dec 2025

JONES, Nigel Patrick

Resigned
9 Mummery Court, Painters ForstalME13 0ES
Born October 1952
Director
Appointed 16 Jan 2007
Resigned 31 May 2019

MCFEAT, Gillian

Resigned
5 Mummery Court, FavershamME13 0ES
Born September 1975
Director
Appointed 24 May 2004
Resigned 18 Sept 2006

PROUD, Christopher Wilfred Fredrick

Resigned
Shepherds Lane, PetworthGU28 9BN
Born July 1965
Director
Appointed 10 Sept 2002
Resigned 25 Jan 2004

REARDON, Pamela Mae

Resigned
37 Thames Close, ChertseyKT16 8NQ
Born July 1958
Director
Appointed 10 Sept 2002
Resigned 25 Jan 2004

ROWLEY, Paul

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

SMART, Georgia Elaine

Resigned
1 Mummery Court, FavershamME13 0ES
Born December 1963
Director
Appointed 26 Jan 2004
Resigned 17 Dec 2025

SPENCE, Clive Douglas

Resigned
6 Mummery Court, Painters ForstalME13 0ES
Born November 1966
Director
Appointed 13 Apr 2004
Resigned 18 Sept 2006

WATTS, Jonathan Leonard

Resigned
3 Mummery Court, FavershamME13 0ES
Born December 1953
Director
Appointed 01 Jun 2004
Resigned 18 Sept 2006

WHITEHURST, Richard Michael

Resigned
9 Mummery Court, FavershamME13 0ES
Born March 1972
Director
Appointed 24 May 2004
Resigned 18 Sept 2006

WIBLING, Andrew Charles

Resigned
Kilchurn, Mannings HeathRH13 6LZ
Born February 1954
Director
Appointed 10 Sept 2002
Resigned 25 Jan 2004

Persons with significant control

8

5 Active
3 Ceased

Mrs Susan Victoria Jamieson

Ceased
2 Mummery Court, FavershamME13 0ES
Born December 1938

Nature of Control

Significant influence or control
Notified 01 Mar 2022
Ceased 17 Dec 2025

Ms Georgia Elaine Smart

Ceased
2 Mummery Court, FavershamME13 0ES
Born December 1963

Nature of Control

Significant influence or control
Notified 01 Mar 2022
Ceased 17 Dec 2025

Mr David Haylett Easton

Ceased
2 Mummery Court, FavershamME13 0ES
Born July 1956

Nature of Control

Significant influence or control
Notified 01 Mar 2022
Ceased 31 Mar 2025

Mr Peter Andrew High

Active
2 Mummery Court, FavershamME13 0ES
Born April 1950

Nature of Control

Significant influence or control
Notified 01 Mar 2022

Mr Alastair Greason

Active
2 Mummery Court, FavershamME13 0ES
Born December 1971

Nature of Control

Significant influence or control
Notified 01 Mar 2022

Mr Henry Francis Mccourt

Active
2 Mummery Court, FavershamME13 0ES
Born December 1952

Nature of Control

Significant influence or control
Notified 01 Mar 2022

Mr Charles Howard Bennett Baxter

Active
2 Mummery Court, FavershamME13 0ES
Born June 1972

Nature of Control

Significant influence or control
Notified 01 Mar 2022

Miss Helen Mary Goodwin

Active
2 Mummery Court, FavershamME13 0ES
Born June 1960

Nature of Control

Significant influence or control
Notified 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 March 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
1 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2013
AR01AR01
Change Person Director Company With Change Date
29 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2009
AR01AR01
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 May 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
287Change of Registered Office
Legacy
27 November 2006
288bResignation of Director or Secretary
Memorandum Articles
19 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2006
AAAnnual Accounts
Legacy
22 June 2006
225Change of Accounting Reference Date
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
28 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
29 July 2005
AAAnnual Accounts
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 June 2004
AAAnnual Accounts
Resolution
27 May 2004
RESOLUTIONSResolutions
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
287Change of Registered Office
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288aAppointment of Director or Secretary
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
17 September 2002
288bResignation of Director or Secretary
Incorporation Company
10 September 2002
NEWINCIncorporation