Background WavePink WaveYellow Wave

27 LONDON ROAD REIGATE LIMITED (04600524)

27 LONDON ROAD REIGATE LIMITED (04600524) is an active UK company. incorporated on 26 November 2002. with registered office in Reigate. The company operates in the Real Estate Activities sector, engaged in residents property management. 27 LONDON ROAD REIGATE LIMITED has been registered for 23 years. Current directors include ATKINSON, Lewis Meredith Orlando, CHURCH, Darryl Edward John.

Company Number
04600524
Status
active
Type
ltd
Incorporated
26 November 2002
Age
23 years
Address
Flat 2 27 London Road, Reigate, RH2 9PY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKINSON, Lewis Meredith Orlando, CHURCH, Darryl Edward John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27 LONDON ROAD REIGATE LIMITED

27 LONDON ROAD REIGATE LIMITED is an active company incorporated on 26 November 2002 with the registered office located in Reigate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 27 LONDON ROAD REIGATE LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04600524

LTD Company

Age

23 Years

Incorporated 26 November 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

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 26 November 2025 (5 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

27 LONDON ROAD LIMITED
From: 18 May 2003To: 25 July 2009
23/25 LONDON ROAD REIGATE LIMITED
From: 26 November 2002To: 18 May 2003
Contact
Address

Flat 2 27 London Road Reigate, RH2 9PY,

Previous Addresses

10 Albert Road North Reigate RH2 9EG
From: 16 December 2014To: 6 March 2023
10 Albert Road North Reigate Surrey RH2 9EG
From: 26 November 2013To: 16 December 2014
Flat 2 27 London Road Reigate Surrey RH2 9PY
From: 16 December 2009To: 26 November 2013
C/O Flat 2 21 London Road Reigate Surrey RH2 9PY England
From: 6 December 2009To: 16 December 2009
27 London Road Reigate Surrey RH2 9PY
From: 26 November 2002To: 6 December 2009
Timeline

11 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Nov 02
New Owner
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
New Owner
Mar 23
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ATKINSON, Lewis Meredith Orlando

Active
27 London Road, ReigateRH2 9PY
Born November 1994
Director
Appointed 14 Mar 2022

CHURCH, Darryl Edward John

Active
27 London Road, ReigateRH2 9PY
Born May 1987
Director
Appointed 25 Jun 2022

ALLAN, Lucie Claire

Resigned
Albert Road North, ReigateRH2 9EG
Secretary
Appointed 22 Apr 2008
Resigned 14 Mar 2022

DAVIS, Charles David Rhys

Resigned
First Floor Flat, ReigateRH2 9PY
Secretary
Appointed 16 May 2003
Resigned 28 Apr 2008

LYONS, Derek Kingsmill

Resigned
Flat 2 The Elms 23 London Road, ReigateRH2 9PY
Secretary
Appointed 26 Nov 2002
Resigned 16 May 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 26 Nov 2002
Resigned 26 Nov 2002

ALLAN, Lucie Claire

Resigned
Albert Road North, ReigateRH2 9EG
Born June 1980
Director
Appointed 22 Apr 2008
Resigned 14 Mar 2022

DAVIS, Charles David Rhys

Resigned
First Floor Flat, ReigateRH2 9PY
Born March 1970
Director
Appointed 16 May 2003
Resigned 28 Apr 2008

DUNN, Ashleigh

Resigned
27 London Road, ReigateRH2 9PY
Born September 1972
Director
Appointed 16 May 2003
Resigned 28 Apr 2008

LYONS, Derek Kingsmill

Resigned
Flat 2 The Elms 23 London Road, ReigateRH2 9PY
Born November 1932
Director
Appointed 26 Nov 2002
Resigned 16 May 2003

MEARS, Margaret Joan

Resigned
Flat 1 23 London Road, ReigateRH2 9PY
Born February 1938
Director
Appointed 26 Nov 2002
Resigned 16 May 2003

PARTNER, Robert

Resigned
Linver Road, LondonSW6 3RA
Born March 1974
Director
Appointed 16 May 2003
Resigned 25 Jun 2022

SHELDRICK, Mark St John, Mr.

Resigned
Flat 4 The Elms, ReigateRH2 9PY
Born November 1965
Director
Appointed 30 Jan 2003
Resigned 16 May 2003

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 26 Nov 2002
Resigned 26 Nov 2002

Persons with significant control

6

4 Active
2 Ceased

Miss Marlla Lopes Maranhao Lima

Active
27 London Road, ReigateRH2 9PY
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jun 2022

Mr Darryl Edward John Church

Active
27 London Road, ReigateRH2 9PY
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jun 2022

Mr Lewis Meredith Orlando Atkinson

Active
27 London Road, ReigateRH2 9PY
Born November 1994

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Mar 2022

Mr Craig Michael Stone

Active
27 London Road, ReigateRH2 9PY
Born May 1994

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Mar 2022

Mr Robert Partner

Ceased
Linver Road, LondonSW6 3RA
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2022

Mrs Lucie Claire Allan

Ceased
Albert Road North, ReigateRH2 9EG
Born June 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Mar 2022
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 March 2023
TM02Termination of Secretary
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
26 November 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
17 December 2014
AR01AR01
Change Person Secretary Company With Change Date
17 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 November 2009
AAAnnual Accounts
Certificate Change Of Name Company
23 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 2008
363aAnnual Return
Legacy
27 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288cChange of Particulars
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
123Notice of Increase in Nominal Capital
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
9 December 2002
287Change of Registered Office
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Incorporation Company
26 November 2002
NEWINCIncorporation