Background WavePink WaveYellow Wave

LYSANDER PLACE THAMESMEAD (NO 1) MANAGEMENT COMPANY LIMITED (04828373)

LYSANDER PLACE THAMESMEAD (NO 1) MANAGEMENT COMPANY LIMITED (04828373) is an active UK company. incorporated on 10 July 2003. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. LYSANDER PLACE THAMESMEAD (NO 1) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include LARSEN, Andrew Gordon, REDMAN, Steven Douglas, INTASTELLA PROPERTY MANAGEMENT LIMITED.

Company Number
04828373
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 July 2003
Age
22 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LARSEN, Andrew Gordon, REDMAN, Steven Douglas, INTASTELLA PROPERTY MANAGEMENT LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYSANDER PLACE THAMESMEAD (NO 1) MANAGEMENT COMPANY LIMITED

LYSANDER PLACE THAMESMEAD (NO 1) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 July 2003 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LYSANDER PLACE THAMESMEAD (NO 1) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04828373

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 10 July 2003

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 26 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

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 11 May 2017To: 4 March 2025
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 22 November 2011To: 11 May 2017
Astra House Edinburgh Way Harlow Essex CM20 2BN England
From: 18 November 2011To: 22 November 2011
36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
From: 25 November 2010To: 18 November 2011
10-12 the Forbury Reading Berks RG1 3EJ
From: 10 July 2003To: 25 November 2010
Timeline

6 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jun 10
Director Joined
Aug 10
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 01 Jan 2016

LARSEN, Andrew Gordon

Active
Station Approach, HarlowCM20 2FB
Born September 1974
Director
Appointed 13 May 2008

REDMAN, Steven Douglas

Active
Station Approach, HarlowCM20 2FB
Born June 1970
Director
Appointed 13 May 2008

INTASTELLA PROPERTY MANAGEMENT LIMITED

Active
Station Approach, HarlowCM20 2FB
Corporate director
Appointed 06 Sept 2024

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 10 Jul 2003
Resigned 01 Jul 2008

UNITED COMPANY SECRETARIES LIMITED

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jul 2009
Resigned 01 Jan 2016

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
2nd Floor, HatfieldAL10 9NA
Corporate secretary
Appointed 02 Dec 2008
Resigned 01 Jul 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Jul 2003
Resigned 10 Jul 2003

BURROUGHS, Keith Gordon

Resigned
The Forbury, ReadingRG1 3EJ
Born February 1970
Director
Appointed 13 May 2008
Resigned 11 Jun 2010

PATERSON, Andrew

Resigned
Astra Centre, HarlowCM20 2BN
Born August 1982
Director
Appointed 25 Aug 2010
Resigned 07 Aug 2015

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 10 Jul 2003
Resigned 20 Jul 2004

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 20 Jul 2004
Resigned 13 May 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 10 Jul 2003
Resigned 13 May 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Jul 2003
Resigned 10 Jul 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Jul 2003
Resigned 10 Jul 2003
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
30 June 2025
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 June 2025
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
6 March 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
4 March 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
10 September 2024
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 July 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 June 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
15 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2015
AR01AR01
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
9 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
16 July 2012
AR01AR01
Change Sail Address Company With Old Address
16 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 January 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Change Sail Address Company With Old Address
11 July 2011
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
25 November 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Move Registers To Sail Company
14 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 July 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
14 July 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
27 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
26 March 2009
363aAnnual Return
Gazette Notice Compulsary
10 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 December 2008
287Change of Registered Office
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
287Change of Registered Office
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
11 July 2007
363aAnnual Return
Legacy
10 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
16 March 2007
225Change of Accounting Reference Date
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
20 July 2003
288bResignation of Director or Secretary
Legacy
20 July 2003
288bResignation of Director or Secretary
Legacy
20 July 2003
288aAppointment of Director or Secretary
Legacy
20 July 2003
288aAppointment of Director or Secretary
Incorporation Company
10 July 2003
NEWINCIncorporation