Background WavePink WaveYellow Wave

7 LISGAR TERRACE MANAGEMENT COMPANY LIMITED (05078520)

7 LISGAR TERRACE MANAGEMENT COMPANY LIMITED (05078520) is an active UK company. incorporated on 19 March 2004. with registered office in Dorking. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 7 LISGAR TERRACE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include FROOME, Alan Frederick Gregory, FROOME, Gregory William, Dr, REDRUP, David Gordon.

Company Number
05078520
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 March 2004
Age
22 years
Address
Henhurst House Beare Green Road, Dorking, RH5 4PX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FROOME, Alan Frederick Gregory, FROOME, Gregory William, Dr, REDRUP, David Gordon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7 LISGAR TERRACE MANAGEMENT COMPANY LIMITED

7 LISGAR TERRACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 March 2004 with the registered office located in Dorking. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 7 LISGAR TERRACE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

05078520

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 19 March 2004

Size

N/A

Accounts

ARD: 19/3

Up to Date

8 months left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 20 March 2024 - 19 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 19 December 2026
Period: 20 March 2025 - 19 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Henhurst House Beare Green Road Beare Green Dorking, RH5 4PX,

Previous Addresses

The Estate Office Henhurst Cross Lane Coldharbour Dorking Surrey RH5 4LR
From: 10 June 2025To: 16 March 2026
PO Box 4385 05078520 - Companies House Default Address Cardiff CF14 8LH
From: 20 February 2024To: 10 June 2025
, PO Box Po Box 350, the Estate Office Po Box 350, Dorking, Surrey, RH5 4WE, England
From: 12 September 2019To: 20 February 2024
, 7 Lisgar Terrace, London, W14 8SJ
From: 19 March 2004To: 12 September 2019
Timeline

5 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Jan 14
Director Left
Oct 14
Director Joined
May 18
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

FROOME, Angela Maria

Active
Henhurst Cross Lane, DorkingRH5 4LR
Secretary
Appointed 10 Mar 2005

FROOME, Alan Frederick Gregory

Active
Henhurst Cross Lane, DorkingRH5 4LR
Born June 1949
Director
Appointed 05 Jan 2005

FROOME, Gregory William, Dr

Active
Henhurst Cross Lane, DorkingRH5 4LR
Born January 1984
Director
Appointed 05 Jan 2005

REDRUP, David Gordon

Active
7 Lisgar Terrace, LondonW14 8SJ
Born December 1971
Director
Appointed 15 May 2018

INGRAM, Maurice Vyvyan

Resigned
Fulford Corner, TauntonTA2 8JD
Secretary
Appointed 19 Mar 2004
Resigned 05 Jan 2005

USHER, Jacob

Resigned
Basement Flat 7 Lisgar Terrace, Greater LondonW14 8SJ
Secretary
Appointed 05 Jan 2005
Resigned 13 Mar 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Mar 2004
Resigned 19 Mar 2004

ASHURST, William Anthony

Resigned
7 Lisgar TerraceW14 8SJ
Born September 1962
Director
Appointed 13 Mar 2006
Resigned 28 Jun 2013

FROOME, Angela Maria

Resigned
Henhurst Cross Lane, DorkingRH5 4LR
Born January 1949
Director
Appointed 05 Jan 2005
Resigned 26 Feb 2026

INGRAM, Caroline Mary

Resigned
Fulford Corner, TauntonTA2 8JD
Born December 1955
Director
Appointed 19 Mar 2004
Resigned 05 Jan 2005

INGRAM, Maurice Vyvyan

Resigned
Fulford Corner, TauntonTA2 8JD
Born July 1927
Director
Appointed 19 Mar 2004
Resigned 05 Jan 2005

RAMANANDI, Rajeev

Resigned
Alderville Road, LondonSW6 3RJ
Born January 1976
Director
Appointed 04 Aug 2007
Resigned 21 Jul 2014

SECRETAN, Kathryn Nancy

Resigned
7 Lisgar Terrace, LondonW14 8SJ
Born February 1978
Director
Appointed 05 Jan 2005
Resigned 22 Jun 2007

TANE SMILER, Jayson

Resigned
Flat 2 7 Lisgar Terrace, LondonW14 8SJ
Born October 1972
Director
Appointed 05 Jan 2005
Resigned 02 Dec 2005

USHER, Jacob

Resigned
Basement Flat 7 Lisgar Terrace, Greater LondonW14 8SJ
Born March 1972
Director
Appointed 05 Jan 2005
Resigned 22 Jun 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Mar 2004
Resigned 19 Mar 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 19 Mar 2004
Resigned 19 Mar 2004
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
15 May 2025
RP05RP05
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2015
AR01AR01
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2014
AR01AR01
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 February 2009
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Legacy
28 March 2008
288cChange of Particulars
Legacy
27 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
17 November 2006
225Change of Accounting Reference Date
Legacy
14 April 2006
363aAnnual Return
Legacy
14 April 2006
288cChange of Particulars
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288cChange of Particulars
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2005
AAAnnual Accounts
Legacy
14 July 2005
363aAnnual Return
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Incorporation Company
19 March 2004
NEWINCIncorporation