Background WavePink WaveYellow Wave

LACUNA 109 TO 115 RESIDENTS' MANAGEMENT COMPANY LIMITED (05084849)

LACUNA 109 TO 115 RESIDENTS' MANAGEMENT COMPANY LIMITED (05084849) is an active UK company. incorporated on 25 March 2004. with registered office in West Malling. The company operates in the Real Estate Activities sector, engaged in residents property management. LACUNA 109 TO 115 RESIDENTS' MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include SEBTI, Djaafar Michael.

Company Number
05084849
Status
active
Type
ltd
Incorporated
25 March 2004
Age
22 years
Address
Blue Tomato Accounting Ltd, The Oast, West Malling, ME19 6BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SEBTI, Djaafar Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACUNA 109 TO 115 RESIDENTS' MANAGEMENT COMPANY LIMITED

LACUNA 109 TO 115 RESIDENTS' MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 March 2004 with the registered office located in West Malling. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LACUNA 109 TO 115 RESIDENTS' MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05084849

LTD Company

Age

22 Years

Incorporated 25 March 2004

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 28 July 2025 (9 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

6 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

LACUNA 109 TO 115 RESIDENTS MANAGEMENT COMPANY LIMITED
From: 25 March 2004To: 30 March 2004
Contact
Address

Blue Tomato Accounting Ltd, The Oast East Malling West Malling, ME19 6BJ,

Previous Addresses

The Barn, Lested Farm Plough Wents Road Chart Sutton Maidstone ME17 3SA England
From: 1 October 2019To: 22 November 2022
Langley Park Sutton Road Maidstone Kent ME17 3NQ
From: 8 February 2013To: 1 October 2019
the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom
From: 2 November 2011To: 8 February 2013
C/O M&N Group Limited the Quadrant 118 London Road Kingston on Thames KT2 6QJ United Kingdom
From: 10 October 2011To: 2 November 2011
Level 6 6 More London Place London SE1 2DA
From: 25 March 2004To: 10 October 2011
Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Mar 11
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Apr 18
Owner Exit
May 19
Director Joined
Jul 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
New Owner
Oct 22
New Owner
Oct 22
Director Left
Jan 25
Owner Exit
May 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

SEBTI, Djaafar Michael

Active
6 Edgar Close, West MallingME19 4JE
Born June 1970
Director
Appointed 09 May 2022

ANTONIA, Kevin

Resigned
Grange, ChichesterPO10 7QG
Secretary
Appointed 19 Oct 2005
Resigned 31 May 2006

MCCALLUM, Peter

Resigned
Exeter Close, EmsworthPO10 7QG
Secretary
Appointed 02 Jun 2005
Resigned 19 Oct 2005

SMITH, Peter Joseph Jonathan

Resigned
Office, MaidstoneME17 3NQ
Secretary
Appointed 01 Feb 2013
Resigned 31 May 2022

AFFINITY SUTTON GROUP LIMITED

Resigned
More London Place, LondonSE1 2DA
Corporate secretary
Appointed 01 Aug 2006
Resigned 01 Oct 2011

M & N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate secretary
Appointed 01 Oct 2011
Resigned 31 Jan 2013

PROFESSIONAL LEGAL SERVICES LIMITED

Resigned
Centurion House, LondonEC3N 2ER
Corporate secretary
Appointed 30 Mar 2004
Resigned 01 Aug 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Mar 2004
Resigned 30 Mar 2004

BEST, Melanie Diane

Resigned
Sewells Farm, LewesBN8 5TJ
Born August 1974
Director
Appointed 02 Jun 2005
Resigned 11 Jan 2006

BILLINGHAM, Roger Clifford

Resigned
Plough Wents Road, MaidstoneME17 3SA
Born November 1943
Director
Appointed 12 Jul 2021
Resigned 05 Apr 2022

BROMIDGE, Isabella Birkett

Resigned
Edgar Close, West MallingME19 4JE
Born June 1932
Director
Appointed 05 Dec 2008
Resigned 01 Oct 2010

BURLING, Emma

Resigned
Edgar Close, West MallingME19 4JE
Born August 1973
Director
Appointed 22 Nov 2010
Resigned 12 Jul 2021

EVANS, Richard

Resigned
25 Willow Bank, WokingGU22 9PD
Born November 1969
Director
Appointed 26 May 2005
Resigned 05 Dec 2008

GLEESON, Rory William Michael

Resigned
Maycroft, BookhamKT23 4RR
Born September 1965
Director
Appointed 01 Mar 2005
Resigned 05 Dec 2008

HAZELWOOD, Mark Darren

Resigned
Edgar Close, West MallingME19 4JE
Born January 1970
Director
Appointed 30 Sept 2010
Resigned 10 Feb 2015

PARSON, Catherine Renee

Resigned
Edgar Close, West MallingME19 4JE
Born April 1960
Director
Appointed 09 May 2022
Resigned 01 Jan 2025

REARDON, Pamela Mae

Resigned
37 Thames Close, ChertseyKT16 8NQ
Born July 1958
Director
Appointed 30 Mar 2004
Resigned 26 May 2005

SMITH, James David Mcgregor

Resigned
Sutton Road, MaidstoneME17 3NQ
Born March 1986
Director
Appointed 10 Feb 2015
Resigned 04 Mar 2018

WIBLING, Andrew Charles

Resigned
Kilchurn, Mannings HeathRH13 6LZ
Born February 1954
Director
Appointed 30 Mar 2004
Resigned 01 Mar 2005

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Mar 2004
Resigned 30 Mar 2004

Persons with significant control

3

1 Active
2 Ceased

Mrs Catherine Renee Parson

Ceased
Edgar Close, West MallingME19 4JE
Born April 1960

Nature of Control

Significant influence or control
Notified 09 May 2022
Ceased 02 Jan 2025

Mr Djaafar Michael Sebti

Active
Edgar Close, West MallingME19 4JE
Born June 1970

Nature of Control

Significant influence or control
Notified 09 May 2022

Mr Joseph Jonathan Smith

Ceased
Broomfield Road, MaidstoneME17 3NZ
Born January 1951

Nature of Control

Significant influence or control
Notified 25 Mar 2017
Ceased 17 May 2019
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 September 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
4 September 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Appoint Person Secretary Company With Name
8 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
24 October 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 March 2010
CH04Change of Corporate Secretary Details
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
17 March 2009
AAAnnual Accounts
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 July 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
3 July 2007
288cChange of Particulars
Legacy
27 June 2007
288cChange of Particulars
Legacy
4 June 2007
363aAnnual Return
Legacy
1 May 2007
287Change of Registered Office
Legacy
23 November 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
23 November 2006
AAAnnual Accounts
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288cChange of Particulars
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
88(2)R88(2)R
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
12 January 2005
AAAnnual Accounts
Legacy
12 January 2005
225Change of Accounting Reference Date
Legacy
17 April 2004
288bResignation of Director or Secretary
Legacy
17 April 2004
288bResignation of Director or Secretary
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
287Change of Registered Office
Legacy
17 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 2004
NEWINCIncorporation