Background WavePink WaveYellow Wave

LACUNA 120 TO 124 RESIDENTS' MANAGEMENT COMPANY LIMITED (05084850)

LACUNA 120 TO 124 RESIDENTS' MANAGEMENT COMPANY LIMITED (05084850) is an active UK company. incorporated on 25 March 2004. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in residents property management. LACUNA 120 TO 124 RESIDENTS' MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include ANDREWS, Louise Kate.

Company Number
05084850
Status
active
Type
ltd
Incorporated
25 March 2004
Age
22 years
Address
Nirvana Broomfield Road, Maidstone, ME17 3NZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDREWS, Louise Kate
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACUNA 120 TO 124 RESIDENTS' MANAGEMENT COMPANY LIMITED

LACUNA 120 TO 124 RESIDENTS' MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 March 2004 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LACUNA 120 TO 124 RESIDENTS' MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05084850

LTD Company

Age

22 Years

Incorporated 25 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (4 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

1 day left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Nirvana Broomfield Road Kingswood Maidstone, ME17 3NZ,

Previous Addresses

The Barn, Lested Farm Plough Wents Road Chart Sutton Maidstone ME17 3SA England
From: 1 October 2019To: 14 November 2022
Langley Park Sutton Road Maidstone Kent ME17 3NQ
From: 8 February 2013To: 1 October 2019
C/O M&N Group Limited the Quadrant 118 London Road Kingston on Thames KT2 6QJ United Kingdom
From: 10 October 2011To: 8 February 2013
Level 6 6 More London Place London SE1 2DA
From: 25 March 2004To: 10 October 2011
Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
May 16
Director Left
Apr 18
Director Left
Jun 25
Director Joined
Oct 25
Owner Exit
Dec 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

P.J.J.S. MANAGEMENT SERVICES LIMITED

Active
Broomfield Road, MaidstoneME17 3NZ
Corporate secretary
Appointed 18 Dec 2024

ANDREWS, Louise Kate

Active
Addington Green, West MallingME19 5BE
Born March 1982
Director
Appointed 07 Oct 2025

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 24 Oct 2005

SMITH, Peter Joseph Jonathan

Resigned
Broomfield Road, MaidstoneME17 3NZ
Secretary
Appointed 01 Jan 2013
Resigned 18 Dec 2024

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 07 Feb 2013

PROFESSIONAL LEGAL SERVICES LIMITED

Resigned
Centurion House, LondonEC3N 2ER
Corporate secretary
Appointed 25 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 25 Mar 2004

BEST, Melanie Diane

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

BEVAN, Christine

Resigned
Sutton Road, MaidstoneME17 3NQ
Born May 1987
Director
Appointed 01 Jan 2016
Resigned 23 May 2016

BEVAN, Mary Elizabeth

Resigned
72 The Street, Boughton-Under-BleanME13 9AS
Born July 1952
Director
Appointed 05 Dec 2008
Resigned 24 Jul 2013

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

REARDON, Pamela Mae

Resigned
37 Thames Close, ChertseyKT16 8NQ
Born July 1958
Director
Appointed 25 Mar 2004
Resigned 26 May 2005

RUSSELL, Michelle Vivienne

Resigned
St. Margarets Close, MaidstoneME16 8QN
Born January 1971
Director
Appointed 24 Jul 2013
Resigned 08 Dec 2017

SEARLES, Tony John

Resigned
Broomfield Road, MaidstoneME17 3NZ
Born August 1959
Director
Appointed 01 Jan 2016
Resigned 22 May 2025

WIBLING, Andrew Charles

Resigned
Kilchurn, Mannings HeathRH13 6LZ
Born February 1954
Director
Appointed 25 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 25 Mar 2004

Persons with significant control

2

1 Active
1 Ceased
Broomfield Road, MaidstoneME17 3NZ

Nature of Control

Significant influence or control
Notified 09 Dec 2025

Mr Joseph Jonathan Smith

Ceased
Broomfield Road, MaidstoneME17 3NZ
Born January 1951

Nature of Control

Significant influence or control
Notified 20 Mar 2017
Ceased 09 Dec 2025
Fundings
Financials
Latest Activities

Filing History

99

Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 December 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 November 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 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
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
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
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Appoint Corporate Secretary Company With Name
26 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
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
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
10 June 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
22 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
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
88(2)O88(2)O
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
88(2)R88(2)R
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2005
AAAnnual Accounts
Legacy
12 January 2005
225Change of Accounting Reference Date
Legacy
5 January 2005
88(2)R88(2)R
Legacy
19 November 2004
88(2)R88(2)R
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
288aAppointment of Director or Secretary
Legacy
17 April 2004
287Change of Registered Office
Incorporation Company
25 March 2004
NEWINCIncorporation