Background WavePink WaveYellow Wave

LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED (05148578)

LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED (05148578) is an active UK company. incorporated on 8 June 2004. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED has been registered for 21 years. Current directors include BRUNET, Matthieu, CONRAN, Jasper Alexander Thirlby, HATLESKOG, Elbrun Kweilen and 2 others.

Company Number
05148578
Status
active
Type
ltd
Incorporated
8 June 2004
Age
21 years
Address
C/O Irwin Mitchell Llp, Sheffield, S3 8DT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRUNET, Matthieu, CONRAN, Jasper Alexander Thirlby, HATLESKOG, Elbrun Kweilen, KENNEDY, Alexander Lee Cassillis, THOMAS, Guillaume
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED

LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED is an active company incorporated on 8 June 2004 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05148578

LTD Company

Age

21 Years

Incorporated 8 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 October 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

C/O Irwin Mitchell Llp Riverside East, 2 Millsands Sheffield, S3 8DT,

Previous Addresses

Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF
From: 12 August 2014To: 1 July 2024
The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE
From: 8 June 2004To: 12 August 2014
Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Apr 12
Director Joined
Mar 16
Director Left
Oct 17
Director Left
Jun 22
New Owner
Aug 22
Director Joined
Aug 22
Director Left
Jan 23
Director Joined
May 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

IRWIN MITCHELL SECRETARIES LIMITED

Active
2 Millsands, SheffieldS3 8DT
Corporate secretary
Appointed 08 Jun 2004

BRUNET, Matthieu

Active
Irwin Mitchell Llp, SheffieldS3 8DT
Born October 1978
Director
Appointed 10 Jan 2024

CONRAN, Jasper Alexander Thirlby

Active
Rostrevor Mews, LondonSW6 5AZ
Born December 1959
Director
Appointed 26 May 2023

HATLESKOG, Elbrun Kweilen

Active
Lancaster Gate, LondonW2 3NA
Born November 1978
Director
Appointed 19 Apr 2012

KENNEDY, Alexander Lee Cassillis

Active
Irwin Mitchell Llp, SheffieldS3 8DT
Born October 1979
Director
Appointed 01 Jul 2025

THOMAS, Guillaume

Active
Irwin Mitchell Llp, SheffieldS3 8DT
Born July 1991
Director
Appointed 10 Jan 2024

BORBA, Fabio Dias

Resigned
Irwin Mitchell Llp, SheffieldS3 8DT
Born November 1974
Director
Appointed 21 Apr 2015
Resigned 13 Feb 2023

CAWDRON, Peter Edward Blackburn

Resigned
Flat B, LondonW2 3NA
Born July 1943
Director
Appointed 26 Jul 2004
Resigned 18 Mar 2007

CONRAN, Jasper Alexander Thirlby

Resigned
Rostrevor Road, LondonSW6 5AX
Born December 1959
Director
Appointed 01 Jun 2022
Resigned 01 Jun 2022

PRIOR-PALMER, David Errol

Resigned
Flat E, LondonW2 3NA
Born February 1941
Director
Appointed 08 Jun 2004
Resigned 15 Apr 2015

TITUS JR, Martin Ellsworth

Resigned
35 Main Street, South RaucebyNG34 8QG
Born November 1954
Director
Appointed 07 Mar 2006
Resigned 01 Mar 2022

Persons with significant control

3

Mr Jasper Alexander Thirlby Conran

Active
Rostrevor Road, LondonSW6 5AX
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2022

Mrs Elbrun Kweilen Hatleskog

Active
Irwin Mitchell Llp, SheffieldS3 8DT
Born November 1978

Nature of Control

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

Mr Knut Johan Hatleskog

Active
Irwin Mitchell Llp, SheffieldS3 8DT
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Second Filing Of Confirmation Statement With Made Up Date
4 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 July 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 August 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
14 March 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
17 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Resolution
19 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Move Registers To Sail Company
8 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
19 February 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 April 2009
AAAnnual Accounts
Legacy
9 October 2008
353353
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 February 2008
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
19 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Resolution
28 June 2006
RESOLUTIONSResolutions
Legacy
24 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
288cChange of Particulars
Legacy
10 August 2004
288aAppointment of Director or Secretary
Incorporation Company
8 June 2004
NEWINCIncorporation