Background WavePink WaveYellow Wave

LYSANDER PLACE, THAMESMEAD MANAGEMENT COMPANY NO. 2 LIMITED (05374915)

LYSANDER PLACE, THAMESMEAD MANAGEMENT COMPANY NO. 2 LIMITED (05374915) is an active UK company. incorporated on 24 February 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LYSANDER PLACE, THAMESMEAD MANAGEMENT COMPANY NO. 2 LIMITED has been registered for 21 years. Current directors include ARMSTRONG, Peter Graham, GILLESPIE, Alan Kenneth, Air Vice Marshall, OSEI-TUTU, Nana.

Company Number
05374915
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 February 2005
Age
21 years
Address
Gunnery House, Redwood Estate Mgmt 9 Gunnery Terrace, London, SE18 6SW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARMSTRONG, Peter Graham, GILLESPIE, Alan Kenneth, Air Vice Marshall, OSEI-TUTU, Nana
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYSANDER PLACE, THAMESMEAD MANAGEMENT COMPANY NO. 2 LIMITED

LYSANDER PLACE, THAMESMEAD MANAGEMENT COMPANY NO. 2 LIMITED is an active company incorporated on 24 February 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LYSANDER PLACE, THAMESMEAD MANAGEMENT COMPANY NO. 2 LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05374915

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 24 February 2005

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 27 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Gunnery House, Redwood Estate Mgmt 9 Gunnery Terrace Cornwallis Road London, SE18 6SW,

Previous Addresses

5 Blenheim Way Horspath Oxford OX33 1SB England
From: 26 February 2016To: 26 September 2020
550 Valley Road Basford Nottingham NG5 1JJ
From: 8 November 2010To: 26 February 2016
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom
From: 24 February 2005To: 8 November 2010
Timeline

14 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 13
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Feb 21
Director Left
Dec 22
Director Left
Mar 24
Director Left
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ARMSTRONG, Peter

Active
9 Gunnery Terrace, LondonSE18 6SW
Secretary
Appointed 02 Nov 2010

ARMSTRONG, Peter Graham

Active
9 Gunnery Terrace, LondonSE18 6SW
Born May 1958
Director
Appointed 27 Nov 2013

GILLESPIE, Alan Kenneth, Air Vice Marshall

Active
9 Gunnery Terrace, LondonSE18 6SW
Born April 1968
Director
Appointed 02 Nov 2010

OSEI-TUTU, Nana

Active
9 Gunnery Terrace, LondonSE18 6SW
Born September 1973
Director
Appointed 23 Oct 2014

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 04 Mar 2005
Resigned 02 Nov 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Feb 2005
Resigned 24 Feb 2005

BULTON, Stephen

Resigned
9 Gunnery Terrace, LondonSE18 6SW
Born March 1951
Director
Appointed 02 Nov 2010
Resigned 10 Mar 2026

HAMES, Michael David

Resigned
9 Gunnery Terrace, LondonSE18 6SW
Born January 1979
Director
Appointed 26 Feb 2021
Resigned 16 Dec 2022

NEWELL, Andrew Charles

Resigned
9 Gunnery Terrace, LondonSE18 6SW
Born June 1961
Director
Appointed 23 Oct 2014
Resigned 12 Mar 2024

WALKER, Steve Francis

Resigned
Valley Road, NottinghamNG5 1JJ
Born July 1966
Director
Appointed 02 Nov 2010
Resigned 10 Jul 2014

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 04 Mar 2005
Resigned 02 Nov 2010

RMG ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 04 Mar 2005
Resigned 02 Nov 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Feb 2005
Resigned 24 Feb 2005
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Miscellaneous
5 November 2010
MISCMISC
Auditors Resignation Limited Company
5 November 2010
AA03AA03
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Corporate Director Company With Change Date
25 February 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
25 February 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
287Change of Registered Office
Legacy
26 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
4 December 2008
288cChange of Particulars
Legacy
21 November 2008
287Change of Registered Office
Legacy
21 November 2008
287Change of Registered Office
Legacy
20 November 2008
288cChange of Particulars
Legacy
1 March 2008
363aAnnual Return
Legacy
28 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
16 March 2007
225Change of Accounting Reference Date
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Incorporation Company
24 February 2005
NEWINCIncorporation