Background WavePink WaveYellow Wave

THE ACADEMY MANAGEMENT COMPANY (LUTON) LIMITED (05736831)

THE ACADEMY MANAGEMENT COMPANY (LUTON) LIMITED (05736831) is an active UK company. incorporated on 9 March 2006. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ACADEMY MANAGEMENT COMPANY (LUTON) LIMITED has been registered for 20 years. Current directors include ARTAMONOVA, Nadezda, BEDFORD, Andrew, FINNIE, Alexander and 3 others.

Company Number
05736831
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 2006
Age
20 years
Address
Unit 7 Hockliffe Business Centre Watling Street, Leighton Buzzard, LU7 9NB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARTAMONOVA, Nadezda, BEDFORD, Andrew, FINNIE, Alexander, LEGAY, Rhandelle, PATEL, Jayeshkumar Manubhai, PONNAMPERUMAGE, Angela
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ACADEMY MANAGEMENT COMPANY (LUTON) LIMITED

THE ACADEMY MANAGEMENT COMPANY (LUTON) LIMITED is an active company incorporated on 9 March 2006 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ACADEMY MANAGEMENT COMPANY (LUTON) LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05736831

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 9 March 2006

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 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026

Previous Company Names

WATERFORD GATE MANAGEMENT COMPANY LIMITED
From: 9 March 2006To: 29 April 2006
Contact
Address

Unit 7 Hockliffe Business Centre Watling Street Hockliffe Leighton Buzzard, LU7 9NB,

Previous Addresses

Unit 7 Hockcliffe Business Centre Watling Street Hockliffe Leighton Buzzard LU7 9NB England
From: 2 September 2024To: 28 April 2025
94 Park Lane Croydon CR0 1JB United Kingdom
From: 11 April 2024To: 2 September 2024
5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE England
From: 17 January 2018To: 11 April 2024
9 Upper George Street Luton LU1 2rd England
From: 2 October 2017To: 17 January 2018
The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU
From: 20 July 2011To: 2 October 2017
15 Tarnside Close Dunstable Bedfordshire LU6 3PY United Kingdom
From: 4 June 2011To: 20 July 2011
6 All Saints Walk Mattishall Dereham Norfolk NR20 3RF United Kingdom
From: 7 February 2011To: 4 June 2011
R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 13 April 2010To: 7 February 2011
R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 7 April 2010To: 13 April 2010
Marlborough House 298 Regents Park Road London N3 2UU
From: 9 March 2006To: 7 April 2010
Timeline

17 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Nov 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Feb 11
Director Left
Jun 11
Director Joined
Jan 12
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Aug 17
Director Joined
Jan 18
Director Left
Mar 20
Director Left
Nov 20
Director Joined
Jan 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
May 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

BROADOAK MANAGEMENT LIMITED

Active
Unit 7 Hockliffe Business Park, HockliffeLU7 9NB
Corporate secretary
Appointed 28 Oct 2024

ARTAMONOVA, Nadezda

Active
Unit 7, Hockliffe Business Park, HockliffeLU7 9NB
Born November 1966
Director
Appointed 08 Feb 2023

BEDFORD, Andrew

Active
Unit 7, Hockliffe Business Park, HockliffeLU7 9NB
Born August 1967
Director
Appointed 25 Nov 2021

FINNIE, Alexander

Active
Unit 7, Hockliffe Business Park, HockliffeLU7 9NB
Born March 1960
Director
Appointed 05 Jan 2012

LEGAY, Rhandelle

Active
Unit 7, Hockliffe Business Park, HockliffeLU7 9NB
Born March 1989
Director
Appointed 08 Feb 2023

PATEL, Jayeshkumar Manubhai

Active
Unit 7, Hockliffe Business Park, HockliffeLU7 9NB
Born November 1980
Director
Appointed 08 Feb 2016

PONNAMPERUMAGE, Angela

Active
Unit 7, Hockliffe Business Park, HockliffeLU7 9NB
Born August 1992
Director
Appointed 08 Feb 2023

GRIMWOOD, Linda Margaret

Resigned
All Saints Walk, DerehamNR20 3RF
Secretary
Appointed 01 Jan 2011
Resigned 04 Jun 2011

WHEELER, Maria Anna Cristina

Resigned
54 Moss Way, HitchinSG5 2QP
Secretary
Appointed 09 Mar 2006
Resigned 28 May 2008

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 28 May 2008
Resigned 31 Mar 2010

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Jan 2021
Resigned 29 Aug 2024

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 28 May 2008
Resigned 31 Mar 2010

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Corporate secretary
Appointed 20 Jul 2011
Resigned 01 Oct 2017

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 01 Apr 2010
Resigned 01 Jan 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Mar 2006
Resigned 09 Mar 2006

ADOMAKO, Albert

Resigned
Laporte Way, LutonLU4 8FE
Born October 1957
Director
Appointed 25 Feb 2009
Resigned 01 Mar 2020

BRUCE, Denis David

Resigned
The Academy Holly Street, LutonLU1 3DF
Born September 1986
Director
Appointed 20 Sept 2010
Resigned 04 Jan 2011

GRIMWOOD, Linda Margaret

Resigned
All Saints Walk, DerehamNR20 3RF
Born January 1947
Director
Appointed 20 Sept 2010
Resigned 04 Jun 2011

HALLIDAY, James Gordon Tollemache

Resigned
The Cottage 12 Datchworth Green, KnebworthSG3 6TL
Born February 1947
Director
Appointed 09 Mar 2006
Resigned 28 May 2008

PARIKH, Tapan

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born July 1977
Director
Appointed 02 Feb 2016
Resigned 16 Aug 2017

SHAH, Samir

Resigned
Laporte Way, LutonLU4 8FE
Born August 1974
Director
Appointed 24 Nov 2017
Resigned 30 Nov 2020

WHITTAKER, Cheryll Lesley

Resigned
23 Farthing Drive, Letchworth Garden CitySG6 2TR
Born October 1956
Director
Appointed 09 Mar 2006
Resigned 28 May 2008

WINSLEY, Ian William

Resigned
Holly Street, LutonCU1 3DP
Born August 1983
Director
Appointed 03 Mar 2009
Resigned 12 Oct 2009

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate director
Appointed 28 May 2008
Resigned 03 Mar 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Mar 2006
Resigned 09 Mar 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 09 Mar 2006
Resigned 09 Mar 2006
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
7 November 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 April 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Accounts With Accounts Type Dormant
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
23 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
20 July 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
4 June 2011
TM01Termination of Director
Termination Secretary Company With Name
4 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 February 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 April 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
8 April 2010
AR01AR01
Termination Secretary Company With Name
7 April 2010
TM02Termination of Secretary
Termination Secretary Company With Name
7 April 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Resolution
20 October 2009
RESOLUTIONSResolutions
Legacy
17 April 2009
363aAnnual Return
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 September 2008
AAAnnual Accounts
Resolution
9 September 2008
RESOLUTIONSResolutions
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
287Change of Registered Office
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2007
AAAnnual Accounts
Resolution
27 July 2007
RESOLUTIONSResolutions
Legacy
3 June 2007
225Change of Accounting Reference Date
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
30 March 2007
363sAnnual Return (shuttle)
Memorandum Articles
2 June 2006
MEM/ARTSMEM/ARTS
Resolution
16 May 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Incorporation Company
9 March 2006
NEWINCIncorporation