Background WavePink WaveYellow Wave

LUMIERE COURT (FREEHOLD) LIMITED (05772064)

LUMIERE COURT (FREEHOLD) LIMITED (05772064) is an active UK company. incorporated on 6 April 2006. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LUMIERE COURT (FREEHOLD) LIMITED has been registered for 20 years. Current directors include ALLEN, David Robert, CATTERMULL, Anne Adams, DAVID, Anthony Paul and 1 others.

Company Number
05772064
Status
active
Type
ltd
Incorporated
6 April 2006
Age
20 years
Address
Sterling Estates Management Limited 1st Floor, Compton House, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALLEN, David Robert, CATTERMULL, Anne Adams, DAVID, Anthony Paul, WALLACE, Michael Ernest
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMIERE COURT (FREEHOLD) LIMITED

LUMIERE COURT (FREEHOLD) LIMITED is an active company incorporated on 6 April 2006 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LUMIERE COURT (FREEHOLD) LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05772064

LTD Company

Age

20 Years

Incorporated 6 April 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Sterling Estates Management Limited 1st Floor, Compton House 23-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

23-33 Church Road Stanmore Greater London HA7 4AR England
From: 1 July 2025To: 15 July 2025
Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 4 January 2024To: 1 July 2025
Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 12 October 2022To: 4 January 2024
C/O Firstport Property Services Limited Marlborough House Wigmore Lane Wigmore Place Luton LU2 9EX England
From: 3 April 2020To: 12 October 2022
27 Lumiere Court 209 Balham High Road London SW17 7BQ
From: 28 January 2011To: 3 April 2020
101 Verulam Road St. Albans Hertfordshire AL3 4DL
From: 6 April 2006To: 28 January 2011
Timeline

6 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Aug 10
New Owner
May 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Aug 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

STERLING ESTATES MANAGEMENT LIMITED

Active
1st Floor, Compton House, StanmoreHA7 4AR
Corporate secretary
Appointed 30 Jun 2025

ALLEN, David Robert

Active
27 Lumiere Court, LondonSW17 7BQ
Born November 1951
Director
Appointed 06 Apr 2006

CATTERMULL, Anne Adams

Active
Church Road, StanmoreHA7 4AR
Born May 1960
Director
Appointed 10 Jan 2022

DAVID, Anthony Paul

Active
209 Balham High Road, LondonSW17 7BQ
Born December 1977
Director
Appointed 08 Aug 2022

WALLACE, Michael Ernest

Active
Lower Mead, PetersfieldGU31 4NR
Born April 1947
Director
Appointed 28 Dec 2006

BROCK, Suzanne Louise

Resigned
5 Lumiere Court, LondonSW17 7BQ
Secretary
Appointed 25 Jan 2007
Resigned 01 Feb 2011

STEPHENSON, John Matthew

Resigned
50 Broadway, LondonSW1H 0BL
Secretary
Appointed 06 Apr 2006
Resigned 25 Jan 2007

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 03 Apr 2020
Resigned 07 Dec 2023

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 30 Jun 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Apr 2006
Resigned 06 Apr 2006

DARVALL, Timothy Richard

Resigned
Addison Crescent, LondonW14 8JP
Born October 1953
Director
Appointed 06 Apr 2006
Resigned 21 Jan 2022

EARL, John Daniel William

Resigned
15 Brenda Road, LondonSW17 7DD
Born April 1945
Director
Appointed 31 Mar 2007
Resigned 30 Apr 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Apr 2006
Resigned 06 Apr 2006

Persons with significant control

1

Mr Oliver Jory

Active
48 High Street, Kingston Upon ThamesKT1 1HW
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jan 2021
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 July 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
12 November 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 April 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
13 April 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 April 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Termination Secretary Company With Name
3 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2010
AR01AR01
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
14 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
22 October 2007
287Change of Registered Office
Legacy
22 May 2007
363aAnnual Return
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
225Change of Accounting Reference Date
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
287Change of Registered Office
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
288cChange of Particulars
Legacy
21 November 2006
88(2)R88(2)R
Legacy
25 October 2006
287Change of Registered Office
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Incorporation Company
6 April 2006
NEWINCIncorporation