Background WavePink WaveYellow Wave

LANCELOT ROAD (WEMBLEY) MANAGEMENT COMPANY LIMITED (05840940)

LANCELOT ROAD (WEMBLEY) MANAGEMENT COMPANY LIMITED (05840940) is an active UK company. incorporated on 8 June 2006. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LANCELOT ROAD (WEMBLEY) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include RICE, Kevin Paul, OCTAVIA HOUSING AND CARE.

Company Number
05840940
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 June 2006
Age
19 years
Address
506 Premier Block Management Centennial Avenue, Borehamwood, WD6 3FG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RICE, Kevin Paul, OCTAVIA HOUSING AND CARE
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCELOT ROAD (WEMBLEY) MANAGEMENT COMPANY LIMITED

LANCELOT ROAD (WEMBLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 June 2006 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LANCELOT ROAD (WEMBLEY) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05840940

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 8 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (4 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

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

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

506 Premier Block Management Centennial Avenue Elstree Borehamwood, WD6 3FG,

Previous Addresses

395 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TJ
From: 27 October 2015To: 14 October 2024
395 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TJ England
From: 27 October 2015To: 27 October 2015
390 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3TJ
From: 23 October 2013To: 27 October 2015
390 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3TJ England
From: 23 October 2013To: 23 October 2013
C/O Mlm Ltd 2Nd Floor Melville House 8-12 Woodhouse Road Finchley London N12 0RG
From: 8 June 2006To: 23 October 2013
Timeline

5 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Dec 11
Director Joined
May 12
Director Joined
Oct 17
Director Left
Oct 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PREMIER BLOCK MANAGEMENT

Active
Centennial Park, BorehamwoodWD6 3FG
Corporate secretary
Appointed 26 Mar 2014

RICE, Kevin Paul

Active
Centennial Avenue, BorehamwoodWD6 3FG
Born September 1971
Director
Appointed 01 Apr 2017

OCTAVIA HOUSING AND CARE

Active
202-208 Kensal Road, LondonW10 5BN
Corporate director
Appointed 01 Sept 2008

BALASUNDARAM, Sam

Resigned
60 Murray Crescent, PinnerHA5 3QE
Secretary
Appointed 13 Jun 2006
Resigned 01 Apr 2007

WHATMAN, Darren Paul

Resigned
45 Wheeler Avenue, PennHP10 8EB
Secretary
Appointed 01 Apr 2007
Resigned 01 Sept 2008

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 08 Jun 2006
Resigned 13 Jun 2006

MICHAEL LAURIE MAGAR LIMITED

Resigned
Floor Melville House 8-12 Woodhouse Road, FinchleyN12 0RG
Corporate secretary
Appointed 01 Sept 2008
Resigned 23 Oct 2013

JONES, Philip Alun Christopher

Resigned
9 Walpole Avenue, RichmondTW9 2DJ
Born December 1952
Director
Appointed 01 Apr 2007
Resigned 01 Sept 2008

KEARTON, Paul Alexander

Resigned
18 Chiltern Road, BurnhamSL1 7NQ
Born October 1955
Director
Appointed 13 Jun 2006
Resigned 09 Mar 2007

RICKMAN, Bryan Colin

Resigned
17 Brooker Street, HoveBN3 3YX
Born February 1971
Director
Appointed 08 Jun 2006
Resigned 13 Jun 2006

SALTER, Robert

Resigned
Centennial Park, Centennial Avenue, BorehamwoodWD6 3TJ
Born June 1964
Director
Appointed 01 Nov 2011
Resigned 01 Oct 2020

SETHI, Nishi

Resigned
3 Upsdell Avenue, LondonN13 6JP
Born August 1958
Director
Appointed 08 Jun 2006
Resigned 13 Jun 2006

STANDEN, Philip Leslie

Resigned
11 Beck Road, Saffron WaldenCB11 4EH
Born November 1968
Director
Appointed 13 Jun 2006
Resigned 01 Apr 2007

TAIO, Vanessa

Resigned
King George Crescent, WembleyHA0 2FJ
Born February 1980
Director
Appointed 01 Oct 2008
Resigned 01 Dec 2011

Persons with significant control

1

Mr Robert Salter

Active
Centennial Avenue, BorehamwoodWD6 3FG
Born June 1964

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 February 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
8 April 2014
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Extended
2 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Accounts With Accounts Type Dormant
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2010
AR01AR01
Change Corporate Director Company With Change Date
22 September 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 October 2009
AR01AR01
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
13 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
287Change of Registered Office
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
8 August 2007
288bResignation of Director or Secretary
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
287Change of Registered Office
Incorporation Company
8 June 2006
NEWINCIncorporation