Background WavePink WaveYellow Wave

LARCHMANE PROPERTIES LTD (05898417)

LARCHMANE PROPERTIES LTD (05898417) is an active UK company. incorporated on 7 August 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LARCHMANE PROPERTIES LTD has been registered for 19 years. Current directors include LONERGAN, Denis Cornel.

Company Number
05898417
Status
active
Type
ltd
Incorporated
7 August 2006
Age
19 years
Address
83 Dukes Avenue, London, N10 2QD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LONERGAN, Denis Cornel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARCHMANE PROPERTIES LTD

LARCHMANE PROPERTIES LTD is an active company incorporated on 7 August 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LARCHMANE PROPERTIES LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05898417

LTD Company

Age

19 Years

Incorporated 7 August 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

83 Dukes Avenue London, N10 2QD,

Previous Addresses

47 the Ridgeway Friern Barnet London N11 3LG England
From: 5 May 2016To: 25 April 2025
115 Alexandra Park Road Muswell Hill London N10 2DP
From: 7 April 2014To: 5 May 2016
56a South Molton Street London W1K 5SH United Kingdom
From: 7 August 2006To: 7 April 2014
Timeline

9 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
May 13
Director Joined
May 13
Loan Secured
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Left
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LONERGAN, Denis Cornel

Active
Dukes Avenue, LondonN10 2QD
Born January 1964
Director
Appointed 29 May 2013

FOOT, Albany

Resigned
South Molton Street, LondonW1K 5SH
Secretary
Appointed 01 Jan 2012
Resigned 30 Apr 2012

LAHIFF, Mark

Resigned
Muswell Hill, LondonN10 2DP
Secretary
Appointed 30 Apr 2012
Resigned 28 Feb 2014

WEST, John Michael

Resigned
Holborn Farm, AstonSG14 3JH
Secretary
Appointed 06 Oct 2006
Resigned 01 Jan 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 07 Aug 2006
Resigned 06 Oct 2006

HARVEY, Terry David

Resigned
Friern Barnet, LondonN11 3LG
Born October 1964
Director
Appointed 07 Apr 2014
Resigned 18 Apr 2025

LAHIFF, Mark Andrew

Resigned
Bayfordbury Mansion, HertfordSG13 8RE
Born October 1963
Director
Appointed 06 Oct 2006
Resigned 28 Feb 2014

WEST, John Michael

Resigned
Holborn Farm, AstonSG14 3JH
Born October 1955
Director
Appointed 06 Oct 2006
Resigned 29 May 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 07 Aug 2006
Resigned 06 Oct 2006

Persons with significant control

1

Mr Manoj Kumar Bhardwaj

Active
Hoe Meadow, BeaconsfieldHP9 1TD
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Termination Secretary Company With Name
9 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 August 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts Amended With Made Up Date
27 January 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Administrative Restoration Company
2 July 2010
RT01RT01
Gazette Dissolved Compulsary
11 May 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 September 2009
363aAnnual Return
Legacy
8 May 2009
287Change of Registered Office
Accounts With Accounts Type Small
17 February 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
1 September 2008
287Change of Registered Office
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
26 October 2007
88(2)R88(2)R
Legacy
1 October 2007
288cChange of Particulars
Legacy
5 September 2007
363aAnnual Return
Legacy
16 January 2007
225Change of Accounting Reference Date
Legacy
16 January 2007
287Change of Registered Office
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
9 October 2006
287Change of Registered Office
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Incorporation Company
7 August 2006
NEWINCIncorporation