Background WavePink WaveYellow Wave

SIR JOHN LYON HOUSE MANAGEMENT LIMITED (06254785)

SIR JOHN LYON HOUSE MANAGEMENT LIMITED (06254785) is an active UK company. incorporated on 22 May 2007. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. SIR JOHN LYON HOUSE MANAGEMENT LIMITED has been registered for 18 years. Current directors include ANGAMMANA, Keerthisri Senanayake, BROWN, Julia Colleen, SIGGS, Sophie Georgina and 1 others.

Company Number
06254785
Status
active
Type
ltd
Incorporated
22 May 2007
Age
18 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANGAMMANA, Keerthisri Senanayake, BROWN, Julia Colleen, SIGGS, Sophie Georgina, SOHI, Jujhar
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIR JOHN LYON HOUSE MANAGEMENT LIMITED

SIR JOHN LYON HOUSE MANAGEMENT LIMITED is an active company incorporated on 22 May 2007 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SIR JOHN LYON HOUSE MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06254785

LTD Company

Age

18 Years

Incorporated 22 May 2007

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 25 September 2025 (7 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

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR England
From: 9 July 2022To: 6 June 2025
C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England
From: 17 June 2021To: 9 July 2022
C/O Sterling Estates Management Limited 1st Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR England
From: 23 August 2016To: 17 June 2021
C/O Sem 1st Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR England
From: 22 July 2015To: 23 August 2016
Calder & Co 16 Charles Ii Street London SW1Y 4NW
From: 15 June 2012To: 22 July 2015
Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom
From: 24 May 2010To: 15 June 2012
613 Linen Hall 163-168 Regent Street London W1B 5TG
From: 6 May 2010To: 24 May 2010
46-47 Upper Berkeley Street London W1H 5QW
From: 22 May 2007To: 6 May 2010
Timeline

58 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Left
May 10
Director Left
May 10
Funding Round
Jan 11
Funding Round
Feb 11
Funding Round
Jun 11
Funding Round
Sept 11
Funding Round
Nov 11
Funding Round
Jan 12
Funding Round
May 12
Funding Round
Aug 12
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Apr 13
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Nov 13
Funding Round
Oct 14
Funding Round
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Aug 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
Aug 22
Director Left
Jan 23
Director Left
Oct 23
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
16
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Jun 2025

ANGAMMANA, Keerthisri Senanayake

Active
95 London Road, CroydonCR0 2RF
Born March 1962
Director
Appointed 03 Jul 2025

BROWN, Julia Colleen

Active
95 London Road, CroydonCR0 2RF
Born July 1967
Director
Appointed 13 Aug 2025

SIGGS, Sophie Georgina

Active
95 London Road, CroydonCR0 2RF
Born October 1968
Director
Appointed 17 Jan 2025

SOHI, Jujhar

Active
95 London Road, CroydonCR0 2RF
Born June 1981
Director
Appointed 07 Jul 2025

ROBSON, Eirik Peter

Resigned
16 Charles Ii Street, LondonSW1Y 4NW
Secretary
Appointed 22 May 2007
Resigned 10 Jun 2015

SEM PROPERTY MANAGEMENT LIMITED

Resigned
1st Floor, StanmoreHA7 4AR
Corporate secretary
Appointed 22 Jul 2015
Resigned 01 Jun 2025

CHURCH, Alexander James

Resigned
95 London Road, CroydonCR0 2RF
Born March 1974
Director
Appointed 02 Jul 2021
Resigned 08 Jan 2026

DURKIN, Claire

Resigned
8 High Timber Street, LondonEC4V 3PA
Born May 1956
Director
Appointed 21 Nov 2017
Resigned 04 Mar 2019

GORDON-JAMES, Anthony

Resigned
16 Charles Ii Street, LondonSW1Y 4NW
Born November 1941
Director
Appointed 01 Feb 2008
Resigned 10 Jun 2015

HODGE, Andrew John

Resigned
Stonecutter Street, LondonEC4A 4TR
Born March 1965
Director
Appointed 14 Jan 2016
Resigned 07 Sept 2017

JAFFER, Muhammad Ali Shaban

Resigned
8 High Timber Street, LondonEC4V 3PA
Born February 1993
Director
Appointed 02 Jul 2021
Resigned 09 Oct 2023

KEOGAN, Andrew

Resigned
15-19 Church Road, StanmoreHA7 4AR
Born December 1970
Director
Appointed 16 Dec 2015
Resigned 10 Dec 2019

KYTE, David Mark

Resigned
Red Gables Courtenay Avenue, LondonN6 4LR
Born June 1960
Director
Appointed 22 May 2007
Resigned 21 May 2010

MCLELLAN, Nicholas

Resigned
8 High Timber Street, LondonEC4V 3PA
Born January 1990
Director
Appointed 10 Dec 2019
Resigned 03 Aug 2020

PEARSON, Steven Robert

Resigned
8 High Timber Street, LondonEC4V 3PA
Born October 1964
Director
Appointed 30 Dec 2015
Resigned 20 Jun 2019

POLIN, Jonathan Charles

Resigned
95 London Road, CroydonCR0 2RF
Born September 1959
Director
Appointed 02 Jul 2021
Resigned 05 Jan 2026

POLIN, Jonathan Charles

Resigned
8 High Timber Street, LondonEC4V 3PA
Born September 1959
Director
Appointed 04 Mar 2019
Resigned 19 Dec 2019

ROBSON, Eirik Peter

Resigned
Throphill Grange, MorpethNE61 3QN
Born July 1958
Director
Appointed 22 May 2007
Resigned 20 Oct 2008

ROSE, Kalina

Resigned
15-19 Church Road, StanmoreHA7 4AR
Born October 1977
Director
Appointed 02 Feb 2016
Resigned 03 Jul 2019

ROSE, Martin Lewis Alfred

Resigned
16 Langford Place, LondonNW8 0LL
Born April 1955
Director
Appointed 22 May 2007
Resigned 21 May 2010

SCHEMBRI DEGUARA, Christine

Resigned
95 London Road, CroydonCR0 2RF
Born July 1981
Director
Appointed 04 Sept 2019
Resigned 08 Jan 2026

SIGGS, Sophie Georgina

Resigned
High Timber Street, LondonEC4V 3PA
Born October 1968
Director
Appointed 02 Feb 2015
Resigned 16 Dec 2015

SMITH, Nigel Ian

Resigned
8 High Timber Street, LondonEC4V 3PA
Born April 1953
Director
Appointed 19 Aug 2022
Resigned 25 Jan 2023

SOHI, Didar, Dr

Resigned
8 High Timber Street, LondonEC4V 3PA
Born August 1975
Director
Appointed 02 Jul 2021
Resigned 03 Nov 2021

STANDISH, David John

Resigned
16 Charles Ii Street, LondonSW1Y 4NW
Born March 1968
Director
Appointed 18 Feb 2015
Resigned 15 Oct 2015

STEVENSON, Robert Euan

Resigned
9 High Timber Street, LondonEC4V 3PA
Born October 1985
Director
Appointed 02 Jul 2021
Resigned 18 Dec 2024

STEVENSON, Robert Euan

Resigned
8 Hugh Timber Street, LondonEC4V 3PA
Born October 1985
Director
Appointed 02 Jun 2015
Resigned 26 Oct 2015

ZARBAFI, Amir

Resigned
Flat 168 Bickenhall Mansions, LondonW1H 3DF
Born March 1964
Director
Appointed 22 May 2007
Resigned 30 Jan 2008
Fundings
Financials
Latest Activities

Filing History

135

Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 June 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 July 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 June 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
19 July 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
23 June 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
22 June 2016
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 July 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Capital Allotment Shares
7 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Capital Allotment Shares
7 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Capital Allotment Shares
19 April 2013
SH01Allotment of Shares
Capital Allotment Shares
1 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Capital Allotment Shares
28 August 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Capital Allotment Shares
29 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Capital Allotment Shares
2 November 2011
SH01Allotment of Shares
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Capital Allotment Shares
7 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Statement Of Companys Objects
22 December 2010
CC04CC04
Resolution
22 December 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Termination Director Company
24 May 2010
TM01Termination of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
4 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
4 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
4 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
4 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
22 October 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
2 September 2008
AAAnnual Accounts
Legacy
2 September 2008
225Change of Accounting Reference Date
Legacy
1 September 2008
363aAnnual Return
Legacy
16 May 2008
287Change of Registered Office
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
287Change of Registered Office
Incorporation Company
22 May 2007
NEWINCIncorporation