Background WavePink WaveYellow Wave

LAMBS MANAGEMENT COMPANY LIMITED (06383738)

LAMBS MANAGEMENT COMPANY LIMITED (06383738) is an active UK company. incorporated on 27 September 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LAMBS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include FAMILIARI, Jean Franck, GUAN, Pingping, MCMASTER, Brian John, Sir and 3 others.

Company Number
06383738
Status
active
Type
ltd
Incorporated
27 September 2007
Age
18 years
Address
Strangford Management, London, EC2M 1JH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAMILIARI, Jean Franck, GUAN, Pingping, MCMASTER, Brian John, Sir, MCNEILL, Peter John, POHL-DAVEY, Nicola, TIMMONS, Laurence Park
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBS MANAGEMENT COMPANY LIMITED

LAMBS MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 September 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAMBS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06383738

LTD Company

Age

18 Years

Incorporated 27 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Strangford Management 46 New Broad Street London, EC2M 1JH,

Previous Addresses

Finsbury House 23 Finsbury Circus London EC2M 7EA England
From: 4 October 2019To: 11 December 2020
Unit 3 Castle Gate, Castle Street Hertford SG14 1HD
From: 30 November 2010To: 4 October 2019
No 1 Regius Court Church Road Penn Buckinghamshire HP10 8RL
From: 27 September 2007To: 30 November 2010
Timeline

29 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
Mar 11
Funding Round
Apr 11
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Dec 21
Director Left
Apr 23
Loan Secured
Apr 23
Director Left
Feb 25
Director Joined
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

STRANGFORD MANAGEMENT

Active
23 Finsbury Circus, LondonEC2M 7EA
Corporate secretary
Appointed 01 Feb 2019

FAMILIARI, Jean Franck

Active
46 New Broad Street, LondonEC2M 1JH
Born March 1975
Director
Appointed 15 Nov 2018

GUAN, Pingping

Active
46 New Broad Street, LondonEC2M 1JH
Born May 1980
Director
Appointed 08 Sept 2025

MCMASTER, Brian John, Sir

Active
46 New Broad Street, LondonEC2M 1JH
Born May 1943
Director
Appointed 12 May 2014

MCNEILL, Peter John

Active
46 New Broad Street, LondonEC2M 1JH
Born February 1959
Director
Appointed 18 Nov 2019

POHL-DAVEY, Nicola

Active
46 New Broad Street, LondonEC2M 1JH
Born August 1975
Director
Appointed 16 Jul 2025

TIMMONS, Laurence Park

Active
46 New Broad Street, LondonEC2M 1JH
Born April 1976
Director
Appointed 12 May 2014

BILSLAND, Nicholas James Philip

Resigned
1 Littleworth Corner, Littleworth CommonSL1 8PP
Secretary
Appointed 27 Sept 2007
Resigned 30 Nov 2010

THORNTON, James Douglas

Resigned
Castle Gate, Castle Street, HertfordSG14 1HD
Secretary
Appointed 30 Nov 2010
Resigned 23 Sept 2016

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Resigned
Castle Gate, Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 23 Sept 2016
Resigned 30 Sept 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Sept 2007
Resigned 27 Sept 2007

BILSLAND, Nicholas James Philip

Resigned
1 Littleworth Corner, Littleworth CommonSL1 8PP
Born August 1966
Director
Appointed 27 Sept 2007
Resigned 13 May 2014

BJORN, Thomas

Resigned
46 New Broad Street, LondonEC2M 1JH
Born March 1954
Director
Appointed 28 Jul 2020
Resigned 28 Jul 2020

BJORN, Thomas

Resigned
46 New Broad Street, LondonEC2M 1JH
Born March 1954
Director
Appointed 26 Nov 2019
Resigned 15 Sept 2025

FISHER, Janet

Resigned
46 New Broad Street, LondonEC2M 1JH
Born March 1960
Director
Appointed 29 Oct 2018
Resigned 09 Jan 2025

JACQUEST, Susan Elizabeth

Resigned
56 Pendenza, CobhamKT11 3BY
Born October 1964
Director
Appointed 27 Sept 2007
Resigned 13 May 2014

MANNION, Damon Nicholas

Resigned
Castle Gate, Castle Street, HertfordSG14 1HD
Born April 1966
Director
Appointed 06 Nov 2018
Resigned 04 Sept 2019

MCNEILL, Peter John

Resigned
46 New Broad Street, LondonEC2M 1JH
Born February 1959
Director
Appointed 28 Jul 2020
Resigned 28 Jul 2020

SPELLER, Kelly John

Resigned
174 Hoylake Crescent, IlkenhamUB10 8JJ
Born November 1969
Director
Appointed 27 Sept 2007
Resigned 13 May 2014

STRATAKI, Pelaghia, Dr

Resigned
Castle Gate, Castle Street, HertfordSG14 1HD
Born March 1979
Director
Appointed 29 Oct 2018
Resigned 04 Sept 2019

SUMMERS, Judith Anne

Resigned
46 New Broad Street, LondonEC2M 1JH
Born May 1953
Director
Appointed 29 Oct 2018
Resigned 18 Nov 2021

YAN, Edmond

Resigned
46 New Broad Street, LondonEC2M 1JH
Born January 1975
Director
Appointed 15 Nov 2018
Resigned 05 Apr 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Sept 2007
Resigned 27 Sept 2007
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 February 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 September 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Dormant
10 June 2011
AAAnnual Accounts
Capital Allotment Shares
5 April 2011
SH01Allotment of Shares
Capital Allotment Shares
1 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Incorporation Company
27 September 2007
NEWINCIncorporation