Background WavePink WaveYellow Wave

LUPINGREEN PROPERTY MANAGEMENT LIMITED (06391800)

LUPINGREEN PROPERTY MANAGEMENT LIMITED (06391800) is an active UK company. incorporated on 8 October 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LUPINGREEN PROPERTY MANAGEMENT LIMITED has been registered for 18 years. Current directors include DUFFY, Sarah, PATEL, Sonia, SCOTT, Janet Lucy and 2 others.

Company Number
06391800
Status
active
Type
ltd
Incorporated
8 October 2007
Age
18 years
Address
Stock Page Stock, London, EC1V 7ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUFFY, Sarah, PATEL, Sonia, SCOTT, Janet Lucy, SEXTON, Christopher Vincent, SMITH, Steven Ronald Ashley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUPINGREEN PROPERTY MANAGEMENT LIMITED

LUPINGREEN PROPERTY MANAGEMENT LIMITED is an active company incorporated on 8 October 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LUPINGREEN PROPERTY MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06391800

LTD Company

Age

18 Years

Incorporated 8 October 2007

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Stock Page Stock 83 Goswell Road London, EC1V 7ER,

Previous Addresses

4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England
From: 30 March 2016To: 6 August 2018
C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN
From: 8 September 2011To: 30 March 2016
C/O Cc Young & Co 48 Poland Street London W1F 7ND
From: 28 October 2010To: 8 September 2011
C/O Dawsons Llp 2 New Square Lincolns Inn London WC2A 3RZ
From: 8 October 2007To: 28 October 2010
Timeline

7 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Jan 11
Director Joined
Nov 11
Director Joined
Oct 15
Director Left
Oct 15
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

FOWLER, Charles John

Active
83 Goswell Road, LondonEC1V 7ER
Secretary
Appointed 06 Aug 2018

DUFFY, Sarah

Active
83 Goswell Road, LondonEC1V 7ER
Born April 1974
Director
Appointed 30 Oct 2007

PATEL, Sonia

Active
83 Goswell Road, LondonEC1V 7ER
Born December 1974
Director
Appointed 25 Jan 2011

SCOTT, Janet Lucy

Active
148 Haberdasher Street, LondonN1 6EJ
Born June 1960
Director
Appointed 30 Oct 2007

SEXTON, Christopher Vincent

Active
83 Goswell Road, LondonEC1V 7ER
Born December 1965
Director
Appointed 04 Jan 2014

SMITH, Steven Ronald Ashley

Active
83 Goswell Road, LondonEC1V 7ER
Born May 1955
Director
Appointed 18 Dec 2009

CODD, Martin Desmond

Resigned
Floor, LondonW1W 8RN
Secretary
Appointed 30 Oct 2007
Resigned 08 Nov 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Oct 2007
Resigned 30 Oct 2007

TRENCH, Mary Olivia

Resigned
Haberdasher Street, LondonN1 6EJ
Born May 1972
Director
Appointed 18 Dec 2009
Resigned 04 Jan 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Oct 2007
Resigned 31 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 08 Oct 2007
Resigned 30 Oct 2007

Persons with significant control

5

Miss Sarah Duffy

Active
83 Goswell Road, LondonEC1V 7ER
Born April 1974

Nature of Control

Significant influence or control
Notified 14 Oct 2016

Miss Sonia Patel

Active
83 Goswell Road, LondonEC1V 7ER
Born December 1974

Nature of Control

Significant influence or control
Notified 14 Oct 2016

Miss Janet Lucy Scott

Active
83 Goswell Road, LondonEC1V 7ER
Born June 1960

Nature of Control

Significant influence or control
Notified 14 Oct 2016

Mr Christopher Sexton

Active
83 Goswell Road, LondonEC1V 7ER
Born December 1965

Nature of Control

Significant influence or control
Notified 14 Oct 2016

Mr Steven Ronald Ashley Smith

Active
83 Goswell Road, LondonEC1V 7ER
Born May 1955

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Move Registers To Registered Office Company With New Address
4 February 2015
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
4 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Gazette Filings Brought Up To Date
31 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Sail Address Company With Old Address
30 November 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Move Registers To Sail Company
17 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 September 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
5 December 2007
88(2)R88(2)R
Legacy
29 November 2007
287Change of Registered Office
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Incorporation Company
8 October 2007
NEWINCIncorporation