Background WavePink WaveYellow Wave

LANCASTER PLACE BROMBOROUGH MANAGEMENT COMPANY LIMITED (06578711)

LANCASTER PLACE BROMBOROUGH MANAGEMENT COMPANY LIMITED (06578711) is an active UK company. incorporated on 28 April 2008. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. LANCASTER PLACE BROMBOROUGH MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include CONWAY, Benjamin.

Company Number
06578711
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 April 2008
Age
17 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASTER PLACE BROMBOROUGH MANAGEMENT COMPANY LIMITED

LANCASTER PLACE BROMBOROUGH MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 April 2008 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LANCASTER PLACE BROMBOROUGH MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06578711

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 28 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 7 January 2026
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 14 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 5 November 2013To: 14 May 2014
C/O Pr Gibbs & Co Ltd 85-87 Market Street Westhoughton Bolton Lancashire BL5 3AA United Kingdom
From: 12 September 2011To: 5 November 2013
2a Red Hall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF Uk
From: 28 April 2008To: 12 September 2011
Timeline

11 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 18
Director Left
Mar 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 May 2014

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 05 Mar 2018

MURRAY, Stuart Lewis

Resigned
Moor End, North RigtonLS17 0AE
Secretary
Appointed 28 Apr 2008
Resigned 05 May 2011

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Nov 2013
Resigned 12 May 2014

P R GIBBS & CO LIMITED

Resigned
Market Street, BoltonBL5 3AA
Corporate secretary
Appointed 05 May 2011
Resigned 01 Nov 2013

COATES, Alan John

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born September 1952
Director
Appointed 01 Nov 2013
Resigned 05 Jun 2014

DURGAN, Nasreen

Resigned
Dover House, HolmfirthHD9 2RB
Born December 1956
Director
Appointed 28 Apr 2008
Resigned 04 Jun 2009

GIBBS, Philip Richard

Resigned
Church Hill, KnutsfordWA16 6DH
Born February 1950
Director
Appointed 05 May 2011
Resigned 01 Nov 2013

GUTHRIE, Charles Alec

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 19 Dec 2016
Resigned 05 Mar 2018

MCLAUGHLIN, Claire

Resigned
CroydonCR0 1JB
Born February 1974
Director
Appointed 05 Jun 2014
Resigned 19 Dec 2016

MURRAY, Stuart Lewis

Resigned
Moor End, North RigtonLS17 0AE
Born August 1960
Director
Appointed 28 Apr 2008
Resigned 05 May 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 28 Apr 2008
Resigned 28 Apr 2008
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
13 April 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 May 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company
29 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
5 November 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 August 2011
TM02Termination of Secretary
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
9 August 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
16 May 2008
225Change of Accounting Reference Date
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
287Change of Registered Office
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Incorporation Company
28 April 2008
NEWINCIncorporation