Background WavePink WaveYellow Wave

SOUTH LAWNS (REIGATE) MANAGEMENT COMPANY LIMITED (06774015)

SOUTH LAWNS (REIGATE) MANAGEMENT COMPANY LIMITED (06774015) is an active UK company. incorporated on 16 December 2008. with registered office in Reigate. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTH LAWNS (REIGATE) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include HOPE, Alan John.

Company Number
06774015
Status
active
Type
ltd
Incorporated
16 December 2008
Age
17 years
Address
The Old Wheel House, Reigate, RH2 0AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOPE, Alan John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH LAWNS (REIGATE) MANAGEMENT COMPANY LIMITED

SOUTH LAWNS (REIGATE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 December 2008 with the registered office located in Reigate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTH LAWNS (REIGATE) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06774015

LTD Company

Age

17 Years

Incorporated 16 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

The Old Wheel House 31/37 Church Street Reigate, RH2 0AD,

Previous Addresses

The Old Mill, Kings Mill the Old Mill, Kings Mill Kings Mill Lane South Nutfield Surrey RH1 5NB United Kingdom
From: 31 August 2022To: 6 January 2025
2nd Floor 22 South Street Epsom KT18 7PF England
From: 18 October 2017To: 31 August 2022
27 High Street Ewell Epsom KT17 1SB England
From: 8 February 2017To: 18 October 2017
Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England
From: 4 March 2016To: 8 February 2017
Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ
From: 17 September 2013To: 4 March 2016
69 Brambletye Park Road Redhill Surrey RH1 6EN United Kingdom
From: 8 January 2013To: 17 September 2013
10 South Lawns 73 Reigate Road Reigate Surrey RH2 0RE
From: 22 June 2010To: 8 January 2013
Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW
From: 16 December 2008To: 22 June 2010
Timeline

26 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jul 10
Director Joined
Mar 11
Director Left
Nov 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Oct 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Owner Exit
Aug 17
Director Left
Nov 18
Director Left
Dec 21
New Owner
Dec 22
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

HOPE, Alan John

Active
31/37 Church Street, ReigateRH2 0AD
Born February 1951
Director
Appointed 01 Dec 2010

ASKIN, Robert

Resigned
3 Whitby Road, LymingtonSO41 0NE
Secretary
Appointed 16 Dec 2008
Resigned 03 Jul 2009

DUNTHORNE, Peter Richard

Resigned
18 The Lilacs, WokinghamRG41 4UT
Secretary
Appointed 03 Jul 2009
Resigned 14 Apr 2010

FULLER, Mark

Resigned
475 Godstone Road, WhyteleafeCR3 0BL
Secretary
Appointed 02 Mar 2016
Resigned 31 Jan 2017

LEGG, Louisa Margaret

Resigned
South Lawns, ReigateRH2 0RE
Secretary
Appointed 14 Apr 2010
Resigned 14 Feb 2012

BANSTEAD REGISTRARS LIMITED

Resigned
2nd Floor, BansteadSM7 2LJ
Corporate secretary
Appointed 21 Aug 2013
Resigned 02 Mar 2016

IN BLOCK MANAGEMENT LTD

Resigned
22 South Street, EpsomKT18 7PF
Corporate secretary
Appointed 01 Feb 2017
Resigned 30 Aug 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 16 Dec 2008
Resigned 16 Dec 2008

TREMAINES LTD

Resigned
Brambletye Park Road, RedhillRH1 6EN
Corporate secretary
Appointed 14 Feb 2012
Resigned 20 Aug 2013

GOSHAWK, Amanda Joy

Resigned
Reigate Road, ReigateRH2 0RE
Born May 1962
Director
Appointed 14 Apr 2010
Resigned 05 Aug 2013

HILLS, David Albert Ernest

Resigned
South Lawns, ReigateRH2 0RE
Born September 1946
Director
Appointed 14 Apr 2010
Resigned 26 Nov 2021

LEGG, Louisa Margaret

Resigned
South Lawns, ReigateRH2 0RE
Born February 1984
Director
Appointed 14 Apr 2010
Resigned 05 Aug 2013

LLOYD, Graham Ernest

Resigned
25 New Road, Marlow BottomSL7 3NQ
Born July 1947
Director
Appointed 16 Dec 2008
Resigned 14 Apr 2010

MATTON, Thelma Helen

Resigned
South Lawns, ReigateRH2 0RE
Born March 1946
Director
Appointed 14 Apr 2010
Resigned 05 Aug 2013

MOORE, Robin Daniel

Resigned
2nd Floor, BansteadSM7 2LJ
Born June 1984
Director
Appointed 25 Jun 2013
Resigned 21 Oct 2014

PEARSON, Jonathan Michael Kuvey

Resigned
2nd Floor, BansteadSM7 2LJ
Born November 1949
Director
Appointed 25 Jun 2013
Resigned 31 Dec 2015

PENNEFATHER, Julie Elizabeth

Resigned
24 High Street, BansteadSM7 2LJ
Born March 1957
Director
Appointed 31 Dec 2015
Resigned 07 Nov 2018

PLUNKETT, Patrick Alan

Resigned
South Lawns, ReigateRH2 0RE
Born October 1936
Director
Appointed 14 Apr 2010
Resigned 02 May 2012

RILEY, David

Resigned
2nd Floor, BansteadSM7 2LJ
Born March 1946
Director
Appointed 25 Jun 2013
Resigned 31 Dec 2015

SHILLITO, Trevor Allen

Resigned
South Lawns, ReigateRH2 0RE
Born October 1967
Director
Appointed 14 Apr 2010
Resigned 06 Jul 2010

TUCKER, Donald Anthony

Resigned
Oakwood Lodge, Lee On The SolentPO13 9HS
Born December 1954
Director
Appointed 16 Dec 2008
Resigned 14 Apr 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Peter Fuller

Ceased
High Street, EpsomKT17 1SB
Born June 1960

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 31 Jan 2017

Mr Alan John Hope

Active
31/37 Church Street, ReigateRH2 0AD
Born February 1951

Nature of Control

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

Filing History

91

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 October 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 November 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
8 February 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 February 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Appoint Corporate Secretary Company With Name
17 September 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 February 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 April 2010
TM02Termination of Secretary
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Incorporation Company
16 December 2008
NEWINCIncorporation