Background WavePink WaveYellow Wave

5 LANCASTER DRIVE MANAGEMENT LIMITED (07654310)

5 LANCASTER DRIVE MANAGEMENT LIMITED (07654310) is an active UK company. incorporated on 1 June 2011. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in residents property management. 5 LANCASTER DRIVE MANAGEMENT LIMITED has been registered for 14 years. Current directors include TAYLOR, Daniel Barry.

Company Number
07654310
Status
active
Type
ltd
Incorporated
1 June 2011
Age
14 years
Address
Trent Park Properties Llp Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TAYLOR, Daniel Barry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 LANCASTER DRIVE MANAGEMENT LIMITED

5 LANCASTER DRIVE MANAGEMENT LIMITED is an active company incorporated on 1 June 2011 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 5 LANCASTER DRIVE MANAGEMENT LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07654310

LTD Company

Age

14 Years

Incorporated 1 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Trent Park Properties Llp Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

42 Glengall Road Edgware HA8 8SX England
From: 16 November 2016To: 6 January 2023
C/O Defries and Associates Ltd 120 Brent Street London NW4 2DT
From: 25 June 2012To: 16 November 2016
Top Floor Flat 5 Lancaster Drive London NW3 4EY United Kingdom
From: 1 June 2011To: 25 June 2012
Timeline

3 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
May 11
Director Left
Feb 20
Director Left
Feb 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TRENT PARK PROPERTIES LLP

Active
Manor Way, BorehamwoodWD6 1QQ
Corporate secretary
Appointed 01 Dec 2022

TAYLOR, Daniel Barry

Active
Wymering Mansions, LondonW9 2NG
Born January 1958
Director
Appointed 01 Jun 2011

DEFRIES & ASSOCIATES LIMITED

Resigned
Glengall Road, EdgwareHA8 8SX
Corporate secretary
Appointed 15 Jun 2012
Resigned 24 Nov 2022

MATHUR, Rajnish Dayal

Resigned
21f 8 Connaught Place, Central Hong Kong
Born July 1973
Director
Appointed 01 Jun 2011
Resigned 29 Jan 2020

NAHATA, Siddhart

Resigned
5 Lancaster Drive, LondonNW3 4EY
Born June 1979
Director
Appointed 01 Jun 2011
Resigned 29 Jan 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 January 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 June 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Corporate Secretary Company With Name
25 June 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Incorporation Company
1 June 2011
NEWINCIncorporation