Background WavePink WaveYellow Wave

THE LANES (ASH) MANAGEMENT COMPANY LIMITED (08672918)

THE LANES (ASH) MANAGEMENT COMPANY LIMITED (08672918) is an active UK company. incorporated on 2 September 2013. with registered office in Deal. The company operates in the Real Estate Activities sector, engaged in residents property management. THE LANES (ASH) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include MURPHY, Peter John, PIGOTT, James Robert, ROY, Timothy.

Company Number
08672918
Status
active
Type
ltd
Incorporated
2 September 2013
Age
12 years
Address
45 Queen Street, Deal, CT14 6EY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MURPHY, Peter John, PIGOTT, James Robert, ROY, Timothy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LANES (ASH) MANAGEMENT COMPANY LIMITED

THE LANES (ASH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 September 2013 with the registered office located in Deal. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE LANES (ASH) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08672918

LTD Company

Age

12 Years

Incorporated 2 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

45 Queen Street Deal, CT14 6EY,

Previous Addresses

14 the Lanes, Becket Close Ash Canterbury CT3 2HB England
From: 23 September 2016To: 3 July 2017
Chantry Yard 33B King Street Canterbury Kent CT1 2AJ
From: 2 September 2013To: 23 September 2016
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Funding Round
Jul 17
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Director Joined
Apr 20
New Owner
Jul 20
Director Left
Sept 25
Owner Exit
Dec 25
1
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MURPHY, Peter John

Active
Queens Road, CanterburyCT3 2AQ
Born February 1958
Director
Appointed 06 May 2018

PIGOTT, James Robert

Active
Queens Road, AshCT3 2AQ
Born November 1963
Director
Appointed 19 Feb 2016

ROY, Timothy

Active
Queens Road, CanterburyCT3 2AQ
Born January 1951
Director
Appointed 06 May 2018

COOMBES, John Anthony

Resigned
33b King Street, CanterburyCT1 2AJ
Born October 1952
Director
Appointed 02 Sept 2013
Resigned 19 Feb 2016

EVANS, Huw John

Resigned
Becket Close, AshCT3 2HB
Born March 1975
Director
Appointed 19 Feb 2016
Resigned 11 Jun 2018

ROWE, Richard John

Resigned
Queen Road, AshCT3 2AQ
Born December 1952
Director
Appointed 09 Apr 2020
Resigned 17 Sept 2025

SHOWLER, John Joseph

Resigned
33b King Street, CanterburyCT1 2AJ
Born October 1951
Director
Appointed 02 Sept 2013
Resigned 19 Feb 2016

Persons with significant control

5

3 Active
2 Ceased

Mr Richard John Rowe

Ceased
Queens Road, CanterburyCT3 2AQ
Born December 1952

Nature of Control

Significant influence or control
Notified 09 Apr 2020
Ceased 17 Sept 2025

Mr James Robert Pigott

Active
Queens Road, CanterburyCT3 2AQ
Born November 1963

Nature of Control

Significant influence or control
Notified 20 Jul 2018

Mr Timothy Roy

Active
Queens Road, CanterburyCT3 2AQ
Born January 1951

Nature of Control

Significant influence or control
Notified 20 Jul 2018

Mr Peter John Murphy

Active
Queens Road, CanterburyCT3 2AQ
Born February 1958

Nature of Control

Significant influence or control
Notified 20 Jul 2018

Mr Huw John Evans

Ceased
The Lanes, Becket Close, CanterburyCT3 2HB
Born March 1975

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
9 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Incorporation Company
2 September 2013
NEWINCIncorporation