Background WavePink WaveYellow Wave

47 LUCIEN MANAGEMENT LIMITED (09048215)

47 LUCIEN MANAGEMENT LIMITED (09048215) is an active UK company. incorporated on 20 May 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 47 LUCIEN MANAGEMENT LIMITED has been registered for 11 years. Current directors include BENNETT, Samuel James, DUERDEN, Millicent Josephine, MANSOORI, Sasson Paul Sherafat.

Company Number
09048215
Status
active
Type
ltd
Incorporated
20 May 2014
Age
11 years
Address
47 Lucien Road, London, SW17 8HS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, Samuel James, DUERDEN, Millicent Josephine, MANSOORI, Sasson Paul Sherafat
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

47 LUCIEN MANAGEMENT LIMITED

47 LUCIEN MANAGEMENT LIMITED is an active company incorporated on 20 May 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 47 LUCIEN MANAGEMENT LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09048215

LTD Company

Age

11 Years

Incorporated 20 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

47 Lucien Road London, SW17 8HS,

Previous Addresses

4 Old Market Place Ripon North Yorkshire HG4 1EQ England
From: 7 December 2021To: 27 July 2023
Cogger's Barn the Broadway Lamberhurst Tunbridge Wells TN3 8DA England
From: 20 March 2017To: 7 December 2021
47 Lucien Road London SW17 8HS
From: 20 May 2014To: 20 March 2017
Timeline

18 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
New Owner
Mar 22
Funding Round
Mar 23
Director Left
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
New Owner
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BENNETT, Samuel James

Active
Lucien Road, LondonSW17 8HS
Born July 1993
Director
Appointed 10 Sept 2023

DUERDEN, Millicent Josephine

Active
Lucien Road, LondonSW17 8HS
Born January 2000
Director
Appointed 27 Feb 2026

MANSOORI, Sasson Paul Sherafat

Active
Lucien Road, LondonSW17 8HS
Born July 1975
Director
Appointed 07 Dec 2021

SPEIGHT, Richard James

Resigned
The Broadway, Tunbridge WellsTN3 8DA
Secretary
Appointed 20 May 2014
Resigned 10 Nov 2021

HALKETT, Rebekah Grace Helen

Resigned
Lucien Road, LondonSW17 8HS
Born March 1993
Director
Appointed 12 Sept 2023
Resigned 27 Feb 2026

SPEIGHT, Joanne

Resigned
The Broadway, Tunbridge WellsTN3 8DA
Born May 1975
Director
Appointed 20 May 2014
Resigned 10 Nov 2021

WATERS, Fraser Henry Hamilton

Resigned
Old Market Place, RiponHG4 1EQ
Born March 1976
Director
Appointed 07 Dec 2021
Resigned 31 Mar 2023

Persons with significant control

7

4 Active
3 Ceased

Miss Millicent Josephine Duerden

Active
Lucien Road, LondonSW17 8HS
Born January 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2026

Samuel James Bennett

Active
47 Lucien Road, LondonSW17 8HS
Born July 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023

Megan Michele Morra

Active
47 Lucien Road, LondonSW17 8HS
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023

Rebekah Grace Helen Halkett

Ceased
47 Lucien Road, LondonSW17 8HS
Born March 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Mar 2023
Ceased 27 Feb 2026

Fraser Henry Hamilton Waters

Ceased
Old Market Place, RiponHG4 1EQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Aug 2021
Ceased 31 Mar 2023

Mr Sasson Paul Sherafat Mansoori

Active
Lucien Road, LondonSW17 8HS
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Aug 2021

Mrs Joanne Speight

Ceased
The Broadway, Tunbridge WellsTN3 8DA
Born May 1975

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 10 Nov 2021
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 September 2023
AP01Appointment of Director
Change To A Person With Significant Control
10 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Resolution
29 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Change Sail Address Company With Old Address New Address
2 March 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2021
PSC03Notification of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 December 2016
AR01AR01
Change Person Director Company With Change Date
18 December 2016
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
18 December 2016
AD04Change of Accounting Records Location
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 May 2016
AAAnnual Accounts
Gazette Notice Compulsory
19 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Move Registers To Sail Company With New Address
22 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 July 2015
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
21 July 2015
CH03Change of Secretary Details
Incorporation Company
20 May 2014
NEWINCIncorporation