Background WavePink WaveYellow Wave

1B & 1C LAMMAS GATE RESIDENTIAL MANAGEMENT COMPANY LIMITED (09079859)

1B & 1C LAMMAS GATE RESIDENTIAL MANAGEMENT COMPANY LIMITED (09079859) is an active UK company. incorporated on 10 June 2014. with registered office in Godalming. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 1B & 1C LAMMAS GATE RESIDENTIAL MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include HANADA, Masanori, Dr, MASSAAD, Jay Habib, MORRIS, Anthony James and 1 others.

Company Number
09079859
Status
active
Type
ltd
Incorporated
10 June 2014
Age
11 years
Address
Flat A Lammas Gate, Godalming, GU7 3HT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HANADA, Masanori, Dr, MASSAAD, Jay Habib, MORRIS, Anthony James, THOMPSON, Stuart James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1B & 1C LAMMAS GATE RESIDENTIAL MANAGEMENT COMPANY LIMITED

1B & 1C LAMMAS GATE RESIDENTIAL MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 June 2014 with the registered office located in Godalming. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 1B & 1C LAMMAS GATE RESIDENTIAL MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09079859

LTD Company

Age

11 Years

Incorporated 10 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Flat A Lammas Gate 84a Meadrow Godalming, GU7 3HT,

Previous Addresses

Slades Farm House Thorncombe Street Bramley GU5 0LT
From: 10 June 2014To: 21 October 2022
Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Oct 22
Director Left
Nov 22
New Owner
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HANADA, Masanori, Dr

Active
84a Meadrow, GodalmingGU7 3HT
Born November 1979
Director
Appointed 21 Oct 2022

MASSAAD, Jay Habib

Active
84a Meadrow, GodalmingGU7 3HT
Born March 1995
Director
Appointed 08 Feb 2024

MORRIS, Anthony James

Active
84a Meadrow, GodalmingGU7 3HT
Born February 1973
Director
Appointed 15 Feb 2023

THOMPSON, Stuart James

Active
84a Meadrow, GodalmingGU7 3HT
Born September 1974
Director
Appointed 14 Jun 2022

BARKER, Peter Glenton

Resigned
DunsfoldGU8 4NP
Born February 1944
Director
Appointed 12 May 2015
Resigned 15 Feb 2023

BROWN, Daniel Loomis

Resigned
84a Meadrow, GodalmingGU7 3HT
Born October 1952
Director
Appointed 12 May 2015
Resigned 07 Feb 2024

HUTLEY, Edward Thomas William

Resigned
Thorncombe Street, BramleyGU5 0LT
Born April 1962
Director
Appointed 10 Jun 2014
Resigned 14 Jun 2022

TAO, Yu, Dr

Resigned
Glebe Road, CranleighGU6 7AS
Born December 1987
Director
Appointed 12 May 2015
Resigned 02 Nov 2022

Persons with significant control

1

Mr Stuart Thompson

Active
84a Meadrow, GodalmingGU7 3HT
Born September 1974

Nature of Control

Right to appoint and remove directors
Notified 11 Nov 2022
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
11 November 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 November 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Resolution
22 May 2015
RESOLUTIONSResolutions
Resolution
22 May 2015
RESOLUTIONSResolutions
Incorporation Company
10 June 2014
NEWINCIncorporation