Background WavePink WaveYellow Wave

ST LUKES YARD FREEHOLD LIMITED (09143221)

ST LUKES YARD FREEHOLD LIMITED (09143221) is an active UK company. incorporated on 23 July 2014. with registered office in Dartford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ST LUKES YARD FREEHOLD LIMITED has been registered for 11 years. Current directors include BERG, Mark Avrom, CHUA, Soo Tian, LORENZ, Katherine and 4 others.

Company Number
09143221
Status
active
Type
ltd
Incorporated
23 July 2014
Age
11 years
Address
Pmuk, The Base, Dartford, DA1 5FS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERG, Mark Avrom, CHUA, Soo Tian, LORENZ, Katherine, O'REGAN, Mayerling Shabnum, SANGHANI, Nisha Madhvani, TEW, Christopher John, Dr, THOMSON, Edward Brian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST LUKES YARD FREEHOLD LIMITED

ST LUKES YARD FREEHOLD LIMITED is an active company incorporated on 23 July 2014 with the registered office located in Dartford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ST LUKES YARD FREEHOLD LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09143221

LTD Company

Age

11 Years

Incorporated 23 July 2014

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

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

Pmuk, The Base Victoria Road Dartford, DA1 5FS,

Previous Addresses

Flat 2 st Luke's Yard Bravington Road London W9 3AW England
From: 11 September 2017To: 1 March 2018
73 Cornhill London EC3V 3QQ
From: 14 August 2015To: 11 September 2017
25 Harley Street London W1G 9BR United Kingdom
From: 23 July 2014To: 14 August 2015
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jul 24
Director Joined
Jun 25
Director Left
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

PMUK (LONDON) LTD

Active
Victoria Road, DartfordDA1 5FS
Corporate secretary
Appointed 10 Jan 2019

BERG, Mark Avrom

Active
Victoria Road, DartfordDA1 5FS
Born December 1967
Director
Appointed 30 Aug 2017

CHUA, Soo Tian

Active
Victoria Road, DartfordDA1 5FS
Born November 1941
Director
Appointed 01 Mar 2018

LORENZ, Katherine

Active
Victoria Road, DartfordDA1 5FS
Born December 1978
Director
Appointed 01 Mar 2018

O'REGAN, Mayerling Shabnum

Active
Victoria Road, DartfordDA1 5FS
Born May 1978
Director
Appointed 01 Mar 2018

SANGHANI, Nisha Madhvani

Active
Victoria Road, DartfordDA1 5FS
Born November 1982
Director
Appointed 01 Mar 2018

TEW, Christopher John, Dr

Active
Victoria Road, DartfordDA1 5FS
Born June 1952
Director
Appointed 01 Mar 2018

THOMSON, Edward Brian

Active
Victoria Road, DartfordDA1 5FS
Born May 1977
Director
Appointed 10 Jun 2025

BERG, Samuel Phillip

Resigned
Lyndhurst Drive, HarpendenAL5 5QN
Born March 1980
Director
Appointed 23 Jul 2014
Resigned 30 Aug 2017

BERG, Simon Mark

Resigned
St Luke's Yard, LondonW9 3AW
Born December 1966
Director
Appointed 23 Jul 2014
Resigned 30 Aug 2017

LORENZ, Sheridan Mitchell

Resigned
Victoria Road, DartfordDA1 5FS
Born August 1949
Director
Appointed 01 Mar 2018
Resigned 19 Nov 2025

MANOOGIAN, Peter Roy

Resigned
Victoria Road, DartfordDA1 5FS
Born February 1955
Director
Appointed 01 Mar 2018
Resigned 04 Jul 2024

Persons with significant control

1

Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 March 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
15 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Resolution
10 March 2015
RESOLUTIONSResolutions
Change Sail Address Company With New Address
12 August 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
23 July 2014
NEWINCIncorporation