Background WavePink WaveYellow Wave

LONDON SQUARE (HAYES BR2) MANAGEMENT COMPANY LIMITED (09626660)

LONDON SQUARE (HAYES BR2) MANAGEMENT COMPANY LIMITED (09626660) is an active UK company. incorporated on 6 June 2015. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. LONDON SQUARE (HAYES BR2) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include CLEMENTS, Luke Nicholas, CORBETT, Robert.

Company Number
09626660
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 2015
Age
10 years
Address
C/O Harper Stone Properties Second Floor Offices, Hove, BN3 1DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLEMENTS, Luke Nicholas, CORBETT, Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON SQUARE (HAYES BR2) MANAGEMENT COMPANY LIMITED

LONDON SQUARE (HAYES BR2) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 June 2015 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LONDON SQUARE (HAYES BR2) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09626660

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 6 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

C/O Harper Stone Properties Second Floor Offices 119/120 Western Road Hove, BN3 1DB,

Previous Addresses

Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS England
From: 26 May 2021To: 19 December 2022
C/O Southside Property Management Services Limited 20 London Road Bromley Kent BR1 3QR England
From: 17 April 2019To: 26 May 2021
12 Hayes Court 116 West Common Road Bromley London BR2 7EG
From: 27 February 2019To: 17 April 2019
Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA England
From: 5 November 2018To: 27 February 2019
Ranger House Walnut Tree Close Guildford GU1 4UL England
From: 25 November 2016To: 5 November 2018
C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England
From: 29 September 2016To: 25 November 2016
Ranger House Walnut Tree Close Guildford Surrey GU1 4UL England
From: 9 November 2015To: 29 September 2016
Tempus Court Onslow Street Guildford Surrey GU1 4SS
From: 6 June 2015To: 9 November 2015
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Oct 20
Director Left
Jun 21
Director Left
Sept 22
Director Left
Apr 24
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Feb 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HARPER STONE PROPERTIES LTD

Active
119-120, HoveBN3 1DB
Corporate secretary
Appointed 01 Jul 2022

CLEMENTS, Luke Nicholas

Active
116 West Common Road, BromleyBR2 7EG
Born April 1978
Director
Appointed 05 Nov 2018

CORBETT, Robert

Active
Second Floor Offices, HoveBN3 1DB
Born December 1965
Director
Appointed 29 Aug 2024

FAIROAK ESTATE MANAGEMENT LIMITED

Resigned
566 Chiswick High Road, LondonW4 5YA
Corporate secretary
Appointed 29 Sept 2016
Resigned 25 Nov 2016

SOUTHSIDE PROPERTY MANAGEMENT SERVICES LIMITED

Resigned
Leith Hill, OrpingtonBR5 2RS
Corporate secretary
Appointed 01 Apr 2019
Resigned 01 Jul 2022

GASSON, Nicholas Michael

Resigned
116 West Common Road, BromleyBR2 7EG
Born October 1976
Director
Appointed 05 Nov 2018
Resigned 31 Dec 2025

HUDSON, Steven Simon

Resigned
York Road, UxbridgeUB8 1RN
Born January 1970
Director
Appointed 06 Jun 2015
Resigned 05 Nov 2018

KERSHAW, Simon Anthony

Resigned
Second Floor Offices, HoveBN3 1DB
Born July 1961
Director
Appointed 14 Aug 2020
Resigned 09 Apr 2024

LALLEY, Graeme Neal

Resigned
29-31 Leith Hill, OrpingtonBR5 2RS
Born July 1980
Director
Appointed 05 Nov 2018
Resigned 01 Sept 2022

LONGHURST, Paul

Resigned
116 West Common Road, BromleyBR2 7EG
Born May 1967
Director
Appointed 05 Nov 2018
Resigned 02 Feb 2025

SMITH, Mark Clive

Resigned
York Road, UxbridgeUB8 1RN
Born August 1973
Director
Appointed 06 Jun 2015
Resigned 05 Nov 2018

TAYLOR, Linda

Resigned
116 West Common Road, BromleyBR2 7EG
Born January 1964
Director
Appointed 05 Nov 2018
Resigned 27 May 2021

Persons with significant control

1

0 Active
1 Ceased
York Road, UxbridgeUB8 1RN

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Nov 2018
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
21 July 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
26 May 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 April 2019
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
17 April 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
25 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 September 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Incorporation Company
6 June 2015
NEWINCIncorporation