Background WavePink WaveYellow Wave

LUXFORD CLOSE MANAGEMENT COMPANY LIMITED (09941818)

LUXFORD CLOSE MANAGEMENT COMPANY LIMITED (09941818) is an active UK company. incorporated on 8 January 2016. with registered office in Much Hadham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LUXFORD CLOSE MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include DAVIS, Tristan, PILLAY, Lisa Michelle.

Company Number
09941818
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 January 2016
Age
10 years
Address
5 Luxford Close, Much Hadham, SG10 6FA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVIS, Tristan, PILLAY, Lisa Michelle
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXFORD CLOSE MANAGEMENT COMPANY LIMITED

LUXFORD CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 January 2016 with the registered office located in Much Hadham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LUXFORD CLOSE MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09941818

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 8 January 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

5 Luxford Close Much Hadham, SG10 6FA,

Previous Addresses

1, Bansons Yard High Street Ongar Essex CM5 9AA England
From: 25 July 2018To: 11 December 2020
26 Hadham Road Bishops Stortford Hertfordshire CM23 2QS
From: 28 June 2018To: 25 July 2018
Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom
From: 10 April 2018To: 28 June 2018
26 Hadham Road Bishops Stortford CM23 2QS England
From: 8 January 2016To: 10 April 2018
Timeline

23 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jan 16
Director Left
May 18
Director Left
May 18
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Dec 20
Director Joined
Mar 21
0
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DAVIS, Tristan

Active
Luxford Close, Much HadhamSG10 6FA
Born March 1975
Director
Appointed 30 Nov 2020

PILLAY, Lisa Michelle

Active
Luxford Close, Much HadhamSG10 6FA
Born March 1970
Director
Appointed 10 Dec 2020

GLOVER, John Christopher

Resigned
High Street, OngarCM5 9AA
Secretary
Appointed 25 Jul 2018
Resigned 11 Dec 2020

BRIXTON, John

Resigned
Bell Lane, HertfordSG14 1BP
Born June 1968
Director
Appointed 08 Mar 2018
Resigned 11 Jun 2018

BRIXTON, Louise Danielle

Resigned
Bell Lane, HertfordSG14 1BP
Born October 1983
Director
Appointed 08 Mar 2018
Resigned 11 Jun 2018

GLOVER, John Christopher

Resigned
Luxford Close, Much HadhamSG10 6FA
Born February 1945
Director
Appointed 08 Aug 2018
Resigned 11 Dec 2020

HOWE, Simon

Resigned
Hadham Road, Bishops StortfordCM23 2QS
Born June 1957
Director
Appointed 10 Jun 2018
Resigned 08 Aug 2018

HOWE, Simon

Resigned
Bell Lane, HertfordSG14 1BP
Born June 1957
Director
Appointed 08 Jan 2016
Resigned 08 Mar 2018

MARTIN, Keith Patrick

Resigned
Hadham Road, Bishop's StortfordCM23 2QS
Born May 1956
Director
Appointed 10 Jun 2018
Resigned 08 Aug 2018

MARTIN, Keith Patrick

Resigned
Bell Lane, HertfordSG14 1BP
Born May 1956
Director
Appointed 08 Jan 2016
Resigned 08 Mar 2018

WORLLEDGE, Terence

Resigned
High Street, OngarCM5 9AA
Born January 1945
Director
Appointed 08 Aug 2018
Resigned 30 Nov 2020

Persons with significant control

4

0 Active
4 Ceased

Mrs Louise Danielle Brixton

Ceased
Bell Lane, HertfordSG14 1BP
Born October 1983

Nature of Control

Significant influence or control
Notified 08 Mar 2018
Ceased 11 Jun 2018

Mr John Brixton

Ceased
Bell Lane, HertfordSG14 1BP
Born June 1968

Nature of Control

Significant influence or control
Notified 08 Mar 2018
Ceased 11 Jun 2018

Mr Keith Patrick Martin

Ceased
Bell Lane, HertfordSG14 1BP
Born May 1956

Nature of Control

Significant influence or control
Notified 07 Jan 2017
Ceased 08 Mar 2018

Mr Simon Howe

Ceased
Bell Lane, HertfordSG14 1BP
Born June 1957

Nature of Control

Significant influence or control
Notified 07 Jan 2017
Ceased 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
11 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Incorporation Company
8 January 2016
NEWINCIncorporation