Background WavePink WaveYellow Wave

LIGHTWOOD STRATEGIC BRAINTREE LTD (10388133)

LIGHTWOOD STRATEGIC BRAINTREE LTD (10388133) is an active UK company. incorporated on 21 September 2016. with registered office in Esher. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LIGHTWOOD STRATEGIC BRAINTREE LTD has been registered for 9 years. Current directors include CHICHESTER, Philip, DANGOOR, Michael Arthur Jonathan, LUCK, Robert James and 2 others.

Company Number
10388133
Status
active
Type
ltd
Incorporated
21 September 2016
Age
9 years
Address
Albany House, Esher, KT10 9FQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHICHESTER, Philip, DANGOOR, Michael Arthur Jonathan, LUCK, Robert James, SORRENTINO, Gian Paolo James, SWEETING, Christian St. John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTWOOD STRATEGIC BRAINTREE LTD

LIGHTWOOD STRATEGIC BRAINTREE LTD is an active company incorporated on 21 September 2016 with the registered office located in Esher. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LIGHTWOOD STRATEGIC BRAINTREE LTD was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10388133

LTD Company

Age

9 Years

Incorporated 21 September 2016

Size

N/A

Accounts

ARD: 28/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Albany House Claremont Lane Esher, KT10 9FQ,

Previous Addresses

Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
From: 10 October 2019To: 1 February 2020
9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW England
From: 21 September 2016To: 10 October 2019
Timeline

11 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Nov 16
Funding Round
Aug 17
Owner Exit
Jun 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Share Issue
Jul 20
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

CHICHESTER, Philip

Active
Old Weston Road, BristolBS48 1UR
Born September 1978
Director
Appointed 21 Sept 2016

DANGOOR, Michael Arthur Jonathan

Active
Carlos Place, LondonW1K 3AW
Born September 1951
Director
Appointed 06 Oct 2016

LUCK, Robert James

Active
Claremont Lane, EsherKT10 9FQ
Born August 1981
Director
Appointed 10 Jul 2020

SORRENTINO, Gian Paolo James

Active
Claremont Lane, EsherKT10 9FQ
Born January 1971
Director
Appointed 21 Sept 2016

SWEETING, Christian St. John

Active
Claremont Lane, EsherKT10 9FQ
Born April 1968
Director
Appointed 10 Jul 2020

Persons with significant control

4

1 Active
3 Ceased
Great James Street, LondonWC1N 3DP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2020

Monopro Ltd

Ceased
Carlos Place, LondonW1K 3AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2016
Ceased 10 Jul 2020

P & A Land Ltd

Ceased
Whitchurch Road, CardiffCF14 3JP

Nature of Control

Significant influence or control
Notified 21 Sept 2016
Ceased 22 Jun 2020

Gs Property Consultants Ltd

Ceased
Bridle Close, Kingston Upon ThamesKT1 2JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2016
Ceased 22 Jun 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
27 July 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
27 July 2020
RESOLUTIONSResolutions
Memorandum Articles
27 July 2020
MAMA
Resolution
27 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
10 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Incorporation Company
21 September 2016
NEWINCIncorporation