Background WavePink WaveYellow Wave

THE LANES (CHANNELS, CHELMSFORD) MANAGEMENT COMPANY LIMITED (10458560)

THE LANES (CHANNELS, CHELMSFORD) MANAGEMENT COMPANY LIMITED (10458560) is an active UK company. incorporated on 2 November 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THE LANES (CHANNELS, CHELMSFORD) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include FARR, Carol Ann, SAINTER, Marcus Lee.

Company Number
10458560
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 November 2016
Age
9 years
Address
2 Frederick Mews, London, SW1X 8EQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARR, Carol Ann, SAINTER, Marcus Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LANES (CHANNELS, CHELMSFORD) MANAGEMENT COMPANY LIMITED

THE LANES (CHANNELS, CHELMSFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 November 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE LANES (CHANNELS, CHELMSFORD) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10458560

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 2 November 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

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

2 Frederick Mews London, SW1X 8EQ,

Previous Addresses

C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
From: 1 June 2022To: 8 March 2023
C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom
From: 15 October 2020To: 1 June 2022
Woodland Place Hurricane Way Wickford SS11 8YB England
From: 16 January 2018To: 15 October 2020
Croudace House Tupwood Lane Caterham Surrey CR3 6XQ United Kingdom
From: 2 November 2016To: 16 January 2018
Timeline

9 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Aug 20
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PG PROPERTY MANAGEMENT LIMITED

Active
Frederick Mews, LondonSW1X 8EQ
Corporate secretary
Appointed 01 Mar 2023

FARR, Carol Ann

Active
Frederick Mews, LondonSW1X 8EQ
Born March 1951
Director
Appointed 11 Dec 2019

SAINTER, Marcus Lee

Active
Frederick Mews, LondonSW1X 8EQ
Born July 1972
Director
Appointed 11 Dec 2019

DJC SECRETARIAL AND MAINTENANCE LIMITED

Resigned
Hurricane Way, WickfordSS11 8YB
Corporate secretary
Appointed 08 Jan 2018
Resigned 13 Oct 2020

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 02 Nov 2016
Resigned 18 Oct 2018

POD GROUP SERVICES LIMITED

Resigned
Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Corporate secretary
Appointed 13 Oct 2020
Resigned 01 Mar 2023

ELVIDGE, Stuart Alan

Resigned
Hurricane Way, WickfordSS11 8YB
Born August 1968
Director
Appointed 08 Jan 2018
Resigned 21 Aug 2020

HARRIS, Steven Paul

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born February 1963
Director
Appointed 02 Nov 2016
Resigned 08 Jan 2018

HOLMANS, Richard John

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born June 1959
Director
Appointed 02 Nov 2016
Resigned 11 Dec 2019

YALLOP, Benjamin William

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born August 1976
Director
Appointed 02 Nov 2016
Resigned 11 Dec 2019

Persons with significant control

1

0 Active
1 Ceased
Tupwood Lane, CaterhamCR3 6XQ

Nature of Control

Right to appoint and remove directors
Notified 02 Nov 2016
Ceased 16 Jan 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 June 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 October 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 November 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
22 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 January 2018
AP04Appointment of Corporate Secretary
Incorporation Company
2 November 2016
NEWINCIncorporation