Background WavePink WaveYellow Wave

LOTUS RESIDENTIAL PROPCO LTD (11023689)

LOTUS RESIDENTIAL PROPCO LTD (11023689) is an active UK company. incorporated on 20 October 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LOTUS RESIDENTIAL PROPCO LTD has been registered for 8 years. Current directors include COULSON, Alastair, MCCAMMON, Paul.

Company Number
11023689
Status
active
Type
ltd
Incorporated
20 October 2017
Age
8 years
Address
Quadrant House Floor 6, London, E1W 1YW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COULSON, Alastair, MCCAMMON, Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTUS RESIDENTIAL PROPCO LTD

LOTUS RESIDENTIAL PROPCO LTD is an active company incorporated on 20 October 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LOTUS RESIDENTIAL PROPCO LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11023689

LTD Company

Age

8 Years

Incorporated 20 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

MASEFIELD INVESTMENTS LTD
From: 20 October 2017To: 23 May 2019
Contact
Address

Quadrant House Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

4 Santiago Way Chafford Hundred Essex RM16 6DF England
From: 20 October 2017To: 30 October 2018
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 23
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COULSON, Alastair

Active
Floor 6, LondonE1W 1YW
Born October 1979
Director
Appointed 31 Jul 2025

MCCAMMON, Paul

Active
Floor 6, LondonE1W 1YW
Born June 1984
Director
Appointed 10 Jan 2019

MURDOCK, Fiona Noelle

Resigned
Floor 6, LondonE1W 1YW
Born December 1967
Director
Appointed 10 Jan 2019
Resigned 11 Jun 2025

MURDOCK, Kathleen Marie

Resigned
Floor 6, LondonE1W 1YW
Born August 1964
Director
Appointed 10 Jan 2019
Resigned 31 Jul 2025

SHAH, Tanuja

Resigned
Santiago Way, EssexRM16 6DF
Born July 1976
Director
Appointed 20 Oct 2017
Resigned 10 Jan 2019

Persons with significant control

5

1 Active
4 Ceased
319 St. Vincent Street, GlasgowG2 5RZ

Nature of Control

Significant influence or control
Notified 05 Oct 2023
St. Georges Street, Isle Of ManIM1 1PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2019
Ceased 05 Oct 2023

Mrs Kathleen Marie Murdock

Ceased
Floor 6, LondonE1W 1YW
Born August 1964

Nature of Control

Significant influence or control
Notified 10 Jan 2019
Ceased 07 Mar 2019

Mrs Fiona Noelle Murdock

Ceased
Floor 6, LondonE1W 1YW
Born December 1967

Nature of Control

Significant influence or control
Notified 10 Jan 2019
Ceased 07 Mar 2019

Tanuja Shah

Ceased
Santiago Way, EssexRM16 6DF
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2017
Ceased 10 Jan 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
8 October 2019
AAAnnual Accounts
Resolution
23 May 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
30 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Incorporation Company
20 October 2017
NEWINCIncorporation