Background WavePink WaveYellow Wave

57 SHEEN LANE MANAGEMENT COMPANY LIMITED (11204758)

57 SHEEN LANE MANAGEMENT COMPANY LIMITED (11204758) is an active UK company. incorporated on 14 February 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 57 SHEEN LANE MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include KELLY, James, LEE, Jameson Victor Stallwood.

Company Number
11204758
Status
active
Type
ltd
Incorporated
14 February 2018
Age
8 years
Address
57a Sheen Lane, London, SW14 8AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KELLY, James, LEE, Jameson Victor Stallwood
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

57 SHEEN LANE MANAGEMENT COMPANY LIMITED

57 SHEEN LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 February 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 57 SHEEN LANE MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11204758

LTD Company

Age

8 Years

Incorporated 14 February 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

EVERETT LODGE LTD
From: 14 February 2018To: 8 January 2019
Contact
Address

57a Sheen Lane London, SW14 8AB,

Previous Addresses

Chester House 81-83 Fulham High Street London SW6 3JA England
From: 21 May 2018To: 22 May 2018
Suite 15 2 Mount Sion Tunbridge Wells Kent TN1 1UE England
From: 14 February 2018To: 21 May 2018
Timeline

12 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
May 18
Funding Round
May 18
New Owner
May 18
New Owner
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KELLY, James

Active
Sheen Lane, LondonSW14 8AB
Born March 1988
Director
Appointed 21 May 2018

LEE, Jameson Victor Stallwood

Active
Sheen Lane, LondonSW14 8AB
Born July 1966
Director
Appointed 21 Feb 2020

HILL, Simon John Crassweller

Resigned
Sheen Lane, LondonSW14 8AB
Born April 1966
Director
Appointed 14 Feb 2018
Resigned 21 May 2018

HEATH BALLARD LIMITED

Resigned
81-83 Fulham High Street, LondonSW6 3JA
Corporate director
Appointed 18 May 2018
Resigned 19 Feb 2020

Persons with significant control

5

3 Active
2 Ceased

Mr Jameson Victor Stallwood Lee

Active
Sheen Lane, LondonSW14 8AB
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2019
81-83 Fulham High Street, LondonSW6 3JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2018
Ceased 12 Jun 2019

Mr James Kelly

Active
Sheen Lane, LondonSW14 8AB
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2018

Ms Scarlet Merry Mcaleese-Banks

Active
Sheen Lane, LondonSW14 8AB
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 May 2018
2 Mount Sion, Tunbridge WellsTN1 1UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2018
Ceased 18 May 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 January 2019
AA01Change of Accounting Reference Date
Resolution
8 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
8 January 2019
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Appoint Corporate Director Company With Name Date
25 May 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Incorporation Company
14 February 2018
NEWINCIncorporation