Background WavePink WaveYellow Wave

LONDON ROAD APARTMENTS (GREAT CHESTERFORD) MANAGEMENT COMPANY LIMITED (11207483)

LONDON ROAD APARTMENTS (GREAT CHESTERFORD) MANAGEMENT COMPANY LIMITED (11207483) is an active UK company. incorporated on 15 February 2018. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. LONDON ROAD APARTMENTS (GREAT CHESTERFORD) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include MURPHY, Ian Andrew.

Company Number
11207483
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 February 2018
Age
8 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MURPHY, Ian Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON ROAD APARTMENTS (GREAT CHESTERFORD) MANAGEMENT COMPANY LIMITED

LONDON ROAD APARTMENTS (GREAT CHESTERFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 February 2018 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LONDON ROAD APARTMENTS (GREAT CHESTERFORD) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11207483

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 15 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 16 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom
From: 26 February 2024To: 4 March 2025
Downing College Regent Street Cambridge Cambs CB2 1DQ United Kingdom
From: 10 October 2023To: 26 February 2024
Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT United Kingdom
From: 15 February 2018To: 10 October 2023
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Mar 19
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Owner Exit
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Dec 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 21 Dec 2023

MURPHY, Ian Andrew

Active
Station Approach, HarlowCM20 2FB
Born August 1958
Director
Appointed 29 Feb 2024

BACON, Harriet Rose

Resigned
17 High Street, CambridgeCB22 4LT
Born October 1961
Director
Appointed 15 Mar 2019
Resigned 24 Aug 2023

BROWN, Simon John

Resigned
17 High Street, CambridgeCB22 4LT
Born February 1968
Director
Appointed 15 Feb 2018
Resigned 24 Aug 2023

JOHNSON, Timothy Edward

Resigned
Regent Street, CambridgeCB2 1DQ
Born June 1979
Director
Appointed 14 Feb 2024
Resigned 14 Feb 2024

STOCKING, Peter Robert

Resigned
Edinburgh Way, HarlowCM20 2BN
Born September 1961
Director
Appointed 15 Feb 2018
Resigned 05 Dec 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Peter Robert Stocking

Ceased
17 High Street, CambridgeCB22 4LT
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2018
Ceased 10 Oct 2023

Mr Simon John Brown

Ceased
17 High Street, CambridgeCB22 4LT
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2018
Ceased 24 Aug 2023
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 January 2024
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 October 2023
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2018
NEWINCIncorporation