Background WavePink WaveYellow Wave

LUTTERWORTH RESIDENTS MANAGEMENT COMPANY LIMITED (11767954)

LUTTERWORTH RESIDENTS MANAGEMENT COMPANY LIMITED (11767954) is an active UK company. incorporated on 15 January 2019. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LUTTERWORTH RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include BURKE, John Joseph, WILKINSON, Georgina Elizabeth.

Company Number
11767954
Status
active
Type
ltd
Incorporated
15 January 2019
Age
7 years
Address
Nene House, Northampton, NN4 7YB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURKE, John Joseph, WILKINSON, Georgina Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUTTERWORTH RESIDENTS MANAGEMENT COMPANY LIMITED

LUTTERWORTH RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 January 2019 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LUTTERWORTH RESIDENTS MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11767954

LTD Company

Age

7 Years

Incorporated 15 January 2019

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Nene House 4 Rushmills Northampton, NN4 7YB,

Timeline

18 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Feb 21
Funding Round
Aug 21
Funding Round
Jan 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Feb 25
Funding Round
Aug 25
Funding Round
Nov 25
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Mar 26
13
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HP SECRETARIAL SERVICES LIMITED

Active
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 15 Jan 2019

BURKE, John Joseph

Active
4 Rushmills, NorthamptonNN4 7YB
Born February 1986
Director
Appointed 27 Mar 2023

WILKINSON, Georgina Elizabeth

Active
4 Rushmills, NorthamptonNN4 7YB
Born July 1991
Director
Appointed 27 Mar 2023

FLATTERS, Tony Barry

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born January 1973
Director
Appointed 15 Jan 2019
Resigned 27 Apr 2023

MITCHELL, Steven Jason

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born September 1970
Director
Appointed 15 Jan 2019
Resigned 27 Apr 2023

Persons with significant control

1

4 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

51

Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Move Registers To Sail Company With New Address
29 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 January 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Capital Allotment Shares
14 January 2026
SH01Allotment of Shares
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Legacy
5 November 2025
RP01SH01RP01SH01
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Resolution
18 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 March 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
30 January 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
29 January 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
26 January 2024
RP04SH01RP04SH01
Confirmation Statement
23 January 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 November 2023
RP04SH01RP04SH01
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 August 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 August 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 August 2021
RP04CS01RP04CS01
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
16 February 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Resolution
22 February 2019
RESOLUTIONSResolutions
Incorporation Company
15 January 2019
NEWINCIncorporation