Background WavePink WaveYellow Wave

LOXWOOD PLACE MANAGEMENT COMPANY LIMITED (11839475)

LOXWOOD PLACE MANAGEMENT COMPANY LIMITED (11839475) is an active UK company. incorporated on 21 February 2019. with registered office in Caterham. The company operates in the Real Estate Activities sector, engaged in residents property management. LOXWOOD PLACE MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include HORTON, Gregory Mark, KELLY, James Fintan, WRIGHT, Christopher John Charles.

Company Number
11839475
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 2019
Age
7 years
Address
34 Croydon Road, Caterham, CR3 6QB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HORTON, Gregory Mark, KELLY, James Fintan, WRIGHT, Christopher John Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOXWOOD PLACE MANAGEMENT COMPANY LIMITED

LOXWOOD PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 February 2019 with the registered office located in Caterham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LOXWOOD PLACE MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11839475

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 21 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

34 Croydon Road Caterham, CR3 6QB,

Previous Addresses

Kings House 32-40 Widmore Road Bromley Kent BR1 1RY England
From: 21 February 2019To: 24 February 2021
Timeline

15 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
Dec 20
Director Left
Dec 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
New Owner
Mar 21
New Owner
Mar 21
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HORTON, Gregory Mark

Active
Westhall Road, WarlinghamCR6 9HB
Born December 1978
Director
Appointed 01 Feb 2021

KELLY, James Fintan

Active
Westhall Road, WarlinghamCR6 9HB
Born April 1973
Director
Appointed 15 Dec 2020

WRIGHT, Christopher John Charles

Active
Westhall Road, WarlinghamCR6 9HB
Born October 1952
Director
Appointed 15 Dec 2020

BAILEY, Gary Edward

Resigned
32-40 Widmore Road, BromleyBR1 1RY
Born February 1957
Director
Appointed 21 Feb 2019
Resigned 15 Dec 2020

HORTON, Claire Louise

Resigned
Westhall Road, WarlinghamCR6 9HB
Born September 1985
Director
Appointed 15 Dec 2020
Resigned 01 Feb 2021

Persons with significant control

7

5 Active
2 Ceased

Mrs Carol Jane Wright

Active
Westhall Road, WarlinghamCR6 9HB
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2021

Mr Gregory Mark Horton

Active
Westhall Road, WarlinghamCR6 9HB
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2021

Mrs Claire Louise Horton

Active
Westhall Road, WarlinghamCR6 9HB
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2021

Mrs Claire Louise Horton

Ceased
Westhall Road, WarlinghamCR6 9HB
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2020
Ceased 01 Feb 2021

Mr Christopher John Charles Wright

Active
Westhall Road, WarlinghamCR6 9HB
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2020

Mr James Fintan Kelly

Active
Westhall Road, WarlinghamCR6 9HB
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2020

Gary Edward Bailey

Ceased
32-40 Widmore Road, BromleyBR1 1RY
Born February 1957

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2019
Ceased 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Incorporation Company
21 February 2019
NEWINCIncorporation