Background WavePink WaveYellow Wave

LAMBTON PARK (R10) BLOCK MANAGEMENT COMPANY LIMITED (12193742)

LAMBTON PARK (R10) BLOCK MANAGEMENT COMPANY LIMITED (12193742) is an active UK company. incorporated on 6 September 2019. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in residents property management. LAMBTON PARK (R10) BLOCK MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include FORD, Mrs Bethany, MHL (MANCOS) LIMITED.

Company Number
12193742
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 September 2019
Age
6 years
Address
2 Centro Place, Derby, DE24 8RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORD, Mrs Bethany, MHL (MANCOS) LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBTON PARK (R10) BLOCK MANAGEMENT COMPANY LIMITED

LAMBTON PARK (R10) BLOCK MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 September 2019 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAMBTON PARK (R10) BLOCK MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12193742

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 6 September 2019

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 2 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

6 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

2 Centro Place Pride Park Derby, DE24 8RF,

Timeline

5 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FORD, Mrs Bethany

Active
Lochside View, EdinburghEH12 9DH
Born October 1991
Director
Appointed 31 Jan 2026

MHL (MANCOS) LIMITED

Active
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 23 Jan 2020

JACKSON, Julie Mansfield

Resigned
Centro Place, DerbyDE24 8RF
Born December 1965
Director
Appointed 06 Sept 2019
Resigned 31 Jan 2026

MURDOCH, Ian

Resigned
Centro Place, DerbyDE24 8RF
Born March 1970
Director
Appointed 06 Sept 2019
Resigned 23 Jan 2020

Persons with significant control

1

2 Lochside View, EdinburghEH12 9DH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

18

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
9 March 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
6 September 2019
NEWINCIncorporation