Background WavePink WaveYellow Wave

LARKBEAR MANAGEMENT COMPANY LIMITED (12862783)

LARKBEAR MANAGEMENT COMPANY LIMITED (12862783) is an active UK company. incorporated on 7 September 2020. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. LARKBEAR MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include BUCKLE, Damon John, CHILCOTT, Ian John, HARRIS, Stacey Marie and 1 others.

Company Number
12862783
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 September 2020
Age
5 years
Address
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUCKLE, Damon John, CHILCOTT, Ian John, HARRIS, Stacey Marie, HEATHCOTE, Daniel Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARKBEAR MANAGEMENT COMPANY LIMITED

LARKBEAR MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 September 2020 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LARKBEAR MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12862783

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 7 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Fisher House, 84 Fisherton Street Salisbury, SP2 7QY,

Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jul 23
Owner Exit
Jul 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 21 Nov 2024

BUCKLE, Damon John

Active
Fulford, YorkYO19 4FE
Born June 1973
Director
Appointed 04 Jan 2022

CHILCOTT, Ian John

Active
Fisherton Street, SalisburySP2 7QY
Born August 1969
Director
Appointed 07 Sept 2020

HARRIS, Stacey Marie

Active
Fulford, YorkYO19 4FE
Born June 1981
Director
Appointed 05 Jan 2022

HEATHCOTE, Daniel Mark

Active
Fisherton Street, SalisburySP2 7QY
Born September 1973
Director
Appointed 07 Sept 2020

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 07 Sept 2020
Resigned 21 Nov 2024

BRAVINGTON, Adrian Mark

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born March 1969
Director
Appointed 07 Sept 2020
Resigned 04 Jan 2022

HART, Robert James Leslie

Resigned
Tetbury Hill, MalmesburySN16 9JR
Born January 1978
Director
Appointed 07 Sept 2020
Resigned 04 Jan 2022

LEE, Ryan Scott

Resigned
Fisherton Street, SalisburySP2 7QY
Born August 1976
Director
Appointed 04 Jan 2022
Resigned 31 Dec 2022

MCCARTHY, David Shaun

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born June 1970
Director
Appointed 07 Sept 2020
Resigned 04 Jan 2022

ROBSON, Geoffrey

Resigned
Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 07 Sept 2020
Resigned 07 Sept 2020

SUMMERS, David William

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born February 1984
Director
Appointed 07 Sept 2020
Resigned 05 Jan 2022

Persons with significant control

1

0 Active
1 Ceased

Elan Homes Midlands Limited

Ceased
9 Colmore Row, BirminghamB3 2BJ

Nature of Control

Voting rights 75 to 100 percent
Notified 29 Jun 2022
Ceased 29 Jul 2025
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 June 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 October 2020
AP04Appointment of Corporate Secretary
Incorporation Company
7 September 2020
NEWINCIncorporation