Background WavePink WaveYellow Wave

LAMBOURN MEADOW (THATCHAM) MANAGEMENT COMPANY LIMITED (13064226)

LAMBOURN MEADOW (THATCHAM) MANAGEMENT COMPANY LIMITED (13064226) is an active UK company. incorporated on 6 December 2020. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. LAMBOURN MEADOW (THATCHAM) MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include CASTLE, Daniel Jon, FARMER, Lee James, FAULKNER, Rachel Anne.

Company Number
13064226
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 December 2020
Age
5 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CASTLE, Daniel Jon, FARMER, Lee James, FAULKNER, Rachel Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBOURN MEADOW (THATCHAM) MANAGEMENT COMPANY LIMITED

LAMBOURN MEADOW (THATCHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 December 2020 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAMBOURN MEADOW (THATCHAM) MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13064226

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 6 December 2020

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 26 September 2025 (7 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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 14 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

MAPLE (469) LIMITED
From: 6 December 2020To: 18 March 2021
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 26 March 2024To: 26 March 2024
250 Aztec West Almondsbury Bristol BS32 4TR England
From: 8 January 2021To: 26 March 2024
135 Aztec West Almondsbury Bristol BS32 4UB England
From: 6 December 2020To: 8 January 2021
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FPS GROUP SERVICES LIMITED

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

CASTLE, Daniel Jon

Active
Fulford, YorkYO19 4FE
Born December 1976
Director
Appointed 03 Sept 2021

FARMER, Lee James

Active
Fulford, YorkYO19 4FE
Born June 1972
Director
Appointed 15 Oct 2025

FAULKNER, Rachel Anne

Active
Fulford, YorkYO19 4FE
Born December 1966
Director
Appointed 06 Dec 2020

REMUS MANAGEMENT LIMITED

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

ROWANSEC LIMITED

Resigned
Aztec West, BristolBS32 4TR
Corporate secretary
Appointed 06 Dec 2020
Resigned 21 Mar 2023

CLARK, Robert Ian

Resigned
Fulford, YorkYO19 4FE
Born October 1973
Director
Appointed 06 Dec 2020
Resigned 15 Oct 2025

EAMES, Diana Margaret

Resigned
Aztec West, BristolBS32 4TR
Born October 1970
Director
Appointed 06 Dec 2020
Resigned 06 Dec 2020

ROWAN FORMATIONS LIMITED

Resigned
Aztec West, BristolBS32 4TR
Corporate director
Appointed 06 Dec 2020
Resigned 21 Mar 2024

ROWANSEC LIMITED

Resigned
Aztec West, BristolBS32 4TR
Corporate director
Appointed 06 Dec 2020
Resigned 21 Mar 2024

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Right to appoint and remove directors
Notified 26 Mar 2024
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
14 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
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
Resolution
19 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 March 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Resolution
18 March 2021
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
10 March 2021
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
10 March 2021
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
10 March 2021
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Incorporation Company
6 December 2020
NEWINCIncorporation