Background WavePink WaveYellow Wave

24 LORNE PARK ROAD MANAGEMENT COMPANY LIMITED (13308799)

24 LORNE PARK ROAD MANAGEMENT COMPANY LIMITED (13308799) is an active UK company. incorporated on 1 April 2021. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. 24 LORNE PARK ROAD MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include BATTY, Iain Lovell, FOYE, Christopher William, LEGRIS, Fabrice Jean Marc and 5 others.

Company Number
13308799
Status
active
Type
ltd
Incorporated
1 April 2021
Age
5 years
Address
743 Christchurch Road, Bournemouth, BH7 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BATTY, Iain Lovell, FOYE, Christopher William, LEGRIS, Fabrice Jean Marc, LEGRIS, Mattieu, MEJER, Katarzyna Agata, MURRAY, Richard Lee, REDDISH, Christine Louise, WITTLIN-HART, Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24 LORNE PARK ROAD MANAGEMENT COMPANY LIMITED

24 LORNE PARK ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 April 2021 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 24 LORNE PARK ROAD MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13308799

LTD Company

Age

5 Years

Incorporated 1 April 2021

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 3 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

Overdue

4 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

743 Christchurch Road Bournemouth, BH7 6AN,

Previous Addresses

Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF England
From: 10 November 2021To: 7 February 2024
24 Lorne Park Road Bournemouth BH1 1JL United Kingdom
From: 1 April 2021To: 10 November 2021
Timeline

12 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Funding Round
Nov 22
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

BATTY, Iain Lovell

Active
Christchurch Road, BournemouthBH7 6AN
Born May 1966
Director
Appointed 26 Sept 2022

FOYE, Christopher William

Active
Christchurch Road, BournemouthBH7 6AN
Born May 1975
Director
Appointed 26 Sept 2022

LEGRIS, Fabrice Jean Marc

Active
Christchurch Road, BournemouthBH7 6AN
Born May 1966
Director
Appointed 26 Sept 2022

LEGRIS, Mattieu

Active
Christchurch Road, BournemouthBH7 6AN
Born December 2001
Director
Appointed 26 Sept 2022

MEJER, Katarzyna Agata

Active
Christchurch Road, BournemouthBH7 6AN
Born September 1974
Director
Appointed 26 Sept 2022

MURRAY, Richard Lee

Active
Christchurch Road, BournemouthBH7 6AN
Born December 1985
Director
Appointed 05 Oct 2022

REDDISH, Christine Louise

Active
Christchurch Road, BournemouthBH7 6AN
Born March 1966
Director
Appointed 26 Sept 2022

WITTLIN-HART, Louise

Active
Christchurch Road, BournemouthBH7 6AN
Born February 1983
Director
Appointed 26 Sept 2022

BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Corporate secretary
Appointed 01 Oct 2021
Resigned 01 Feb 2024

SCOTT FORD MANAGEMENT LIMITED

Resigned
Christchurch Road, BournemouthBH7 6AN
Corporate secretary
Appointed 01 Feb 2024
Resigned 29 Jan 2026

DUIGNAN, Jon Richard

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born April 1977
Director
Appointed 01 Apr 2021
Resigned 26 Sept 2022

Persons with significant control

1

0 Active
1 Ceased
Christchurch Road, BournemouthBH7 6DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Ceased 26 Sept 2022
Fundings
Financials
Latest Activities

Filing History

45

Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
7 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2023
CH01Change of Director Details
Resolution
22 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
6 October 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 November 2021
AP04Appointment of Corporate Secretary
Resolution
21 July 2021
RESOLUTIONSResolutions
Incorporation Company
1 April 2021
NEWINCIncorporation