UKBizDB.co.uk

47 LUCIEN MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 47 Lucien Management Limited. The company was founded 10 years ago and was given the registration number 09048215. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Cogger's Barn The Broadway, Lamberhurst, Tunbridge Wells, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:47 LUCIEN MANAGEMENT LIMITED
Company Number:09048215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Cogger's Barn The Broadway, Lamberhurst, Tunbridge Wells, England, TN3 8DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47b, Lucien Road, London, England, SW17 8HS

Director10 September 2023Active
47c, Lucien Road, London, England, SW17 8HS

Director12 September 2023Active
47, Lucien Road, London, England, SW17 8HS

Director07 December 2021Active
Cogger's Barn, The Broadway, Lamberhurst, Tunbridge Wells, England, TN3 8DA

Secretary20 May 2014Active
Cogger's Barn, The Broadway, Lamberhurst, Tunbridge Wells, England, TN3 8DA

Director20 May 2014Active
4, Old Market Place, Ripon, England, HG4 1EQ

Director07 December 2021Active

People with Significant Control

Megan Michele Morra
Notified on:31 March 2023
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:Flat C, 47 Lucien Road, London, England, SW17 8HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Samuel James Bennett
Notified on:31 March 2023
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:Flat B, 47 Lucien Road, London, England, SW17 8HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Rebekah Grace Helen Halkett
Notified on:20 March 2023
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:England
Address:Flat C, 47 Lucien Road, London, England, SW17 8HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Fraser Henry Hamilton Waters
Notified on:18 August 2021
Status:Active
Country of residence:England
Address:4, Old Market Place, Ripon, England, HG4 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sasson Paul Sherafat Mansoori
Notified on:18 August 2021
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:47, Lucien Road, London, England, SW17 8HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joanne Speight
Notified on:01 October 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Cogger's Barn, The Broadway, Tunbridge Wells, England, TN3 8DA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Address

Change sail address company with old address new address.

Download
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-09-10Officers

Appoint person director company with name date.

Download
2023-09-10Persons with significant control

Change to a person with significant control.

Download
2023-07-27Address

Change registered office address company with date old address new address.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-03-29Resolution

Resolution.

Download
2023-03-20Capital

Capital allotment shares.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Address

Change sail address company with old address new address.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.