ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lombard House Management Company Ltd

Lombard House Management Company Ltd is an active company incorporated on 8 July 2015 with the registered office located in Birmingham, West Midlands. Lombard House Management Company Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09676341
Private limited company
Age
10 years
Incorporated 8 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 August 2025 (2 months ago)
Next confirmation dated 20 August 2026
Due by 3 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Was due on 31 October 2025 (1 day ago)
Address
Business Development Centre
332 Marsh Lane
Birmingham
B23 6HP
England
Address changed on 16 Sep 2025 (1 month ago)
Previous address was 9 Dunlin Court 3 Teal Close Enfield EN3 5TL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1966
Director • Commercial Director • British • Lives in England • Born in May 1980
Lombard House Developments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Master Developments Limited
Peter James Steer is a mutual person.
Active
Lombard House Developments Ltd
Peter James Steer is a mutual person.
Active
Atlantic House Management Ltd
Peter James Steer is a mutual person.
Active
Threadneedle House Management Company Limited
Peter James Steer is a mutual person.
Active
Rowley Property Management Ltd
Peter James Steer is a mutual person.
Active
129 Holdings Sutton Coldfield Ltd
Peter James Steer is a mutual person.
Active
Res Capitis Holdings Limited
Peter James Steer is a mutual person.
Active
Imperium Holdings Ltd
Peter James Steer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.87M
Increased by £96.31K (+3%)
Total Liabilities
-£2.53M
Increased by £199.19K (+9%)
Net Assets
£340.54K
Decreased by £102.88K (-23%)
Debt Ratio (%)
88%
Increased by 4.12% (+5%)
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Sep 2025
Registered Address Changed
1 Month Ago on 16 Sep 2025
Micro Accounts Submitted
11 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 26 Aug 2024
Compulsory Strike-Off Discontinued
1 Year 3 Months Ago on 30 Jul 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 29 Jul 2024
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 14 May 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 2 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 16 Feb 2024
Hayley Victoria Boden (PSC) Resigned
1 Year 10 Months Ago on 20 Dec 2023
Get Credit Report
Discover Lombard House Management Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Hayley Victoria Boden as a person with significant control on 20 December 2023
Submitted on 17 Sep 2025
Confirmation statement made on 20 August 2025 with updates
Submitted on 17 Sep 2025
Registered office address changed from 9 Dunlin Court 3 Teal Close Enfield EN3 5TL England to Business Development Centre 332 Marsh Lane Birmingham B23 6HP on 16 September 2025
Submitted on 16 Sep 2025
Micro company accounts made up to 31 January 2024
Submitted on 29 Nov 2024
Confirmation statement made on 20 August 2024 with no updates
Submitted on 26 Aug 2024
Compulsory strike-off action has been discontinued
Submitted on 30 Jul 2024
Micro company accounts made up to 31 January 2023
Submitted on 29 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 14 May 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Apr 2024
Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield Warwickshire B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 16 February 2024
Submitted on 16 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year