Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIR JOHN LYON HOUSE MANAGEMENT LIMITED
Company Information for

SIR JOHN LYON HOUSE MANAGEMENT LIMITED

C/O STERLING ESTATES MANAGEMENT LIMITED, COMPTON HOUSE, 1ST FLOOR, 23-33 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4AR,
Company Registration Number
06254785
Private Limited Company
Active

Company Overview

About Sir John Lyon House Management Ltd
SIR JOHN LYON HOUSE MANAGEMENT LIMITED was founded on 2007-05-22 and has its registered office in Stanmore. The organisation's status is listed as "Active". Sir John Lyon House Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SIR JOHN LYON HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
C/O STERLING ESTATES MANAGEMENT LIMITED
COMPTON HOUSE, 1ST FLOOR, 23-33 CHURCH ROAD
STANMORE
MIDDLESEX
HA7 4AR
Other companies in SW1Y
 
Filing Information
Company Number 06254785
Company ID Number 06254785
Date formed 2007-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 19:12:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIR JOHN LYON HOUSE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIR JOHN LYON HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STERLING INVESTMENTS LTD
Company Secretary 2015-07-22
CLAIRE DURKIN
Director 2017-11-21
ANDREW KEOGAN
Director 2015-12-16
STEVEN ROBERT PEARSON
Director 2015-12-30
KALINA ILIEVA NEDIALKOV ROSE
Director 2016-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN HODGE
Director 2016-01-14 2017-09-07
SOPHIE GEORGINA SIGGS
Director 2015-02-02 2015-12-16
ROBERT EUAN STEVENSON
Director 2015-06-02 2015-10-26
DAVID JOHN STANDISH
Director 2015-02-18 2015-10-15
EIRIK PETER ROBSON
Company Secretary 2007-05-22 2015-06-10
ANTHONY GORDON-JAMES
Director 2008-02-01 2015-06-10
DAVID MARK KYTE
Director 2007-05-22 2010-05-21
MARTIN LEWIS ALFRED ROSE
Director 2007-05-22 2010-05-21
EIRIK PETER ROBSON
Director 2007-05-22 2008-10-20
AMIR ZARBAFI
Director 2007-05-22 2008-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STERLING INVESTMENTS LTD FAIRVIEW PARK LIMITED Company Secretary 2016-02-19 CURRENT 2016-02-17 Active
STERLING INVESTMENTS LTD FOXLEIGH INVESTMENTS LIMITED Company Secretary 2015-07-21 CURRENT 2015-07-08 Active
STERLING INVESTMENTS LTD WESTPRIDE INVESTMENTS LIMITED Company Secretary 2015-07-21 CURRENT 2015-07-08 Active
STERLING INVESTMENTS LTD RUDDOCK CLOSE RTM COMPANY LIMITED Company Secretary 2012-01-06 CURRENT 2011-12-29 Active
STERLING INVESTMENTS LTD HORSHAM COURT RTM COMPANY LIMITED Company Secretary 2011-10-27 CURRENT 2011-10-10 Active
STERLING INVESTMENTS LTD DORKING COURT RTM COMPANY LIMITED Company Secretary 2011-10-27 CURRENT 2011-10-10 Active
STERLING INVESTMENTS LTD STERLING ESTATES MANAGEMENT LIMITED Company Secretary 2011-04-12 CURRENT 2005-04-14 Active
STERLING INVESTMENTS LTD AS GROUND RENT INVESTMENTS TWO LIMITED Company Secretary 2008-01-11 CURRENT 2008-01-11 Active
STERLING INVESTMENTS LTD ELMS ROAD LIMITED Company Secretary 2007-11-23 CURRENT 2007-01-08 Active
STERLING INVESTMENTS LTD AS GROUND RENT INVESTMENTS LTD Company Secretary 2007-03-02 CURRENT 2007-03-01 Active
STEVEN ROBERT PEARSON CAT RISK GLOBAL LIMITED Director 2011-02-28 CURRENT 2011-02-28 Dissolved 2014-05-06
STEVEN ROBERT PEARSON PHUSIS LIMITED Director 1992-11-29 CURRENT 1987-03-11 Dissolved 2016-10-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-10-12APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ALI SHABAN JAFFER
2023-06-07CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-01-25APPOINTMENT TERMINATED, DIRECTOR NIGEL IAN SMITH
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-24DIRECTOR APPOINTED NIGEL IAN SMITH
2022-08-24AP01DIRECTOR APPOINTED NIGEL IAN SMITH
2022-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/22 FROM C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DIDAR SOHI
2021-10-08AP01DIRECTOR APPOINTED MUHAMMAD ALI SHABAN JAFFER
2021-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-08-06AP01DIRECTOR APPOINTED MR JONATHAN CHARLES POLIN
2021-07-19CH04SECRETARY'S DETAILS CHNAGED FOR STERLING INVESTMENTS LIMITED on 2021-07-15
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM C/O Sterling Estates Management Limited 1st Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR England
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2020-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCLELLAN
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES POLIN
2019-12-10AP01DIRECTOR APPOINTED NICHOLAS MCLELLAN
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEOGAN
2019-09-04AP01DIRECTOR APPOINTED MS CHRISTINE SCHEMBRI DEGUARA
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KALINA ROSE
2019-03-04AP01DIRECTOR APPOINTED MR JONATHAN CHARLES POLIN
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DURKIN
2019-02-27CH01Director's details changed for Kalina Ilieva Nedialkov Rose on 2019-02-27
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2017-11-21AP01DIRECTOR APPOINTED MS CLAIRE DURKIN
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HODGE
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 67
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/16 FROM C/O Sem 1st Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR England
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 64
2016-06-23AR0122/05/16 ANNUAL RETURN FULL LIST
2016-06-23AD02Register inspection address changed from Calder & Co 1 Regent Street London SW1Y 4NW to 1st Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
2016-06-22AD04Register(s) moved to registered office address C/O Sem 1st Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
2016-02-02AP01DIRECTOR APPOINTED KALINA ILIEVA NEDIALKOV ROSE
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE GEORGINA SIGGS
2016-01-14AP01DIRECTOR APPOINTED MR ANDREW JOHN HODGE
2016-01-07AP01DIRECTOR APPOINTED MR ANDREW KEOGAN
2015-12-30AP01DIRECTOR APPOINTED MR STEVEN ROBERT PEARSON
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENSON
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANDISH
2015-07-22AP04CORPORATE SECRETARY APPOINTED STERLING INVESTMENTS LTD
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2015 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW
2015-07-14AP01DIRECTOR APPOINTED SOPHIE GEORGINA SIGGS
2015-06-17AP01DIRECTOR APPOINTED ROBERT EUAN STEVENSON
2015-06-15AP01DIRECTOR APPOINTED DAVID JOHN STANDISH
2015-06-11TM02APPOINTMENT TERMINATED, SECRETARY EIRIK ROBSON
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GORDON-JAMES
2015-06-01SH0107/04/15 STATEMENT OF CAPITAL GBP 50
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 49
2015-05-26AR0122/05/15 FULL LIST
2015-04-14AA30/11/14 TOTAL EXEMPTION SMALL
2014-10-07SH0126/09/14 STATEMENT OF CAPITAL GBP 49
2014-08-14AA30/11/13 TOTAL EXEMPTION SMALL
2014-05-27AR0122/05/14 FULL LIST
2013-11-29SH0115/11/13 STATEMENT OF CAPITAL GBP 48
2013-07-09SH0128/06/13 STATEMENT OF CAPITAL GBP 47
2013-06-07SH0117/05/13 STATEMENT OF CAPITAL GBP 46
2013-05-28AR0122/05/13 FULL LIST
2013-04-19SH0113/03/13 STATEMENT OF CAPITAL GBP 45
2013-03-01SH0119/02/13 STATEMENT OF CAPITAL GBP 44
2013-02-28AA30/11/12 TOTAL EXEMPTION SMALL
2013-02-19SH0118/02/13 STATEMENT OF CAPITAL GBP 43
2012-08-28SH0121/08/12 STATEMENT OF CAPITAL GBP 42
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW UNITED KINGDOM
2012-05-29SH0118/04/12 STATEMENT OF CAPITAL GBP 41
2012-05-23AR0122/05/12 FULL LIST
2012-02-27AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-13SH0123/12/11 STATEMENT OF CAPITAL GBP 40
2011-11-02SH0101/10/11 STATEMENT OF CAPITAL GBP 39
2011-09-28SH0116/08/11 STATEMENT OF CAPITAL GBP 38
2011-06-07SH0131/05/11 STATEMENT OF CAPITAL GBP 37
2011-05-23AR0122/05/11 FULL LIST
2011-03-30AA30/11/10 TOTAL EXEMPTION SMALL
2011-02-24SH0110/01/11 STATEMENT OF CAPITAL GBP 36
2011-01-12SH0110/01/11 STATEMENT OF CAPITAL GBP 35
2010-12-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-22RES01ADOPT ARTICLES 19/11/2010
2010-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / EIRIK PETER ROBSON / 01/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GORDON-JAMES / 01/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GORDON-JAMES / 01/08/2010
2010-05-26AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-24AR0122/05/10 FULL LIST
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 613 LINEN HALL 163-168 REGENT STREET LONDON W1B 5TG
2010-05-24TM01TERMINATE DIR APPOINTMENT
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KYTE
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 46-47 UPPER BERKELEY STREET LONDON W1H 5QW
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-15AD02SAIL ADDRESS CREATED
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR EIRIK ROBSON
2008-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-09-02225PREVSHO FROM 31/05/2008 TO 30/11/2007
2008-09-01363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM C/O CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR AMIR ZARBAFI
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 1 BICKENHALL STREET LONDON WIU 6BN
2007-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SIR JOHN LYON HOUSE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIR JOHN LYON HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIR JOHN LYON HOUSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIR JOHN LYON HOUSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of SIR JOHN LYON HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIR JOHN LYON HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of SIR JOHN LYON HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIR JOHN LYON HOUSE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SIR JOHN LYON HOUSE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SIR JOHN LYON HOUSE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIR JOHN LYON HOUSE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIR JOHN LYON HOUSE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.