101 LAVENDER SWEEP MANAGEMENT COMPANY LIMITED

🌳Matureactive
04584501 · ltd · incorporated 2002-11-07
Investment thesis
Unencumbered property vehicle — clean asset-backed target with refinance headroom.
Why interesting: Property-holding entity with no live charges; straightforward asset-backed case.
Why risky: Values depend on title and valuation; property-specific market exposure.
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2025
Net worth
book net assets
Opportunity
73/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Management of real estate on a fee or contract basis
Sector: Real estate
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 73/100 (strong), bankability 75/100. Share purchase looks the cleaner deal structure. Most likely exit: strategic trade sale (63/100).

Data confidence

Overall: high (80/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
Confirmed no charges registered
85
Directors & officers
16 officers (4 active, 16 linked, 10 with DOB)
83
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
6 connected companies via shared directors
63
Filing history
88 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
73/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
85
Few red flags.
Signal strength
90
Good data coverage for analysis.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Mar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-03-312024-03-31

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
1
filing
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (46 events)Click to expand
  1. 2025-11-25
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  2. 2024-08-29
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  3. 2023-04-11
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  4. 2022-10-05
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  5. 2021-09-27
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  6. 2020-06-25
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  7. 2020-01-12
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  8. 2019-11-25
    SMALLWOOD, Oliver James resigned
    secretary
  9. 2019-11-25
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  10. 2019-07-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2019-07-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  12. 2019-07-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  13. 2019-07-03
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  14. 2019-06-28
    GARDINER, Chloe appointed
    director
  15. 2019-06-28
    HUDSON, Ashley Samuel appointed
    director
  16. 2019-06-28
    HOUSTON, Patricia Rose resigned
    director
  17. 2019-06-11
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  18. 2019-06-11
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  19. 2019-06-11
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  20. 2019-06-11
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  21. 2019-06-01
    ELLIOTT, Tom appointed
    secretary
  22. 2018-12-11
    ELLIOTT, Tom Christopher appointed
    director
  23. 2018-12-11
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  24. 2018-12-01
    HOUSTON, Angela resigned
    director
  25. 2018-10-01
    SMALLWOOD, Oliver James resigned
    director
  26. 2014-11-08
    HOUSTON, Patricia Rose appointed
    director
  27. 2013-04-01
    HOUSTON, Angela appointed
    director
  28. 2013-03-30
    WOLFRYD, Stephen Michael resigned
    director
  29. 2004-06-09
    SMALLWOOD, Oliver James appointed
    secretary
  30. 2004-06-09
    VINALL, Mark resigned
    secretary
  31. 2004-06-09
    SMALLWOOD, Oliver James appointed
    director
  32. 2004-06-09
    VINALL, Mark resigned
    director
  33. 2004-06-09
    VINALL, Steven John resigned
    director
  34. 2004-06-09
    WOLFRYD, Stephen Michael appointed
    director
  35. 2003-02-04
    HARRISON, Andrea resigned
    secretary
  36. 2003-02-04
    VINALL, Mark appointed
    secretary
  37. 2003-02-04
    CHITTELL, Hayden Joshua resigned
    director
  38. 2003-02-04
    VINALL, Mark appointed
    director
  39. 2003-02-04
    VINALL, Steven John appointed
    director
  40. 2002-11-28
    HARRISON, Andrea appointed
    secretary
  41. 2002-11-28
    GRANT SECRETARIES LIMITED resigned
    corporate-nominee-secretary
  42. 2002-11-28
    CHITTELL, Hayden Joshua appointed
    director
  43. 2002-11-28
    GRANT DIRECTORS LIMITED resigned
    corporate-nominee-director
  44. 2002-11-07
    🏢
    Company incorporated
    As 101 LAVENDER SWEEP MANAGEMENT COMPANY LIMITED
  45. 2002-11-07
    GRANT SECRETARIES LIMITED appointed
    corporate-nominee-secretary
  46. 2002-11-07
    GRANT DIRECTORS LIMITED appointed
    corporate-nominee-director

Owner dependency

50/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

Succession & seller-readiness

40/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryStable-but-static management: Company is 24 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
Mr Tom Christopher Elliott
Individual · British · DOB 11/1991 · age 35
5075%
50–75%50-75% shares · 50-75% voting01/10/2018
2 historic (ceased) PSCs
  • Miss Patricia Rose Houstonceased 28/06/2019· 25-50% shares · 25-50% voting
  • Mr Oliver James Smallwoodceased 01/10/2018· 25-50% shares

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Property · SW postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
10 AND 12 REVELSTOKE ROAD (SW18 5PD) FREEHOLD LTD
11028712 · est 2017 · no financials extracted
8y
10 HOYLE LIMITED
16049076 · est 2024 · no financials extracted
1y
10 ST. ANN'S VILLAS MANAGEMENT COMPANY LIMITED
00994815 · est 1970 · no financials extracted
55y
10SJP (SALISBURY) LIMITED
04953196 · est 2003 · no financials extracted
22y
11 & 11A ISIS STREET LIMITED
08718817 · est 2013 · no financials extracted
12y
11 CANTON STREET FREEHOLD LIMITED
11696919 · est 2018 · no financials extracted
7y
11 PS JV TEMPCO LIMITED
16897514 · est 2025 · no financials extracted
112 BEAUFORT STREET LIMITED
04112475 · est 2000 · no financials extracted
25y
112 NARBONNE AVENUE LIMITED
06071875 · est 2007 · no financials extracted
19y
1124 LONDON ROAD LIMITED
09416256 · est 2015 · no financials extracted
11y
114 BEAUFORT STREET (MANAGEMENT) COMPANY LIMITED
02797775 · est 1993 · no financials extracted
33y
114AFL LIMITED
16980817 · est 2026 · no financials extracted
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated2002-11-07
Jurisdictionengland-wales
Primary SIC68320 — Management of real estate on a fee or contract basis

Registered office

101 Lavender Sweep
London
SW11 1EA

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2026-09-12
Last: 2025-08-29

Officers (4 active · 12 resigned)

ELLIOTT, Tom
secretary · appointed 2019-06-01
View their other companies + combined net worth →
Active
ELLIOTT, Tom Christopher
director · ~35y · appointed 2018-12-11
View their other companies + combined net worth →
Active
GARDINER, Chloe
director · ~34y · appointed 2019-06-28
View their other companies + combined net worth →
Active
HUDSON, Ashley Samuel
director · ~37y · appointed 2019-06-28
View their other companies + combined net worth →
Active
HARRISON, Andrea
secretary · appointed 2002-11-28 · resigned 2003-02-04
Resigned
SMALLWOOD, Oliver James
secretary · appointed 2004-06-09 · resigned 2019-11-25
Resigned
VINALL, Mark
secretary · appointed 2003-02-04 · resigned 2004-06-09
Resigned
GRANT SECRETARIES LIMITED
corporate-nominee-secretary · appointed 2002-11-07 · resigned 2002-11-28
Resigned
CHITTELL, Hayden Joshua
director · ~55y · appointed 2002-11-28 · resigned 2003-02-04
Resigned
HOUSTON, Angela
director · ~48y · appointed 2013-04-01 · resigned 2018-12-01
Resigned
HOUSTON, Patricia Rose
director · ~46y · appointed 2014-11-08 · resigned 2019-06-28
Resigned
SMALLWOOD, Oliver James
director · ~50y · appointed 2004-06-09 · resigned 2018-10-01
Resigned
VINALL, Mark
director · ~53y · appointed 2003-02-04 · resigned 2004-06-09
Resigned
VINALL, Steven John
director · ~48y · appointed 2003-02-04 · resigned 2004-06-09
Resigned
WOLFRYD, Stephen Michael
director · ~80y · appointed 2004-06-09 · resigned 2013-03-30
Resigned
GRANT DIRECTORS LIMITED
corporate-nominee-director · appointed 2002-11-07 · resigned 2002-11-28
Resigned

Click a director name to see their full track record across all companies.

Recent filings (88 total)

accounts-with-accounts-type-dormant
accounts · AA
2025-11-25
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-08-29
accounts-with-accounts-type-dormant
accounts · AA
2024-08-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-08-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-08-29
accounts-with-accounts-type-dormant
accounts · AA
2023-04-11
accounts-with-accounts-type-dormant
accounts · AA
2022-10-05
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-10-05
accounts-with-accounts-type-dormant
accounts · AA
2021-09-27
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-09-27
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-09-22
accounts-with-accounts-type-dormant
accounts · AA
2020-06-25
accounts-with-accounts-type-dormant
accounts · AA
2020-01-12
confirmation-statement-with-updates
confirmation-statement · CS01
2019-11-25
termination-secretary-company-with-name-termination-date
officers · TM02
2019-11-25