This company is commonly known as 29 Lansdowne Road Management Company Limited. The company was founded 18 years ago and was given the registration number 05728199. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Montpellier Lodge, 48 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | 29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05728199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Montpellier Lodge, 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Owl Lodge, Tubwell Lane, Crowborough, England, TN6 3RJ | Secretary | 16 February 2023 | Active |
Owl Lodge, Tubwell Lane, Crowborough, England, TN6 3RJ | Director | 16 February 2023 | Active |
Owl Lodge, Tubwell Lane, Crowborough, England, TN6 3RJ | Director | 18 August 2017 | Active |
Owl Lodge, Tubwell Lane, Crowborough, England, TN6 3RJ | Director | 13 June 2006 | Active |
2 Wallington Square, Wallington, SM6 8RG | Secretary | 08 March 2007 | Active |
Montpellier Lodge, 48 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AU | Secretary | 24 October 2012 | Active |
10 Scotts Way, Tunbridge Wells, TN2 5RG | Secretary | 02 March 2006 | Active |
133, St Georges Road, Hotwells, Bristol, United Kingdom, BS1 5UW | Secretary | 05 March 2010 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Corporate Secretary | 01 December 2015 | Active |
48, High Street, New Malden, KT3 4EZ | Corporate Secretary | 10 July 2008 | Active |
35 Asher Reeds, Langton Green, Tunbridge Wells, TN3 0AN | Director | 02 March 2006 | Active |
Flat 3 29 Lansdowne Road, Tunbridge Wells, TN1 2NQ | Director | 13 June 2006 | Active |
Flat 4, No. 29, Lansdowne Road, Tunbridge Wells, Great Britain, TN1 2NQ | Director | 01 July 2010 | Active |
Montpellier Lodge, 48 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AU | Director | 16 September 2011 | Active |
10 Scotts Way, Tunbridge Wells, TN2 5RG | Director | 16 March 2007 | Active |
Montpellier Lodge, 48 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AU | Director | 25 February 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Officers | Appoint person secretary company with name date. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2022-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-29 | Address | Change registered office address company with date old address new address. | Download |
2022-01-29 | Officers | Termination secretary company with name termination date. | Download |
2021-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Officers | Appoint person director company with name date. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Capital | Capital allotment shares. | Download |
2017-02-08 | Capital | Capital allotment shares. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.