UKBizDB.co.uk

29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Montpellier Lodge, 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Owl Lodge, Tubwell Lane, Crowborough, England, TN6 3RJ

Secretary16 February 2023Active
Owl Lodge, Tubwell Lane, Crowborough, England, TN6 3RJ

Director16 February 2023Active
Owl Lodge, Tubwell Lane, Crowborough, England, TN6 3RJ

Director18 August 2017Active
Owl Lodge, Tubwell Lane, Crowborough, England, TN6 3RJ

Director13 June 2006Active
2 Wallington Square, Wallington, SM6 8RG

Secretary08 March 2007Active
Montpellier Lodge, 48 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AU

Secretary24 October 2012Active
10 Scotts Way, Tunbridge Wells, TN2 5RG

Secretary02 March 2006Active
133, St Georges Road, Hotwells, Bristol, United Kingdom, BS1 5UW

Secretary05 March 2010Active
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Corporate Secretary01 December 2015Active
48, High Street, New Malden, KT3 4EZ

Corporate Secretary10 July 2008Active
35 Asher Reeds, Langton Green, Tunbridge Wells, TN3 0AN

Director02 March 2006Active
Flat 3 29 Lansdowne Road, Tunbridge Wells, TN1 2NQ

Director13 June 2006Active
Flat 4, No. 29, Lansdowne Road, Tunbridge Wells, Great Britain, TN1 2NQ

Director01 July 2010Active
Montpellier Lodge, 48 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AU

Director16 September 2011Active
10 Scotts Way, Tunbridge Wells, TN2 5RG

Director16 March 2007Active
Montpellier Lodge, 48 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AU

Director25 February 2014Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Appoint person secretary company with name date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-01-29Address

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

Download
2022-01-29Officers

Termination secretary company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Accounts

Accounts with accounts type dormant.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Officers

Appoint person director company with name date.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Capital

Capital allotment shares.

Download
2017-02-08Capital

Capital allotment shares.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.