UKBizDB.co.uk

3 LANSDOWN CRESCENT LIMITED

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

This company is commonly known as 3 Lansdown Crescent Limited. The company was founded 29 years ago and was given the registration number 03053210. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:3 LANSDOWN CRESCENT LIMITED
Company Number:03053210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, CR0 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 October 2014Active
94 Park Lane, Croydon, CR0 1JB

Director20 November 2017Active
94 Park Lane, Croydon, CR0 1JB

Director20 November 2017Active
Flat 4, 3 Lansdown Crescent, Bath, BA1 5EX

Secretary04 May 1995Active
7 Burlington House, Kings Road, Richmond, TW10 6NW

Secretary12 May 1998Active
Bonython Manor, Cury Cross Lanes, Helston, TR12 7BA

Secretary28 November 1998Active
3 Bryn Cerrig, Lixwm, Holywell, CH8 8PF

Secretary15 January 1997Active
6, Gay Street, Bath, United Kingdom, BA1 2PH

Secretary20 February 2013Active
Dorland House, 20 Regent Street, London, SW1Y 4PZ

Corporate Secretary01 June 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 May 1995Active
3 Lansdown Crescent, Bath, BA1 5EX

Director28 November 1998Active
Upper Maisonette, 3 Lansdown Crescent, Bath, BA1 5EX

Director23 April 2006Active
94 Park Lane, Croydon, CR0 1JB

Director09 November 2015Active
6, Gay Street, Bath, United Kingdom, BA1 2PH

Director28 May 2010Active
7 Burlington House, Kings Road, Richmond, TW10 6NW

Director12 May 1998Active
Top Flat 3 Lansdowne Crescent, Bath, BA1 5EX

Director10 March 2002Active
Bonython Manor, Cury Cross Lanes, Helston, TR12 7BA

Director28 November 1998Active
Bonython Manor, Cury Cross Lanes, Helston, TR12 7BA

Director28 November 1998Active
3 Lansdown Crescent, Bath, BA1 5EX

Director10 March 2002Active
Beckets Place, Marksbury, Bath, BA2 9HP

Director04 May 1995Active
Ground Floor Maisonette, 3 Lansdown Crescent, Bath, BA1 5EX

Director08 February 2004Active
3 Bryn Cerrig, Lixwm, Holywell, CH8 8PF

Director04 May 1995Active

People with Significant Control

Mrs Karen Jane Munnings
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:94 Park Lane, Croydon, CR0 1JB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Roger Llewelyn Munnings
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:94 Park Lane, Croydon, CR0 1JB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 50 to 75 percent

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
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-06-10Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Change corporate secretary company with change date.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-08-04Accounts

Accounts with accounts type dormant.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type dormant.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.