UKBizDB.co.uk

41-42 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 41-42 Lowndes Square Management Company Limited. The company was founded 23 years ago and was given the registration number 04045531. The firm's registered office is in LONDON. You can find them at St Helen's, 1 Undershaft, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:41-42 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED
Company Number:04045531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2000
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary19 December 2016Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director17 November 2016Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director26 March 2020Active
Flat 3, 16 Kidbrooke Grove, Blackheath, London, SE3 0LF

Secretary02 August 2000Active
Pixham End, Dorking, RH4 1QA

Secretary29 December 2000Active
Pixham End, Dorking, RH4 1QA

Corporate Secretary15 September 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 August 2000Active
7, Newgate Street, London, England, EC1A 7NX

Director17 November 2016Active
Pixham End, Dorking, RH4 1QA

Director25 September 2014Active
No. 1 Poultry, London, United Kingdom, EC2R 8EJ

Director23 October 2015Active
25 Romany Rise, Orpington, BR5 1HG

Director14 November 2007Active
Pixham End, Dorking, RH4 1QA

Director25 September 2014Active
Pixham End, Dorking, RH4 1QA

Director15 September 2010Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director17 November 2016Active
Pixham End, Dorking, RH4 1QA

Director23 October 2015Active
Pixham End, Dorking, RH4 1QA

Director05 February 2010Active
16 Chaucer Road, Bedford, MK40 2AJ

Director02 August 2000Active
65, Yester Road, Chislehurst, BR7 5HN

Director02 August 2000Active
Pixham End, Dorking, RH4 1QA

Director25 September 2014Active
Pembroke 2 Stanley Hill Avenue, Amersham, HP7 9BD

Director02 August 2000Active
Pixham End, Dorking, RH4 1QA

Director15 September 2010Active
Pixham End, Dorking, RH4 1QA

Director15 September 2010Active
Pixham End, Dorking, RH4 1QA

Director22 August 2000Active

People with Significant Control

Aviva Life & Pensions Uk Limited
Notified on:02 December 2021
Status:Active
Country of residence:United Kingdom
Address:Aviva, Wellington Row, York, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Friends Sl Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pixham End, Pixham End, Dorking, England, RH4 1QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Address

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

Download
2024-03-26Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Incorporation

Memorandum articles.

Download
2022-02-02Resolution

Resolution.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-04-24Confirmation statement

Confirmation statement.

Download
2017-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.