UKBizDB.co.uk

44-49 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 44-49 Lowndes Square Management Company Limited. The company was founded 39 years ago and was given the registration number 01842650. 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:44-49 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED
Company Number:01842650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1984
End of financial year:31 March 2023
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
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director02 December 2021Active
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director02 December 2021Active
Flat 3, 16 Kidbrooke Grove, Blackheath, London, SE3 0LF

Secretary31 March 1995Active
21 Tite Street, London, SW3 4JT

Secretary01 July 1992Active
Gatehouse Farm, Dinedor, Hereford, SE1 3RF

Secretary28 January 1993Active
Pixham End, Dorking, RH4 1QA

Secretary29 December 2000Active
18 Blenheim Gardens, Kingston Upon Thames, KT2 7BW

Secretary22 February 1993Active
10 Merrydown Way, Chislehurst, BR7 5RS

Secretary-Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary19 December 2016Active
Pixham End, Dorking, RH4 1QA

Corporate Secretary15 September 2010Active
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
7 Weston Close, Upton Grey, Basingstoke, RG25 2RX

Director-Active
Shandon, Dormans Park, East Grinstead, RH19 2NQ

Director30 June 1992Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director17 November 2016Active
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
10 Sydney Road, Guildford, GU1 3LJ

Director30 September 1992Active
25 Starling Lane, Cuffley, Potters Bar, EN6 4JX

Director-Active
Pixham End, Dorking, RH4 1QA

Director25 February 2010Active
65, Yester Road, Chislehurst, BR7 5HN

Director30 September 1994Active
Pixham End, Dorking, RH4 1QA

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

Director06 February 1996Active
Pembroke 2 Stanley Hill Avenue, Amersham, HP7 9BD

Director06 December 1995Active
Pixham End, Dorking, RH4 1QA

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

Director15 September 2010Active
18 Blenheim Gardens, Kingston Upon Thames, KT2 7BW

Director31 March 1995Active
10 Merrydown Way, Chislehurst, BR7 5RS

Director-Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director26 March 2020Active
Pixham End, Dorking, RH4 1QA

Director06 February 1996Active
37 Colebrooke Avenue, London, W13 8JZ

Director06 December 1995Active

People with Significant Control

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 (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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-03-31Accounts

Change account reference date company previous extended.

Download
2023-03-16Accounts

Accounts with accounts type small.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Change account reference date company previous shortened.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Address

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

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Termination secretary company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

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
2019-05-10Confirmation 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
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.