This company is commonly known as A. Lambert Flat Management Limited. The company was founded 52 years ago and was given the registration number 01048637. The firm's registered office is in BOURNEMOUTH. You can find them at C/o Hawthorn House, 1 Lowther Gardens, Bournemouth, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | A. LAMBERT FLAT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01048637 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1972 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Durrant Road, Bournemouth, United Kingdom, BH2 6NE | Secretary | 19 June 2018 | Active |
18, St. Ledgers Road, Bournemouth, United Kingdom, BH8 9BA | Director | 04 January 2022 | Active |
18, St. Ledgers Road, Bournemouth, United Kingdom, BH8 9BA | Director | 04 January 2022 | Active |
3 Durrant Road, Bournemouth, United Kingdom, BH2 6NE | Director | 06 March 2008 | Active |
1-3, Seamoor Road, Bournemouth, England, BH4 9AA | Secretary | 06 March 2008 | Active |
The Brook Canford Magna, Wimborne, BH21 3AE | Secretary | - | Active |
Eton College Farm House, Wylye Road Hanging Langford, Salisbury, SP3 4NW | Secretary | 01 August 2007 | Active |
1-3, Seamoor Road, Bournemouth, England, BH4 9AA | Director | 06 March 2008 | Active |
The Brook Canford Magna, Wimborne, BH21 3AE | Director | 05 April 1993 | Active |
The Brook Canford Magna, Wimborne, BH21 3AE | Director | - | Active |
Eton College Farm House, Wylye Road Hanging Langford, Salisbury, SP3 4NW | Director | 01 August 2007 | Active |
Eton College, Wylye Road Hanging Langford, Salisbury, SP3 4NW | Director | 01 August 2007 | Active |
Mr Timothy James Townsend | ||
Notified on | : | 09 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Durrant Road, Bournemouth, England, BH2 6NE |
Nature of control | : |
|
Jwt (South) Limited | ||
Notified on | : | 13 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Durrant Road, Bournemouth, England, BH2 6NE |
Nature of control | : |
|
Mr Timothy James Townsend | ||
Notified on | : | 13 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | 1-3, Seamoor Road, Bournemouth, BH4 9AA |
Nature of control | : |
|
Mr David Robert Jenkins | ||
Notified on | : | 13 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Address | : | 1-3, Seamoor Road, Bournemouth, BH4 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2021-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-29 | Address | Change registered office address company with date old address new address. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-25 | Accounts | Change account reference date company current shortened. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.