UKBizDB.co.uk

A. LAMBERT FLAT MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3 Durrant Road, Bournemouth, United Kingdom, BH2 6NE

Secretary19 June 2018Active
18, St. Ledgers Road, Bournemouth, United Kingdom, BH8 9BA

Director04 January 2022Active
18, St. Ledgers Road, Bournemouth, United Kingdom, BH8 9BA

Director04 January 2022Active
3 Durrant Road, Bournemouth, United Kingdom, BH2 6NE

Director06 March 2008Active
1-3, Seamoor Road, Bournemouth, England, BH4 9AA

Secretary06 March 2008Active
The Brook Canford Magna, Wimborne, BH21 3AE

Secretary-Active
Eton College Farm House, Wylye Road Hanging Langford, Salisbury, SP3 4NW

Secretary01 August 2007Active
1-3, Seamoor Road, Bournemouth, England, BH4 9AA

Director06 March 2008Active
The Brook Canford Magna, Wimborne, BH21 3AE

Director05 April 1993Active
The Brook Canford Magna, Wimborne, BH21 3AE

Director-Active
Eton College Farm House, Wylye Road Hanging Langford, Salisbury, SP3 4NW

Director01 August 2007Active
Eton College, Wylye Road Hanging Langford, Salisbury, SP3 4NW

Director01 August 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Address

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

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Address

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

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-04-25Accounts

Change account reference date company current shortened.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.