1-5 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1-5 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01842645

Incorporation date

21/08/1984

Size

Small

Contacts

Registered address

Registered address

4th Floor Millbank Tower, 21-24 Millbank, London SW1P 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1986)
dot icon20/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon17/02/2025
Statement of capital following an allotment of shares on 2025-02-05
dot icon17/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon17/02/2025
Resolutions
dot icon14/02/2025
Statement of capital following an allotment of shares on 2025-02-05
dot icon13/12/2024
Accounts for a small company made up to 2024-03-31
dot icon11/11/2024
Termination of appointment of Eileen Marie Sawyer as a director on 2024-11-11
dot icon11/11/2024
Appointment of Mr William Richard Collins as a director on 2024-11-11
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon10/01/2024
Accounts for a small company made up to 2023-03-31
dot icon29/03/2023
Current accounting period extended from 2022-12-30 to 2023-03-31
dot icon14/03/2023
Accounts for a small company made up to 2021-12-30
dot icon12/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon16/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon15/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon26/01/2022
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 2022-01-26
dot icon26/01/2022
Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 2021-12-02
dot icon26/01/2022
Termination of appointment of Carl John Williams as a director on 2021-12-02
dot icon26/01/2022
Termination of appointment of Neil Johnston Gardiner as a director on 2021-12-02
dot icon26/01/2022
Appointment of Mr Stephane Abraham Joseph Nahum as a director on 2021-12-02
dot icon26/01/2022
Appointment of Ms Eileen Marie Sawyer as a director on 2021-12-02
dot icon24/09/2021
Full accounts made up to 2020-12-24
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon24/09/2020
Full accounts made up to 2019-12-24
dot icon27/03/2020
Appointment of Mr Carl John Williams as a director on 2020-03-26
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon12/12/2019
Termination of appointment of Richard John Levis as a director on 2019-12-11
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-24
dot icon31/08/2018
Termination of appointment of Robert Francis Awford as a director on 2018-08-28
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon25/09/2017
Full accounts made up to 2016-12-24
dot icon08/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon20/04/2017
Appointment of Aviva Company Secretarial Services Limited as a secretary on 2016-12-19
dot icon20/04/2017
Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 2016-12-19
dot icon01/02/2017
Director's details changed for Mr Neil Johnston Gardiner on 2017-01-23
dot icon19/12/2016
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to St Helen's 1 Undershaft London EC3P 3DQ on 2016-12-19
dot icon24/11/2016
Appointment of Mr Robert Francis Awford as a director on 2016-11-17
dot icon23/11/2016
Appointment of Mr Richard John Levis as a director on 2016-11-17
dot icon23/11/2016
Termination of appointment of Graham Stephen Long as a director on 2016-11-17
dot icon23/11/2016
Appointment of Mr Neil Johnston Gardiner as a director on 2016-11-17
dot icon23/11/2016
Termination of appointment of David Steven Blackwell as a director on 2016-11-17
dot icon23/11/2016
Termination of appointment of Pierre Alain Biscay as a director on 2016-11-17
dot icon09/09/2016
Full accounts made up to 2015-12-24
dot icon18/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon02/02/2016
Auditor's resignation
dot icon04/11/2015
Termination of appointment of Yang Song as a director on 2015-10-23
dot icon02/11/2015
Appointment of Mr David Steven Blackwell as a director on 2015-10-23
dot icon30/10/2015
Appointment of Mr Graham Stephen Long as a director on 2015-10-23
dot icon08/10/2015
Full accounts made up to 2014-12-24
dot icon18/09/2015
Termination of appointment of Robert Groves as a director on 2015-08-21
dot icon03/08/2015
Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ
dot icon22/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon30/09/2014
Appointment of Mr Robert Groves as a director on 2014-09-25
dot icon30/09/2014
Termination of appointment of Jin-Wee Tan as a director on 2014-09-26
dot icon29/09/2014
Termination of appointment of Michael Robert Kipling as a director on 2014-09-26
dot icon29/09/2014
Appointment of Mrs Yang Song as a director on 2014-09-25
dot icon29/09/2014
Appointment of Mr Pierre Alain Biscay as a director on 2014-09-25
dot icon18/09/2014
Full accounts made up to 2013-12-24
dot icon16/08/2014
Resolutions
dot icon22/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon02/04/2014
Termination of appointment of Mark Versey as a director
dot icon15/08/2013
Full accounts made up to 2012-12-24
dot icon15/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon01/08/2012
Full accounts made up to 2011-12-24
dot icon21/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon26/03/2012
Register(s) moved to registered inspection location
dot icon26/03/2012
Register inspection address has been changed
dot icon04/10/2011
Statement of capital following an allotment of shares on 2011-09-29
dot icon03/10/2011
Statement of capital following an allotment of shares on 2011-09-29
dot icon15/09/2011
Full accounts made up to 2010-12-24
dot icon24/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon04/11/2010
Auditor's resignation
dot icon19/10/2010
Appointment of Jin-Wee Tan as a director
dot icon08/10/2010
Termination of appointment of Stephen Yates as a director
dot icon08/10/2010
Termination of appointment of Colin Goodwin as a director
dot icon08/10/2010
Termination of appointment of James Owen as a director
dot icon08/10/2010
Termination of appointment of Jeremy Small as a secretary
dot icon08/10/2010
Appointment of Mark Richard Beavis Versey as a director
dot icon08/10/2010
Appointment of Friends Life Secretarial Services Limited as a secretary
dot icon08/10/2010
Appointment of Michael Robert Kipling as a director
dot icon08/10/2010
Registered office address changed from 5 Old Broad Street London EC2N 1AD on 2010-10-08
dot icon05/10/2010
Full accounts made up to 2009-12-24
dot icon24/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon21/05/2010
Director's details changed for Colin Goodwin on 2010-04-01
dot icon26/04/2010
Director's details changed for Stephen Richard Yates on 2010-04-23
dot icon26/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon18/02/2010
Appointment of James Wintringham Owen as a director
dot icon12/01/2010
Termination of appointment of Stephen Smith as a director
dot icon07/12/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 23/04/09; full list of members
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 23/04/08; full list of members
dot icon06/12/2007
Director resigned
dot icon20/11/2007
New director appointed
dot icon15/08/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Return made up to 23/04/07; full list of members
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon30/05/2006
Return made up to 23/04/06; full list of members
dot icon18/01/2006
Registered office changed on 18/01/06 from: 107 cheapside, london, EC2V 6DU
dot icon14/09/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 23/04/05; full list of members
dot icon07/04/2005
Director's particulars changed
dot icon27/07/2004
Full accounts made up to 2003-12-31
dot icon15/06/2004
Return made up to 23/04/04; full list of members
dot icon15/06/2004
Director's particulars changed
dot icon11/06/2003
Full accounts made up to 2002-12-31
dot icon07/05/2003
Return made up to 23/04/03; full list of members
dot icon10/03/2003
Auditor's resignation
dot icon31/05/2002
Full accounts made up to 2001-12-31
dot icon14/05/2002
Return made up to 23/04/02; full list of members
dot icon25/09/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 23/04/01; full list of members
dot icon17/01/2001
New secretary appointed
dot icon17/01/2001
Secretary resigned
dot icon26/09/2000
Full accounts made up to 1999-12-31
dot icon23/05/2000
Return made up to 23/04/00; no change of members
dot icon18/04/2000
Return made up to 28/03/00; full list of members
dot icon25/08/1999
Full accounts made up to 1998-12-31
dot icon15/04/1999
Return made up to 28/03/99; full list of members
dot icon01/12/1998
Resolutions
dot icon16/09/1998
Auditor's resignation
dot icon06/08/1998
Full accounts made up to 1997-12-31
dot icon07/04/1998
Return made up to 28/03/98; full list of members
dot icon28/07/1997
Auditor's resignation
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon27/04/1997
Return made up to 28/03/97; full list of members
dot icon29/08/1996
Auditor's resignation
dot icon23/04/1996
Return made up to 28/03/96; full list of members
dot icon22/04/1996
Full accounts made up to 1995-12-31
dot icon27/03/1996
Director's particulars changed
dot icon19/02/1996
Director resigned;new director appointed
dot icon19/02/1996
Director resigned;new director appointed
dot icon18/02/1996
Director resigned
dot icon18/02/1996
Director resigned
dot icon15/12/1995
New director appointed
dot icon15/12/1995
New director appointed
dot icon27/04/1995
Full accounts made up to 1994-12-31
dot icon18/04/1995
Return made up to 28/03/95; full list of members
dot icon05/04/1995
New secretary appointed;director resigned
dot icon05/04/1995
Secretary resigned;new director appointed
dot icon24/11/1994
Secretary's particulars changed
dot icon13/10/1994
Director resigned;new director appointed
dot icon29/09/1994
Registered office changed on 29/09/94 from: 160 brompton road, london, SW3 1HS
dot icon26/04/1994
Return made up to 28/03/94; full list of members
dot icon12/04/1994
Full accounts made up to 1993-12-31
dot icon14/01/1994
Auditor's resignation
dot icon12/07/1993
Secretary's particulars changed
dot icon21/04/1993
Return made up to 28/03/93; full list of members
dot icon15/04/1993
Resolutions
dot icon15/04/1993
Resolutions
dot icon10/03/1993
Secretary resigned;new secretary appointed
dot icon04/03/1993
Full accounts made up to 1992-12-31
dot icon15/02/1993
Secretary resigned;new secretary appointed
dot icon15/10/1992
Director's particulars changed
dot icon15/10/1992
Director resigned
dot icon15/10/1992
New director appointed
dot icon28/07/1992
New director appointed
dot icon22/07/1992
Secretary resigned;director resigned
dot icon21/07/1992
New secretary appointed
dot icon22/04/1992
Return made up to 28/03/92; full list of members
dot icon24/02/1992
Full accounts made up to 1991-12-31
dot icon12/05/1991
Full accounts made up to 1990-12-31
dot icon02/05/1991
Return made up to 28/03/91; full list of members
dot icon26/04/1990
Full accounts made up to 1989-12-31
dot icon26/04/1990
Return made up to 28/03/90; full list of members
dot icon19/06/1989
Secretary resigned;new secretary appointed
dot icon08/05/1989
Full accounts made up to 1988-12-31
dot icon08/05/1989
Return made up to 28/03/89; full list of members
dot icon06/05/1988
Full accounts made up to 1987-12-31
dot icon06/05/1988
Return made up to 23/03/88; full list of members
dot icon06/07/1987
Return made up to 25/03/87; full list of members
dot icon26/03/1987
Full accounts made up to 1986-12-31
dot icon18/08/1986
Full accounts made up to 1985-12-31
dot icon18/08/1986
Full accounts made up to 1984-12-31
dot icon18/08/1986
Return made up to 30/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawyer, Eileen Marie
Director
02/12/2021 - 11/11/2024
155
Nahum, Stephane Abraham Joseph
Director
02/12/2021 - Present
379
Collins, William Richard
Director
11/11/2024 - Present
122

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-5 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED

1-5 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/08/1984 with the registered office located at 4th Floor Millbank Tower, 21-24 Millbank, London SW1P 4QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-5 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED?

toggle

1-5 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/08/1984 .

Where is 1-5 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

1-5 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED is registered at 4th Floor Millbank Tower, 21-24 Millbank, London SW1P 4QP.

What does 1-5 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

1-5 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-5 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-11 with updates.