10 LANCASTER GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

10 LANCASTER GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02078996

Incorporation date

01/12/1986

Size

Micro Entity

Contacts

Registered address

Registered address

11 Rochester Drive, Westcliff-On-Sea SS0 0NJCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1986)
dot icon27/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon21/08/2025
Micro company accounts made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon28/07/2024
Micro company accounts made up to 2024-03-31
dot icon11/07/2024
Registered office address changed from Michelle House 10,Lancaster Gardens Southend Essex SS1 2NT to 11 Rochester Drive Westcliff-on-Sea SS0 0NJ on 2024-07-11
dot icon30/01/2024
Micro company accounts made up to 2023-03-31
dot icon09/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon21/02/2023
Confirmation statement made on 2022-12-22 with updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/02/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon19/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/10/2017
Appointment of Mrs Hilary Jane Halfpenny as a director on 2017-10-11
dot icon12/10/2017
Termination of appointment of Paul Anthony Cutler as a director on 2017-10-11
dot icon25/02/2017
Confirmation statement made on 2016-12-22 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon27/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/03/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/02/2013
Amended accounts made up to 2010-03-31
dot icon15/02/2013
Amended accounts made up to 2011-03-31
dot icon15/02/2013
Amended accounts made up to 2012-03-31
dot icon24/12/2012
Annual return made up to 2012-12-22 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon12/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon12/05/2011
Secretary's details changed for Joseph William Daly on 2011-05-12
dot icon27/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon17/05/2010
Termination of appointment of Jacqueline Hughes as a secretary
dot icon17/05/2010
Termination of appointment of Jacqueline Hughes as a secretary
dot icon17/05/2010
Director's details changed for Paul Anthony Cutler on 2010-03-29
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/05/2009
Return made up to 31/03/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 31/03/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/06/2007
Return made up to 31/03/07; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/07/2006
New secretary appointed
dot icon08/05/2006
Return made up to 31/03/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/07/2005
Return made up to 31/03/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/06/2004
Return made up to 31/03/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/09/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/05/2003
Return made up to 31/03/03; full list of members
dot icon30/04/2002
Return made up to 31/03/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/04/2001
Return made up to 31/03/01; full list of members
dot icon27/04/2001
New director appointed
dot icon27/04/2001
Director resigned
dot icon21/01/2001
Accounts for a small company made up to 2000-03-31
dot icon11/08/2000
Return made up to 31/03/00; full list of members
dot icon21/07/2000
New secretary appointed
dot icon11/04/2000
New director appointed
dot icon11/04/2000
Secretary resigned;director resigned
dot icon29/01/2000
Accounts for a small company made up to 1999-03-31
dot icon25/05/1999
Return made up to 31/03/99; full list of members
dot icon21/12/1998
Accounts for a small company made up to 1998-03-31
dot icon29/04/1998
Return made up to 31/03/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon30/04/1997
Return made up to 31/03/97; full list of members
dot icon30/04/1997
Director resigned
dot icon30/04/1997
New director appointed
dot icon08/01/1997
Accounts for a small company made up to 1996-03-31
dot icon28/04/1996
Return made up to 31/03/96; full list of members
dot icon06/12/1995
Full accounts made up to 1995-03-31
dot icon25/04/1995
Return made up to 31/03/95; no change of members
dot icon07/03/1995
Director resigned
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon07/03/1995
Director resigned
dot icon06/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Return made up to 31/03/94; full list of members
dot icon10/03/1994
Full accounts made up to 1993-03-31
dot icon30/04/1993
Return made up to 31/03/93; no change of members
dot icon15/02/1993
Secretary resigned;director resigned;new director appointed
dot icon14/02/1993
Director resigned;new director appointed
dot icon14/02/1993
New secretary appointed;new director appointed
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon06/04/1992
Return made up to 31/03/92; change of members
dot icon31/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon31/10/1991
New director appointed
dot icon25/09/1991
Full accounts made up to 1991-03-31
dot icon25/09/1991
Full accounts made up to 1990-03-31
dot icon25/09/1991
Return made up to 31/03/91; full list of members
dot icon11/09/1991
Secretary resigned;director resigned
dot icon15/08/1991
Director resigned;new director appointed
dot icon01/05/1991
Return made up to 31/12/90; full list of members
dot icon23/01/1991
Registered office changed on 23/01/91 from: 102 high street billericay essex CM12 9DB
dot icon11/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon11/12/1990
Director resigned;new director appointed
dot icon11/12/1990
Secretary resigned;director resigned;new director appointed
dot icon11/12/1990
New secretary appointed;director resigned;new director appointed
dot icon07/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon07/12/1990
Director resigned;new director appointed
dot icon19/11/1990
Return made up to 31/03/90; full list of members
dot icon06/04/1990
Full accounts made up to 1989-03-31
dot icon30/03/1990
Full accounts made up to 1988-03-31
dot icon27/03/1990
Return made up to 31/03/88; full list of members
dot icon22/03/1990
Return made up to 31/03/89; full list of members
dot icon21/04/1989
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Secretary resigned;new secretary appointed
dot icon01/12/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.17K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daly, Joseph William
Secretary
20/07/2006 - Present
-
Avery, John Gordon
Secretary
28/09/1991 - 26/01/1993
-
Cutler, Paul Anthony
Secretary
31/01/1993 - 31/03/1993
-
Hughes, Jacqueline Mary
Secretary
01/04/2000 - 01/03/2010
-
Plummer, Andrew John
Director
01/04/2000 - 21/03/2001
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 10 LANCASTER GARDENS MANAGEMENT COMPANY LIMITED

10 LANCASTER GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/12/1986 with the registered office located at 11 Rochester Drive, Westcliff-On-Sea SS0 0NJ. 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 10 LANCASTER GARDENS MANAGEMENT COMPANY LIMITED?

toggle

10 LANCASTER GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/12/1986 .

Where is 10 LANCASTER GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

10 LANCASTER GARDENS MANAGEMENT COMPANY LIMITED is registered at 11 Rochester Drive, Westcliff-On-Sea SS0 0NJ.

What does 10 LANCASTER GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

10 LANCASTER GARDENS MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 10 LANCASTER GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-12-22 with no updates.