10 LANSDOWN PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

10 LANSDOWN PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02222317

Incorporation date

17/02/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Broadstone Cottage Middle Lane, Kingston Seymour, Clevedon, Avon BS21 6XRCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1988)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon24/04/2024
Director's details changed for Mrs Michelle Ann Porter on 2024-04-15
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon16/10/2023
Micro company accounts made up to 2023-03-31
dot icon01/06/2023
Director's details changed for Mrs Michelle Ann Porter on 2023-06-01
dot icon01/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon15/11/2022
Micro company accounts made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon12/08/2020
Director's details changed for Mr Alan Tennant Johnson on 2020-08-12
dot icon16/06/2020
Micro company accounts made up to 2020-03-31
dot icon20/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon10/10/2019
Micro company accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon23/10/2017
Micro company accounts made up to 2017-03-31
dot icon25/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon25/05/2016
Annual return made up to 2016-05-17 no member list
dot icon04/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/11/2015
Director's details changed for Alan Johnson on 2013-08-30
dot icon12/11/2015
Director's details changed for Alan Johnson on 2013-08-30
dot icon12/11/2015
Director's details changed for Mr Hugh Griffith Edwards on 2013-03-31
dot icon02/06/2015
Annual return made up to 2015-05-17 no member list
dot icon21/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2014
Annual return made up to 2014-05-17 no member list
dot icon19/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Appointment of John Dight as a director
dot icon21/01/2014
Termination of appointment of Diane Mercer as a director
dot icon10/06/2013
Annual return made up to 2013-05-17 no member list
dot icon03/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-05-17 no member list
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-05-17 no member list
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-05-17 no member list
dot icon18/05/2010
Director's details changed for Diane Mercer on 2010-05-17
dot icon18/05/2010
Director's details changed for Alan Johnson on 2010-05-17
dot icon18/05/2010
Director's details changed for Michelle Porter on 2010-05-17
dot icon18/05/2010
Director's details changed for Hugh Griffith Edwards on 2010-05-17
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/08/2009
Director appointed alan johnson
dot icon24/06/2009
Annual return made up to 17/05/09
dot icon18/06/2009
Location of debenture register
dot icon18/06/2009
Registered office changed on 18/06/2009 from broadstone cottage middle lane kingston seymour clevedon avon BS21 6XR united kingdom
dot icon18/06/2009
Location of register of members
dot icon18/06/2009
Registered office changed on 18/06/2009 from moorend farm moorend road hambrook BS16 1SP
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/07/2008
Appointment terminated secretary diane mercer
dot icon31/07/2008
Secretary appointed diana alexis edwards
dot icon02/06/2008
Annual return made up to 17/05/08
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/06/2007
Annual return made up to 17/05/07
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/08/2006
Annual return made up to 17/05/06
dot icon28/11/2005
Director resigned
dot icon15/11/2005
Secretary's particulars changed;director's particulars changed
dot icon20/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/05/2005
Annual return made up to 17/05/05
dot icon22/10/2004
New director appointed
dot icon07/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/09/2004
New director appointed
dot icon02/06/2004
Annual return made up to 17/05/04
dot icon19/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/07/2003
Director resigned
dot icon30/05/2003
Annual return made up to 17/05/03
dot icon26/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/06/2002
Annual return made up to 17/05/02
dot icon05/06/2002
New director appointed
dot icon14/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/06/2001
Annual return made up to 17/05/01
dot icon20/10/2000
Accounts for a small company made up to 2000-03-31
dot icon01/06/2000
New secretary appointed
dot icon01/06/2000
Annual return made up to 17/05/00
dot icon08/09/1999
Accounts for a small company made up to 1999-03-31
dot icon16/05/1999
Annual return made up to 17/05/99
dot icon28/08/1998
New secretary appointed;new director appointed
dot icon28/08/1998
Secretary resigned;director resigned
dot icon28/08/1998
Full accounts made up to 1998-03-31
dot icon13/05/1998
Annual return made up to 17/05/98
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon17/06/1997
Annual return made up to 17/05/97
dot icon25/01/1997
New secretary appointed;new director appointed
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon10/06/1996
Annual return made up to 17/05/96
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon11/05/1995
Annual return made up to 17/05/95
dot icon18/01/1995
Full accounts made up to 1994-03-31
dot icon12/06/1994
Secretary resigned;new secretary appointed
dot icon12/06/1994
Annual return made up to 17/05/94
dot icon30/11/1993
Full accounts made up to 1993-03-31
dot icon30/11/1993
Registered office changed on 30/11/93 from: 28,queen square, bristol. BS1 4ND
dot icon14/07/1993
New director appointed
dot icon30/06/1993
Full accounts made up to 1992-03-31
dot icon16/06/1993
Annual return made up to 17/05/93
dot icon14/06/1993
New secretary appointed
dot icon27/05/1993
New director appointed
dot icon27/05/1993
Secretary resigned
dot icon31/07/1992
Annual return made up to 17/05/92
dot icon28/10/1991
Full accounts made up to 1991-03-31
dot icon14/10/1991
Annual return made up to 17/05/91
dot icon22/04/1991
Full accounts made up to 1990-03-31
dot icon10/09/1990
Annual return made up to 17/05/90
dot icon22/08/1990
New director appointed
dot icon30/08/1989
Annual return made up to 17/05/89
dot icon26/06/1989
Director resigned
dot icon26/06/1989
Director resigned
dot icon26/06/1989
Full accounts made up to 1989-03-31
dot icon23/03/1989
New secretary appointed;new director appointed
dot icon23/03/1989
New director appointed
dot icon31/01/1989
Registered office changed on 31/01/89 from: 10,lansdown place, clifton, bristol. Avon.
dot icon08/12/1988
Memorandum and Articles of Association
dot icon25/11/1988
Certificate of change of name
dot icon23/11/1988
Secretary resigned;new secretary appointed
dot icon23/11/1988
Director resigned;new director appointed
dot icon23/11/1988
Registered office changed on 23/11/88 from: 2 baches street london N1 6UB N1 6UB
dot icon17/02/1988
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
24/04/2026
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
0.00
-
0.00
-
-
2022
0
0.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mercer, Diane
Director
20/04/1993 - 14/01/2014
1
Johnson, Alan Tennant
Director
28/07/2009 - Present
6
Whittington, John Robert
Director
17/01/1997 - 27/08/1998
12
Brown, Paul Michael
Director
16/06/1993 - 17/01/1997
4
Whittington, John Robert
Secretary
17/01/1997 - 27/08/1998
-

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 LANSDOWN PLACE MANAGEMENT COMPANY LIMITED

10 LANSDOWN PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/02/1988 with the registered office located at Broadstone Cottage Middle Lane, Kingston Seymour, Clevedon, Avon BS21 6XR. There are currently 5 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 LANSDOWN PLACE MANAGEMENT COMPANY LIMITED?

toggle

10 LANSDOWN PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/02/1988 .

Where is 10 LANSDOWN PLACE MANAGEMENT COMPANY LIMITED located?

toggle

10 LANSDOWN PLACE MANAGEMENT COMPANY LIMITED is registered at Broadstone Cottage Middle Lane, Kingston Seymour, Clevedon, Avon BS21 6XR.

What does 10 LANSDOWN PLACE MANAGEMENT COMPANY LIMITED do?

toggle

10 LANSDOWN PLACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 LANSDOWN PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.