13 & 14 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

13 & 14 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02675030

Incorporation date

31/12/1991

Size

Dormant

Contacts

Registered address

Registered address

Ward House, 6 Ward Street, Guildford, Surrey GU1 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1991)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon15/09/2025
Appointment of Mr Michael Tetley as a director on 2025-09-15
dot icon20/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon31/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/03/2018
Director's details changed for Miss Susan Kamara on 2018-03-19
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/04/2016
Compulsory strike-off action has been discontinued
dot icon31/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/03/2016
First Gazette notice for compulsory strike-off
dot icon08/03/2016
Resolutions
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2015
Registered office address changed from C/O Tlt Solicitors 20 Gresham Street London EC2V 7JE to Ward House 6 Ward Street Guildford Surrey GU1 4LH on 2015-09-22
dot icon07/09/2015
Appointment of Cheyney Goulding Llp as a secretary on 2015-08-05
dot icon07/09/2015
Termination of appointment of C & C Legal Services Limited as a secretary on 2015-08-05
dot icon27/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/03/2015
Termination of appointment of Richard Thomas Henry Wilson as a director on 2014-11-20
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/02/2011
Secretary's details changed for C & C Legal Services Limited on 2010-05-25
dot icon10/02/2011
Director's details changed for Mr Richard Thomas Henry Wilson on 2010-05-25
dot icon24/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Registered office address changed from 10Th Floor Sea Containers House 20 Upper Ground Blackfriars Bridge London SE1 9QT on 2010-05-26
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Director's details changed for Richard Thomas Henry Wilson on 2009-12-31
dot icon07/01/2010
Director's details changed for Miss Susan Kamara on 2009-12-31
dot icon07/01/2010
Secretary's details changed for C & C Legal Services Limited on 2009-12-31
dot icon05/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon30/07/2009
Director's change of particulars / susan kamara / 30/07/2009
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/02/2008
Return made up to 31/12/07; change of members; amend
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon27/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon09/11/2006
New secretary appointed
dot icon27/10/2006
Secretary resigned
dot icon20/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon18/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon18/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon19/05/2004
Secretary's particulars changed
dot icon12/02/2004
Return made up to 31/12/03; full list of members
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/09/2003
Total exemption full accounts made up to 2001-12-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon11/04/2002
Total exemption full accounts made up to 2000-12-31
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon03/01/2001
Full accounts made up to 1999-12-31
dot icon19/09/2000
New director appointed
dot icon12/09/2000
New secretary appointed
dot icon12/09/2000
Secretary resigned
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon11/10/1999
New secretary appointed
dot icon11/10/1999
Secretary resigned
dot icon01/02/1999
Return made up to 31/12/98; full list of members
dot icon18/09/1998
Full accounts made up to 1997-12-31
dot icon11/05/1998
Secretary resigned
dot icon11/05/1998
Director resigned
dot icon11/05/1998
New secretary appointed
dot icon11/03/1998
Full accounts made up to 1996-12-31
dot icon30/01/1998
Return made up to 31/12/97; full list of members
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon22/05/1996
Full accounts made up to 1995-12-31
dot icon21/02/1996
Return made up to 31/12/95; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon12/01/1995
Return made up to 31/12/94; full list of members
dot icon10/11/1994
Full accounts made up to 1993-12-31
dot icon21/10/1994
Resolutions
dot icon21/10/1994
Resolutions
dot icon24/01/1994
Ad 10/01/94--------- £ si 2@1=2 £ ic 2/4
dot icon24/01/1994
Return made up to 31/12/93; no change of members
dot icon15/11/1993
Ad 30/10/92--------- £ si 10@1
dot icon15/11/1993
New director appointed
dot icon15/11/1993
Secretary resigned;new secretary appointed
dot icon15/11/1993
Director resigned;new director appointed
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon03/09/1993
Ad 30/10/92--------- £ si 10@1
dot icon03/09/1993
Registered office changed on 03/09/93 from: 1 gunpowder square printer street london EC4A 3DE
dot icon23/03/1993
Return made up to 31/12/92; full list of members
dot icon04/03/1993
Registered office changed on 04/03/93 from: c/o mbc information services LTD classic house 174-180 old st london EC1V 9BP
dot icon29/05/1992
Resolutions
dot icon13/05/1992
Secretary resigned;new secretary appointed
dot icon13/05/1992
Director resigned;new director appointed
dot icon05/05/1992
Certificate of change of name
dot icon31/12/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.00
-
0.00
-
-
2022
1
12.00
-
0.00
-
-
2022
1
12.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

12.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Unwin, Miles Stewart
Director
23/04/1992 - 30/10/1992
4
MBC SECRETARIES LIMITED
Corporate Director
23/12/1991 - 23/04/1992
201
MBC SECRETARIES LIMITED
Corporate Secretary
23/12/1991 - 23/04/1992
201
Wilson, Richard Thomas Henry
Director
30/10/1992 - 20/11/2014
11
Grosse, Richard Benjamin
Director
30/10/1992 - 20/04/1998
6

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 13 & 14 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED

13 & 14 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/12/1991 with the registered office located at Ward House, 6 Ward Street, Guildford, Surrey GU1 4LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 13 & 14 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

13 & 14 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/12/1991 .

Where is 13 & 14 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

13 & 14 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED is registered at Ward House, 6 Ward Street, Guildford, Surrey GU1 4LH.

What does 13 & 14 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

13 & 14 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 13 & 14 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED have?

toggle

13 & 14 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for 13 & 14 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-12-31.