20 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

20 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01842647

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 no updates
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon13/12/2024
Accounts for a small company made up to 2024-03-31
dot icon11/11/2024
Appointment of Mr William Richard Collins as a director on 2024-11-11
dot icon11/11/2024
Termination of appointment of Eileen Marie Sawyer 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 icon03/04/2023
Previous accounting period extended from 2022-12-30 to 2023-03-31
dot icon16/03/2023
Accounts for a small company made up to 2021-12-30
dot icon13/02/2023
Confirmation statement made on 2023-02-11 with no 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 Neil Johnston Gardiner as a director 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 Aviva Company Secretarial Services Limited as a secretary 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 2018-12-24
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
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 icon23/11/2016
Appointment of Mr Neil Johnston Gardiner 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 Richard John Levis 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 icon08/09/2015
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 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 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 icon12/10/2010
Full accounts made up to 2009-12-24
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 icon24/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon24/05/2010
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 icon11/12/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 23/04/09; full list of members
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 23/04/08; full list of members
dot icon08/02/2008
Ad 12/12/07--------- £ si [email protected]
dot icon20/12/2007
Ad 12/12/07--------- £ si [email protected]=1 £ ic 13/14
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 icon31/05/2006
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 icon27/08/2004
Full accounts made up to 2003-12-31
dot icon26/05/2004
Return made up to 23/04/04; full list of members
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 icon09/05/2002
Director's particulars changed
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 icon23/05/2000
Location of register of members address changed
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
Secretary resigned;new secretary appointed
dot icon05/04/1995
Director resigned;new director appointed
dot icon24/11/1994
Secretary's particulars changed
dot icon14/10/1994
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
New director appointed
dot icon15/10/1992
Director resigned
dot icon15/10/1992
Director's particulars changed
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 icon13/05/1991
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 icon01/01/1987
A selection of documents registered before 1 January 1987
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, William Richard
Director
11/11/2024 - Present
122
Smith, Stephen Paul
Director
30/09/1994 - 31/12/2009
305
Nahum, Stephane Abraham Joseph
Director
02/12/2021 - Present
379
Long, Graham Stephen
Director
23/10/2015 - 17/11/2016
65
Versey, Mark Richard Beavis
Director
15/09/2010 - 28/03/2014
49

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 20 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED

20 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 20 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED?

toggle

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

Where is 20 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

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

What does 20 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 20 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-11 with no updates.