3/5 LANSDOWNE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

3/5 LANSDOWNE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02437599

Incorporation date

30/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

58 Adam Avenue, Great Sutton, Cheshire CH66 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1989)
dot icon12/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon16/10/2025
Appointment of Mr Yaron Raphael Meshoulam as a director on 2025-10-07
dot icon09/10/2025
Termination of appointment of Penelope Gay Shaw as a director on 2025-10-07
dot icon09/10/2025
Appointment of Mr Nigel Marco Davies as a director on 2025-10-07
dot icon24/09/2025
Micro company accounts made up to 2025-03-31
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/11/2024
Appointment of Mr Michael Ulic Anthony Alen-Buckley as a director on 2024-10-29
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon13/12/2023
Resolutions
dot icon13/12/2023
Memorandum and Articles of Association
dot icon04/12/2023
Resolutions
dot icon27/11/2023
Termination of appointment of Jennifer Alice Taggart as a director on 2023-11-21
dot icon27/11/2023
Appointment of Mrs Louisa Lane Jencks as a director on 2023-11-21
dot icon01/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon05/10/2023
Micro company accounts made up to 2023-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with updates
dot icon28/09/2022
Micro company accounts made up to 2022-03-31
dot icon12/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon08/11/2021
Micro company accounts made up to 2021-03-31
dot icon02/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon15/07/2020
Micro company accounts made up to 2020-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon05/11/2018
Notification of Mark Andrew Latham as a person with significant control on 2017-10-30
dot icon05/11/2018
Withdrawal of a person with significant control statement on 2018-11-05
dot icon21/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon25/08/2016
Registered office address changed from 58 Adam Avenue Great Sutton Ellesmere Port Cheshire CH66 4LH United Kingdom to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on 2016-08-25
dot icon23/08/2016
Registered office address changed from 6 Frobisher Close Pinner Middlesex HA5 1NN to 58 Adam Avenue Great Sutton Ellesmere Port Cheshire CH66 4LH on 2016-08-23
dot icon27/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon12/11/2015
Director's details changed for Mr Mark Andrew Latham on 2015-09-01
dot icon12/11/2015
Director's details changed for Jennifer Alice Taggart on 2015-09-01
dot icon12/11/2015
Director's details changed for Lady Penelope Gay Shaw on 2015-09-01
dot icon23/10/2015
Termination of appointment of Jenny Loxton Young as a director on 2015-01-01
dot icon23/10/2015
Termination of appointment of Jenny Loxton Young as a secretary on 2015-01-01
dot icon23/10/2015
Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP to 6 Frobisher Close Pinner Middlesex HA5 1NN on 2015-10-23
dot icon11/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/08/2014
Appointment of Lady Penelope Gay Shaw as a director on 2014-08-04
dot icon01/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Termination of appointment of Edward Datnow as a director
dot icon19/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/11/2011
Termination of appointment of a director
dot icon28/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon28/11/2011
Termination of appointment of Brian Shaw as a director
dot icon24/11/2011
Appointment of Jennifer Alice Taggart as a director
dot icon05/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon24/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon13/11/2009
Director's details changed for Jenny Loxton Young on 2009-11-13
dot icon13/11/2009
Director's details changed for Sir Brian Piers Shaw on 2009-11-13
dot icon13/11/2009
Director's details changed for Mark Andrew Latham on 2009-11-13
dot icon13/11/2009
Director's details changed for Edward Leyland Datnow on 2009-11-13
dot icon12/11/2009
Registered office address changed from Lees Chartered Accountants 1 Purley Road Purley Surrey CR8 2HA on 2009-11-12
dot icon28/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon13/11/2008
Return made up to 30/10/08; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/11/2007
Return made up to 30/10/07; full list of members
dot icon22/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/11/2006
Return made up to 30/10/06; full list of members
dot icon17/07/2006
Return made up to 30/10/05; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon23/11/2004
Return made up to 30/10/04; full list of members
dot icon14/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon14/11/2003
Return made up to 30/10/03; full list of members
dot icon21/07/2003
New director appointed
dot icon07/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon19/11/2002
Return made up to 30/10/02; full list of members
dot icon08/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon13/11/2001
Return made up to 30/10/01; full list of members
dot icon04/07/2001
Accounts for a dormant company made up to 2001-03-31
dot icon20/11/2000
Return made up to 30/10/00; full list of members
dot icon20/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon24/11/1999
Return made up to 30/10/99; full list of members
dot icon22/06/1999
Accounts for a dormant company made up to 1999-03-31
dot icon17/11/1998
Return made up to 30/10/98; change of members
dot icon30/06/1998
Accounts for a dormant company made up to 1998-03-31
dot icon24/11/1997
Return made up to 30/10/97; no change of members
dot icon30/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon06/04/1997
Registered office changed on 06/04/97 from: 1 purley road purley surrey CR8 2HA
dot icon06/12/1996
Return made up to 30/10/96; full list of members
dot icon05/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon03/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon23/11/1995
Return made up to 30/10/95; no change of members
dot icon29/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Registered office changed on 05/11/94 from: station house barnes common london SW13 0HT
dot icon05/11/1994
Return made up to 30/10/94; change of members
dot icon07/10/1994
Ad 03/10/94--------- £ si 138@1=138 £ ic 2/140
dot icon26/09/1994
Director resigned;new director appointed
dot icon26/09/1994
Director resigned;new director appointed
dot icon26/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon08/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon22/11/1993
Return made up to 30/10/93; full list of members
dot icon18/03/1993
Accounts for a dormant company made up to 1992-03-31
dot icon24/11/1992
Return made up to 30/10/92; no change of members
dot icon07/10/1992
Resolutions
dot icon07/10/1992
Resolutions
dot icon07/10/1992
Resolutions
dot icon20/03/1992
Registered office changed on 20/03/92 from: 3-5 lansdowne road kensington london W11 3AL
dot icon27/02/1992
Return made up to 30/10/91; no change of members
dot icon24/02/1992
Return made up to 30/10/90; full list of members
dot icon24/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon24/02/1992
Resolutions
dot icon23/01/1992
Secretary resigned;new secretary appointed
dot icon21/03/1990
Memorandum and Articles of Association
dot icon13/03/1990
Director resigned;new director appointed
dot icon13/03/1990
Secretary resigned;new secretary appointed
dot icon13/03/1990
Registered office changed on 13/03/90 from: 2 baches street london N1 6UB
dot icon16/01/1990
Resolutions
dot icon16/01/1990
Resolutions
dot icon16/01/1990
£ nc 100/140 07/12/89
dot icon27/12/1989
Certificate of change of name
dot icon30/10/1989
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
30/10/2026
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
1
140.00
-
0.00
-
-
2022
1
140.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alen-Buckley, Michael Ulic Anthony
Director
29/10/2024 - Present
14
Mr Mark Andrew Latham
Director
07/06/1994 - Present
2
Shaw, Brian Piers
Director
26/06/2003 - 04/02/2011
5
Datnow, Edward Leyland
Director
06/06/1994 - 27/02/2012
-
Young, Jenny Loxton
Director
06/06/1994 - 31/12/2014
-

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 3/5 LANSDOWNE ROAD MANAGEMENT LIMITED

3/5 LANSDOWNE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 30/10/1989 with the registered office located at 58 Adam Avenue, Great Sutton, Cheshire CH66 4LH. 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 3/5 LANSDOWNE ROAD MANAGEMENT LIMITED?

toggle

3/5 LANSDOWNE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 30/10/1989 .

Where is 3/5 LANSDOWNE ROAD MANAGEMENT LIMITED located?

toggle

3/5 LANSDOWNE ROAD MANAGEMENT LIMITED is registered at 58 Adam Avenue, Great Sutton, Cheshire CH66 4LH.

What does 3/5 LANSDOWNE ROAD MANAGEMENT LIMITED do?

toggle

3/5 LANSDOWNE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3/5 LANSDOWNE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-30 with updates.