LACE PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

LACE PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05580896

Incorporation date

03/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

84 Tremadoc Road, London SW4 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2005)
dot icon31/03/2026
Cessation of Marie Kristine Mckee as a person with significant control on 2026-03-18
dot icon31/03/2026
Termination of appointment of Marie Kristine Mckee as a director on 2026-03-18
dot icon24/03/2026
Appointment of Miss Regina Luna Velasco as a director on 2026-03-18
dot icon24/03/2026
Notification of Regina Luna Velasco as a person with significant control on 2026-03-18
dot icon24/03/2026
Appointment of Mr Gunther Manuel Niederl as a director on 2026-03-18
dot icon24/03/2026
Notification of Gunther Manuel Niederl as a person with significant control on 2026-03-18
dot icon20/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon17/10/2025
-
dot icon17/10/2025
-
dot icon16/10/2025
Registered office address changed from 84 Tremadoc Road Tremadoc Road London SW4 7LP England to 84 Tremadoc Road London SW4 7LP on 2025-10-16
dot icon13/10/2025
Registered office address changed from 12 Chillingham Way Camberley Surrey GU15 2NS England to 84 Tremadoc Road Tremadoc Road London SW4 7LP on 2025-10-13
dot icon13/07/2025
Micro company accounts made up to 2024-10-31
dot icon19/02/2025
Director's details changed for Miss Caitlin Eloise Gill on 2025-02-18
dot icon18/02/2025
Change of details for Mr Jake Gill as a person with significant control on 2025-01-25
dot icon18/02/2025
Director's details changed for Mr Jake Benjamin Gill on 2025-02-18
dot icon18/02/2025
Change of details for Miss Caitlin Eloise Gill as a person with significant control on 2025-02-18
dot icon06/02/2025
Cessation of Catherine Louise Mason as a person with significant control on 2024-12-04
dot icon06/02/2025
Appointment of Mr Jake Gill as a director on 2025-01-25
dot icon06/02/2025
Termination of appointment of Catherine Louise Mason as a director on 2025-01-25
dot icon06/02/2025
Notification of Jake Gill as a person with significant control on 2025-01-25
dot icon06/02/2025
Appointment of Miss Caitlin Eloise Gill as a director on 2025-01-25
dot icon06/02/2025
Registered office address changed from 84 Tremadoc Road London SW4 7LP England to 12 Chillingham Way Camberley Surrey GU15 2NS on 2025-02-06
dot icon06/02/2025
Notification of Caitlin Eloise Gill as a person with significant control on 2025-01-25
dot icon21/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon23/06/2024
Change of details for Miss Catherine Louise Mcnamara as a person with significant control on 2021-08-06
dot icon23/06/2024
Registered office address changed from Flat 1 6 Haselrigge Road London SW4 7EP England to 84 Tremadoc Road London SW4 7LP on 2024-06-23
dot icon23/06/2024
Micro company accounts made up to 2023-10-31
dot icon23/06/2024
Director's details changed for Catherine Louise Mcnamara on 2024-06-23
dot icon25/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon17/07/2023
Micro company accounts made up to 2022-10-31
dot icon25/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon20/07/2022
Micro company accounts made up to 2021-10-31
dot icon25/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon22/10/2021
Director's details changed for Miss Marie Kristine Rajamanikam on 2021-02-01
dot icon18/10/2021
Change of details for Miss Marie Kristine Rajamanikam as a person with significant control on 2021-02-01
dot icon17/08/2021
Micro company accounts made up to 2020-10-31
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon23/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon22/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon23/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon26/06/2018
Registered office address changed from C/O Lucie Cave 175a Abbeville Road London SW4 9JJ to Flat 1 6 Haselrigge Road London SW4 7EP on 2018-06-26
dot icon25/06/2018
Termination of appointment of Lucie Cave as a secretary on 2018-06-25
dot icon25/06/2018
Cessation of Lucie Cave as a person with significant control on 2018-05-31
dot icon06/11/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon15/08/2016
Total exemption full accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-12 no member list
dot icon24/08/2015
Total exemption full accounts made up to 2014-10-31
dot icon21/10/2014
Annual return made up to 2014-10-12 no member list
dot icon01/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon25/07/2014
Termination of appointment of Marie Kristine Rajamanikam as a director on 2014-07-25
dot icon29/01/2014
Director's details changed for Miss Marie Kristine Rajamanikam on 2014-01-29
dot icon29/01/2014
Director's details changed for Miss Marie Kristine Rajamanikam on 2014-01-29
dot icon05/11/2013
Annual return made up to 2013-10-12 no member list
dot icon05/11/2013
Appointment of Miss Marie Kristine Rajamanikam as a director
dot icon05/11/2013
Termination of appointment of Amanda Hoffman as a director
dot icon05/11/2013
Termination of appointment of Amanda Hoffman as a director
dot icon05/11/2013
Appointment of Miss Marie Kristine Rajamanikam as a director
dot icon26/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon12/10/2012
Annual return made up to 2012-10-12 no member list
dot icon19/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon09/05/2012
Appointment of Amanda Hoffman as a director
dot icon10/10/2011
Annual return made up to 2011-10-03 no member list
dot icon22/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon28/02/2011
Registered office address changed from C/O Edward Cooper 98 Bedford Road London SW4 7HB United Kingdom on 2011-02-28
dot icon10/11/2010
Annual return made up to 2010-10-03 no member list
dot icon13/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon19/10/2009
Annual return made up to 2009-10-03 no member list
dot icon19/10/2009
Director's details changed for Catherine Louise Mcnamara on 2009-10-18
dot icon19/10/2009
Registered office address changed from 84 Tremadoc Road Clapham London SW4 7LP on 2009-10-19
dot icon02/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon22/10/2008
Annual return made up to 03/10/08
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/10/2007
Total exemption full accounts made up to 2006-10-31
dot icon12/10/2007
Annual return made up to 03/10/07
dot icon12/10/2007
Secretary's particulars changed
dot icon25/10/2006
Annual return made up to 03/10/06
dot icon25/10/2006
Location of debenture register
dot icon25/10/2006
Location of register of members
dot icon25/10/2006
Registered office changed on 25/10/06 from: 84 tremadoc road lambeth london SW4 7LP
dot icon25/10/2006
Secretary's particulars changed
dot icon09/06/2006
New director appointed
dot icon30/05/2006
New secretary appointed
dot icon12/10/2005
Secretary resigned
dot icon12/10/2005
Director resigned
dot icon03/10/2005
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
31/10/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
03/10/2005 - 03/10/2005
463
UK INCORPORATIONS LIMITED
Nominee Director
03/10/2005 - 03/10/2005
443
Miss Catherine Louise Mcnamara
Director
03/10/2005 - 25/01/2025
-
Miss Marie Kristine Mckee
Director
26/10/2012 - 18/03/2026
-
Cave, Lucie
Secretary
03/10/2005 - 25/06/2018
-

Persons with Significant Control

9
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 LACE PROPERTY MANAGEMENT LTD

LACE PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 03/10/2005 with the registered office located at 84 Tremadoc Road, London SW4 7LP. There are currently 4 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 LACE PROPERTY MANAGEMENT LTD?

toggle

LACE PROPERTY MANAGEMENT LTD is currently Active. It was registered on 03/10/2005 .

Where is LACE PROPERTY MANAGEMENT LTD located?

toggle

LACE PROPERTY MANAGEMENT LTD is registered at 84 Tremadoc Road, London SW4 7LP.

What does LACE PROPERTY MANAGEMENT LTD do?

toggle

LACE PROPERTY MANAGEMENT LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LACE PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 31/03/2026: Cessation of Marie Kristine Mckee as a person with significant control on 2026-03-18.