LANHAM PLACE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

LANHAM PLACE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01609385

Incorporation date

25/01/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon CM9 4GDCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1982)
dot icon20/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2025
Termination of appointment of David Arthur Hatherley as a director on 2025-12-09
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon28/11/2024
Micro company accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon21/09/2023
Registered office address changed from Maulak Chambers the Centre, High Street Halstead CO9 2AJ England to Unit 27 the Bentalls Centre Colchester Road Heybridge Maldon CM9 4GD on 2023-09-21
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon15/02/2021
Micro company accounts made up to 2020-03-31
dot icon05/10/2020
Secretary's details changed for Abbeystone Management Limited on 2020-10-05
dot icon05/10/2020
Registered office address changed from 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD to Maulak Chambers the Centre, High Street Halstead CO9 2AJ on 2020-10-05
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon20/11/2019
Micro company accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-19 with updates
dot icon22/11/2018
Micro company accounts made up to 2018-03-31
dot icon19/09/2018
Termination of appointment of Martin Brown as a director on 2018-08-19
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon18/09/2018
Appointment of Abbeystone Management Limited as a secretary on 2018-09-17
dot icon17/09/2018
Termination of appointment of Peter James Butler as a secretary on 2018-09-17
dot icon17/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon25/07/2017
Micro company accounts made up to 2017-03-31
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon19/05/2015
Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 2015-05-19
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon19/09/2014
Director's details changed for Mr Martin Brown on 2014-09-19
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon19/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/12/2010
Appointment of Mr Tony Pettit as a director
dot icon07/12/2010
Appointment of Mr David Arthur Hatherley as a director
dot icon29/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon29/09/2010
Director's details changed for Martin Brown on 2010-09-05
dot icon07/09/2009
Return made up to 05/09/09; full list of members
dot icon07/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/10/2008
Return made up to 05/09/08; full list of members
dot icon08/10/2008
Director's change of particulars / martin brown / 29/09/2008
dot icon11/09/2007
Return made up to 05/09/07; change of members
dot icon16/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/09/2006
Return made up to 05/09/06; full list of members
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Director resigned
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/10/2005
Return made up to 05/09/05; full list of members
dot icon06/05/2005
Registered office changed on 06/05/05 from: 7 lanham place basildon essex SS13 1PX
dot icon06/05/2005
Director resigned
dot icon06/05/2005
Secretary resigned
dot icon06/05/2005
New secretary appointed
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
New secretary appointed;new director appointed
dot icon08/03/2005
New secretary appointed
dot icon08/03/2005
New director appointed
dot icon08/03/2005
Secretary resigned;director resigned
dot icon20/12/2004
Registered office changed on 20/12/04 from: 32 voysey gardens basildon essex SS13 1QS
dot icon01/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/10/2004
Return made up to 05/09/04; full list of members
dot icon08/10/2003
Return made up to 05/09/03; full list of members
dot icon26/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/10/2002
Return made up to 05/09/02; full list of members
dot icon27/09/2002
Director resigned
dot icon23/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/10/2001
New director appointed
dot icon04/10/2001
Return made up to 05/09/01; full list of members
dot icon13/08/2001
New secretary appointed;new director appointed
dot icon13/08/2001
Secretary resigned
dot icon13/08/2001
Registered office changed on 13/08/01 from: 113 kimberley road benfleet essex SS7 5NH
dot icon02/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/12/2000
Full accounts made up to 2000-03-31
dot icon03/10/2000
Return made up to 05/09/00; full list of members
dot icon21/02/2000
Full accounts made up to 1999-03-31
dot icon01/11/1999
Registered office changed on 01/11/99 from: 4 lanham place basildon essex SS13 1PX
dot icon01/11/1999
Director resigned
dot icon01/11/1999
Secretary resigned
dot icon01/11/1999
New secretary appointed
dot icon01/11/1999
Return made up to 05/09/99; change of members
dot icon01/02/1999
Return made up to 05/09/98; full list of members
dot icon01/02/1999
Return made up to 05/09/97; full list of members
dot icon01/02/1999
Return made up to 05/09/96; full list of members
dot icon29/01/1999
New director appointed
dot icon29/01/1999
New director appointed
dot icon29/01/1999
New director appointed
dot icon29/01/1999
Director resigned
dot icon29/01/1999
Director resigned
dot icon29/01/1999
Full accounts made up to 1996-03-31
dot icon29/01/1999
Full accounts made up to 1997-03-31
dot icon29/01/1999
Full accounts made up to 1998-03-31
dot icon29/01/1999
Registered office changed on 29/01/99 from: 10 lanham place basildon essex SS13 1PX
dot icon27/01/1999
Restoration by order of the court
dot icon14/10/1997
Final Gazette dissolved via compulsory strike-off
dot icon24/06/1997
First Gazette notice for compulsory strike-off
dot icon22/07/1996
Return made up to 05/09/95; full list of members
dot icon12/07/1996
Full accounts made up to 1995-03-31
dot icon05/11/1994
Return made up to 05/09/94; change of members
dot icon13/07/1994
Full accounts made up to 1994-03-31
dot icon25/11/1993
Return made up to 05/09/93; no change of members
dot icon22/07/1993
Registered office changed on 22/07/93 from: 4 lanham place pitses basildon SS13 1PX
dot icon22/07/1993
Return made up to 05/09/92; full list of members
dot icon05/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/06/1993
Full accounts made up to 1993-03-31
dot icon05/10/1992
New secretary appointed;new director appointed
dot icon03/09/1992
Full accounts made up to 1992-03-31
dot icon27/08/1992
Director resigned
dot icon27/08/1992
New director appointed
dot icon25/09/1991
Full accounts made up to 1991-03-31
dot icon25/09/1991
Return made up to 05/09/91; full list of members
dot icon25/09/1991
Return made up to 31/12/90; full list of members
dot icon25/09/1991
Return made up to 31/12/89; full list of members
dot icon25/09/1991
Return made up to 31/12/88; full list of members
dot icon05/09/1991
Full accounts made up to 1990-03-31
dot icon05/09/1991
Full accounts made up to 1989-03-31
dot icon23/07/1991
Director resigned;new director appointed
dot icon23/07/1991
Secretary resigned;new secretary appointed
dot icon23/07/1991
Director resigned;new director appointed
dot icon28/04/1991
Registered office changed on 28/04/91 from: 377 southchurch road southend on sea essex SS1 2PQ
dot icon01/06/1988
Full accounts made up to 1988-03-31
dot icon20/05/1988
Full accounts made up to 1987-03-31
dot icon25/04/1988
Return made up to 20/09/87; full list of members
dot icon11/11/1987
Full accounts made up to 1986-03-31
dot icon27/12/1986
Director resigned;new director appointed
dot icon24/06/1986
Return made up to 21/06/86; full list of members
dot icon02/05/1986
Full accounts made up to 1983-03-31
dot icon02/05/1986
Full accounts made up to 1984-03-31
dot icon02/05/1986
Full accounts made up to 1985-03-31
dot icon02/05/1986
Return made up to 31/08/84; full list of members
dot icon02/05/1986
Return made up to 30/06/83; full list of members
dot icon02/05/1986
Return made up to 31/10/85; full list of members
dot icon02/05/1986
Registered office changed on 02/05/86 from: flat 4 lanham place pitsea basildon essex
dot icon02/05/1986
Secretary resigned;new secretary appointed
dot icon02/05/1986
Director resigned;new director appointed
dot icon12/05/1982
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
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
18.00
-
0.00
-
-
2022
0
18.00
-
0.00
-
-
2023
0
18.00
-
0.00
-
-
2023
0
18.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.00 £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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hatherley, David Arthur
Director
07/12/2010 - 09/12/2025
-
Pettit, Tony
Director
07/12/2010 - Present
-
Turner, Philip Charles, Councillor
Director
22/08/1998 - 30/09/2002
2

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 LANHAM PLACE RESIDENTS ASSOCIATION LIMITED

LANHAM PLACE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 25/01/1982 with the registered office located at Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon CM9 4GD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LANHAM PLACE RESIDENTS ASSOCIATION LIMITED?

toggle

LANHAM PLACE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 25/01/1982 .

Where is LANHAM PLACE RESIDENTS ASSOCIATION LIMITED located?

toggle

LANHAM PLACE RESIDENTS ASSOCIATION LIMITED is registered at Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon CM9 4GD.

What does LANHAM PLACE RESIDENTS ASSOCIATION LIMITED do?

toggle

LANHAM PLACE RESIDENTS ASSOCIATION LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LANHAM PLACE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 20/12/2025: Micro company accounts made up to 2025-03-31.