LANSDOWNE ROAD MANAGEMENT CO. LTD.

Register to unlock more data on OkredoRegister

LANSDOWNE ROAD MANAGEMENT CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02805483

Incorporation date

31/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 12 8 Lansdowne Road, London SW20 8APCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1993)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon19/09/2025
Director's details changed for Mrs Rosalie Margaret Crowe on 2022-08-16
dot icon26/08/2025
Director's details changed for Zainab Ahmad on 2025-04-10
dot icon03/06/2025
Micro company accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon10/02/2025
Termination of appointment of Nick Henry as a director on 2025-02-07
dot icon31/05/2024
Micro company accounts made up to 2024-03-31
dot icon31/03/2024
Confirmation statement made on 2024-03-31 with updates
dot icon18/10/2023
Termination of appointment of Frances Anne Folkard as a director on 2023-10-17
dot icon30/06/2023
Micro company accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon25/07/2022
Micro company accounts made up to 2022-03-31
dot icon17/05/2022
Director's details changed for Frances Anne Folkard on 2022-05-17
dot icon17/05/2022
Director's details changed for Mr Rolf Albert Wilhelm Tolle on 2022-05-17
dot icon17/05/2022
Termination of appointment of Shikha Kuhar Dahiya as a director on 2022-04-20
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon26/08/2021
Appointment of Mrs Anne Elizabeth Barnes as a director on 2021-08-24
dot icon23/08/2021
Appointment of Mrs Rosalie Margaret Crowe as a director on 2021-08-23
dot icon31/05/2021
Confirmation statement made on 2021-03-31 with updates
dot icon07/05/2021
Micro company accounts made up to 2021-03-31
dot icon16/03/2021
Appointment of Mr John Andrew Bonnington as a secretary on 2021-03-16
dot icon16/03/2021
Termination of appointment of Peter Mark Anthony Smeeth as a secretary on 2021-03-16
dot icon16/03/2021
Registered office address changed from Flat 7, 11 the Grange the Grange Wimbledon Village London SW19 4PT England to Flat 12 8 Lansdowne Road London SW20 8AP on 2021-03-16
dot icon18/11/2020
Appointment of Mr John Andrew Bonnington as a director on 2020-11-17
dot icon17/06/2020
Micro company accounts made up to 2020-03-31
dot icon12/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon12/04/2020
Director's details changed for Mr Roef Tolle on 2020-04-12
dot icon20/06/2019
Micro company accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon29/04/2019
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Flat 7, 11 the Grange the Grange Wimbledon Village London SW19 4PT on 2019-04-29
dot icon26/02/2019
Appointment of Mr Peter Mark Anthony Smeeth as a secretary on 2019-02-15
dot icon26/02/2019
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2019-02-15
dot icon08/11/2018
Termination of appointment of Rosalie Margaret Crowe as a director on 2018-10-30
dot icon08/11/2018
Appointment of Mr Nick Henry as a director on 2018-10-15
dot icon12/10/2018
Appointment of Mr Roef Tolle as a director on 2018-09-25
dot icon13/09/2018
Micro company accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon05/02/2018
Appointment of Zainab Ahmad as a director on 2018-01-29
dot icon14/09/2017
Micro company accounts made up to 2017-03-31
dot icon21/06/2017
Termination of appointment of Nadine West as a director on 2017-05-09
dot icon21/06/2017
Appointment of Miss Nadine West as a director on 2017-05-09
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon14/10/2016
Secretary's details changed for Hml Company Secretarial Services Ltd on 2016-10-13
dot icon16/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon04/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon12/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon25/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/06/2013
Termination of appointment of Scotts as a secretary
dot icon13/06/2013
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon13/06/2013
Registered office address changed from C/O Scotts Bentley House 4a Disraeli Road London SW15 2DS United Kingdom on 2013-06-13
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon17/04/2012
Secretary's details changed for Scotts on 2012-03-31
dot icon17/04/2012
Registered office address changed from C/O C/O Scotts Bentley House Disraeli Road London SW15 2DS United Kingdom on 2012-04-17
dot icon11/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon25/07/2011
Termination of appointment of Mahya Akbarzadem as a director
dot icon15/06/2011
Registered office address changed from C/O C/O Scotts Bentley House 4a Disraeli Road Putney London SW15 2DS United Kingdom on 2011-06-15
dot icon15/06/2011
Appointment of Mrs Rosalie Margaret Crowe as a director
dot icon15/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/06/2011
Registered office address changed from Bentley House 4a Disraeli Road Putney London SW15 2DS on 2011-06-14
dot icon14/06/2011
Director's details changed for Shikha Kuhar Dahiya on 2011-03-01
dot icon14/06/2011
Director's details changed for Mahya Akbarzadem on 2011-03-01
dot icon25/01/2011
Termination of appointment of Direct Residential Ltd as a secretary
dot icon25/01/2011
Appointment of Direct Residential Ltd as a secretary
dot icon21/01/2011
Registered office address changed from Direct Residential Ltd 15 Church Street Epsom Surrey KT17 4PF United Kingdom on 2011-01-21
dot icon12/01/2011
Appointment of Scotts as a secretary
dot icon12/01/2011
Termination of appointment of a secretary
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/09/2010
Termination of appointment of Sarah Clark as a director
dot icon09/09/2010
Appointment of Mahya Akbarzadem as a director
dot icon29/04/2010
Termination of appointment of Jj Homes (Properties) Limtied as a secretary
dot icon29/04/2010
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 2010-04-29
dot icon29/04/2010
Termination of appointment of Jj Homes (Properties) Limtied as a secretary
dot icon19/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon08/04/2010
Appointment of Shikha Kuhar Dahiya as a director
dot icon31/03/2010
Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 2010-03-31
dot icon31/03/2010
Secretary's details changed for Jj Homes (Properties) Limtied on 2010-03-31
dot icon31/03/2010
Termination of appointment of Yashish Dahiya as a director
dot icon31/03/2010
Appointment of Frances Anne Folkard as a director
dot icon16/01/2010
Termination of appointment of Mahmood Ahmed as a director
dot icon03/11/2009
Appointment of Sarah Elizabeth Clark as a director
dot icon03/11/2009
Appointment of Yashish Dahiya as a director
dot icon30/10/2009
Termination of appointment of James Sheridan as a director
dot icon26/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/09/2009
Registered office changed on 02/09/2009 from 10 the terraces 8 lansdowne road wimbledon london SW20 8AP
dot icon08/04/2009
Return made up to 31/03/09; full list of members
dot icon08/04/2009
Location of register of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/08/2008
Registered office changed on 27/08/2008 from sharpe fairbrother 67-69 george street london W1U 8LT
dot icon21/04/2008
Return made up to 31/03/08; full list of members
dot icon25/10/2007
Full accounts made up to 2007-03-31
dot icon05/06/2007
Return made up to 31/03/07; full list of members
dot icon24/05/2007
Full accounts made up to 2006-03-31
dot icon21/05/2007
New director appointed
dot icon10/11/2006
Secretary resigned
dot icon10/11/2006
New secretary appointed
dot icon26/07/2006
Secretary resigned
dot icon01/06/2006
Return made up to 31/03/06; full list of members
dot icon17/11/2005
Full accounts made up to 2005-03-31
dot icon13/06/2005
Return made up to 31/03/05; full list of members
dot icon04/01/2005
Full accounts made up to 2004-03-31
dot icon11/05/2004
Return made up to 31/03/04; full list of members
dot icon24/11/2003
Full accounts made up to 2003-03-31
dot icon23/04/2003
Return made up to 31/03/03; full list of members
dot icon27/11/2002
Full accounts made up to 2002-03-31
dot icon23/04/2002
Return made up to 31/03/02; full list of members
dot icon12/11/2001
Full accounts made up to 2001-03-31
dot icon23/05/2001
Return made up to 31/03/01; full list of members
dot icon23/05/2001
Director resigned
dot icon24/11/2000
Full accounts made up to 2000-03-31
dot icon16/08/2000
New director appointed
dot icon09/05/2000
Return made up to 31/03/00; full list of members
dot icon16/03/2000
Registered office changed on 16/03/00 from: flt 15 the terraces lansdowne road london SW20 8AP
dot icon21/07/1999
Full accounts made up to 1999-03-31
dot icon07/04/1999
Return made up to 31/03/99; no change of members
dot icon31/03/1999
Director resigned
dot icon31/12/1998
Full accounts made up to 1998-03-31
dot icon27/10/1998
Full accounts made up to 1997-03-31
dot icon01/07/1998
Return made up to 31/03/98; no change of members
dot icon01/07/1998
New secretary appointed
dot icon01/07/1998
Secretary resigned
dot icon01/07/1998
New secretary appointed;new director appointed
dot icon27/04/1997
Director resigned
dot icon27/04/1997
Secretary resigned
dot icon27/04/1997
New director appointed
dot icon27/04/1997
Registered office changed on 27/04/97 from: st george's house 3/5 pepys road raynes park london SW20 8NJ
dot icon18/04/1997
Return made up to 31/03/97; full list of members
dot icon18/04/1997
New director appointed
dot icon14/04/1997
Full accounts made up to 1996-03-31
dot icon11/04/1997
Return made up to 31/03/96; full list of members
dot icon10/04/1997
New secretary appointed
dot icon10/04/1997
Secretary resigned;director resigned
dot icon10/04/1997
Director resigned
dot icon08/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon10/05/1995
Return made up to 31/03/95; no change of members
dot icon06/02/1995
Resolutions
dot icon06/02/1995
Accounts for a dormant company made up to 1994-03-31
dot icon23/05/1994
Return made up to 31/03/94; full list of members
dot icon22/12/1993
New director appointed
dot icon22/12/1993
Resolutions
dot icon03/06/1993
New secretary appointed
dot icon03/06/1993
New director appointed
dot icon14/04/1993
Secretary resigned
dot icon14/04/1993
Director resigned
dot icon05/04/1993
Resolutions
dot icon05/04/1993
£ nc 1200/1400 31/03/93
dot icon31/03/1993
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
31/03/2026
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)
2022
1
20.63K
-
0.00
-
-
2023
0
34.92K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, Nick
Director
15/10/2018 - 07/02/2025
-
Barnes, Anne Elizabeth
Director
24/08/2021 - Present
-
Ahmad, Zainab
Director
29/01/2018 - Present
-
Crowe, Rosalie Margaret
Director
23/08/2021 - Present
1
Folkard, Frances Anne
Director
25/03/2010 - 17/10/2023
4

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 LANSDOWNE ROAD MANAGEMENT CO. LTD.

LANSDOWNE ROAD MANAGEMENT CO. LTD. is an(a) Active company incorporated on 31/03/1993 with the registered office located at Flat 12 8 Lansdowne Road, London SW20 8AP. 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 LANSDOWNE ROAD MANAGEMENT CO. LTD.?

toggle

LANSDOWNE ROAD MANAGEMENT CO. LTD. is currently Active. It was registered on 31/03/1993 .

Where is LANSDOWNE ROAD MANAGEMENT CO. LTD. located?

toggle

LANSDOWNE ROAD MANAGEMENT CO. LTD. is registered at Flat 12 8 Lansdowne Road, London SW20 8AP.

What does LANSDOWNE ROAD MANAGEMENT CO. LTD. do?

toggle

LANSDOWNE ROAD MANAGEMENT CO. LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LANSDOWNE ROAD MANAGEMENT CO. LTD.?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with updates.