LANSDOWNE VILLA MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LANSDOWNE VILLA MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02256738

Incorporation date

11/05/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 2 Lansdowne Square, Weymouth, Dorset DT4 9QTCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1988)
dot icon19/01/2026
Confirmation statement made on 2025-12-13 with updates
dot icon22/10/2025
Termination of appointment of Jessica Neville as a director on 2025-01-10
dot icon22/10/2025
Appointment of Amelia Rebecca Luff as a director on 2025-01-10
dot icon22/10/2025
Micro company accounts made up to 2025-03-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/07/2024
Confirmation statement made on 2024-06-15 with updates
dot icon26/06/2024
Termination of appointment of Benjamin John Dutton as a director on 2024-02-09
dot icon26/06/2024
Appointment of Mr Jason Lee Hopwood as a director on 2024-02-09
dot icon26/09/2023
Micro company accounts made up to 2023-03-31
dot icon29/06/2023
Appointment of Mr Malcolm Hill as a director on 2023-03-28
dot icon29/06/2023
Termination of appointment of Martin Wyllie Gillespie as a director on 2023-03-28
dot icon29/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon23/01/2023
Micro company accounts made up to 2022-03-31
dot icon23/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon09/08/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon15/06/2021
Confirmation statement made on 2021-05-11 with updates
dot icon07/06/2021
Appointment of Mr Benjamin John Dutton as a director on 2020-12-04
dot icon07/06/2021
Termination of appointment of Catherine Mary Livesey as a director on 2020-12-04
dot icon21/07/2020
Micro company accounts made up to 2020-03-30
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-30
dot icon28/05/2019
Registered office address changed from Leanne House Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom to Flat 1 2 Lansdowne Square Weymouth Dorset DT4 9QT on 2019-05-28
dot icon25/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon08/11/2018
Micro company accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-05-11 with updates
dot icon18/06/2018
Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to Leanne House Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 2018-06-18
dot icon14/06/2018
Termination of appointment of Catherine Springett as a director on 2016-07-27
dot icon25/01/2018
Termination of appointment of Frances Elizabeth Davies as a director on 2016-11-14
dot icon22/12/2017
Micro company accounts made up to 2017-03-30
dot icon02/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon02/06/2017
Appointment of Catherine Mary Livesey as a director on 2016-09-01
dot icon02/06/2017
Appointment of Jessica Neville as a director on 2016-11-14
dot icon02/06/2017
Termination of appointment of Frances Elizabeth Davies as a secretary on 2016-11-14
dot icon31/08/2016
Appointment of Catherine Springett as a director on 2016-07-27
dot icon22/08/2016
Micro company accounts made up to 2016-03-31
dot icon27/05/2016
Termination of appointment of Matthew Glen Chislett as a director on 2015-10-23
dot icon27/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon14/11/2015
Termination of appointment of Matthew Glen Chislett as a director on 2015-10-23
dot icon23/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon19/05/2015
Appointment of Martin Wyllie Gillespie as a director on 2015-05-04
dot icon01/04/2015
Total exemption full accounts made up to 2014-03-31
dot icon24/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon13/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon20/06/2012
Termination of appointment of Andrew Christopher Chandler as a director on 2012-03-01
dot icon23/03/2012
Appointment of Matthew Glen Chislett as a director on 2012-02-26
dot icon23/03/2012
Appointment of Michaela Rogers as a director on 2012-02-26
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon05/08/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon05/08/2011
Termination of appointment of Luke Howell as a director
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon18/06/2010
Director's details changed for Frances Elizabeth Davies on 2010-05-11
dot icon18/06/2010
Director's details changed for Andrew Christopher Chandler on 2010-05-11
dot icon18/06/2010
Director's details changed for Luke Howell on 2010-05-11
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/07/2009
Return made up to 11/05/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/06/2008
Return made up to 11/05/08; full list of members
dot icon25/06/2008
Director and secretary's change of particulars / frances davies / 29/04/2008
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/05/2007
Return made up to 11/05/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/10/2006
Return made up to 11/05/06; full list of members
dot icon20/09/2006
Director's particulars changed
dot icon19/09/2006
Secretary resigned
dot icon15/09/2006
New director appointed
dot icon08/09/2006
New secretary appointed
dot icon08/09/2006
Director resigned
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/05/2005
Return made up to 11/05/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/09/2004
Return made up to 11/05/04; full list of members
dot icon27/09/2004
Director resigned
dot icon27/09/2004
Director resigned
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New secretary appointed
dot icon27/09/2004
New director appointed
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/07/2003
Return made up to 11/05/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/05/2002
Return made up to 11/05/02; full list of members
dot icon14/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/10/2001
New director appointed
dot icon29/10/2001
Director resigned
dot icon05/07/2001
Return made up to 11/05/01; full list of members
dot icon05/07/2001
New director appointed
dot icon05/07/2001
Director resigned
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon19/05/2000
Return made up to 11/05/00; full list of members
dot icon16/03/2000
Accounts for a small company made up to 1999-03-31
dot icon19/10/1999
New director appointed
dot icon22/09/1999
New director appointed
dot icon22/09/1999
Director resigned
dot icon18/05/1999
Return made up to 11/05/99; full list of members
dot icon15/01/1999
Accounts for a small company made up to 1998-03-31
dot icon13/05/1998
Return made up to 11/05/98; no change of members
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon23/07/1997
Return made up to 11/05/96; full list of members
dot icon23/07/1997
Return made up to 11/05/97; full list of members
dot icon29/06/1997
Registered office changed on 29/06/97 from: 61 st thomas street weymouth dorset DT4 8EQ
dot icon25/09/1996
Full accounts made up to 1996-03-31
dot icon24/08/1995
Accounts for a small company made up to 1995-03-31
dot icon11/07/1995
Return made up to 11/05/95; no change of members
dot icon23/06/1995
Director resigned;new director appointed
dot icon27/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/11/1994
Accounts for a small company made up to 1994-03-31
dot icon26/11/1993
Full accounts made up to 1993-03-31
dot icon23/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/09/1993
Director resigned;new director appointed
dot icon13/09/1993
Accounts for a dormant company made up to 1989-03-31
dot icon13/09/1993
Resolutions
dot icon13/09/1993
Return made up to 11/05/93; no change of members
dot icon13/09/1993
Return made up to 11/05/91; no change of members
dot icon13/09/1993
Return made up to 11/05/90; no change of members
dot icon13/09/1993
Return made up to 11/05/89; full list of members
dot icon13/09/1993
Director resigned;new director appointed
dot icon13/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/09/1993
Full accounts made up to 1992-03-31
dot icon13/09/1993
Full accounts made up to 1991-03-31
dot icon13/09/1993
Full accounts made up to 1990-03-31
dot icon13/09/1993
Return made up to 11/05/92; full list of members
dot icon13/09/1993
Registered office changed on 13/09/93 from: 30A abbotsbury road weymouth dorset DT4 oae
dot icon13/09/1993
Ad 11/12/92--------- £ si 2@1=2 £ ic 2/4
dot icon10/09/1993
Restoration by order of the court
dot icon18/12/1990
Final Gazette dissolved via compulsory strike-off
dot icon28/08/1990
First Gazette notice for compulsory strike-off
dot icon11/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

4
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
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.93K
-
0.00
-
-
2022
-
4.09K
-
0.00
-
-
2023
4
2.63K
-
0.00
-
-
2023
4
2.63K
-
0.00
-
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

2.63K £Descended-35.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marston, Trevor John
Director
22/03/1995 - 01/11/2003
-
Miller, Alan
Director
27/07/1997 - 28/09/2001
-
Hill, Malcolm
Director
28/03/2023 - Present
-
Gillespie, Martin Wyllie
Director
04/05/2015 - 28/03/2023
-
Hopwood, Jason Lee
Director
09/02/2024 - Present
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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LANSDOWNE VILLA MANAGEMENT COMPANY LIMITED

LANSDOWNE VILLA MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/05/1988 with the registered office located at Flat 1 2 Lansdowne Square, Weymouth, Dorset DT4 9QT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LANSDOWNE VILLA MANAGEMENT COMPANY LIMITED?

toggle

LANSDOWNE VILLA MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/05/1988 .

Where is LANSDOWNE VILLA MANAGEMENT COMPANY LIMITED located?

toggle

LANSDOWNE VILLA MANAGEMENT COMPANY LIMITED is registered at Flat 1 2 Lansdowne Square, Weymouth, Dorset DT4 9QT.

What does LANSDOWNE VILLA MANAGEMENT COMPANY LIMITED do?

toggle

LANSDOWNE VILLA MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does LANSDOWNE VILLA MANAGEMENT COMPANY LIMITED have?

toggle

LANSDOWNE VILLA MANAGEMENT COMPANY LIMITED had 4 employees in 2023.

What is the latest filing for LANSDOWNE VILLA MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-12-13 with updates.