LAUDERDALE MANSIONS (SOUTH) LIMITED

Register to unlock more data on OkredoRegister

LAUDERDALE MANSIONS (SOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01459305

Incorporation date

06/11/1979

Size

Group

Contacts

Registered address

Registered address

55 Station Road, Beaconsfield, Buckinghamshire HP9 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1986)
dot icon15/04/2026
Termination of appointment of Sebastien Floch as a director on 2026-04-02
dot icon12/08/2025
Termination of appointment of Stephen Sanderson as a director on 2025-07-30
dot icon12/08/2025
Appointment of Mrs Masha Cholakova as a director on 2025-07-30
dot icon03/07/2025
Group of companies' accounts made up to 2024-09-28
dot icon18/05/2025
Register(s) moved to registered inspection location 4 Carlton Close London NW3 7UA
dot icon18/05/2025
Register inspection address has been changed from C/O Wgs Solicitors 133 Praed St London W2 1RN England to 4 Carlton Close London NW3 7UA
dot icon18/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon08/08/2024
Group of companies' accounts made up to 2023-09-29
dot icon19/05/2024
Confirmation statement made on 2024-05-05 with updates
dot icon28/11/2023
Termination of appointment of Matthew Beal as a director on 2023-11-28
dot icon25/07/2023
Group of companies' accounts made up to 2022-09-28
dot icon19/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon17/01/2023
Appointment of Mr Christopher Hollensteiner as a director on 2023-01-18
dot icon01/09/2022
Group of companies' accounts made up to 2021-09-28
dot icon19/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon05/08/2021
Group of companies' accounts made up to 2020-09-28
dot icon18/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon03/08/2020
Appointment of Mr Sebastien Floch as a director on 2020-07-22
dot icon07/07/2020
Group of companies' accounts made up to 2019-09-28
dot icon18/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon03/07/2019
Group of companies' accounts made up to 2018-09-28
dot icon15/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon27/12/2018
Termination of appointment of Sophie Rosenheim as a director on 2018-12-14
dot icon07/08/2018
Director's details changed for Ms Sophie Rosenheim on 2018-08-07
dot icon07/08/2018
Appointment of Mr Matthew Beal as a director on 2018-08-07
dot icon07/08/2018
Appointment of Ms Sophie Rosenheim as a director on 2018-08-07
dot icon06/07/2018
Group of companies' accounts made up to 2017-09-28
dot icon18/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon04/07/2017
Group of companies' accounts made up to 2016-09-28
dot icon14/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon15/06/2016
Group of companies' accounts made up to 2015-09-28
dot icon13/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon13/05/2016
Termination of appointment of Karine Rose Denise Samaha as a director on 2016-05-04
dot icon13/05/2016
Termination of appointment of Karine Rose Denise Samaha as a director on 2016-05-04
dot icon01/07/2015
Group of companies' accounts made up to 2014-09-28
dot icon26/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon05/04/2015
Appointment of Mrs Penina Miriam Bowman as a secretary on 2015-03-25
dot icon05/04/2015
Termination of appointment of Srdjan Vlaskalic as a director on 2015-03-25
dot icon29/12/2014
Termination of appointment of Jenifer Landor as a director on 2014-12-17
dot icon30/06/2014
Appointment of Mr Andrew Robert Anthony Marris as a director
dot icon30/06/2014
Appointment of Mr Mark Cramphorn as a director
dot icon11/06/2014
Termination of appointment of Peter Hartill as a director
dot icon03/06/2014
Group of companies' accounts made up to 2013-09-28
dot icon28/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon26/06/2013
Appointment of Ms Kay Lynn Konop as a director
dot icon22/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon10/05/2013
Group of companies' accounts made up to 2012-09-28
dot icon03/04/2013
Termination of appointment of Raphael Smadja as a director
dot icon14/01/2013
Termination of appointment of Jean-Philippe Verdier as a director
dot icon23/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon23/05/2012
Termination of appointment of Ann Eardley as a secretary
dot icon13/05/2012
Termination of appointment of Ann Eardley as a secretary
dot icon13/03/2012
Group of companies' accounts made up to 2011-09-28
dot icon08/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon13/05/2011
Appointment of Mr Jean-Philippe Constant Verdier as a director
dot icon13/05/2011
Termination of appointment of Angus Stewart as a director
dot icon13/05/2011
Appointment of Ms Karine Rose Denise Samaha as a director
dot icon13/05/2011
Appointment of Mr Raphael Julien Smadja as a director
dot icon13/05/2011
Appointment of Mr Peter James Norman Hartill as a director
dot icon17/03/2011
Group of companies' accounts made up to 2010-09-28
dot icon02/02/2011
Termination of appointment of Mark Beacham as a director
dot icon22/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon21/06/2010
Register inspection address has been changed from C/O Wgs Solicitors 133 Praed St London W2 1RN England
dot icon21/06/2010
Appointment of Ms Jenifer Landor as a director
dot icon21/06/2010
Appointment of Mr Srdjan Vlaskalic as a director
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon19/06/2010
Register inspection address has been changed
dot icon15/06/2010
Termination of appointment of Jayne Winthrop as a director
dot icon11/06/2010
Termination of appointment of Mo Fisher as a director
dot icon09/03/2010
Group of companies' accounts made up to 2009-09-28
dot icon04/01/2010
Termination of appointment of Naim Sheikh as a director
dot icon03/01/2010
Termination of appointment of Srdjan Vlaskalic as a director
dot icon20/10/2009
Secretary's details changed for Mrs Ann Mcgregor Eardley on 2009-10-20
dot icon20/10/2009
Director's details changed for Jayne Winthrop on 2009-10-20
dot icon20/10/2009
Director's details changed for Mr Naim Sheikh on 2009-10-20
dot icon20/10/2009
Director's details changed for Angus Stewart on 2009-10-20
dot icon20/10/2009
Director's details changed for Stephen Sanderson on 2009-10-20
dot icon20/10/2009
Director's details changed for Ms Mo Fisher on 2009-10-20
dot icon20/10/2009
Director's details changed for Matthew Brettler on 2009-10-20
dot icon20/10/2009
Director's details changed for Mr Mark Richard Beacham on 2009-10-20
dot icon21/09/2009
Appointment terminated director trefor jones
dot icon08/07/2009
Group of companies' accounts made up to 2008-09-28
dot icon12/06/2009
Return made up to 05/05/09; full list of members
dot icon14/05/2009
Director appointed naim sheikh
dot icon14/05/2009
Director appointed mark richard beacham
dot icon15/04/2009
Director appointed ms mo fisher
dot icon23/09/2008
Memorandum and Articles of Association
dot icon23/09/2008
Resolutions
dot icon24/07/2008
Director's change of particulars / angus stewart / 23/07/2008
dot icon05/06/2008
Return made up to 05/05/08; full list of members
dot icon27/03/2008
Accounts made up to 2007-09-28
dot icon12/03/2008
Memorandum and Articles of Association
dot icon12/03/2008
Resolutions
dot icon22/10/2007
Director resigned
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon02/07/2007
Director's particulars changed
dot icon06/06/2007
Return made up to 05/05/07; full list of members
dot icon26/03/2007
Accounts made up to 2006-09-28
dot icon29/01/2007
Director resigned
dot icon29/01/2007
Director's particulars changed
dot icon05/12/2006
New director appointed
dot icon04/12/2006
Director resigned
dot icon20/06/2006
Group of companies' accounts made up to 2005-09-28
dot icon01/06/2006
Return made up to 05/05/06; change of members
dot icon11/05/2006
New director appointed
dot icon28/04/2006
New secretary appointed
dot icon28/04/2006
Secretary resigned
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Secretary resigned
dot icon11/04/2006
Director resigned
dot icon11/04/2006
New secretary appointed
dot icon03/10/2005
Memorandum and Articles of Association
dot icon03/10/2005
Resolutions
dot icon04/08/2005
Return made up to 05/05/05; full list of members
dot icon22/02/2005
Accounts made up to 2004-09-28
dot icon11/02/2005
Director resigned
dot icon02/07/2004
Group of companies' accounts made up to 2003-09-28
dot icon07/06/2004
Return made up to 05/05/04; change of members
dot icon07/05/2004
Registered office changed on 07/05/04 from: 173 lauderdale mansions lauderdale road london W9 1LY
dot icon21/04/2004
Secretary resigned
dot icon21/04/2004
New secretary appointed
dot icon10/03/2004
New director appointed
dot icon26/02/2004
New director appointed
dot icon12/01/2004
Return made up to 05/05/03; full list of members
dot icon17/11/2003
Director resigned
dot icon26/09/2003
Registered office changed on 26/09/03 from: emerald house east street epsom surrey KT17 1HS
dot icon22/09/2003
New secretary appointed
dot icon22/09/2003
Secretary resigned
dot icon28/08/2003
New secretary appointed
dot icon28/08/2003
Secretary resigned
dot icon17/07/2003
Group of companies' accounts made up to 2002-09-28
dot icon14/06/2003
Director resigned
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Director resigned
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon03/01/2003
New director appointed
dot icon03/01/2003
New director appointed
dot icon03/01/2003
New director appointed
dot icon12/07/2002
Director resigned
dot icon07/06/2002
Return made up to 05/05/02; change of members
dot icon02/06/2002
Director resigned
dot icon22/04/2002
Group of companies' accounts made up to 2001-09-28
dot icon05/09/2001
Registered office changed on 05/09/01 from: bdo stoy hayward willoughby house 439 richmond rd east twickenham middlesex TW1 2HA
dot icon07/06/2001
Return made up to 05/05/01; change of members
dot icon07/03/2001
Full group accounts made up to 2000-09-28
dot icon27/12/2000
New director appointed
dot icon06/06/2000
Return made up to 05/05/00; full list of members
dot icon20/04/2000
Full group accounts made up to 1999-09-28
dot icon12/07/1999
Return made up to 05/05/99; change of members
dot icon11/02/1999
Accounts made up to 1998-09-28
dot icon01/09/1998
Return made up to 05/05/98; bulk list available separately
dot icon17/02/1998
Full group accounts made up to 1997-09-28
dot icon05/02/1998
Director resigned
dot icon22/07/1997
Registered office changed on 22/07/97 from: 133 praed street london W2 1RN
dot icon11/06/1997
Return made up to 05/05/97; change of members
dot icon25/03/1997
Full group accounts made up to 1996-09-28
dot icon16/05/1996
Return made up to 05/05/96; change of members
dot icon29/02/1996
Full group accounts made up to 1995-09-28
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon01/11/1995
New director appointed
dot icon01/11/1995
New director appointed
dot icon12/06/1995
Return made up to 05/05/95; full list of members
dot icon24/04/1995
Full group accounts made up to 1994-09-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
New director appointed
dot icon20/10/1994
New director appointed
dot icon11/10/1994
Secretary resigned;new secretary appointed
dot icon27/09/1994
Return made up to 05/05/94; no change of members
dot icon27/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon20/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/06/1994
Full group accounts made up to 1993-09-28
dot icon24/08/1993
Return made up to 05/05/93; change of members
dot icon30/07/1993
Full group accounts made up to 1992-09-28
dot icon22/07/1992
Secretary resigned;new secretary appointed
dot icon22/07/1992
Return made up to 05/05/92; full list of members
dot icon14/05/1992
Full group accounts made up to 1991-09-28
dot icon12/08/1991
Full group accounts made up to 1990-09-28
dot icon26/07/1991
Return made up to 05/05/91; change of members
dot icon13/01/1991
Return made up to 13/08/90; full list of members
dot icon18/10/1990
Particulars of mortgage/charge
dot icon07/09/1990
Accounts made up to 1989-09-28
dot icon20/06/1990
Auditor's resignation
dot icon01/09/1989
Memorandum and Articles of Association
dot icon01/09/1989
Registered office changed on 01/09/89 from: 10 little college street westminster SW1P 3SJ
dot icon25/08/1989
Memorandum and Articles of Association
dot icon26/07/1989
Return made up to 05/05/89; full list of members
dot icon03/03/1989
Accounts made up to 1988-09-28
dot icon19/07/1988
Return made up to 19/05/88; full list of members
dot icon23/06/1988
Accounts made up to 1987-09-28
dot icon08/12/1987
Director resigned;new director appointed
dot icon08/10/1987
Accounts made up to 1986-09-28
dot icon28/08/1987
Return made up to 29/05/87; full list of members
dot icon31/07/1986
Return made up to 30/05/86; full list of members
dot icon01/07/1986
Accounts made up to 1985-09-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cholakova, Masha
Director
30/07/2025 - Present
1
Brettler, Matthew Littman
Director
24/06/2007 - Present
7
Sheikh, Naim
Director
13/05/2009 - 15/12/2009
5
Floch, Sebastien
Director
22/07/2020 - 02/04/2026
10
Beal, Matthew
Director
07/08/2018 - 28/11/2023
1

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 LAUDERDALE MANSIONS (SOUTH) LIMITED

LAUDERDALE MANSIONS (SOUTH) LIMITED is an(a) Active company incorporated on 06/11/1979 with the registered office located at 55 Station Road, Beaconsfield, Buckinghamshire HP9 1QL. There are currently 6 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 LAUDERDALE MANSIONS (SOUTH) LIMITED?

toggle

LAUDERDALE MANSIONS (SOUTH) LIMITED is currently Active. It was registered on 06/11/1979 .

Where is LAUDERDALE MANSIONS (SOUTH) LIMITED located?

toggle

LAUDERDALE MANSIONS (SOUTH) LIMITED is registered at 55 Station Road, Beaconsfield, Buckinghamshire HP9 1QL.

What does LAUDERDALE MANSIONS (SOUTH) LIMITED do?

toggle

LAUDERDALE MANSIONS (SOUTH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAUDERDALE MANSIONS (SOUTH) LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Sebastien Floch as a director on 2026-04-02.