LAUDERDALE MANSIONS (WEST) LIMITED

Register to unlock more data on OkredoRegister

LAUDERDALE MANSIONS (WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01341830

Incorporation date

01/12/1977

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1977)
dot icon30/03/2026
Replacement Filing for the appointment of Ines Hermida as a director
dot icon12/03/2026
Accounts for a dormant company made up to 2025-09-29
dot icon12/02/2026
Appointment of Sergey Kiselev as a director on 2025-11-28
dot icon04/07/2025
Termination of appointment of Sergey Kiselev as a director on 2025-07-01
dot icon25/03/2025
Accounts for a dormant company made up to 2024-09-29
dot icon23/01/2025
Secretary's details changed for Gravita Trustees Limited on 2025-01-19
dot icon21/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon16/10/2024
Registered office address changed from 3/4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2024-10-16
dot icon15/08/2024
Appointment of Ines Hermida as a director on 2024-08-12
dot icon15/08/2024
Appointment of Edward Coulson as a director on 2024-08-12
dot icon20/05/2024
Termination of appointment of Matthew Rankin as a director on 2024-05-16
dot icon22/01/2024
Appointment of Dr Nermeen Varawalla as a director on 2024-01-19
dot icon15/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-09-29
dot icon14/11/2023
Termination of appointment of Charlotte Ruhe as a director on 2023-11-10
dot icon26/09/2023
Secretary's details changed for Carter Backer Winter Trustees Limited on 2023-08-01
dot icon21/09/2023
Termination of appointment of Ahmad Jamal Eddine as a director on 2023-09-19
dot icon07/07/2023
Appointment of Sergey Kiselev as a director on 2023-07-05
dot icon18/05/2023
Termination of appointment of Gladys Jusu Sheriff as a director on 2023-05-18
dot icon25/04/2023
Appointment of Mr Ahmad Jamal Eddine as a director on 2022-04-20
dot icon16/03/2023
Accounts for a dormant company made up to 2022-09-29
dot icon22/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon21/03/2022
Termination of appointment of Jesper Petersen as a director on 2022-03-15
dot icon17/03/2022
Accounts for a dormant company made up to 2021-09-29
dot icon16/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon19/07/2021
Termination of appointment of Michele Piccione as a director on 2021-06-17
dot icon19/07/2021
Appointment of Mr Nicholas Charles Monaghan as a director on 2021-06-17
dot icon15/07/2021
Appointment of Mr Matthew Rankin as a director on 2021-07-14
dot icon15/07/2021
Termination of appointment of Gabriele Zuliani as a director on 2021-07-14
dot icon25/03/2021
Accounts for a dormant company made up to 2020-09-29
dot icon27/01/2021
Termination of appointment of Jonathan Scott Rubin as a director on 2021-01-21
dot icon22/01/2021
Appointment of Charlotte Ruhe as a director on 2021-01-21
dot icon23/12/2020
Confirmation statement made on 2020-12-13 with updates
dot icon18/06/2020
Appointment of Mr Gabriele Zuliani as a director on 2020-06-10
dot icon15/06/2020
Termination of appointment of Richard James Hodgson as a director on 2020-06-10
dot icon02/03/2020
Amended accounts for a dormant company made up to 2019-09-29
dot icon21/02/2020
Accounts for a dormant company made up to 2019-09-29
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon29/04/2019
Accounts for a dormant company made up to 2018-09-29
dot icon04/04/2019
Appointment of Michele Piccione as a director on 2019-04-03
dot icon01/04/2019
Termination of appointment of Gareth Leo Howells as a director on 2019-03-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon13/12/2018
Appointment of Mr Jonathan Scott Rubin as a director on 2018-12-12
dot icon13/12/2018
Appointment of Lucinda Sally Watts as a director on 2018-12-12
dot icon20/11/2018
Memorandum and Articles of Association
dot icon16/11/2018
Termination of appointment of Emma Mary Louise Monaghan as a director on 2015-09-08
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon19/04/2018
Accounts for a dormant company made up to 2017-09-29
dot icon31/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon05/04/2017
Total exemption full accounts made up to 2016-09-29
dot icon24/11/2016
Director's details changed for Daniel Jonathan Ettinghausen on 2016-11-24
dot icon24/11/2016
Director's details changed for Gladys Jusu Sheriff on 2016-11-21
dot icon24/11/2016
Director's details changed for Jesper Petersen on 2016-11-21
dot icon24/11/2016
Director's details changed for Emma Mary Louise Monaghan on 2016-11-21
dot icon24/11/2016
Director's details changed for Dr Gareth Leo Howells on 2016-11-21
dot icon25/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon05/04/2016
Total exemption full accounts made up to 2015-09-29
dot icon08/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon02/04/2015
Total exemption full accounts made up to 2014-09-29
dot icon08/07/2014
Termination of appointment of Katharine Neiss as a director
dot icon27/06/2014
Total exemption full accounts made up to 2013-09-29
dot icon29/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon29/05/2014
Secretary's details changed for Carter Backer Winter Trustees Limited on 2014-04-23
dot icon05/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon16/04/2013
Appointment of Mr Richard James Hodgson as a director
dot icon20/02/2013
Total exemption full accounts made up to 2012-09-29
dot icon13/02/2013
Termination of appointment of Emily Cavallini as a director
dot icon13/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon30/03/2012
Total exemption full accounts made up to 2011-09-29
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-29
dot icon24/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon22/07/2010
Termination of appointment of Daniel Oakes as a director
dot icon26/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon23/03/2010
Accounts made up to 2009-09-29
dot icon23/11/2009
Appointment of Emily Lavallini as a director
dot icon09/10/2009
Memorandum and Articles of Association
dot icon07/07/2009
Return made up to 24/05/09; full list of members
dot icon24/03/2009
Accounts made up to 2008-09-29
dot icon17/02/2009
Director appointed emma mary louise managhan
dot icon29/01/2009
Director appointed katharine neiss
dot icon12/11/2008
Appointment terminated director andrew goodwin
dot icon02/07/2008
Return made up to 24/05/08; no change of members
dot icon17/06/2008
Appointment terminated director bruce josyfon
dot icon20/03/2008
Accounts made up to 2007-09-29
dot icon11/03/2008
Director appointed daniel jonathan ettinghausen
dot icon26/06/2007
Return made up to 24/05/07; full list of members
dot icon22/06/2007
New director appointed
dot icon04/06/2007
Accounts for a small company made up to 2006-09-29
dot icon26/06/2006
Accounts for a small company made up to 2005-09-29
dot icon15/06/2006
Return made up to 24/05/06; full list of members
dot icon20/04/2006
Registered office changed on 20/04/06 from: saffron house saffron hill london EC1N 8YB
dot icon26/01/2006
Registered office changed on 26/01/06 from: gross fine 14-16 stephenson way london NW1 2HD
dot icon07/07/2005
Accounts for a small company made up to 2004-09-29
dot icon07/07/2005
Return made up to 24/05/05; full list of members
dot icon07/07/2005
Location of register of members
dot icon04/05/2005
Director resigned
dot icon19/04/2005
Director resigned
dot icon01/02/2005
New director appointed
dot icon13/09/2004
Accounting reference date extended from 28/09/04 to 29/09/04
dot icon09/09/2004
Accounts made up to 2003-09-29
dot icon07/07/2004
Return made up to 24/05/04; full list of members
dot icon07/07/2004
New secretary appointed
dot icon07/07/2004
Secretary resigned
dot icon23/06/2003
Return made up to 24/05/03; full list of members
dot icon09/05/2003
Accounts made up to 2002-09-28
dot icon17/06/2002
Return made up to 24/05/02; change of members
dot icon22/05/2002
Total exemption full accounts made up to 2001-09-29
dot icon04/10/2001
Director resigned
dot icon19/06/2001
Return made up to 24/05/01; change of members
dot icon14/05/2001
Accounts made up to 2000-09-29
dot icon12/07/2000
Accounts made up to 1999-09-29
dot icon14/06/2000
Return made up to 24/05/00; full list of members
dot icon11/05/2000
New director appointed
dot icon30/03/2000
Director resigned
dot icon02/03/2000
New director appointed
dot icon11/02/2000
New director appointed
dot icon11/02/2000
New director appointed
dot icon16/07/1999
Director resigned
dot icon21/06/1999
Return made up to 24/05/99; change of members
dot icon12/05/1999
New director appointed
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Director resigned
dot icon07/04/1999
Accounts made up to 1998-09-29
dot icon08/12/1998
Registered office changed on 08/12/98 from: 305 great portland street london W1N 6AL
dot icon23/09/1998
Director resigned
dot icon23/09/1998
New director appointed
dot icon22/06/1998
Return made up to 24/05/98; change of members
dot icon27/04/1998
Accounts made up to 1997-09-29
dot icon16/03/1998
New director appointed
dot icon04/02/1998
Director resigned
dot icon06/11/1997
Secretary resigned
dot icon06/11/1997
New secretary appointed
dot icon29/07/1997
New director appointed
dot icon17/06/1997
Return made up to 24/05/97; full list of members
dot icon21/04/1997
Accounts made up to 1996-09-29
dot icon16/06/1996
Return made up to 24/05/96; full list of members
dot icon26/03/1996
Accounts made up to 1995-09-29
dot icon13/06/1995
Return made up to 24/05/95; full list of members
dot icon09/06/1995
Accounts made up to 1994-09-29
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Resolutions
dot icon15/07/1994
Accounts made up to 1993-09-29
dot icon15/06/1994
Return made up to 24/05/94; full list of members
dot icon13/04/1994
Director resigned
dot icon11/04/1994
New director appointed
dot icon26/07/1993
Accounts made up to 1992-09-28
dot icon16/06/1993
Return made up to 24/05/93; full list of members
dot icon29/01/1993
New director appointed
dot icon05/01/1993
New director appointed
dot icon05/01/1993
Director resigned;new director appointed
dot icon22/12/1992
Director resigned;new director appointed
dot icon22/12/1992
Secretary resigned;new secretary appointed
dot icon22/12/1992
Registered office changed on 22/12/92 from: 25 harley street london W1N 2BR
dot icon14/12/1992
Accounts made up to 1991-09-28
dot icon20/08/1992
Director resigned;new director appointed
dot icon20/08/1992
Director resigned;new director appointed
dot icon23/07/1992
Return made up to 24/05/92; full list of members
dot icon06/05/1992
Location of register of members
dot icon06/05/1992
Registered office changed on 06/05/92 from: 25 harley street london W1
dot icon06/04/1992
Director resigned
dot icon06/04/1992
Secretary resigned
dot icon06/04/1992
Director resigned
dot icon27/03/1992
New director appointed
dot icon27/03/1992
New secretary appointed;new director appointed
dot icon18/03/1992
Memorandum and Articles of Association
dot icon02/02/1992
Resolutions
dot icon02/02/1992
Registered office changed on 02/02/92 from: 5 great college street westminster london SW1P 3SJ
dot icon03/10/1991
Director resigned;new director appointed
dot icon25/06/1991
Return made up to 24/05/91; full list of members
dot icon25/06/1991
Accounts made up to 1990-09-28
dot icon25/06/1991
Registered office changed on 25/06/91
dot icon20/07/1990
Return made up to 24/05/90; full list of members
dot icon10/07/1990
Accounts made up to 1989-09-28
dot icon11/10/1989
Director resigned;new director appointed
dot icon25/07/1989
Return made up to 05/05/89; full list of members
dot icon05/04/1989
Accounts made up to 1988-09-28
dot icon19/07/1988
Return made up to 19/05/88; full list of members
dot icon22/06/1988
Accounts made up to 1987-09-28
dot icon07/12/1987
Director resigned;new director appointed
dot icon13/10/1987
Accounts made up to 1986-09-28
dot icon28/07/1987
Return made up to 28/05/87; 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
dot icon01/12/1977
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2025
dot iconNext confirmation date
13/12/2025
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
79.00
-
0.00
-
-
2022
0
79.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ettinghausen, Daniel Jonathan
Director
04/03/2008 - Present
-
Coulson, Edward
Director
12/08/2024 - Present
-
Watts, Lucinda Sally
Director
12/12/2018 - Present
7
Kiselev, Sergey
Director
28/11/2025 - Present
1
Jusu Sheriff, Gladys
Director
20/12/1999 - 18/05/2023
-

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 (WEST) LIMITED

LAUDERDALE MANSIONS (WEST) LIMITED is an(a) Active company incorporated on 01/12/1977 with the registered office located at 2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JP. There are currently 8 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 (WEST) LIMITED?

toggle

LAUDERDALE MANSIONS (WEST) LIMITED is currently Active. It was registered on 01/12/1977 .

Where is LAUDERDALE MANSIONS (WEST) LIMITED located?

toggle

LAUDERDALE MANSIONS (WEST) LIMITED is registered at 2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JP.

What does LAUDERDALE MANSIONS (WEST) LIMITED do?

toggle

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

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

toggle

The latest filing was on 30/03/2026: Replacement Filing for the appointment of Ines Hermida as a director.