LAVENDER COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LAVENDER COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02877830

Incorporation date

06/12/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Highfield Station Road, Plympton, Plymouth PL7 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1993)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon03/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon18/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon06/12/2020
Registered office address changed from 17 Black Jack Street Cirencester GL7 2AA England to Highfield Station Road Plympton Plymouth PL7 2AU on 2020-12-06
dot icon18/11/2020
Termination of appointment of Neil Richard Munz-Jones as a director on 2020-11-18
dot icon18/11/2020
Termination of appointment of Neil Richard Munz-Jones as a secretary on 2020-11-18
dot icon18/11/2020
Termination of appointment of Michael John Munz Jones as a director on 2020-11-18
dot icon18/11/2020
Termination of appointment of Marion Edith Munz-Jones as a director on 2020-11-18
dot icon18/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon19/07/2019
Micro company accounts made up to 2019-03-31
dot icon08/03/2019
Appointment of Mrs Anne Marie Shepherd as a director on 2019-03-01
dot icon08/03/2019
Registered office address changed from 93 st Georges Place Cheltenham Gloucestershire GL50 3QB to 17 Black Jack Street Cirencester GL7 2AA on 2019-03-08
dot icon14/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon17/09/2018
Micro company accounts made up to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon11/09/2017
Appointment of Marion Edith Munz-Jones as a director on 2017-08-23
dot icon17/08/2017
Micro company accounts made up to 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon29/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-06
dot icon23/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/01/2015
Annual return made up to 2014-12-06
dot icon25/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/12/2013
Annual return made up to 2013-12-06
dot icon08/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-06
dot icon20/07/2012
Registered office address changed from Quiney & Co Trinley Cottage Tirley Gloucester GL19 4EU on 2012-07-20
dot icon20/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/01/2012
Annual return made up to 2011-12-06
dot icon07/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-06
dot icon12/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2009-12-06
dot icon11/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/12/2008
Annual return made up to 06/12/08
dot icon10/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/01/2008
Annual return made up to 06/12/07
dot icon08/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2007
Annual return made up to 06/12/06
dot icon06/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/01/2006
Annual return made up to 06/12/05
dot icon30/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/12/2004
Annual return made up to 06/12/04
dot icon08/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/12/2003
Annual return made up to 06/12/03
dot icon09/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/01/2003
Annual return made up to 06/12/02
dot icon15/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/01/2002
Annual return made up to 06/12/01
dot icon15/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/12/2000
Annual return made up to 06/12/00
dot icon04/05/2000
Full accounts made up to 2000-03-31
dot icon13/01/2000
Annual return made up to 06/12/99
dot icon28/06/1999
Full accounts made up to 1999-03-31
dot icon04/02/1999
Annual return made up to 06/12/98
dot icon20/07/1998
Full accounts made up to 1998-03-31
dot icon19/12/1997
Annual return made up to 06/12/97
dot icon08/08/1997
Full accounts made up to 1997-03-31
dot icon10/01/1997
Annual return made up to 06/12/96
dot icon16/10/1996
Resolutions
dot icon16/10/1996
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon20/09/1996
Full accounts made up to 1995-12-31
dot icon08/01/1996
Annual return made up to 06/12/95
dot icon26/09/1995
Director resigned;new director appointed
dot icon26/09/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/09/1995
Registered office changed on 26/09/95 from: 160 aztec west bristol BS12 4TU
dot icon11/04/1995
Accounts for a dormant company made up to 1994-12-31
dot icon11/04/1995
Resolutions
dot icon20/01/1995
Director's particulars changed
dot icon20/01/1995
Secretary's particulars changed;director's particulars changed
dot icon16/01/1995
Annual return made up to 06/12/94
dot icon12/01/1995
Registered office changed on 12/01/95 from: 135 aztec west bristol avon BS12 4UB
dot icon19/01/1994
Memorandum and Articles of Association
dot icon14/01/1994
Resolutions
dot icon22/12/1993
Certificate of change of name
dot icon06/12/1993
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
23/10/2026
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
2
2.65K
-
0.00
-
-
2022
2
9.14K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROWANSEC LIMITED
Nominee Director
03/12/1993 - 13/09/1995
467
ROWANSEC LIMITED
Nominee Secretary
03/12/1993 - 13/09/1995
467
ROWAN FORMATIONS LIMITED
Nominee Director
03/12/1993 - 13/09/1995
261
Munz-Jones, Marion Edith
Director
23/08/2017 - 18/11/2020
1
Munz-Jones, Neil Richard
Secretary
13/09/1995 - 18/11/2020
-

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 LAVENDER COURT MANAGEMENT LIMITED

LAVENDER COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 06/12/1993 with the registered office located at Highfield Station Road, Plympton, Plymouth PL7 2AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAVENDER COURT MANAGEMENT LIMITED?

toggle

LAVENDER COURT MANAGEMENT LIMITED is currently Active. It was registered on 06/12/1993 .

Where is LAVENDER COURT MANAGEMENT LIMITED located?

toggle

LAVENDER COURT MANAGEMENT LIMITED is registered at Highfield Station Road, Plympton, Plymouth PL7 2AU.

What does LAVENDER COURT MANAGEMENT LIMITED do?

toggle

LAVENDER COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAVENDER COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.