LAWFORD PLACE MANAGEMENT COMPANY LTD.

Register to unlock more data on OkredoRegister

LAWFORD PLACE MANAGEMENT COMPANY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05750376

Incorporation date

21/03/2006

Size

Dormant

Contacts

Registered address

Registered address

Aston House, 57-59 Crouch Street, Colchester CO3 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2006)
dot icon05/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon04/03/2026
Termination of appointment of Marc Storey as a director on 2026-03-04
dot icon04/03/2026
Appointment of Mr Marc Storey as a director on 2026-03-04
dot icon24/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/05/2025
Appointment of Mrs Lucie Ann De Brissac Browning as a director on 2025-05-30
dot icon04/04/2025
Termination of appointment of Eleanor Storey as a director on 2025-04-04
dot icon04/04/2025
Appointment of Mr Marc Storey as a director on 2025-04-04
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon20/03/2025
Termination of appointment of David Caldeira as a director on 2025-03-20
dot icon11/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/05/2024
Termination of appointment of William Lawrence Bland as a director on 2024-05-24
dot icon13/05/2024
Appointment of Mr David Caldeira as a director on 2024-05-13
dot icon25/03/2024
Appointment of Mr Andrew Edward William Macdonald as a director on 2023-04-24
dot icon22/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon22/03/2024
Termination of appointment of Andrew Edward William Macdonald as a director on 2024-03-22
dot icon04/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/05/2023
Appointment of Mr Hamish Liddle as a director on 2023-05-12
dot icon28/04/2023
Appointment of Mr Andrew Edward William Macdonald as a director on 2023-04-24
dot icon25/04/2023
Appointment of Mr William Lawrence Bland as a director on 2023-04-24
dot icon21/04/2023
Termination of appointment of Anthony William Cook as a director on 2023-04-20
dot icon22/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon19/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon21/03/2022
Appointment of Boydens Leasehold & Estate Management as a secretary on 2022-03-21
dot icon17/03/2022
Termination of appointment of John Wilfred Kearns as a director on 2022-03-16
dot icon06/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon13/11/2020
Appointment of Mr Anthony William Cook as a director on 2020-11-12
dot icon09/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon10/08/2020
Termination of appointment of Linda Ann Whybrow as a director on 2020-08-10
dot icon22/04/2020
Appointment of Mr Gregory Ronald Chamberlain as a director on 2020-04-20
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon15/10/2019
Termination of appointment of Andrew Edward William Macdonald as a director on 2019-10-01
dot icon30/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon23/01/2019
Appointment of Ms Linda Ann Whybrow as a director on 2019-01-22
dot icon16/01/2019
Termination of appointment of Gordon Gove High as a director on 2019-01-14
dot icon09/01/2019
Termination of appointment of Brian Hindley as a director on 2019-01-09
dot icon09/01/2019
Termination of appointment of Philip James Hallman as a director on 2019-01-09
dot icon09/01/2019
Termination of appointment of Niall Burke as a director on 2019-01-09
dot icon14/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon19/03/2018
Appointment of Mr Niall Burke as a director on 2018-02-19
dot icon22/02/2018
Termination of appointment of Graeme Robert Forsyth as a director on 2018-02-19
dot icon30/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/05/2017
Termination of appointment of Michael Dennis Jones as a director on 2016-01-01
dot icon30/05/2017
Termination of appointment of Gregory Ronald Chamberlain as a director on 2017-01-23
dot icon23/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon02/02/2017
Appointment of Mr Philip James Hallman as a director on 2017-01-23
dot icon24/01/2017
Termination of appointment of Pamela Alison Edmonds as a director on 2017-01-23
dot icon12/01/2017
Termination of appointment of Brian Baalham as a director on 2017-01-12
dot icon28/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon24/05/2016
Director's details changed for Mr Michael Dennis Jones on 2016-05-23
dot icon23/05/2016
Director's details changed for Mr Michael Dennis Jones on 2016-05-23
dot icon23/05/2016
Director's details changed for Brian Hindley on 2016-05-23
dot icon23/05/2016
Director's details changed for Mr Brian Baalham on 2016-05-20
dot icon23/05/2016
Appointment of Mr Gregory Ronald Chamberlain as a director on 2016-05-20
dot icon30/03/2016
Annual return made up to 2016-03-21 no member list
dot icon22/01/2016
Appointment of Mr Gordon Gove High as a director on 2016-01-01
dot icon22/01/2016
Registered office address changed from 1 Bank Plain Norwich Norfolk NR2 4SF to Aston House 57-59 Crouch Street Colchester CO3 3EY on 2016-01-22
dot icon21/01/2016
Termination of appointment of Willem Hendrik Bogaarot as a director on 2015-12-31
dot icon21/01/2016
Termination of appointment of Aimee Louise Gillanders as a director on 2015-12-31
dot icon21/01/2016
Termination of appointment of Charles James Thurston as a secretary on 2015-12-31
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon31/03/2015
Accounts for a dormant company made up to 2014-03-31
dot icon24/03/2015
Annual return made up to 2015-03-21 no member list
dot icon16/02/2015
Appointment of Mr Graeme Robert Forsyth as a director on 2011-03-02
dot icon06/02/2015
Appointment of Michael Dennis Jones as a director on 2015-01-21
dot icon22/12/2014
Appointment of Mr John Wilfred Kearns as a director on 2014-06-24
dot icon22/12/2014
Appointment of Mr Robert James Wood as a director on 2014-06-24
dot icon22/12/2014
Appointment of Mr Miles Stuart Wilson as a director on 2014-06-24
dot icon22/12/2014
Termination of appointment of Julia Margaret Sonia Rock as a director on 2014-12-10
dot icon04/12/2014
Certificate of change of name
dot icon27/11/2014
Appointment of Mr Charles James Thurston as a secretary on 2014-09-01
dot icon24/11/2014
Change of name notice
dot icon22/08/2014
Appointment of Andrew Edward William Macdonald as a director on 2014-07-31
dot icon22/08/2014
Appointment of Dr Pamela Alison Edmonds as a director on 2014-07-31
dot icon22/08/2014
Appointment of Mrs Julia Margaret Sonia Rock as a director on 2014-07-31
dot icon22/08/2014
Appointment of Mr Brian Baalham as a director on 2014-07-31
dot icon22/08/2014
Termination of appointment of Birketts Secretaries Limited as a secretary on 2014-07-31
dot icon22/08/2014
Termination of appointment of Robert Edward Whiting as a director on 2014-07-31
dot icon22/08/2014
Termination of appointment of Hopkins Homes Limited as a director on 2014-07-31
dot icon22/08/2014
Appointment of Brian Hindley as a director on 2014-07-31
dot icon22/08/2014
Appointment of Eleanor Storey as a director on 2014-07-31
dot icon22/08/2014
Appointment of Aimee Louise Gillanders as a director on 2014-07-31
dot icon22/08/2014
Appointment of Willem Hendrik Bogaarot as a director on 2014-07-31
dot icon22/08/2014
Registered office address changed from C/O Birketts Llp 24-26 Museum Street Ipswich Suffolk IP1 1HZ to 1 Bank Plain Norwich Norfolk NR2 4SF on 2014-08-22
dot icon09/04/2014
Annual return made up to 2014-03-21 no member list
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-21 no member list
dot icon17/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-21 no member list
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-21 no member list
dot icon13/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/09/2010
Appointment of Mr Robert Edward Whiting as a director
dot icon23/03/2010
Annual return made up to 2010-03-21 no member list
dot icon23/03/2010
Secretary's details changed for Birketts Secretaries Limited on 2009-10-01
dot icon23/03/2010
Director's details changed for Hopkins Homes Limited on 2009-10-01
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon31/03/2009
Annual return made up to 21/03/09
dot icon30/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon07/04/2008
Annual return made up to 21/03/08
dot icon16/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon17/05/2007
Annual return made up to 21/03/07
dot icon23/04/2007
Registered office changed on 23/04/07 from: melton park house melton place melton woodbridge suffolk IP12 1YJ
dot icon21/04/2006
New director appointed
dot icon21/04/2006
Director resigned
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon21/03/2006
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
04/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bland, William Lawrence
Director
24/04/2023 - 24/05/2024
3
Storey, Eleanor
Director
31/07/2014 - 04/04/2025
-
Chamberlain, Gregory Ronald
Director
20/04/2020 - Present
-
Chamberlain, Gregory Ronald
Director
20/05/2016 - 23/01/2017
-
Whiting, Robert Edward
Director
15/06/2010 - 31/07/2014
64

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 LAWFORD PLACE MANAGEMENT COMPANY LTD.

LAWFORD PLACE MANAGEMENT COMPANY LTD. is an(a) Active company incorporated on 21/03/2006 with the registered office located at Aston House, 57-59 Crouch Street, Colchester CO3 3EY. 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 LAWFORD PLACE MANAGEMENT COMPANY LTD.?

toggle

LAWFORD PLACE MANAGEMENT COMPANY LTD. is currently Active. It was registered on 21/03/2006 .

Where is LAWFORD PLACE MANAGEMENT COMPANY LTD. located?

toggle

LAWFORD PLACE MANAGEMENT COMPANY LTD. is registered at Aston House, 57-59 Crouch Street, Colchester CO3 3EY.

What does LAWFORD PLACE MANAGEMENT COMPANY LTD. do?

toggle

LAWFORD PLACE MANAGEMENT COMPANY LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAWFORD PLACE MANAGEMENT COMPANY LTD.?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-04 with no updates.