LAWNEWAY PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LAWNEWAY PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01714226

Incorporation date

12/04/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle SK8 6GNCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon10/11/2025
Appointment of Mr David Antony Tommis as a director on 2025-11-07
dot icon10/11/2025
Termination of appointment of Lesley Ann Stout as a director on 2025-11-07
dot icon13/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon13/10/2025
Micro company accounts made up to 2025-05-31
dot icon17/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon16/09/2024
Micro company accounts made up to 2024-05-31
dot icon24/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon07/09/2023
Micro company accounts made up to 2023-05-31
dot icon18/07/2023
Termination of appointment of John Patrick Sweeney as a director on 2023-07-14
dot icon27/03/2023
Termination of appointment of Janet Kershaw as a director on 2023-03-27
dot icon16/02/2023
Cessation of Janet Kershaw as a person with significant control on 2023-02-16
dot icon16/02/2023
Cessation of Lesley Ann Stout as a person with significant control on 2023-02-16
dot icon16/02/2023
Cessation of John Patrick Sweeney as a person with significant control on 2023-02-16
dot icon02/02/2023
Notification of David Tommis as a person with significant control on 2023-02-02
dot icon02/02/2023
Termination of appointment of June Fitton as a director on 2023-02-02
dot icon02/02/2023
Cessation of June Fitton as a person with significant control on 2023-02-02
dot icon24/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon25/07/2022
Micro company accounts made up to 2022-05-31
dot icon04/07/2022
Appointment of That Property Ltd as a secretary on 2022-07-01
dot icon04/07/2022
Termination of appointment of David Antony Tommis as a secretary on 2022-07-01
dot icon14/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon06/07/2021
Micro company accounts made up to 2021-05-31
dot icon23/06/2021
Cessation of John Robert Lyle as a person with significant control on 2021-06-22
dot icon10/11/2020
Termination of appointment of John Robert Lyle as a director on 2020-11-09
dot icon28/10/2020
Micro company accounts made up to 2020-05-31
dot icon26/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon07/02/2020
Micro company accounts made up to 2019-05-31
dot icon14/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon23/05/2019
Registered office address changed from Hamilton House King Street Salford M6 7GY to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 2019-05-23
dot icon01/11/2018
Appointment of Mr David Antony Tommis as a secretary on 2018-11-01
dot icon01/11/2018
Termination of appointment of Lesley Ann Stout as a secretary on 2018-11-01
dot icon31/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-05-31
dot icon12/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon10/08/2017
Micro company accounts made up to 2017-05-31
dot icon25/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon09/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon16/10/2015
Appointment of Mr John Sweeney as a director on 2015-10-07
dot icon11/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon13/07/2015
Termination of appointment of John Alfred Gurney as a director on 2015-06-17
dot icon13/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon14/07/2014
Termination of appointment of Joyce Wolfendale as a director on 2013-12-12
dot icon23/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon24/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon26/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon13/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon13/10/2010
Appointment of a director
dot icon13/10/2010
Termination of appointment of Joyce Wolfendale as a secretary
dot icon13/10/2010
Appointment of Mrs Lesley Ann Stout as a secretary
dot icon11/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon15/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon15/10/2009
Director's details changed for Miss Joyce Wolfendale on 2009-10-14
dot icon15/10/2009
Director's details changed for Mr John Alfred Gurney on 2009-10-14
dot icon14/10/2009
Director's details changed for Lesley Ann Stout on 2009-10-14
dot icon14/10/2009
Director's details changed for June Fitton on 2009-10-14
dot icon14/10/2009
Director's details changed for John Robert Lyle on 2009-10-01
dot icon14/10/2009
Director's details changed for Janet Kershaw on 2009-10-01
dot icon12/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon15/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon17/10/2008
Return made up to 11/10/08; full list of members
dot icon18/10/2007
Return made up to 11/10/07; change of members
dot icon20/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon24/01/2007
Director's particulars changed
dot icon10/11/2006
Return made up to 11/10/06; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon21/04/2006
New director appointed
dot icon21/04/2006
Director resigned
dot icon21/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon20/10/2005
Return made up to 11/10/05; full list of members
dot icon12/05/2005
Director resigned
dot icon09/05/2005
New director appointed
dot icon03/11/2004
Return made up to 11/10/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon05/05/2004
New director appointed
dot icon13/01/2004
Director resigned
dot icon18/12/2003
Return made up to 11/10/03; full list of members
dot icon10/09/2003
New director appointed
dot icon07/08/2003
New director appointed
dot icon27/07/2003
Total exemption small company accounts made up to 2003-05-31
dot icon17/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon27/10/2002
New director appointed
dot icon24/10/2002
Return made up to 11/10/02; full list of members
dot icon16/10/2002
New director appointed
dot icon25/10/2001
Return made up to 11/10/01; full list of members
dot icon08/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon23/01/2001
Accounts for a small company made up to 2000-05-31
dot icon11/10/2000
Return made up to 11/10/00; full list of members
dot icon04/11/1999
Return made up to 11/10/99; full list of members
dot icon25/08/1999
Accounts for a small company made up to 1999-05-31
dot icon15/10/1998
Return made up to 11/10/98; no change of members
dot icon18/09/1998
Accounts for a small company made up to 1998-05-31
dot icon03/12/1997
Accounts for a small company made up to 1997-05-31
dot icon24/10/1997
Return made up to 11/10/97; no change of members
dot icon23/10/1996
Accounts for a small company made up to 1996-05-31
dot icon23/10/1996
Return made up to 11/10/96; full list of members
dot icon22/10/1996
New director appointed
dot icon02/10/1996
Director resigned
dot icon26/07/1996
Director resigned
dot icon19/10/1995
Return made up to 11/10/95; no change of members
dot icon07/09/1995
Accounts for a small company made up to 1995-05-31
dot icon04/08/1995
Director's particulars changed
dot icon07/12/1994
Return made up to 11/10/94; no change of members
dot icon28/11/1994
Accounts for a small company made up to 1994-05-31
dot icon07/11/1993
New director appointed
dot icon07/11/1993
Director resigned;new director appointed
dot icon07/11/1993
Director resigned;new director appointed
dot icon28/10/1993
Return made up to 11/10/93; full list of members
dot icon21/10/1993
Accounts for a small company made up to 1993-05-31
dot icon05/03/1993
New director appointed
dot icon26/10/1992
Accounts for a small company made up to 1992-05-31
dot icon26/10/1992
Return made up to 11/10/92; no change of members
dot icon26/11/1991
Accounts for a small company made up to 1991-05-31
dot icon26/11/1991
Return made up to 11/10/91; no change of members
dot icon26/03/1991
Accounts for a small company made up to 1990-05-31
dot icon26/03/1991
Return made up to 18/09/90; full list of members
dot icon20/10/1989
Return made up to 11/10/89; full list of members
dot icon11/10/1989
Accounts for a small company made up to 1989-05-31
dot icon27/01/1989
Accounts for a small company made up to 1988-05-31
dot icon04/12/1988
Return made up to 13/10/88; full list of members
dot icon09/03/1988
Accounting reference date shortened from 31/03 to 31/05
dot icon25/02/1988
Accounts made up to 1987-05-31
dot icon29/01/1988
Return made up to 14/10/87; full list of members
dot icon09/12/1987
Director resigned;new director appointed
dot icon13/02/1987
Accounts for a small company made up to 1986-05-31
dot icon13/02/1987
Accounts for a small company made up to 1985-05-31
dot icon13/02/1987
Return made up to 29/09/86; full list of members
dot icon13/02/1987
Return made up to 02/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/05/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.84K
-
0.00
-
-
2022
0
13.17K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms June Fitton
Director
08/10/2002 - 01/02/2023
-
Lumb, Veronica
Director
23/09/1996 - 30/11/2003
-
Johnston, Michael Raymond
Director
31/01/1993 - 24/03/2005
1
Eastham, Judith
Director
11/10/1993 - 28/04/1996
-
Mr John Patrick Sweeney
Director
07/10/2015 - 14/07/2023
-

Persons with Significant Control

15
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 LAWNEWAY PROPERTY MANAGEMENT LIMITED

LAWNEWAY PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 12/04/1983 with the registered office located at Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle SK8 6GN. There are currently 2 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 LAWNEWAY PROPERTY MANAGEMENT LIMITED?

toggle

LAWNEWAY PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 12/04/1983 .

Where is LAWNEWAY PROPERTY MANAGEMENT LIMITED located?

toggle

LAWNEWAY PROPERTY MANAGEMENT LIMITED is registered at Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle SK8 6GN.

What does LAWNEWAY PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for LAWNEWAY PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 10/11/2025: Appointment of Mr David Antony Tommis as a director on 2025-11-07.