LAWNS (WHITBURN) MANAGEMENT COMPANY LIMITED (THE)

Register to unlock more data on OkredoRegister

LAWNS (WHITBURN) MANAGEMENT COMPANY LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01047931

Incorporation date

29/03/1972

Size

Micro Entity

Contacts

Registered address

Registered address

16 The Lawns, Front Street, Whitburn, Sunderland SR6 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1972)
dot icon29/10/2025
Appointment of Mr Michael Fletcher as a director on 2025-09-23
dot icon02/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon19/03/2025
Micro company accounts made up to 2024-12-31
dot icon19/01/2025
Termination of appointment of David William Ling as a director on 2025-01-05
dot icon23/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/05/2024
Notification of a person with significant control statement
dot icon04/10/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon28/09/2023
Cessation of David William Ling as a person with significant control on 2023-08-01
dot icon28/09/2023
Termination of appointment of Roger Smith as a director on 2023-08-01
dot icon28/09/2023
Termination of appointment of Peter Sinclair Nicol as a director on 2023-08-01
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/02/2023
Cessation of Roger Smith as a person with significant control on 2023-02-01
dot icon04/02/2023
Cessation of Peter Sinclair Nicol as a person with significant control on 2023-02-01
dot icon04/02/2023
Cessation of Jean Gaye Graham as a person with significant control on 2023-02-01
dot icon04/02/2023
Cessation of Brian Feetham as a person with significant control on 2023-02-01
dot icon04/02/2023
Cessation of Barry David Alton as a person with significant control on 2023-02-01
dot icon04/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon14/07/2022
Micro company accounts made up to 2021-12-31
dot icon05/01/2022
Notification of Jean Gaye Graham as a person with significant control on 2022-01-03
dot icon05/01/2022
Notification of David William Ling as a person with significant control on 2022-01-03
dot icon05/01/2022
Notification of Brian Feetham as a person with significant control on 2022-01-03
dot icon07/12/2021
Appointment of Mr Brian Feetham as a director on 2021-12-06
dot icon06/12/2021
Appointment of Mr David William Ling as a director on 2021-12-06
dot icon06/12/2021
Appointment of Mrs Jean Gaye Graham as a director on 2021-12-06
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon09/07/2021
Micro company accounts made up to 2020-12-31
dot icon12/03/2021
Termination of appointment of James Robert Goudie as a director on 2021-02-08
dot icon23/11/2020
Notification of Roger Smith as a person with significant control on 2016-08-30
dot icon23/11/2020
Notification of Barry Alton as a person with significant control on 2019-10-15
dot icon17/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon18/05/2020
Micro company accounts made up to 2019-12-31
dot icon17/10/2019
Appointment of Mr Barry David Alton as a director on 2019-10-15
dot icon17/10/2019
Termination of appointment of Kathleen Mary Brewer as a director on 2019-10-15
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-12-31
dot icon16/10/2018
Amended micro company accounts made up to 2017-12-31
dot icon11/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon02/05/2018
Micro company accounts made up to 2017-12-31
dot icon07/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon09/09/2016
Appointment of Mr Roger Smith as a director on 2016-09-01
dot icon25/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon25/08/2016
Termination of appointment of Peter Ashley Trembath as a director on 2016-08-24
dot icon04/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2015
Annual return made up to 2015-08-12 no member list
dot icon31/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2014
Annual return made up to 2014-08-12 no member list
dot icon18/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2013
Annual return made up to 2013-08-12 no member list
dot icon29/08/2013
Director's details changed for Peter Sinclair Nicol on 2011-05-16
dot icon29/08/2013
Director's details changed for Mr James Robert Goudie on 2012-05-24
dot icon29/08/2013
Director's details changed for Mr Peter Ashley Trembath on 2012-05-14
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/08/2012
Annual return made up to 2012-08-12 no member list
dot icon16/07/2012
Termination of appointment of Gordon Aitken as a director
dot icon09/07/2012
Director's details changed for Mr James Robert Goudie on 2012-07-07
dot icon09/07/2012
Director's details changed for Mr Peter Ashley Trembath on 2012-07-07
dot icon19/06/2012
Appointment of Doctor Gordon James Aitken as a director
dot icon19/06/2012
Director's details changed for Mrs Kathleen Mary Brewer on 2012-06-18
dot icon19/06/2012
Appointment of Mr Peter Ashley Trembath as a director
dot icon19/06/2012
Appointment of Mr James Robert Goudie as a director
dot icon15/06/2012
Appointment of Mrs Kathleen Mary Brewer as a director
dot icon15/06/2012
Termination of appointment of Keith Jackson as a director
dot icon15/06/2012
Termination of appointment of Keith Jackson as a secretary
dot icon15/06/2012
Termination of appointment of Kenneth Haggie as a director
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/08/2011
Annual return made up to 2011-08-12
dot icon06/06/2011
Appointment of Peter Sinclair Nicol as a director
dot icon20/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/08/2010
Annual return made up to 2010-08-08 no member list
dot icon16/08/2010
Director's details changed for Kenneth Alexander Haggie on 2010-08-08
dot icon16/08/2010
Director's details changed for Keith Jackson on 2010-08-08
dot icon16/08/2010
Secretary's details changed for Keith Jackson on 2010-08-08
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/08/2009
Annual return made up to 08/08/09
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/08/2008
Annual return made up to 08/08/08
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/08/2007
Annual return made up to 08/08/07
dot icon29/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/08/2006
Annual return made up to 08/08/06
dot icon04/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/08/2005
Annual return made up to 08/08/05
dot icon24/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/08/2004
Annual return made up to 08/08/04
dot icon28/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/08/2003
Annual return made up to 08/08/03
dot icon22/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/08/2002
Annual return made up to 08/08/02
dot icon20/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/08/2001
Annual return made up to 08/08/01
dot icon14/06/2001
Amended accounts made up to 2000-12-31
dot icon22/03/2001
Accounts for a small company made up to 2000-12-31
dot icon09/08/2000
Annual return made up to 08/08/00
dot icon08/03/2000
Accounts for a small company made up to 1999-12-31
dot icon06/08/1999
Annual return made up to 08/08/99
dot icon07/04/1999
Accounts for a small company made up to 1998-12-31
dot icon06/08/1998
Annual return made up to 08/08/98
dot icon16/04/1998
New secretary appointed;new director appointed
dot icon16/04/1998
Secretary resigned;director resigned
dot icon07/04/1998
Accounts for a small company made up to 1997-12-31
dot icon31/07/1997
New director appointed
dot icon31/07/1997
Annual return made up to 08/08/97
dot icon18/04/1997
Accounts for a small company made up to 1996-12-31
dot icon15/08/1996
Annual return made up to 08/08/96
dot icon30/05/1996
Accounts for a small company made up to 1995-12-31
dot icon15/01/1996
Director resigned
dot icon15/12/1995
New director appointed
dot icon04/09/1995
New director appointed
dot icon04/09/1995
New secretary appointed;new director appointed
dot icon04/09/1995
Annual return made up to 08/08/95
dot icon16/03/1995
Accounts for a small company made up to 1994-12-31
dot icon15/08/1994
Annual return made up to 08/08/94
dot icon20/03/1994
Accounts for a small company made up to 1993-12-31
dot icon29/09/1993
Annual return made up to 08/08/93
dot icon05/06/1993
Accounts for a small company made up to 1992-12-31
dot icon05/04/1993
Director resigned;new director appointed
dot icon26/08/1992
Director resigned;new director appointed
dot icon26/08/1992
Annual return made up to 08/08/92
dot icon26/04/1992
Full accounts made up to 1991-12-31
dot icon11/10/1991
Full accounts made up to 1990-12-31
dot icon11/10/1991
Annual return made up to 08/08/91
dot icon05/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/09/1990
Full accounts made up to 1989-12-31
dot icon13/09/1990
Annual return made up to 08/08/90
dot icon08/03/1990
Full accounts made up to 1988-12-31
dot icon08/03/1990
Annual return made up to 14/06/89
dot icon04/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/09/1988
Full accounts made up to 1987-12-31
dot icon16/09/1988
Annual return made up to 10/08/88
dot icon13/10/1987
Full accounts made up to 1986-12-31
dot icon13/10/1987
Annual return made up to 15/07/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1986
Secretary resigned;new secretary appointed
dot icon18/10/1986
Full accounts made up to 1985-12-31
dot icon18/10/1986
Annual return made up to 13/05/86
dot icon30/09/1986
Director resigned;new director appointed
dot icon16/05/1986
Registered office changed on 16/05/86 from:\norfolk house, commercial road, sunderland, co durham
dot icon29/03/1972
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
-
-
0.00
-
-
2022
6
-
-
0.00
-
-
2022
6
-
-
0.00
-
-

Employees

2022

Employees

6 Descended-14 % *

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Barry David Alton
Director
15/10/2019 - Present
1
Feetham, Brian
Director
06/12/2021 - Present
1
Mr Roger Smith
Director
01/09/2016 - 01/08/2023
-
Haggie, Kenneth Alexander
Director
04/12/1995 - 08/05/2012
-
Beveridge, James Durie Marsden
Director
27/07/1992 - 10/03/1993
-

Persons with Significant Control

17
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 LAWNS (WHITBURN) MANAGEMENT COMPANY LIMITED (THE)

LAWNS (WHITBURN) MANAGEMENT COMPANY LIMITED (THE) is an(a) Active company incorporated on 29/03/1972 with the registered office located at 16 The Lawns, Front Street, Whitburn, Sunderland SR6 7JJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of LAWNS (WHITBURN) MANAGEMENT COMPANY LIMITED (THE)?

toggle

LAWNS (WHITBURN) MANAGEMENT COMPANY LIMITED (THE) is currently Active. It was registered on 29/03/1972 .

Where is LAWNS (WHITBURN) MANAGEMENT COMPANY LIMITED (THE) located?

toggle

LAWNS (WHITBURN) MANAGEMENT COMPANY LIMITED (THE) is registered at 16 The Lawns, Front Street, Whitburn, Sunderland SR6 7JJ.

What does LAWNS (WHITBURN) MANAGEMENT COMPANY LIMITED (THE) do?

toggle

LAWNS (WHITBURN) MANAGEMENT COMPANY LIMITED (THE) operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does LAWNS (WHITBURN) MANAGEMENT COMPANY LIMITED (THE) have?

toggle

LAWNS (WHITBURN) MANAGEMENT COMPANY LIMITED (THE) had 6 employees in 2022.

What is the latest filing for LAWNS (WHITBURN) MANAGEMENT COMPANY LIMITED (THE)?

toggle

The latest filing was on 29/10/2025: Appointment of Mr Michael Fletcher as a director on 2025-09-23.