LENNOX MANSIONS RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

LENNOX MANSIONS RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05411065

Incorporation date

01/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apartment 1 The Turret, Clarence Parade, Southsea, Hampshire PO5 2NYCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2005)
dot icon27/04/2026
Termination of appointment of Mark Sharman as a director on 2026-04-24
dot icon20/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon19/06/2025
Registered office address changed from Apartment 5 the Turret Clarence Parade Southsea Hampshire PO5 2NY United Kingdom to Apartment 1 the Turret Clarence Parade Southsea Hampshire PO5 2NY on 2025-06-19
dot icon22/04/2025
Termination of appointment of Mark Sharman as a secretary on 2025-04-11
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with updates
dot icon15/04/2025
Appointment of Mr Michael Edward Cripps as a secretary on 2025-04-11
dot icon14/04/2025
Termination of appointment of David Reeves as a director on 2024-12-14
dot icon09/04/2025
Director's details changed for Mr Mark Sharman on 2025-04-08
dot icon08/04/2025
Secretary's details changed for Mr Mark Sharman on 2025-04-08
dot icon08/04/2025
Director's details changed for Mr Jacob Geert Oversier on 2025-04-08
dot icon08/04/2025
Director's details changed for Mr David Reeves on 2025-04-08
dot icon08/04/2025
Director's details changed for Ms Marjorie Heraghty Mcallister on 2025-04-08
dot icon09/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/07/2024
Confirmation statement made on 2024-04-01 with updates
dot icon24/06/2024
Termination of appointment of David Tregellas Williams as a director on 2023-09-08
dot icon24/06/2024
Appointment of Mr Michael Edward Cripps as a director on 2023-09-08
dot icon04/06/2024
Director's details changed for Mr Mark Sharman on 2024-06-03
dot icon03/06/2024
Secretary's details changed for Mr Mark Sharman on 2024-06-03
dot icon03/06/2024
Registered office address changed from Flat 5 the Turret 3 Lennox Mansions Clarence Parade Southsea Hampshire PO5 2NY England to Apartment 5 the Turret Clarence Parade Southsea Hampshire PO5 2NY on 2024-06-03
dot icon03/06/2024
Director's details changed for Ms Marjorie Heraghty Mcallister on 2024-06-03
dot icon03/06/2024
Director's details changed for Mr David Reeves on 2024-06-03
dot icon26/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon11/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon17/05/2022
Confirmation statement made on 2022-04-01 with updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon02/02/2021
Termination of appointment of Eleanor Laura Mcmeehan as a secretary on 2016-11-04
dot icon10/09/2020
Appointment of Mr David Reeves as a director on 2020-06-30
dot icon09/09/2020
Termination of appointment of Jie Tong as a director on 2020-06-30
dot icon02/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon20/03/2020
Notification of a person with significant control statement
dot icon04/03/2020
Cessation of Jie Tong as a person with significant control on 2016-04-06
dot icon04/03/2020
Cessation of Mark Sharman as a person with significant control on 2016-04-06
dot icon04/03/2020
Cessation of Marjorie Heraghty Mcallister as a person with significant control on 2016-04-06
dot icon04/03/2020
Cessation of Jacob Geert Oversier as a person with significant control on 2016-04-06
dot icon04/03/2020
Cessation of David Tregellas Williams as a person with significant control on 2016-04-06
dot icon29/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon20/05/2019
Confirmation statement made on 2019-04-01 with updates
dot icon28/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon06/12/2018
Appointment of Mr Mark Sharman as a secretary on 2016-11-04
dot icon06/12/2018
Termination of appointment of Marjorie Heraghty Mcallister as a secretary on 2016-11-04
dot icon11/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon29/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon20/05/2017
Confirmation statement made on 2017-04-01 with updates
dot icon18/05/2017
Director's details changed for Mr Jacob Geert Oversier on 2017-03-01
dot icon17/05/2017
Director's details changed for Mr Jacob Geert Oversier on 2017-04-19
dot icon16/05/2017
Appointment of Mr Jacob Geert Oversier as a director on 2016-11-04
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/01/2017
Termination of appointment of Eleanor Mcmeehan as a director on 2016-11-04
dot icon19/01/2017
Registered office address changed from 30 Havelock Road Southsea Hampshire PO5 1RU England to Flat 5 the Turret 3 Lennox Mansions Clarence Parade Southsea Hampshire PO5 2NY on 2017-01-19
dot icon19/01/2017
Registered office address changed from C/O Elly Mcmeehan 2 Clarence Parade Southsea Hampshire PO5 2NY England to 30 Havelock Road Southsea Hampshire PO5 1RU on 2017-01-19
dot icon20/05/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/09/2015
Appointment of Ms Eleanor Laura Mcmeehan as a secretary on 2015-07-01
dot icon31/08/2015
Registered office address changed from Flat 5 the Turret 3 Lennox Mansions Clarence Parade Southsea Hampshire PO5 2NY to C/O Elly Mcmeehan 2 Clarence Parade Southsea Hampshire PO5 2NY on 2015-08-31
dot icon03/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/11/2014
Termination of appointment of Brian Young as a director on 2010-03-15
dot icon26/11/2014
Termination of appointment of David Alexander Gillett as a director on 2014-08-13
dot icon26/11/2014
Appointment of Mr Mark Sharman as a director on 2014-08-14
dot icon29/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon30/11/2012
Total exemption full accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon13/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon17/09/2010
Total exemption full accounts made up to 2010-04-30
dot icon26/04/2010
Termination of appointment of Brian Young as a secretary
dot icon26/04/2010
Termination of appointment of Brian Young as a secretary
dot icon26/04/2010
Appointment of Lt Cmdr David Alexander Gillett as a director
dot icon26/04/2010
Appointment of Mrs Marjorie Heraghty Mcallister as a secretary
dot icon16/04/2010
Director's details changed for Brian Young on 2010-04-01
dot icon16/04/2010
Director's details changed for David Tregellas Williams on 2010-04-01
dot icon16/04/2010
Director's details changed for Eleanor Mcmeehan on 2010-04-01
dot icon16/04/2010
Director's details changed for Jie Tong on 2010-04-01
dot icon16/04/2010
Director's details changed for Marjorie Heraghty Mcallister on 2010-04-01
dot icon16/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon08/11/2009
Termination of appointment of Anne Burns as a director
dot icon26/10/2009
Appointment of Eleanor Mcmeehan as a director
dot icon23/06/2009
Total exemption full accounts made up to 2009-04-30
dot icon21/04/2009
Return made up to 01/04/09; full list of members
dot icon14/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon07/04/2008
Return made up to 01/04/08; full list of members
dot icon16/11/2007
Total exemption full accounts made up to 2007-04-30
dot icon16/11/2007
Director resigned
dot icon16/11/2007
Director resigned
dot icon16/11/2007
New director appointed
dot icon16/11/2007
New director appointed
dot icon24/05/2007
Return made up to 01/04/07; full list of members
dot icon06/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon03/05/2006
Return made up to 01/04/06; full list of members
dot icon21/02/2006
Director's particulars changed
dot icon21/02/2006
Director's particulars changed
dot icon01/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.19K
-
0.00
2.54K
-
2022
0
1.50K
-
0.00
1.33K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Mcallister, Marjorie Heraghty
Director
01/04/2005 - Present
-
Reeves, David
Director
30/06/2020 - 14/12/2024
-
Sharman, Mark
Secretary
04/11/2016 - 11/04/2025
-
Sharman, Mark
Director
14/08/2014 - Present
2
Williams, David Tregellas
Director
05/10/2007 - 08/09/2023
3

Persons with Significant Control

6
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 LENNOX MANSIONS RESIDENTS LIMITED

LENNOX MANSIONS RESIDENTS LIMITED is an(a) Active company incorporated on 01/04/2005 with the registered office located at Apartment 1 The Turret, Clarence Parade, Southsea, Hampshire PO5 2NY. There are currently 5 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 LENNOX MANSIONS RESIDENTS LIMITED?

toggle

LENNOX MANSIONS RESIDENTS LIMITED is currently Active. It was registered on 01/04/2005 .

Where is LENNOX MANSIONS RESIDENTS LIMITED located?

toggle

LENNOX MANSIONS RESIDENTS LIMITED is registered at Apartment 1 The Turret, Clarence Parade, Southsea, Hampshire PO5 2NY.

What does LENNOX MANSIONS RESIDENTS LIMITED do?

toggle

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

What is the latest filing for LENNOX MANSIONS RESIDENTS LIMITED?

toggle

The latest filing was on 27/04/2026: Termination of appointment of Mark Sharman as a director on 2026-04-24.