LORDELL PLACE (WIMBLEDON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LORDELL PLACE (WIMBLEDON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02848492

Incorporation date

27/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1993)
dot icon05/09/2025
Confirmation statement made on 2025-08-27 with updates
dot icon07/07/2025
Termination of appointment of Robert Alan Cole as a director on 2025-06-24
dot icon07/07/2025
Appointment of Mr John Alexander Dick as a director on 2025-06-24
dot icon12/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon04/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon09/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon08/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon10/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon07/09/2022
Confirmation statement made on 2022-08-27 with updates
dot icon07/07/2022
Appointment of The Hon Mrs Virginia Mary Learmond as a secretary on 2022-07-01
dot icon04/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/06/2022
Termination of appointment of Barbara Mary Petrie as a secretary on 2022-06-17
dot icon27/05/2022
Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ England to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 2022-05-27
dot icon09/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon06/09/2021
Confirmation statement made on 2021-08-27 with updates
dot icon10/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon06/06/2020
Total exemption full accounts made up to 2020-02-29
dot icon13/05/2020
Appointment of Mr Richard Oliver Waldron as a director on 2020-05-01
dot icon13/05/2020
Termination of appointment of Peter John Walters as a director on 2020-05-01
dot icon02/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon30/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon19/09/2019
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ on 2019-09-19
dot icon06/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/09/2018
Confirmation statement made on 2018-08-27 with updates
dot icon30/01/2018
Appointment of Mr Peter John Walters as a director on 2017-11-08
dot icon09/11/2017
Termination of appointment of Philip Hunt as a director on 2017-10-05
dot icon25/09/2017
Confirmation statement made on 2017-08-27 with updates
dot icon04/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon19/10/2016
Confirmation statement made on 2016-08-27 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon21/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon01/02/2013
Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 2013-02-01
dot icon01/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon20/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon21/12/2011
Appointment of Robert Alan Cole as a director
dot icon21/12/2011
Termination of appointment of Anne Lander as a director
dot icon13/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon06/05/2010
Appointment of Mrs Anne Lander as a director
dot icon02/03/2010
Termination of appointment of Carol Reeves as a director
dot icon10/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/11/2009
Annual return made up to 2009-08-27 with full list of shareholders
dot icon06/07/2009
Secretary appointed barbara mary petrie
dot icon06/07/2009
Appointment terminated secretary stella sutton
dot icon29/01/2009
Return made up to 27/08/08; full list of members
dot icon20/01/2009
Director appointed carol reeves
dot icon02/12/2008
Appointment terminated director susan holmes
dot icon14/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon28/02/2008
Registered office changed on 28/02/2008 from 8 baltic street east london EC1Y 0UP
dot icon02/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/09/2007
Return made up to 27/08/07; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon15/09/2006
Return made up to 27/08/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon16/09/2005
Return made up to 27/08/05; full list of members
dot icon01/10/2004
Return made up to 27/08/04; full list of members
dot icon10/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon28/10/2003
Secretary resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
New secretary appointed
dot icon28/10/2003
New director appointed
dot icon11/09/2003
Return made up to 27/08/03; full list of members
dot icon21/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon18/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon20/09/2002
Return made up to 27/08/02; full list of members
dot icon06/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon05/10/2001
Return made up to 27/08/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-02-29
dot icon17/11/2000
Return made up to 27/08/00; full list of members
dot icon19/09/2000
Full accounts made up to 1999-02-28
dot icon14/06/2000
New secretary appointed
dot icon14/06/2000
Secretary resigned
dot icon21/10/1999
Return made up to 27/08/99; full list of members
dot icon20/10/1999
New director appointed
dot icon20/10/1999
Director resigned
dot icon22/07/1999
Director resigned
dot icon22/07/1999
New director appointed
dot icon01/04/1999
Accounts for a small company made up to 1998-02-28
dot icon22/09/1998
Return made up to 27/08/98; change of members
dot icon22/09/1998
Registered office changed on 22/09/98 from: 8 baltic street east london EC1Y 0UJ
dot icon02/07/1998
Accounts for a small company made up to 1997-02-28
dot icon02/07/1998
Accounts for a small company made up to 1996-02-28
dot icon02/07/1998
Accounts for a small company made up to 1995-02-28
dot icon09/10/1997
Return made up to 27/08/97; full list of members
dot icon19/02/1997
Director resigned
dot icon19/02/1997
New director appointed
dot icon16/10/1996
Return made up to 27/08/96; full list of members
dot icon16/10/1996
Registered office changed on 16/10/96 from: 8,baltic street london EC1Y 0TB
dot icon22/02/1996
Secretary resigned;new secretary appointed
dot icon22/02/1996
Return made up to 27/08/95; full list of members
dot icon01/06/1995
Registered office changed on 01/06/95 from: 8 baltic street london EC1Y 0TB
dot icon01/06/1995
Registered office changed on 01/06/95 from: weir house hurst road east molesey surrey. KT8 9AQ.
dot icon01/06/1995
Return made up to 27/08/94; full list of members
dot icon11/05/1994
Secretary resigned;new secretary appointed
dot icon21/04/1994
Director resigned;new director appointed
dot icon21/04/1994
Director resigned;new director appointed
dot icon28/03/1994
Accounts for a small company made up to 1994-02-28
dot icon14/03/1994
Ad 10/12/93--------- £ si 1@10=10 £ ic 110/120
dot icon14/03/1994
Ad 02/02/94--------- £ si 1@10=10 £ ic 100/110
dot icon14/03/1994
Ad 26/11/93--------- £ si 1@10=10 £ ic 90/100
dot icon14/03/1994
Ad 28/10/93--------- £ si 1@10=10 £ ic 80/90
dot icon14/03/1994
Ad 27/09/93--------- £ si 1@10=10 £ ic 70/80
dot icon14/03/1994
Ad 30/12/93--------- £ si 3@10=30 £ ic 40/70
dot icon14/03/1994
Ad 19/11/93--------- £ si 1@10=10 £ ic 30/40
dot icon14/03/1994
Ad 08/03/94--------- £ si 1@10=10 £ ic 20/30
dot icon14/03/1994
Accounting reference date notified as 28/02
dot icon27/08/1993
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon+8.83 % *

* during past year

Cash in Bank

£15,955.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
8.51K
-
0.00
13.88K
-
2023
0
4.72K
-
0.00
14.66K
-
2024
0
6.00K
-
0.00
15.96K
-
2024
0
6.00K
-
0.00
15.96K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

6.00K £Ascended27.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.96K £Ascended8.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Robert Alan
Director
18/12/2011 - 24/06/2025
-
Waldron, Richard Oliver
Director
01/05/2020 - Present
-
Dick, John Alexander
Director
24/06/2025 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LORDELL PLACE (WIMBLEDON) MANAGEMENT COMPANY LIMITED

LORDELL PLACE (WIMBLEDON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/08/1993 with the registered office located at C/O Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LORDELL PLACE (WIMBLEDON) MANAGEMENT COMPANY LIMITED?

toggle

LORDELL PLACE (WIMBLEDON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/08/1993 .

Where is LORDELL PLACE (WIMBLEDON) MANAGEMENT COMPANY LIMITED located?

toggle

LORDELL PLACE (WIMBLEDON) MANAGEMENT COMPANY LIMITED is registered at C/O Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD.

What does LORDELL PLACE (WIMBLEDON) MANAGEMENT COMPANY LIMITED do?

toggle

LORDELL PLACE (WIMBLEDON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LORDELL PLACE (WIMBLEDON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-08-27 with updates.