LORDSHIP MEWS (DULWICH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LORDSHIP MEWS (DULWICH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04338491

Incorporation date

12/12/2001

Size

Dormant

Contacts

Registered address

Registered address

7 Sage Mews, London SE22 8EZCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2001)
dot icon09/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon03/11/2025
Termination of appointment of Lesley Susan Luce as a director on 2025-11-03
dot icon07/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon07/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/12/2023
Termination of appointment of Lesley Susan Luce as a secretary on 2023-03-23
dot icon04/12/2023
Appointment of Ms Katharine Grace Taylor as a secretary on 2023-03-23
dot icon04/12/2023
Registered office address changed from C/O Lesley Luce 6 Sage Mews London SE22 8EZ to 7 Sage Mews London SE22 8EZ on 2023-12-04
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon04/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon30/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/12/2021
Director's details changed for Angele Harris on 2021-12-03
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon03/12/2021
Director's details changed for Geraldine Rose Fletcher on 2021-12-03
dot icon03/12/2021
Termination of appointment of Katharine Grace Taylor as a director on 2021-12-03
dot icon03/12/2021
Termination of appointment of Susan Roberts as a director on 2021-12-03
dot icon03/12/2021
Director's details changed for Angele Galea on 2021-12-03
dot icon03/12/2021
Termination of appointment of Lorraine Helen Fussey as a director on 2021-12-03
dot icon03/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon05/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon01/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon12/08/2018
Appointment of Lesley Susan Luce as a secretary on 2018-08-12
dot icon23/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/03/2018
Appointment of Ms Susan Roberts as a director on 2015-03-09
dot icon19/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon26/11/2017
Appointment of Ms Katharine Grace Taylor as a director on 2014-01-06
dot icon17/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon22/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-12 no member list
dot icon17/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-12 no member list
dot icon17/12/2014
Termination of appointment of Kallirroi Tsangaris as a secretary on 2014-12-17
dot icon17/12/2014
Registered office address changed from 3 Sage Mews East Dulwich London SE22 8EZ to C/O Lesley Luce 6 Sage Mews London SE22 8EZ on 2014-12-17
dot icon12/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/01/2014
Annual return made up to 2013-12-12 no member list
dot icon16/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/04/2013
Appointment of Ms Lesley Susan Luce as a director
dot icon10/01/2013
Annual return made up to 2012-12-12 no member list
dot icon25/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-12-12 no member list
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2010-12-12 no member list
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-12 no member list
dot icon10/01/2010
Director's details changed for Lorraine Helen Fussey on 2010-01-09
dot icon10/01/2010
Director's details changed for Angele Galea on 2010-01-09
dot icon10/01/2010
Director's details changed for Geraldine Rose Fletcher on 2010-01-09
dot icon23/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/01/2009
Annual return made up to 12/12/08
dot icon15/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/01/2008
Annual return made up to 12/12/07
dot icon02/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/01/2007
Annual return made up to 12/12/06
dot icon09/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/01/2006
Annual return made up to 12/12/05
dot icon14/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/01/2005
New director appointed
dot icon06/01/2005
Annual return made up to 12/12/04
dot icon10/12/2004
Director resigned
dot icon16/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/02/2004
Annual return made up to 12/12/03
dot icon27/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/03/2003
Registered office changed on 14/03/03 from: malcolm house empire way wembley middlesex HA9 0LW
dot icon12/02/2003
Annual return made up to 12/12/02
dot icon11/02/2003
New director appointed
dot icon07/02/2003
New secretary appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon11/12/2002
Director's particulars changed
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New secretary appointed
dot icon21/01/2002
Registered office changed on 21/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/01/2002
Secretary resigned
dot icon21/01/2002
Director resigned
dot icon12/12/2001
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
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
12/12/2001 - 12/12/2001
16011
Page, Roger Peter
Director
12/12/2001 - 01/02/2003
29
Roberts, Susan
Director
09/03/2015 - 03/12/2021
-
Taylor, Katharine Grace
Director
06/01/2014 - 03/12/2021
-
London Law Services Limited
Nominee Director
12/12/2001 - 12/12/2001
15403

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 LORDSHIP MEWS (DULWICH) MANAGEMENT COMPANY LIMITED

LORDSHIP MEWS (DULWICH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/12/2001 with the registered office located at 7 Sage Mews, London SE22 8EZ. There are currently 3 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 LORDSHIP MEWS (DULWICH) MANAGEMENT COMPANY LIMITED?

toggle

LORDSHIP MEWS (DULWICH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/12/2001 .

Where is LORDSHIP MEWS (DULWICH) MANAGEMENT COMPANY LIMITED located?

toggle

LORDSHIP MEWS (DULWICH) MANAGEMENT COMPANY LIMITED is registered at 7 Sage Mews, London SE22 8EZ.

What does LORDSHIP MEWS (DULWICH) MANAGEMENT COMPANY LIMITED do?

toggle

LORDSHIP MEWS (DULWICH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LORDSHIP MEWS (DULWICH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/11/2025: Confirmation statement made on 2025-11-09 with no updates.