LOWER PLANTATION (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

LOWER PLANTATION (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02033459

Incorporation date

03/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ockley House Lower Plantation, Loudwater, Rickmansworth WD3 4PQCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon28/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon26/01/2026
Director's details changed for Mr Sajjad Ahmad on 2026-01-14
dot icon25/01/2026
Director's details changed for Mr Anthony Moss on 2026-01-14
dot icon06/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/02/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon14/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/03/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon19/09/2023
Termination of appointment of Elesh Khakhar as a director on 2023-09-17
dot icon19/09/2023
Appointment of Mrs Zoe Dejahang as a director on 2023-09-17
dot icon09/07/2023
Micro company accounts made up to 2023-03-31
dot icon28/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon07/11/2022
Micro company accounts made up to 2022-03-31
dot icon04/11/2022
Registered office address changed from 99 Cassiobury Park Avenue Watford WD18 7LH England to Ockley House Lower Plantation Loudwater Rickmansworth WD3 4PQ on 2022-11-04
dot icon03/11/2022
Termination of appointment of Kumar Modasia as a director on 2022-09-11
dot icon03/11/2022
Appointment of Mr Sajjad Ahmad as a director on 2022-09-11
dot icon03/11/2022
Appointment of Mr Ketan Karia as a director on 2022-09-11
dot icon03/11/2022
Director's details changed for Mr Sajjad Ahmad on 2022-09-11
dot icon03/11/2022
Director's details changed for Mr Ketan Karia on 2022-09-11
dot icon21/10/2022
Registered office address changed from 38a High Street Northwood Middlesex HA6 1BN to 99 Cassiobury Park Avenue Watford WD18 7LH on 2022-10-21
dot icon26/05/2022
Termination of appointment of Helen Patricia Dean as a director on 2022-05-19
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2021
Director's details changed for Mr Modasia Kumar on 2021-03-25
dot icon25/03/2021
Appointment of Mr Andrew Russell Newton as a director on 2020-04-01
dot icon25/03/2021
Appointment of Mr Modasia Kumar as a director on 2019-08-18
dot icon25/03/2021
Termination of appointment of Nicholas John Buckley as a director on 2019-08-18
dot icon25/03/2021
Termination of appointment of Elizabeth Ann Gould as a director on 2019-08-18
dot icon24/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Appointment of Mrs Helen Patricia Dean as a director on 2018-04-01
dot icon02/07/2018
Appointment of Mr Elesh Khakhar as a director on 2018-04-01
dot icon02/07/2018
Appointment of Mr Anthony Moss as a director on 2018-04-01
dot icon01/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2012-12-31
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/03/2012
Termination of appointment of Anthony Moss as a director
dot icon16/03/2012
Termination of appointment of Anthony Moss as a secretary
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2011
Termination of appointment of Anthony Moss as a director
dot icon22/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/02/2011
Appointment of Mr Nicholas John Buckley as a director
dot icon21/02/2011
Registered office address changed from C/O Sage & Co 38a High Street Northwood Middlesex HA6 1BN on 2011-02-21
dot icon17/02/2011
Termination of appointment of David Crouch as a director
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Appointment terminated director michael geary
dot icon25/03/2009
Return made up to 31/12/08; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/02/2008
Return made up to 31/12/07; full list of members
dot icon27/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/06/2007
Director resigned
dot icon05/06/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/06/2007
Return made up to 31/12/06; full list of members
dot icon27/06/2006
Full accounts made up to 2005-03-31
dot icon08/03/2006
Return made up to 31/12/05; full list of members
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon11/01/2005
Full accounts made up to 2004-03-31
dot icon27/02/2004
Return made up to 31/12/03; full list of members
dot icon06/11/2003
Full accounts made up to 2003-03-31
dot icon04/03/2003
Return made up to 31/12/02; no change of members
dot icon29/01/2003
New director appointed
dot icon29/01/2003
Director resigned
dot icon19/11/2002
Full accounts made up to 2002-03-31
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon02/08/2001
Full accounts made up to 2001-03-31
dot icon19/02/2001
Return made up to 31/12/00; no change of members
dot icon07/09/2000
Full accounts made up to 2000-03-31
dot icon09/03/2000
Return made up to 31/12/99; full list of members
dot icon03/09/1999
Full accounts made up to 1999-03-31
dot icon10/04/1999
Return made up to 31/12/98; full list of members
dot icon14/10/1998
Full accounts made up to 1998-03-31
dot icon10/06/1998
New director appointed
dot icon06/02/1998
Return made up to 31/12/97; no change of members
dot icon20/05/1997
Full accounts made up to 1997-03-31
dot icon10/03/1997
Return made up to 31/12/96; no change of members
dot icon13/08/1996
Full accounts made up to 1996-03-31
dot icon23/02/1996
Return made up to 31/12/95; full list of members
dot icon18/02/1996
Secretary resigned;new secretary appointed;director resigned
dot icon18/02/1996
New director appointed
dot icon14/06/1995
Full accounts made up to 1995-03-31
dot icon19/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Full accounts made up to 1994-03-31
dot icon07/02/1994
Return made up to 31/12/93; full list of members
dot icon29/11/1993
Full accounts made up to 1993-03-31
dot icon29/11/1993
Registered office changed on 29/11/93 from: 115 gloucester place london W1H 3PJ
dot icon11/08/1993
Auditor's resignation
dot icon24/01/1993
Registered office changed on 24/01/93 from: 115 gloucester place london W1H 3PJ
dot icon24/01/1993
Director resigned
dot icon24/01/1993
Director resigned
dot icon24/01/1993
Director resigned
dot icon24/01/1993
Return made up to 31/12/92; full list of members
dot icon22/07/1992
New director appointed
dot icon22/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon22/07/1992
New director appointed
dot icon22/07/1992
New director appointed
dot icon22/07/1992
New director appointed
dot icon19/06/1992
Full accounts made up to 1992-03-31
dot icon19/06/1992
Full accounts made up to 1991-03-31
dot icon05/02/1992
Return made up to 31/12/91; no change of members
dot icon11/01/1991
Return made up to 31/12/90; full list of members
dot icon11/01/1991
Return made up to 31/12/89; full list of members
dot icon20/12/1990
Return made up to 31/12/88; full list of members
dot icon20/12/1990
Registered office changed on 20/12/90 from: 92 new cavendish street london W1M 7FA
dot icon20/12/1990
Full accounts made up to 1990-03-31
dot icon20/12/1990
Full accounts made up to 1989-03-31
dot icon16/12/1988
Registered office changed on 16/12/88 from: 11 lower plantation loudwater ricksmansworth herts WD3 4PQ
dot icon21/10/1988
Full accounts made up to 1988-03-31
dot icon21/10/1988
Full accounts made up to 1987-03-31
dot icon11/08/1988
Return made up to 31/12/87; full list of members
dot icon20/07/1988
Registered office changed on 20/07/88 from: 17 lower plantation loudwater rickmansworth herts
dot icon20/07/1988
Secretary resigned;new secretary appointed;director resigned
dot icon10/08/1987
New director appointed
dot icon14/08/1986
New director appointed
dot icon10/07/1986
New director appointed
dot icon04/07/1986
Secretary resigned
dot icon03/07/1986
Incorporation
dot icon03/07/1986
Certificate of 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
31/03/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
34.81K
-
0.00
-
-
2024
0
6.72K
-
0.00
7.02K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmad, Sajjad
Director
11/09/2022 - Present
3
Newton, Andrew Russell
Director
01/04/2020 - Present
-
Khakhar, Elesh
Director
01/04/2018 - 17/09/2023
-
Dejahang, Zoe
Director
17/09/2023 - Present
3
Moss, Anthony
Director
01/05/1992 - 30/11/2011
51

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 LOWER PLANTATION (MANAGEMENT COMPANY) LIMITED

LOWER PLANTATION (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 03/07/1986 with the registered office located at Ockley House Lower Plantation, Loudwater, Rickmansworth WD3 4PQ. 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 LOWER PLANTATION (MANAGEMENT COMPANY) LIMITED?

toggle

LOWER PLANTATION (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 03/07/1986 .

Where is LOWER PLANTATION (MANAGEMENT COMPANY) LIMITED located?

toggle

LOWER PLANTATION (MANAGEMENT COMPANY) LIMITED is registered at Ockley House Lower Plantation, Loudwater, Rickmansworth WD3 4PQ.

What does LOWER PLANTATION (MANAGEMENT COMPANY) LIMITED do?

toggle

LOWER PLANTATION (MANAGEMENT COMPANY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LOWER PLANTATION (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-14 with updates.