LOWER STONDON MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

LOWER STONDON MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11630238

Incorporation date

18/10/2018

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2018)
dot icon13/03/2026
Appointment of Ms Nichola Joan Chapman as a director on 2026-02-16
dot icon10/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon28/01/2026
Cessation of Mandeep Singh Madahar as a person with significant control on 2026-01-27
dot icon28/01/2026
Notification of Vistry Homes Limited as a person with significant control on 2026-01-27
dot icon27/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon30/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon10/07/2025
Termination of appointment of Stewart Hunter Mackenzie as a director on 2025-07-10
dot icon03/07/2025
Appointment of Ms Amy Jane Ingram as a director on 2025-07-01
dot icon04/06/2025
Appointment of Mr Stewart Hunter Mackenzie as a director on 2025-06-03
dot icon30/05/2025
Appointment of Mr Fraser Paul Hopes as a director on 2025-05-19
dot icon30/05/2025
Termination of appointment of Mandeep Singh Madahar as a director on 2025-05-19
dot icon21/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon27/09/2024
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-09-21
dot icon27/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-21
dot icon11/06/2024
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-11
dot icon04/06/2024
Micro company accounts made up to 2023-10-31
dot icon24/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon09/01/2023
Registered office address changed from C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England to 11 Little Park Farm Road Fareham PO15 5SN on 2023-01-09
dot icon18/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon14/02/2022
Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN on 2022-02-14
dot icon30/11/2021
Micro company accounts made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon20/07/2021
Termination of appointment of Wl Estate Management Limited as a secretary on 2021-07-20
dot icon20/07/2021
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2021-07-20
dot icon20/07/2021
Registered office address changed from 17 Regan Way Beeston Nottingham NG9 6RZ England to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2021-07-20
dot icon18/05/2021
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 17 Regan Way Beeston Nottingham NG9 6RZ on 2021-05-18
dot icon21/04/2021
Micro company accounts made up to 2020-10-31
dot icon30/03/2021
Appointment of Wl Estate Management Limited as a secretary on 2021-03-15
dot icon30/03/2021
Termination of appointment of C P Bigwood Management Llp as a secretary on 2021-03-15
dot icon04/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon25/09/2020
Micro company accounts made up to 2019-10-31
dot icon23/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon18/06/2019
Resolutions
dot icon10/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon15/01/2019
Termination of appointment of Sdl Estate Management Limited as a secretary on 2019-01-15
dot icon15/01/2019
Appointment of C P Bigwood Management Llp as a secretary on 2019-01-15
dot icon18/10/2018
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
31/10/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madahar, Mandeep Singh
Director
18/10/2018 - 19/05/2025
40
Ingram, Amy Jane
Director
01/07/2025 - Present
50
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate Secretary
20/07/2021 - 21/09/2024
332
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
21/09/2024 - Present
2975
Hopes, Fraser Paul
Director
19/05/2025 - Present
65

Persons with Significant Control

3
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 STONDON MANAGEMENT COMPANY LTD

LOWER STONDON MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 18/10/2018 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 4 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 STONDON MANAGEMENT COMPANY LTD?

toggle

LOWER STONDON MANAGEMENT COMPANY LTD is currently Active. It was registered on 18/10/2018 .

Where is LOWER STONDON MANAGEMENT COMPANY LTD located?

toggle

LOWER STONDON MANAGEMENT COMPANY LTD is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does LOWER STONDON MANAGEMENT COMPANY LTD do?

toggle

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

What is the latest filing for LOWER STONDON MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 13/03/2026: Appointment of Ms Nichola Joan Chapman as a director on 2026-02-16.