LUSTRUM HALL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LUSTRUM HALL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05748387

Incorporation date

20/03/2006

Size

Dormant

Contacts

Registered address

Registered address

Unit 6 Fleetsbridge Business Centre, Upton Road, Poole BH17 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2006)
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon13/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-20 with updates
dot icon18/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon05/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/07/2022
Director's details changed for Mrs Maureen Young on 2022-07-13
dot icon13/07/2022
Appointment of Hill and Clark Limited as a secretary on 2022-07-13
dot icon13/07/2022
Termination of appointment of Spl Property Management Llp as a secretary on 2022-07-13
dot icon25/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon22/11/2021
Appointment of Mr David Orr as a director on 2021-11-22
dot icon10/09/2021
Termination of appointment of David Orr as a director on 2021-09-09
dot icon29/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon05/01/2021
Secretary's details changed for Spl Property Management Llp on 2021-01-01
dot icon19/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon07/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/01/2019
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 2019-01-17
dot icon17/01/2019
Appointment of Spl Property Management Llp as a secretary on 2019-01-01
dot icon17/01/2019
Termination of appointment of Q1 Professional Services Limited as a secretary on 2018-12-31
dot icon15/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon27/10/2017
Appointment of Mr David Orr as a director on 2017-10-27
dot icon27/10/2017
Appointment of Q1 Professional Services Limited as a secretary on 2017-10-27
dot icon27/10/2017
Registered office address changed from C/O Mr Barrie Horne 8 Lustrum Hall 32 Golf Links Road Ferndown Dorset BH22 8BY to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2017-10-27
dot icon27/10/2017
Termination of appointment of Barrie Horne as a secretary on 2017-10-27
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon15/11/2016
Termination of appointment of David Anthony Lee as a director on 2016-11-15
dot icon15/11/2016
Appointment of Mrs Maureen Young as a director on 2016-11-15
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon16/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon22/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon20/01/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/05/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon26/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon26/03/2012
Registered office address changed from C/O Mr Barrie Horne No 8 Lustrum Hall 32 Golf Links Road Ferndown Dorset BH22 8BY United Kingdom on 2012-03-26
dot icon26/03/2012
Registered office address changed from C/O Andrews Martin 87 Commercial Road Swindon Wiltshire SN1 5PD on 2012-03-26
dot icon16/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon12/04/2011
Director's details changed for Mr David Anthony Lee on 2010-08-26
dot icon26/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon12/05/2010
Director's details changed for Mr David Anthony Lee on 2010-03-20
dot icon15/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/05/2009
Return made up to 20/03/09; full list of members
dot icon06/05/2009
Location of register of members
dot icon18/11/2008
Appointment terminated secretary anthony ford
dot icon18/11/2008
Appointment terminated director martyn hogg
dot icon18/11/2008
Director appointed david anthony lee
dot icon18/11/2008
Secretary appointed barrie horne
dot icon11/11/2008
Registered office changed on 11/11/2008 from c/o castleford management 5A new orchard poole dorset BH15 1LY
dot icon09/05/2008
Full accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 20/03/08; full list of members
dot icon13/03/2008
Capitals not rolled up
dot icon12/12/2007
Registered office changed on 12/12/07 from: bell house, 32 bell street romsey hampshire SO51 8GW
dot icon12/12/2007
New secretary appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Secretary resigned
dot icon10/12/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon10/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon14/05/2007
Return made up to 20/03/07; full list of members
dot icon28/03/2006
New secretary appointed
dot icon28/03/2006
New director appointed
dot icon28/03/2006
Secretary resigned
dot icon28/03/2006
Director resigned
dot icon24/03/2006
Registered office changed on 24/03/06 from: edgeborough house upper edgeborough road gilford surrey GU1 2BJ
dot icon20/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weatherall, Matthew Ward
Secretary
20/03/2006 - 05/12/2007
13
Young, Maureen
Director
15/11/2016 - Present
-
Orr, David
Director
22/11/2021 - 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+
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 LUSTRUM HALL MANAGEMENT COMPANY LIMITED

LUSTRUM HALL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/03/2006 with the registered office located at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole BH17 7AF. There are currently 2 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 LUSTRUM HALL MANAGEMENT COMPANY LIMITED?

toggle

LUSTRUM HALL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/03/2006 .

Where is LUSTRUM HALL MANAGEMENT COMPANY LIMITED located?

toggle

LUSTRUM HALL MANAGEMENT COMPANY LIMITED is registered at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole BH17 7AF.

What does LUSTRUM HALL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LUSTRUM HALL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-20 with updates.