About

Registered Number: 02686009
Date of Incorporation: 10/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: First Floor Flat, 11 Lansdowne Road, Tunbridge Wells, Kent, TN1 2NG

 

11 Lansdowne Road Management Company Ltd was registered on 10 February 1992 and are based in Kent, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This organisation has 13 directors listed as Francis, Jennifer, Franklin, Keith Gordon, Graham, Anne Kathryn, Graham, Stephen John, Holcroft, Anna-michelle, Boorman, Jemima Mitchell, Churchouse, Sophia Angela, Crates, James John, Hayes, Pauline Maria, Scales, Trevor, Shamsuddin, Heidi, Wood, Sarah Elizabeth, Zain, Amir, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Jennifer 11 August 2002 - 1
FRANKLIN, Keith Gordon 07 March 1999 - 1
GRAHAM, Anne Kathryn 27 April 2017 - 1
GRAHAM, Stephen John 27 April 2017 - 1
BOORMAN, Jemima Mitchell 11 February 1992 21 December 1999 1
CHURCHOUSE, Sophia Angela 23 December 2005 01 January 2011 1
CRATES, James John 18 September 2010 28 April 2017 1
HAYES, Pauline Maria 11 February 1992 07 March 1999 1
SCALES, Trevor 11 February 1992 01 August 2002 1
SHAMSUDDIN, Heidi 11 August 2002 22 December 2005 1
WOOD, Sarah Elizabeth 08 February 2012 27 April 2017 1
ZAIN, Amir, Dr 11 August 2002 22 December 2005 1
Secretary Name Appointed Resigned Total Appointments
HOLCROFT, Anna-Michelle 11 February 1992 01 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 16 October 2017
TM01 - Termination of appointment of director 20 May 2017
TM01 - Termination of appointment of director 19 May 2017
AP01 - Appointment of director 19 May 2017
AP01 - Appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 09 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 06 March 2012
AP01 - Appointment of director 06 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
AP01 - Appointment of director 02 December 2010
TM01 - Termination of appointment of director 02 December 2010
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
AA - Annual Accounts 14 October 2008
363s - Annual Return 22 April 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 28 March 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 13 January 2004
225 - Change of Accounting Reference Date 27 November 2003
363s - Annual Return 25 February 2003
287 - Change in situation or address of Registered Office 28 November 2002
AA - Annual Accounts 19 November 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 04 January 2001
288b - Notice of resignation of directors or secretaries 27 June 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 12 March 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 03 March 1994
RESOLUTIONS - N/A 13 December 1993
AA - Annual Accounts 13 December 1993
363s - Annual Return 26 February 1993
288 - N/A 24 February 1992
288 - N/A 24 February 1992
288 - N/A 24 February 1992
288 - N/A 24 February 1992
288 - N/A 14 February 1992
288 - N/A 14 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1992
NEWINC - New incorporation documents 10 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.