About

Registered Number: 04874553
Date of Incorporation: 21/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 51 High Street, Avening, Tetbury, Gloucestershire, GL8 8NF,

 

18 Lansdowne Crescent (Management) Company Ltd was founded on 21 August 2003 and are based in Gloucestershire, it's status at Companies House is "Active". The current directors of 18 Lansdowne Crescent (Management) Company Ltd are listed as Winkfield, Nicholas John, Al Bahar, Rasha, Albahar, Ahmad Aa, Sutcliffe, Emma Elisabeth, Woolf, Marguerite Leah, Lady, Lansdowne Estates S A, Sun, Lorraine Lu-yun, Tse, Ivan Pei-ling, Primary Group Holdings Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL BAHAR, Rasha 24 July 2014 - 1
ALBAHAR, Ahmad Aa 12 September 2019 - 1
SUTCLIFFE, Emma Elisabeth 11 October 2005 - 1
WOOLF, Marguerite Leah, Lady 25 July 2018 - 1
LANSDOWNE ESTATES S A 11 October 2005 - 1
SUN, Lorraine Lu-Yun 11 October 2005 10 September 2012 1
TSE, Ivan Pei-Ling 11 October 2005 21 August 2013 1
PRIMARY GROUP HOLDINGS LIMITED 28 August 2009 11 September 2019 1
Secretary Name Appointed Resigned Total Appointments
WINKFIELD, Nicholas John 06 April 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 19 August 2019
AP03 - Appointment of secretary 06 April 2019
TM02 - Termination of appointment of secretary 06 April 2019
AD01 - Change of registered office address 05 April 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 16 August 2018
AP01 - Appointment of director 26 July 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 06 September 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 25 July 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 17 September 2013
TM01 - Termination of appointment of director 23 August 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 12 September 2012
TM01 - Termination of appointment of director 11 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 08 September 2010
CH02 - Change of particulars for corporate director 08 September 2010
CH02 - Change of particulars for corporate director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH04 - Change of particulars for corporate secretary 08 September 2010
AA - Annual Accounts 08 September 2010
AA01 - Change of accounting reference date 07 October 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 06 June 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
287 - Change in situation or address of Registered Office 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
363s - Annual Return 31 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2005
AA - Annual Accounts 17 January 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
363s - Annual Return 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2004
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.