About

Registered Number: 02564733
Date of Incorporation: 03/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: 21 Lansdown Place, Landsdown Road Cheltenham, Gloucestershire, GL50 2HX

 

Based in Gloucestershire, 21 Lansdown Place Management Company Ltd was setup in 1990, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Thomas, Simone, Bridgland, Gillian, Dr, O'sullivan, Tracey Jane Gillespie, Apperly, Sylvia, Dunn, David, Tustin, Christine Ann, Baker, John Huntley, Cottam, Ian Philip, Descamps, Nathalie, Edmiston, Stuart Anthony, James, Philip Edwin Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGLAND, Gillian, Dr 26 March 2005 - 1
O'SULLIVAN, Tracey Jane Gillespie 03 June 2004 - 1
BAKER, John Huntley N/A 22 June 1993 1
COTTAM, Ian Philip 22 November 2002 12 January 2005 1
DESCAMPS, Nathalie 16 June 1997 06 October 1999 1
EDMISTON, Stuart Anthony 18 September 1997 02 August 2002 1
JAMES, Philip Edwin Francis 03 December 2002 03 June 2004 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Simone 20 March 2005 - 1
APPERLY, Sylvia 27 March 1995 18 September 1997 1
DUNN, David N/A 01 March 1994 1
TUSTIN, Christine Ann N/A 16 January 1993 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 21 October 2019
CH01 - Change of particulars for director 22 May 2019
CH01 - Change of particulars for director 22 May 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 28 October 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 26 October 2007
363s - Annual Return 18 December 2006
363a - Annual Return 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 01 November 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
363s - Annual Return 20 December 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
287 - Change in situation or address of Registered Office 04 October 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 07 August 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
363s - Annual Return 22 November 2002
AA - Annual Accounts 22 August 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
363s - Annual Return 29 November 2001
AA - Annual Accounts 14 September 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 14 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 02 November 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
287 - Change in situation or address of Registered Office 23 September 1997
DISS40 - Notice of striking-off action discontinued 22 July 1997
363s - Annual Return 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
GAZ1 - First notification of strike-off action in London Gazette 27 May 1997
363s - Annual Return 04 January 1996
363s - Annual Return 04 January 1996
288 - N/A 21 April 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 30 October 1994
AA - Annual Accounts 17 November 1993
287 - Change in situation or address of Registered Office 13 October 1993
363s - Annual Return 17 May 1993
288 - N/A 05 May 1993
RESOLUTIONS - N/A 01 April 1992
AA - Annual Accounts 01 April 1992
363a - Annual Return 01 April 1992
287 - Change in situation or address of Registered Office 07 January 1991
288 - N/A 07 January 1991
NEWINC - New incorporation documents 03 December 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.