About

Registered Number: 02632522
Date of Incorporation: 25/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Lps Livingstone, Suite F3 Sunley House, Olds Approach, Watford, WD18 9TB,

 

Lansdowne Place Management Company Ltd was registered on 25 July 1991 and has its registered office in Watford, it has a status of "Active". We don't know the number of employees at this organisation. Abrahams, Simone, Spital, Irving, Vivian, Stephen Philip, Watt, Ian Lorimer, Walsh, David, Bantleman, Peter Neville, Bantleman, Peter Neville, Bourne, Christopher, Chapman, Geraldine, Davis, Rachel, Rush, David John, Ward, Simon, Watts, Ronald, Captain, Woodruff, Jason are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAMS, Simone 05 June 2019 - 1
SPITAL, Irving 08 August 2011 - 1
VIVIAN, Stephen Philip 10 July 2009 - 1
WATT, Ian Lorimer 03 June 2019 - 1
BANTLEMAN, Peter Neville 26 October 2015 03 November 2016 1
BANTLEMAN, Peter Neville 22 April 2005 26 October 2015 1
BOURNE, Christopher 30 May 1993 17 June 2005 1
CHAPMAN, Geraldine 30 May 1993 26 May 1994 1
DAVIS, Rachel 12 February 2008 06 July 2010 1
RUSH, David John 18 March 2004 14 September 2004 1
WARD, Simon 07 December 2002 12 February 2008 1
WATTS, Ronald, Captain 10 December 1995 08 June 2002 1
WOODRUFF, Jason 26 May 1994 10 December 1995 1
Secretary Name Appointed Resigned Total Appointments
WALSH, David 30 May 1993 26 May 1994 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CS01 - N/A 05 August 2019
AP01 - Appointment of director 05 June 2019
AP01 - Appointment of director 03 June 2019
AA - Annual Accounts 09 May 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 03 August 2018
AD01 - Change of registered office address 22 March 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 13 February 2017
TM01 - Termination of appointment of director 08 February 2017
TM02 - Termination of appointment of secretary 08 February 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 11 March 2016
AP01 - Appointment of director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 10 June 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 05 August 2014
CH01 - Change of particulars for director 05 August 2014
CH01 - Change of particulars for director 05 August 2014
AD01 - Change of registered office address 03 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 25 July 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 19 June 2012
AP01 - Appointment of director 29 May 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 17 August 2010
TM01 - Termination of appointment of director 16 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
AA - Annual Accounts 14 July 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 11 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 14 August 2006
287 - Change in situation or address of Registered Office 21 July 2006
AA - Annual Accounts 03 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 21 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 11 October 2004
363s - Annual Return 03 August 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
AA - Annual Accounts 31 March 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 22 August 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 11 March 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 16 August 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 20 August 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 08 July 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 28 August 1997
288 - N/A 12 September 1996
363s - Annual Return 22 August 1996
288 - N/A 14 August 1996
AA - Annual Accounts 03 June 1996
363s - Annual Return 04 August 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 23 August 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
AA - Annual Accounts 01 June 1994
363a - Annual Return 20 January 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
287 - Change in situation or address of Registered Office 20 January 1994
AA - Annual Accounts 22 April 1993
363s - Annual Return 01 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 August 1991
288 - N/A 01 August 1991
NEWINC - New incorporation documents 25 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.