About

Registered Number: 05704211
Date of Incorporation: 09/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: SILICON HOUSE, 35 Brigstock Road, Thornton Heath, Surrey, CR7 7JH

 

Having been setup in 2006, Lords Property Management Ltd have registered office in Surrey, it's status at Companies House is "Active". The business has no directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH03 - Change of particulars for secretary 07 July 2020
CH03 - Change of particulars for secretary 07 July 2020
CH01 - Change of particulars for director 11 June 2020
CH01 - Change of particulars for director 11 June 2020
CS01 - N/A 09 February 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 16 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 10 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 11 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 30 November 2015
CH03 - Change of particulars for secretary 09 June 2015
CH03 - Change of particulars for secretary 09 April 2015
CH03 - Change of particulars for secretary 09 April 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 16 February 2012
CH03 - Change of particulars for secretary 23 December 2011
AA - Annual Accounts 30 November 2011
AD01 - Change of registered office address 13 September 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 24 December 2008
AA - Annual Accounts 14 November 2008
363a - Annual Return 28 March 2008
363a - Annual Return 16 March 2007
395 - Particulars of a mortgage or charge 15 November 2006
395 - Particulars of a mortgage or charge 14 November 2006
395 - Particulars of a mortgage or charge 14 October 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
CERTNM - Change of name certificate 14 September 2006
287 - Change in situation or address of Registered Office 29 June 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
NEWINC - New incorporation documents 09 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 November 2006 Outstanding

N/A

Debenture 27 October 2006 Outstanding

N/A

Legal charge 13 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.