About

Registered Number: 01923683
Date of Incorporation: 19/06/1985 (39 years and 10 months ago)
Company Status: Active
Registered Address: 32 South Villas, London, NW1 9BT,

 

Loredune Property Management Ltd was registered on 19 June 1985 and has its registered office in London, it's status is listed as "Active". There are 22 directors listed as Jones, Helen Moira Louise, Graham, Cathryn Elizabeth, Lathe, William Piers, Ellis, James, William Piers, Lathe, Bantin, Laurie Alexander, Bickerstaff, William, Bower, Adrian Charles Alan, Clark, Asher Moe, Fenton, Sam Bastien, Hooper, David Richard, Hunt, Oliver Patrick Dennis Michael, Hurren, Jeremy, Dr, Lathe, Charlotte, Lathe, Edward John, Mcgowan, Rory, Phillips, Ian, Rogers, Belinda, Ruggi, Steve, Stewart, Jean, Taylor, Sara Lindsay, Taylor, Stephen Robert for this company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Cathryn Elizabeth 02 December 2011 - 1
LATHE, William Piers 12 December 2002 - 1
BANTIN, Laurie Alexander 09 May 2006 01 May 2013 1
BICKERSTAFF, William 19 April 1999 06 November 2000 1
BOWER, Adrian Charles Alan 25 January 1993 01 July 1994 1
CLARK, Asher Moe 08 October 2004 09 May 2006 1
FENTON, Sam Bastien 01 July 1994 14 April 1997 1
HOOPER, David Richard N/A 06 October 1997 1
HUNT, Oliver Patrick Dennis Michael 18 April 2006 25 November 2011 1
HURREN, Jeremy, Dr N/A 30 September 1991 1
LATHE, Charlotte N/A 30 September 1991 1
LATHE, Edward John 30 September 1991 02 December 2002 1
MCGOWAN, Rory 15 November 1993 22 February 1999 1
PHILLIPS, Ian 13 July 2001 12 April 2006 1
ROGERS, Belinda 13 July 2001 09 May 2006 1
RUGGI, Steve 14 April 1997 08 October 2004 1
STEWART, Jean N/A 15 November 1993 1
TAYLOR, Sara Lindsay 14 April 1997 21 December 1998 1
TAYLOR, Stephen Robert 29 January 1999 01 June 2001 1
Secretary Name Appointed Resigned Total Appointments
JONES, Helen Moira Louise 01 April 2014 - 1
ELLIS, James 30 July 2008 01 April 2014 1
WILLIAM PIERS, Lathe 15 November 1993 01 April 1999 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 05 July 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 05 July 2019
AD01 - Change of registered office address 27 June 2019
AA - Annual Accounts 27 November 2018
AD01 - Change of registered office address 27 August 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 19 July 2016
CS01 - N/A 05 July 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 27 September 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 18 July 2014
AD01 - Change of registered office address 18 July 2014
AP03 - Appointment of secretary 09 May 2014
CH01 - Change of particulars for director 08 May 2014
TM02 - Termination of appointment of secretary 08 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 23 September 2013
CH01 - Change of particulars for director 23 September 2013
CH01 - Change of particulars for director 23 September 2013
CH03 - Change of particulars for secretary 23 September 2013
AP01 - Appointment of director 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
AA - Annual Accounts 11 December 2012
DISS40 - Notice of striking-off action discontinued 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 25 October 2012
TM01 - Termination of appointment of director 02 April 2012
AP01 - Appointment of director 02 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 18 December 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 17 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
353 - Register of members 17 December 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
353 - Register of members 20 November 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 02 February 2007
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
AA - Annual Accounts 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 03 February 2005
287 - Change in situation or address of Registered Office 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 30 August 2003
288a - Notice of appointment of directors or secretaries 16 August 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 31 January 2002
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
363s - Annual Return 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
287 - Change in situation or address of Registered Office 12 March 2001
AA - Annual Accounts 04 December 2000
AA - Annual Accounts 05 October 2000
363s - Annual Return 13 September 2000
363s - Annual Return 14 September 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
AA - Annual Accounts 27 April 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
363s - Annual Return 17 July 1998
AA - Annual Accounts 24 May 1998
288b - Notice of resignation of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
363s - Annual Return 29 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 30 July 1996
AA - Annual Accounts 09 April 1996
363s - Annual Return 25 July 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 05 August 1994
288 - N/A 13 July 1994
AA - Annual Accounts 11 May 1994
AUD - Auditor's letter of resignation 04 May 1994
287 - Change in situation or address of Registered Office 07 February 1994
288 - N/A 10 January 1994
287 - Change in situation or address of Registered Office 09 December 1993
288 - N/A 09 December 1993
363s - Annual Return 09 December 1993
288 - N/A 24 May 1993
363s - Annual Return 07 May 1993
288 - N/A 07 May 1993
AA - Annual Accounts 26 April 1993
AA - Annual Accounts 09 October 1991
363a - Annual Return 09 October 1991
363 - Annual Return 26 February 1991
AA - Annual Accounts 24 December 1990
288 - N/A 24 October 1990
AA - Annual Accounts 12 September 1989
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
363 - Annual Return 08 May 1989
AA - Annual Accounts 27 January 1989
288 - N/A 19 August 1988
288 - N/A 19 August 1988
363 - Annual Return 19 August 1988
AA - Annual Accounts 16 March 1987
363 - Annual Return 04 March 1987
NEWINC - New incorporation documents 19 June 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.