LANSDOWN, GROVES AVENUE FLAT MANAGEMENT CO. LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.01291647
CategoryPrivate Limited Company
Incorporated21 Dec 1976
Age47 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

LANSDOWN, GROVES AVENUE FLAT MANAGEMENT CO. LIMITED is an active private limited company with number 01291647. It was incorporated 47 years, 5 months, 30 days ago, on 21 December 1976. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 29 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ronald Evans

Change date: 2023-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald Evans

Change date: 2023-09-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: B-Hive Company Secretarial Services Limited

Appointment date: 2023-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Philip Walters

Termination date: 2023-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Address

Type: AD01

New address: 94 Park Lane Croydon Surrey CR0 1JB

Change date: 2023-09-29

Old address: C/O Daniel Perrin & Co Limited 9 Stanley Place Cadoxton Neath SA10 8BE Wales

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2022

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-15

Psc name: Martin Stewart West

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Stewart West

Appointment date: 2021-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Pressdee Davies

Termination date: 2021-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2022

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-14

Psc name: Catherine Pressdee Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-19

Officer name: Mr Jonathan Philip Walters

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Picton

Termination date: 2019-11-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael David Picton

Termination date: 2019-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2019

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael David Picton

Cessation date: 2019-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-16

Psc name: Ronald Evans

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2018

Action Date: 28 Jul 2018

Category: Address

Type: AD01

New address: C/O Daniel Perrin & Co Limited 9 Stanley Place Cadoxton Neath SA10 8BE

Old address: C/O: Daniel Perrin & Co. 9 Highland Close Neath Abbey Neath Neath Port Talbot SA10 6TT

Change date: 2018-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-11

Officer name: Mr Ronald Evans

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-31

New address: C/O: Daniel Perrin & Co. 9 Highland Close Neath Abbey Neath Neath Port Talbot SA10 6TT

Old address: 3 Y Dolau Llangyfelach Swansea SA6 6BN Wales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Address

Type: AD01

New address: 3 Y Dolau Llangyfelach Swansea SA6 6BN

Old address: 67 Newton Road Mumbles Swansea SA3 4BL

Change date: 2015-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 21 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-20

Officer name: Mr Michael David Picton

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Philip Walters

Change date: 2011-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael David Picton

Change date: 2011-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Pressdee Davies

Change date: 2011-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2011

Action Date: 20 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-20

Old address: 18 Lansdowne Groves Avenue Swansea C&C of Swansea SA3 4QX

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Kim Turner

Change date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-16

Officer name: Gareth Berwyn Jones

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-16

Officer name: Michael David Picton

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Philip Walters

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Pressdee Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 26/03/2009 from 14 tawe business village enterprise park swansea SA7 9LA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 29/06/05 from: c/o drp & co chartered accountants 15 tawe business village swansea west glamorgan SA7 9LA

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Address

Type: 287

Description: Registered office changed on 13/05/04 from: carr jenkins & hood redwood court, tawe business village swansea enterperprise park swansea SA7 9LA

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/03; change of members

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/02; change of members

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 22/11/01 from: 11 tawe business village phoenix way enterprise park swansea west glamorgan SA7 9LA

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/99; no change of members

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/98; change of members

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

25 EVERSFIELD PLACE LTD

25 EVERSFIELD PLACE,ST. LEONARDS-ON-SEA,TN37 6BY

Number:11698756
Status:ACTIVE
Category:Private Limited Company

ASSURED RESPONSE ELECTRICAL LTD

14 GLASLYN AVENUE,ROWLEY REGIS,B65 8EG

Number:11565426
Status:ACTIVE
Category:Private Limited Company

CRAFTY PINT LIMITED

LOW BIELD KNIPE FOLD,AMBLESIDE,LA22 0PU

Number:10335460
Status:ACTIVE
Category:Private Limited Company

INVESTPROJECT L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL026419
Status:ACTIVE
Category:Limited Partnership

JJS DESIGN LIMITED

38 BROOKSIDE,HORNCHURCH,RM11 2RS

Number:06415601
Status:ACTIVE
Category:Private Limited Company

R D SOLUTION LIMITED

CRANBROOK HOUSE,OXFORD,OX2 7JQ

Number:05513107
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source