17 Lowndes Square Property Management Company Limited LONDON


17 Lowndes Square Property Management Company started in year 1992 as Private Limited Company with registration number 02759898. The 17 Lowndes Square Property Management Company company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC4R 2SU.

The firm has 2 directors, namely Mads B., Selim K.. Of them, Selim K. has been with the company the longest, being appointed on 22 January 2002 and Mads B. has been with the company for the least time - from 1 November 2006. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

17 Lowndes Square Property Management Company Limited Address / Contact

Office Address 5th Floor
Office Address2 14-16 Dowgate Hill
Town London
Post code EC4R 2SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02759898
Date of Incorporation Wed, 28th Oct 1992
Industry Residents property management
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Jt Nominees Limited

Position: Corporate Secretary

Appointed: 01 July 2012

Lowndes Properties Limited

Position: Corporate Director

Appointed: 30 October 2007

Mads B.

Position: Director

Appointed: 01 November 2006

Selim K.

Position: Director

Appointed: 22 January 2002

Zullian Sa

Position: Corporate Director

Appointed: 26 May 1993

Rosehill Corporation

Position: Corporate Director

Appointed: 26 May 1993

Colin H.

Position: Secretary

Appointed: 19 August 2009

Resigned: 31 May 2012

Adalgisa L.

Position: Director

Appointed: 12 August 2002

Resigned: 26 March 2006

G.

Position: Director

Appointed: 17 September 1997

Resigned: 12 August 2002

Seymour R.

Position: Secretary

Appointed: 18 August 1997

Resigned: 19 August 2009

Andrew E.

Position: Director

Appointed: 27 March 1997

Resigned: 22 January 2002

Ashling M.

Position: Director

Appointed: 03 July 1995

Resigned: 18 April 1997

Clive T.

Position: Director

Appointed: 28 September 1994

Resigned: 14 June 1995

Georges R.

Position: Director

Appointed: 26 May 1993

Resigned: 26 May 1993

Arthur M.

Position: Director

Appointed: 26 May 1993

Resigned: 26 May 1993

Arthur M.

Position: Secretary

Appointed: 26 May 1993

Resigned: 31 March 1997

Patricia H.

Position: Director

Appointed: 26 May 1993

Resigned: 31 August 2007

Anthony M.

Position: Director

Appointed: 26 May 1993

Resigned: 09 April 1997

R.

Position: Director

Appointed: 26 May 1993

Resigned: 26 May 1993

Eversheds Company Services Limited

Position: Secretary

Appointed: 30 April 1993

Resigned: 26 May 1993

David W.

Position: Director

Appointed: 28 October 1992

Resigned: 29 April 1993

Miles U.

Position: Secretary

Appointed: 28 October 1992

Resigned: 29 April 1993

Miles U.

Position: Director

Appointed: 28 October 1992

Resigned: 26 May 1993

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we found, there is Adel J. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Reem A. This PSC has significiant influence or control over the company,. Moving on, there is Lowndes Properties Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a registered private company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Adel J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Reem A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lowndes Properties Limited

12 Castle Street, St. Helier, Jersey, JE2 3RT, Channel Islands

Legal authority Companies (Jersey) Law 1991
Legal form Registered Private Company
Country registered Channel Islands
Place registered Jersey
Registration number 96075
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-31
Net Worth-4 49012 34723 18624 0189 0158 527
Balance Sheet
Current Assets20 37835 77255 16751 71028 31124 309
Debtors20 37835 77255 16751 71028 31124 309
Net Assets Liabilities Including Pension Asset Liability-4 49012 34723 18624 0189 0158 527
Reserves/Capital
Called Up Share Capital666666
Profit Loss Account Reserve-4 49612 34123 18024 0139 0098 521
Shareholder Funds-4 49012 34723 18624 0189 0158 527
Other
Creditors Due Within One Year24 86823 42531 98127 69119 29615 782
Net Current Assets Liabilities-4 49012 34723 18624 0199 0158 527
Number Shares Allotted 66666
Par Value Share 11111
Share Capital Allotted Called Up Paid666666
Total Assets Less Current Liabilities-4 49012 34723 18624 0199 0158 527

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 4th, August 2023
Free Download (4 pages)

Company search