You are here: bizstats.co.uk > a-z index > 6 list

6-10 Lowndes Square Management Company Limited LONDON


6-10 Lowndes Square Management Company started in year 1984 as Private Limited Company with registration number 01842646. The 6-10 Lowndes Square Management Company company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in London at St Helen's. Postal code: EC3P 3DQ.

The company has 2 directors, namely Carl W., Neil G.. Of them, Neil G. has been with the company the longest, being appointed on 17 November 2016 and Carl W. has been with the company for the least time - from 26 March 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

6-10 Lowndes Square Management Company Limited Address / Contact

Office Address St Helen's
Office Address2 1 Undershaft
Town London
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01842646
Date of Incorporation Tue, 21st Aug 1984
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (552 days after)
Account last made up date Fri, 24th Dec 2021
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Carl W.

Position: Director

Appointed: 26 March 2020

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 December 2016

Neil G.

Position: Director

Appointed: 17 November 2016

Richard L.

Position: Director

Appointed: 17 November 2016

Resigned: 11 December 2019

Robert A.

Position: Director

Appointed: 17 November 2016

Resigned: 28 August 2018

David B.

Position: Director

Appointed: 23 October 2015

Resigned: 17 November 2016

Graham L.

Position: Director

Appointed: 16 September 2015

Resigned: 17 November 2016

Pierre B.

Position: Director

Appointed: 25 September 2014

Resigned: 17 November 2016

Yang S.

Position: Director

Appointed: 25 September 2014

Resigned: 23 October 2015

Robert G.

Position: Director

Appointed: 25 September 2014

Resigned: 21 August 2015

Mark V.

Position: Director

Appointed: 15 September 2010

Resigned: 28 March 2014

Michael K.

Position: Director

Appointed: 15 September 2010

Resigned: 26 September 2014

Jin-Wee T.

Position: Director

Appointed: 15 September 2010

Resigned: 26 September 2014

Friends Life Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 September 2010

Resigned: 19 December 2016

James O.

Position: Director

Appointed: 05 February 2010

Resigned: 15 September 2010

Colin G.

Position: Director

Appointed: 14 November 2007

Resigned: 15 September 2010

Jeremy S.

Position: Secretary

Appointed: 29 December 2000

Resigned: 15 September 2010

Huw S.

Position: Director

Appointed: 06 February 1996

Resigned: 14 November 2007

Stephen Y.

Position: Director

Appointed: 06 February 1996

Resigned: 15 September 2010

Stephen Y.

Position: Director

Appointed: 06 December 1995

Resigned: 31 January 1996

Huw S.

Position: Director

Appointed: 06 December 1995

Resigned: 31 January 1996

Caroline D.

Position: Secretary

Appointed: 31 March 1995

Resigned: 29 December 2000

Janet W.

Position: Director

Appointed: 31 March 1995

Resigned: 06 February 1996

Stephen S.

Position: Director

Appointed: 30 September 1994

Resigned: 31 December 2009

Janet W.

Position: Secretary

Appointed: 22 February 1993

Resigned: 31 March 1995

Ian R.

Position: Secretary

Appointed: 28 January 1993

Resigned: 22 February 1993

Derek M.

Position: Director

Appointed: 30 September 1992

Resigned: 31 March 1995

Anthony H.

Position: Secretary

Appointed: 01 July 1992

Resigned: 27 January 1993

Richard G.

Position: Director

Appointed: 30 June 1992

Resigned: 06 February 1996

John N.

Position: Director

Appointed: 28 March 1992

Resigned: 01 October 1992

Anthony F.

Position: Director

Appointed: 28 March 1992

Resigned: 30 September 1994

John W.

Position: Director

Appointed: 28 March 1992

Resigned: 30 June 1992

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Friends Sl Nominees Limited from Dorking, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Friends Sl Nominees Limited

Pixham End Pixham End, Dorking, RH4 1QA, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 0592965
Notified on 6 April 2016
Ceased on 2 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-12-24
filed on: 3rd, February 2025
Free Download (15 pages)

Company search

Advertisements