You are here: bizstats.co.uk > a-z index > 6 list > 64 list

64 Lordship Park (management Company) Limited


Founded in 1998, 64 Lordship Park (management Company), classified under reg no. 03503195 is an active company. Currently registered at 64 Lordship Park N16 5UA, the company has been in the business for twenty six years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 28th Feb 2023.

At present there are 3 directors in the the firm, namely Louis D., David M. and Christian L.. In addition one secretary - David M. - is with the company. 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.

64 Lordship Park (management Company) Limited Address / Contact

Office Address 64 Lordship Park
Office Address2 London
Town
Post code N16 5UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03503195
Date of Incorporation Tue, 3rd Feb 1998
Industry Residents property management
End of financial Year 28th February
Company age 26 years old
Account next due date Sat, 30th Nov 2024 (246 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Louis D.

Position: Director

Appointed: 11 October 2019

David M.

Position: Director

Appointed: 19 February 2008

David M.

Position: Secretary

Appointed: 19 February 2008

Christian L.

Position: Director

Appointed: 21 November 2005

Brian V.

Position: Director

Appointed: 28 April 2014

Resigned: 11 August 2019

Jonathan M.

Position: Director

Appointed: 25 July 2010

Resigned: 28 April 2014

Douglas M.

Position: Director

Appointed: 19 February 2008

Resigned: 24 July 2010

John F.

Position: Secretary

Appointed: 21 November 2005

Resigned: 16 November 2007

Charlotte H.

Position: Director

Appointed: 25 June 2004

Resigned: 31 July 2007

John F.

Position: Director

Appointed: 04 November 2000

Resigned: 16 November 2007

Rebecca F.

Position: Director

Appointed: 03 February 1998

Resigned: 04 November 2000

Anna M.

Position: Director

Appointed: 03 February 1998

Resigned: 24 June 2004

Gemma D.

Position: Secretary

Appointed: 03 February 1998

Resigned: 21 November 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1998

Resigned: 03 February 1998

Caroline H.

Position: Director

Appointed: 03 February 1998

Resigned: 21 November 2005

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats found, there is Louis D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Christian L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Louis D.

Notified on 11 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Christian L.

Notified on 22 April 2017
Nature of control: 25-50% voting rights
25-50% shares

David M.

Notified on 22 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Brian V.

Notified on 22 April 2017
Ceased on 11 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 1st, May 2023
Free Download (6 pages)

Company search

Advertisements