Lansdowne Court Residents Association Limited VICTORIA


Lansdowne Court Residents Association started in year 1975 as Private Limited Company with registration number 01222571. The Lansdowne Court Residents Association company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Victoria at C/o Axe Block Management Thomas House. Postal code: SW1V 1PX.

At the moment there are 3 directors in the the firm, namely Piers T., Geoffrey P. and Roy D.. In addition one secretary - Mark F. - is with the company. At the moment 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.

Lansdowne Court Residents Association Limited Address / Contact

Office Address C/o Axe Block Management Thomas House
Office Address2 84 Eccleston Square
Town Victoria
Post code SW1V 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01222571
Date of Incorporation Mon, 11th Aug 1975
Industry Residents property management
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Piers T.

Position: Director

Appointed: 25 July 2022

Geoffrey P.

Position: Director

Appointed: 21 April 2021

Mark F.

Position: Secretary

Appointed: 19 March 2021

Roy D.

Position: Director

Appointed: 11 May 1999

Rhoslyn M.

Position: Director

Appointed: 06 April 2018

Resigned: 28 January 2019

Hml Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 08 August 2017

Resigned: 19 January 2021

Anupa P.

Position: Director

Appointed: 13 May 2017

Resigned: 03 September 2019

Adam S.

Position: Director

Appointed: 06 October 2016

Resigned: 01 December 2016

Shona H.

Position: Director

Appointed: 06 October 2016

Resigned: 28 October 2018

Anthony A.

Position: Director

Appointed: 06 October 2016

Resigned: 17 February 2017

Rupesh A.

Position: Director

Appointed: 21 May 2015

Resigned: 30 September 2016

Gordon & Company (property Consultants) Limited

Position: Corporate Secretary

Appointed: 14 May 2015

Resigned: 08 August 2017

Robert U.

Position: Director

Appointed: 04 March 2014

Resigned: 16 October 2015

Michaela S.

Position: Director

Appointed: 02 April 2012

Resigned: 14 November 2019

Sidney M.

Position: Director

Appointed: 31 March 2011

Resigned: 13 May 2014

John R.

Position: Director

Appointed: 26 February 2009

Resigned: 28 February 2018

Tim G.

Position: Director

Appointed: 26 February 2009

Resigned: 03 April 2012

Paul H.

Position: Director

Appointed: 26 February 2008

Resigned: 17 August 2018

Catherine W.

Position: Director

Appointed: 26 February 2008

Resigned: 02 April 2012

Anupa P.

Position: Director

Appointed: 26 February 2007

Resigned: 02 April 2012

Zoe P.

Position: Director

Appointed: 26 February 2007

Resigned: 26 February 2009

Christine W.

Position: Director

Appointed: 04 May 2006

Resigned: 16 January 2012

Stephen H.

Position: Director

Appointed: 08 March 2005

Resigned: 27 September 2005

Amanda O.

Position: Director

Appointed: 01 February 2005

Resigned: 26 February 2009

Sarah M.

Position: Director

Appointed: 09 September 2004

Resigned: 14 December 2006

Julia W.

Position: Director

Appointed: 29 January 2004

Resigned: 25 December 2016

Julie A.

Position: Director

Appointed: 04 December 2003

Resigned: 02 August 2004

Aislinn E.

Position: Director

Appointed: 04 December 2003

Resigned: 14 December 2006

Paul W.

Position: Director

Appointed: 01 January 2003

Resigned: 10 March 2003

Paul F.

Position: Secretary

Appointed: 31 December 2002

Resigned: 14 May 2015

Paul P.

Position: Director

Appointed: 12 December 2002

Resigned: 15 January 2007

Simon L.

Position: Director

Appointed: 20 November 2001

Resigned: 01 January 2003

Frances E.

Position: Director

Appointed: 28 September 2001

Resigned: 06 January 2005

Roger P.

Position: Director

Appointed: 28 September 2001

Resigned: 04 December 2003

Pamela K.

Position: Director

Appointed: 28 September 2001

Resigned: 16 June 2003

Tim G.

Position: Director

Appointed: 28 September 2001

Resigned: 01 September 2002

Paul W.

Position: Secretary

Appointed: 10 September 2001

Resigned: 31 December 2002

Christopher W.

Position: Director

Appointed: 08 February 2000

Resigned: 16 March 2021

Simon L.

Position: Director

Appointed: 10 October 1999

Resigned: 25 March 2001

John W.

Position: Director

Appointed: 31 July 1998

Resigned: 29 January 2004

Julian S.

Position: Director

Appointed: 05 June 1998

Resigned: 16 August 2001

Eric A.

Position: Director

Appointed: 01 June 1998

Resigned: 03 March 1999

Matthew R.

Position: Director

Appointed: 10 February 1998

Resigned: 10 June 1998

Simon L.

Position: Director

Appointed: 17 March 1997

Resigned: 21 February 1998

Paul W.

Position: Director

Appointed: 22 February 1997

Resigned: 01 June 1997

Richard A.

Position: Secretary

Appointed: 05 January 1997

Resigned: 03 September 2001

Neil S.

Position: Director

Appointed: 23 July 1996

Resigned: 09 March 1998

Deborah G.

Position: Director

Appointed: 23 July 1996

Resigned: 21 August 1997

Christopher N.

Position: Secretary

Appointed: 22 April 1996

Resigned: 05 January 1997

Patricia C.

Position: Director

Appointed: 23 March 1996

Resigned: 18 January 1999

Richard S.

Position: Director

Appointed: 23 March 1996

Resigned: 08 May 1997

Charles G.

Position: Director

Appointed: 01 November 1995

Resigned: 20 March 1998

Pauline S.

Position: Secretary

Appointed: 21 September 1995

Resigned: 05 January 1997

Martin N.

Position: Director

Appointed: 01 July 1995

Resigned: 21 September 1995

Audrey M.

Position: Secretary

Appointed: 01 July 1995

Resigned: 21 September 1995

Martin N.

Position: Secretary

Appointed: 29 March 1995

Resigned: 30 June 1995

Vincent G.

Position: Secretary

Appointed: 20 January 1995

Resigned: 30 August 1996

Patricia C.

Position: Director

Appointed: 28 July 1994

Resigned: 19 March 1998

Pauline S.

Position: Director

Appointed: 12 December 1993

Resigned: 30 August 1996

Gary B.

Position: Director

Appointed: 01 December 1993

Resigned: 30 August 1996

Dionne C.

Position: Director

Appointed: 02 September 1993

Resigned: 28 July 1994

Hazel M.

Position: Director

Appointed: 02 June 1993

Resigned: 25 March 1995

Nicholas K.

Position: Director

Appointed: 03 June 1992

Resigned: 30 August 1996

Cheryl C.

Position: Director

Appointed: 03 September 1991

Resigned: 25 March 1995

James S.

Position: Director

Appointed: 03 September 1991

Resigned: 08 April 1993

Hazel M.

Position: Director

Appointed: 03 September 1991

Resigned: 13 May 1992

Henry D.

Position: Director

Appointed: 03 September 1991

Resigned: 13 July 1995

Raymond B.

Position: Director

Appointed: 03 September 1991

Resigned: 26 July 1995

Sam C.

Position: Director

Appointed: 03 September 1991

Resigned: 07 April 1993

Simon J.

Position: Secretary

Appointed: 03 September 1991

Resigned: 28 March 1995

Robert G.

Position: Director

Appointed: 03 September 1991

Resigned: 05 June 1995

Daryl G.

Position: Director

Appointed: 03 September 1991

Resigned: 19 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Balance Sheet
Current Assets2 8733 7972 2053 1514 5253 7481 8604 713
Other
Creditors4 9745 2483 0174 85515 42712 07416 07517 789
Fixed Assets5 2715 2715 2715 2715 2715 2715 2715 271
Net Current Assets Liabilities-2 101-1 451-812-1 704-10 902-8 326-14 215-13 076
Other Operating Expenses Format21 450300      
Other Operating Income Format2942950      
Profit Loss-508650      
Total Assets Less Current Liabilities3 1703 8204 4593 567-5 631-3 055-8 944-7 805

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 25th March 2023
filed on: 28th, December 2023
Free Download (6 pages)

Company search