Lansdowne House (residents Association) Limited LONDON


Lansdowne House (residents Association) started in year 1992 as Private Limited Company with registration number 02729034. The Lansdowne House (residents Association) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at 66 Grosvenor Street. Postal code: W1K 3JL.

The firm has 5 directors, namely Simon G., Yaron M. and Jonathan D. and others. Of them, Matthew S. has been with the company the longest, being appointed on 15 November 2000 and Simon G. has been with the company for the least time - from 8 December 2022. 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 House (residents Association) Limited Address / Contact

Office Address 66 Grosvenor Street
Town London
Post code W1K 3JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02729034
Date of Incorporation Mon, 6th Jul 1992
Industry Residents property management
End of financial Year 31st July
Company age 32 years old
Account next due date Wed, 30th Apr 2025 (369 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Simon G.

Position: Director

Appointed: 08 December 2022

Yaron M.

Position: Director

Appointed: 26 July 2021

Burlington Estates

Position: Corporate Secretary

Appointed: 06 February 2018

Jonathan D.

Position: Director

Appointed: 22 June 2015

Pierre L.

Position: Director

Appointed: 14 April 2011

Matthew S.

Position: Director

Appointed: 15 November 2000

Michael A.

Position: Director

Appointed: 26 March 2018

Resigned: 22 April 2021

Paul C.

Position: Director

Appointed: 22 March 2018

Resigned: 01 July 2022

Katrin V.

Position: Director

Appointed: 27 February 2013

Resigned: 25 June 2015

Lynne T.

Position: Secretary

Appointed: 01 September 2012

Resigned: 06 February 2018

James S.

Position: Director

Appointed: 13 July 2011

Resigned: 22 March 2018

Elizabeth B.

Position: Director

Appointed: 12 February 2009

Resigned: 15 June 2011

Audrey L.

Position: Director

Appointed: 12 February 2009

Resigned: 17 November 2017

Charles B.

Position: Director

Appointed: 23 March 2005

Resigned: 26 August 2011

Jonathan H.

Position: Director

Appointed: 18 March 1998

Resigned: 31 January 2011

John W.

Position: Secretary

Appointed: 05 November 1997

Resigned: 31 August 2012

Cyril M.

Position: Secretary

Appointed: 13 June 1996

Resigned: 05 November 1997

Jonathan D.

Position: Director

Appointed: 23 November 1995

Resigned: 12 February 2009

Adrian K.

Position: Director

Appointed: 23 November 1995

Resigned: 12 February 2009

Camilla M.

Position: Director

Appointed: 23 November 1995

Resigned: 09 September 2005

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 06 July 1992

Resigned: 06 July 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 1992

Resigned: 06 July 1992

Barry G.

Position: Director

Appointed: 06 July 1992

Resigned: 12 April 1999

Ann S.

Position: Secretary

Appointed: 06 July 1992

Resigned: 13 June 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 06 July 1992

Resigned: 06 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth161616      
Balance Sheet
Cash Bank On Hand   161616161616
Net Assets Liabilities  16161616161616
Current Assets 161616     
Debtors 1616      
Net Assets Liabilities Including Pension Asset Liability161616      
Reserves/Capital
Called Up Share Capital 1616      
Shareholder Funds161616      
Other
Version Production Software     2 021 2 0232 024
Net Current Assets Liabilities 1616161616161616
Number Shares Allotted 16  16    
Par Value Share 1  1    
Total Assets Less Current Liabilities 161616     
Called Up Share Capital Not Paid Not Expressed As Current Asset1616       
Share Capital Allotted Called Up Paid1616       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st July 2023
filed on: 18th, September 2023
Free Download (6 pages)

Company search