Lansdowne (south) Management Company Limited CATERHAM


Lansdowne (south) Management Company started in year 2009 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06835192. The Lansdowne (south) Management Company company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Caterham at 1 Loxford Close. Postal code: CR3 6EU.

The firm has 2 directors, namely Alan L., Michelle L.. Of them, Michelle L. has been with the company the longest, being appointed on 28 October 2010 and Alan L. has been with the company for the least time - from 1 February 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Temple Secretaries Limited who worked with the the firm until 3 March 2009.

Lansdowne (south) Management Company Limited Address / Contact

Office Address 1 Loxford Close
Town Caterham
Post code CR3 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06835192
Date of Incorporation Tue, 3rd Mar 2009
Industry Residents property management
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Alan L.

Position: Director

Appointed: 01 February 2022

Michelle L.

Position: Director

Appointed: 28 October 2010

Darren Howard

Position: Corporate Director

Appointed: 15 December 2010

Resigned: 01 March 2018

Simon D.

Position: Director

Appointed: 27 September 2010

Resigned: 08 December 2010

Trinity Nominees (2) Limited

Position: Corporate Director

Appointed: 03 March 2009

Resigned: 16 December 2010

Barbara K.

Position: Director

Appointed: 03 March 2009

Resigned: 03 March 2009

Temple Secretaries Limited

Position: Secretary

Appointed: 03 March 2009

Resigned: 03 March 2009

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 03 March 2009

Resigned: 10 October 2010

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Michelle L. This PSC.

Michelle L.

Notified on 10 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 4407 297      
Balance Sheet
Current Assets5 4407 2976 6608 34010 27411 03611 12113 255
Net Assets Liabilities  6 6608 34010 27411 03611 12113 255
Net Assets Liabilities Including Pension Asset Liability5 4407 297      
Reserves/Capital
Shareholder Funds5 4407 297      
Other
Net Current Assets Liabilities5 4407 2976 6608 34010 27411 03611 12113 255
Total Assets Less Current Liabilities5 4407 2976 6608 34010 27411 03611 12113 255

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 3rd March 2024
filed on: 14th, March 2024
Free Download (3 pages)

Company search

Advertisements