LOWES FINANCIAL MANAGEMENT LIMITED

LOWES FINANCIAL MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLOWES FINANCIAL MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01115681
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOWES FINANCIAL MANAGEMENT LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is LOWES FINANCIAL MANAGEMENT LIMITED located?

    Registered Office Address
    4500 Parkway
    Whiteley
    PO15 7AZ Fareham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LOWES FINANCIAL MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENNETH J. LOWES (ESTATE PLANNING & INVESTMENT SERVICES) LIMITEDMay 29, 1973May 29, 1973

    What are the latest accounts for LOWES FINANCIAL MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LOWES FINANCIAL MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2027
    Next Confirmation Statement DueMay 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2026
    OverdueNo

    What are the latest filings for LOWES FINANCIAL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 26, 2026 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2025

    29 pagesAA

    Termination of appointment of Barry Hopper as a director on Jul 11, 2025

    1 pagesTM01

    Confirmation statement made on Apr 26, 2025 with updates

    4 pagesCS01

    Notification of Saltus Financial Planning Limited as a person with significant control on Mar 31, 2025

    2 pagesPSC02

    Cessation of Lowes Group Plc as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Secretary's details changed

    1 pagesCH03

    Change of details for Lowes Group Plc as a person with significant control on Jan 31, 2025

    2 pagesPSC05

    Registered office address changed from Fernwood House Clayton Road Newcastle upon Tyne Jesmond NE2 1TL England to 4500 Parkway Whiteley Fareham PO15 7AZ on Feb 14, 2025

    1 pagesAD01

    Director's details changed for Mr Barry Hopper on Jan 31, 2025

    2 pagesCH01

    Director's details changed for Mr Ian Hamilton Lowes on Jan 31, 2025

    2 pagesCH01

    Appointment of Daniel Underwood as a director on Jan 31, 2025

    2 pagesAP01

    Appointment of Mr Jason Edwards as a director on Jan 31, 2025

    2 pagesAP01

    Termination of appointment of Jeremy Hall as a secretary on Jan 31, 2025

    1 pagesTM02

    Termination of appointment of Ian Hamilton Lowes as a director on Jan 31, 2025

    1 pagesTM01

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Barry Hopper as a director on Apr 19, 2023

    2 pagesAP01

    Termination of appointment of Barry William Strathearn as a director on Oct 28, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Who are the officers of LOWES FINANCIAL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Jason
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    Director
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    EnglandBritish109562590002
    UNDERWOOD, Daniel
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    Director
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    EnglandBritish330270560001
    HALL, Jeremy
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    Jesmond
    England
    Secretary
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    Jesmond
    England
    167303040001
    HALL, Jeremy
    10 North Avenue
    NE34 6BB South Shields
    Tyne & Wear
    Secretary
    10 North Avenue
    NE34 6BB South Shields
    Tyne & Wear
    British12807660003
    LOWDEN, Graham Richmond
    39 Cromer Avenue
    Low Fell
    NE9 6UL Gateshead
    Tyne & Wear
    Secretary
    39 Cromer Avenue
    Low Fell
    NE9 6UL Gateshead
    Tyne & Wear
    British12657600001
    GREYFORT CONSULTING LIMITED
    North Avenue
    NE34 6BB South Shields
    10
    Tyne & Wear
    England
    Secretary
    North Avenue
    NE34 6BB South Shields
    10
    Tyne & Wear
    England
    Identification TypeEuropean Economic Area
    Registration Number03783803
    82199850001
    CHRISTIE, Judith Helen
    Birchfield Gate Farmhouse
    NE49 9EB Haltwhistle
    Northumberland
    Director
    Birchfield Gate Farmhouse
    NE49 9EB Haltwhistle
    Northumberland
    British23514970002
    COLLIER, John Spencer
    32 Graham Park Road
    Gosforth
    NE3 4BH Newcastle Upon Tyne
    Tyne And Wear
    Director
    32 Graham Park Road
    Gosforth
    NE3 4BH Newcastle Upon Tyne
    Tyne And Wear
    British34028250001
    HALL, Jeremy
    9 Lavington Road
    NE34 6EY South Shields
    Tyne & Wear
    Director
    9 Lavington Road
    NE34 6EY South Shields
    Tyne & Wear
    British12807660002
    HOPPER, Barry
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    Director
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    EnglandBritish308264520001
    KEATING, Douglas James
    12 Woodbine Avenue
    Gosforth
    NE3 4EU Newcastle Upon Tyne
    Tyne & Wear
    Director
    12 Woodbine Avenue
    Gosforth
    NE3 4EU Newcastle Upon Tyne
    Tyne & Wear
    British23514980001
    LOWDEN, Graham Richmond
    39 Cromer Avenue
    Low Fell
    NE9 6UL Gateshead
    Tyne & Wear
    Director
    39 Cromer Avenue
    Low Fell
    NE9 6UL Gateshead
    Tyne & Wear
    British12657600001
    LOWES, Ian Hamilton
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    Director
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    United KingdomBritish226192470001
    LOWES, Kenneth John
    Homestead
    The Pound,
    SL6 9QD Cookham
    Berkshire
    Director
    Homestead
    The Pound,
    SL6 9QD Cookham
    Berkshire
    British74942220001
    LOWES, Kenneth John
    Homestead
    The Pound,
    SL6 9QD Cookham
    Berkshire
    Director
    Homestead
    The Pound,
    SL6 9QD Cookham
    Berkshire
    British74942220001
    MCLACHLAN, Neil Anthony
    Flat 1
    Linzford Mill
    NE39 1NB Rowlands Gill
    Director
    Flat 1
    Linzford Mill
    NE39 1NB Rowlands Gill
    EnglandBritish114805590001
    MILLWARD, Douglas Bryan
    Limetrees Gardens
    NE9 5BE Gateshead
    26
    Tyne And Wear
    United Kingdom
    Director
    Limetrees Gardens
    NE9 5BE Gateshead
    26
    Tyne And Wear
    United Kingdom
    United KingdomBritish155122500002
    MURRAY, Malcolm Francis
    11 Badgers Walk
    Lower Shiplake
    RG9 3JQ Henley On Thames
    Oxfordshire
    Director
    11 Badgers Walk
    Lower Shiplake
    RG9 3JQ Henley On Thames
    Oxfordshire
    British31419490002
    PETRIE, John Anthony
    Maple Cottage 12a Crookham Village
    Crookham
    TD12 4SY Cornhill On Tweed
    Northumberland
    Director
    Maple Cottage 12a Crookham Village
    Crookham
    TD12 4SY Cornhill On Tweed
    Northumberland
    British36567970003
    ROBINSON, Caroline Jean
    Northside Farm
    Sunniside
    DL13 4LT Crook
    County Durham
    Director
    Northside Farm
    Sunniside
    DL13 4LT Crook
    County Durham
    United KingdomBritish36573620002
    STRATHEARN, Barry William
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    Jesmond
    England
    Director
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    Jesmond
    England
    EnglandBritish270682170001

    Who are the persons with significant control of LOWES FINANCIAL MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whiteley
    PO15 7AZ Fareham
    4500 Parkway
    England
    Mar 31, 2025
    Whiteley
    PO15 7AZ Fareham
    4500 Parkway
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9516087
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    Apr 06, 2016
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2013
    Place RegisteredCompanies House
    Registration Number2439071
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0