LANSDOWN, GROVES AVENUE FLAT MANAGEMENT CO. LIMITED
Overview
Company Name | LANSDOWN, GROVES AVENUE FLAT MANAGEMENT CO. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01291647 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LANSDOWN, GROVES AVENUE FLAT MANAGEMENT CO. LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LANSDOWN, GROVES AVENUE FLAT MANAGEMENT CO. LIMITED located?
Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LANSDOWN, GROVES AVENUE FLAT MANAGEMENT CO. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LANSDOWN, GROVES AVENUE FLAT MANAGEMENT CO. LIMITED?
Last Confirmation Statement Made Up To | Sep 16, 2025 |
---|---|
Next Confirmation Statement Due | Sep 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 16, 2024 |
Overdue | No |
What are the latest filings for LANSDOWN, GROVES AVENUE FLAT MANAGEMENT CO. LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Change of details for Mr Martin Stewart West as a person with significant control on Mar 26, 2025 | 2 pages | PSC04 | ||||||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 26, 2025 | 1 pages | AD01 | ||||||
Director's details changed for Mr Ronald Evans on Mar 26, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Martin Stewart West on Mar 26, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Sep 16, 2024 with updates | 6 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Sep 16, 2023 | 4 pages | RP04CS01 | ||||||
Micro company accounts made up to Dec 31, 2023 | 2 pages | AA | ||||||
16/09/23 Statement of Capital gbp 18 | 6 pages | CS01 | ||||||
| ||||||||
Change of details for Mr Ronald Evans as a person with significant control on Sep 29, 2023 | 2 pages | PSC04 | ||||||
Director's details changed for Mr Ronald Evans on Sep 29, 2023 | 2 pages | CH01 | ||||||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Sep 29, 2023 | 2 pages | AP04 | ||||||
Termination of appointment of Jonathan Philip Walters as a secretary on Sep 29, 2023 | 1 pages | TM02 | ||||||
Registered office address changed from C/O Daniel Perrin & Co Limited 9 Stanley Place Cadoxton Neath SA10 8BE Wales to 94 Park Lane Croydon Surrey CR0 1JB on Sep 29, 2023 | 1 pages | AD01 | ||||||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||||||
Confirmation statement made on Sep 16, 2022 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||||||
Notification of Martin Stewart West as a person with significant control on Dec 15, 2021 | 2 pages | PSC01 | ||||||
Appointment of Mr Martin Stewart West as a director on Dec 15, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Catherine Pressdee Davies as a director on Dec 14, 2021 | 1 pages | TM01 | ||||||
Cessation of Catherine Pressdee Davies as a person with significant control on Dec 14, 2021 | 1 pages | PSC07 | ||||||
Confirmation statement made on Sep 16, 2021 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||||||
Confirmation statement made on Sep 16, 2020 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||||||
Appointment of Mr Jonathan Philip Walters as a secretary on Nov 19, 2019 | 2 pages | AP03 | ||||||
Who are the officers of LANSDOWN, GROVES AVENUE FLAT MANAGEMENT CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 220209170007 | ||||||||||
EVANS, Ronald | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | Wales | British | Civil Servant | 241178950002 | ||||||||
TURNER, Michael Kim | Director | 4 Lansdown Groves Avenue, Langland SA3 4QX Swansea West Glamorgan | Wales | British | University Technician | 74178250001 | ||||||||
WALTERS, Jonathan Philip | Director | Lansdown Groves Avenue SA3 4QX Swansea 11 West Glamorgan | Wales | British | None | 154121090002 | ||||||||
WEST, Martin Stewart | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | Retired | 291453450001 | ||||||||
ELLIOTT, William Gilbert | Secretary | 10 Lansdown, Groves Avenue Langland SA3 4QF Swansea West Glamorgan | British | Consultant | 50653520001 | |||||||||
HASTINGS, Barrie | Secretary | 1 Lansdown Groves Avenue Langland SA3 4QX Swansea West Glamorgan | British | 30560750001 | ||||||||||
HASTINGS, Barrie Frederick | Secretary | 18 Lansdown Groves Avenue Langland Swansea West Glamorgan | British | Retired | 46115780001 | |||||||||
MORRIS, Margaret Anne | Secretary | 5 Lansdown Groves Avenue Langland SA3 4QX Swansea West Glamorgan | British | 30560700001 | ||||||||||
PICTON, Michael David | Secretary | Lansdown Groves Avenue SA3 4QX Swansea 15 West Glamorgan | British | Architect | 109044260002 | |||||||||
WALTERS, Jonathan Philip | Secretary | Southgate Road Southgate SA3 2DA Swansea C/O 42 Wales | 264631320001 | |||||||||||
BOWEN, John Vernon Sutton | Director | 6 Lansdowne Groves Avenue SA3 4QX Swansea West Glamorgan | British | Retired | 112648710001 | |||||||||
CLARKE, Kay Michelle | Director | 26 Binning Close Drayton OX14 4LN Abingdon Oxfordshire | British | Accountant | 60345060001 | |||||||||
CROMBIE, Donald Lascelles, Doctor | Director | 22 Greening Drive Edgbaston B15 2XA Birmingham West Midlands | British | Medical Practitioner | 18570200001 | |||||||||
DAVIES, Catherine Pressdee | Director | Lansdown Groves Avenue SA3 4QX Swansea 2 West Glamorgan United Kingdom | Wales | British | Branch Coordinator | 154114420002 | ||||||||
ELLIOTT, William Gilbert | Director | 10 Lansdown, Groves Avenue Langland SA3 4QF Swansea West Glamorgan | British | Consultant | 50653520001 | |||||||||
HASTINGS, Barrie | Director | 1 Lansdown Groves Avenue Langland SA3 4QX Swansea West Glamorgan | British | Retired | 30560750001 | |||||||||
JENKINS, Geoffrey Harold Blewitt | Director | 16 Lansdown Groves Avenue Langland SA3 4QF Swansea | British | Retired | 54215450001 | |||||||||
JONES, Gareth Berwyn | Director | 17 Lansdown Groves Avenue Langland SA3 4QX Swansea West Glamorgan | United Kingdom | British | Builder Developer | 90058740001 | ||||||||
LEYSWAN, Raymond Whitfield | Director | 121 Hempstead Road WD1 3HF Watford Hertfordshire | British | Chartered Engineer | 30560760001 | |||||||||
LOWE, Stanley | Director | 17 Lansdown Groves Avenue Langland SA3 4QX Swansea West Glamorgan | British | Retired | 30560710001 | |||||||||
PATON, Tudor Edward | Director | 6 Lansdown Groves Avenue Langland SA3 4QF Swansea West Glamrgan | British | Retired | 50356920001 | |||||||||
PICTON, Michael David | Director | Lansdown Groves Avenue SA3 4QX Swansea 15 West Glamorgan | Wales | British | Architect | 109044260002 | ||||||||
REANEY, Michael | Director | 12 Lansdown Groves Avenue Langland SA3 4QX Swansea West Glamorgan | British | Engineer | 30560720001 | |||||||||
SKILLING, Mary Andrew | Director | 11 Lansdown Groves Avenue Langland SA3 4QX Swansea West Glamorgan | British | Retired | 41101070001 | |||||||||
SKILLING, Mary Andrew | Director | 11 Lansdown Groves Avenue Langland SA3 4QX Swansea West Glamorgan | British | Retired | 41101070001 | |||||||||
SPRIDGEON, Frederick Arthur | Director | 7 Lansdown Groves Avenue Langland SA3 4QF Swansea West Glamorgan | British | Retired | 60349180001 | |||||||||
THOMAS, Abel Howard | Director | 14 Lansdown Groves Avenue Langland SA3 4QX Swansea West Glamorgan | British | Retired Director Of Marketing | 30560740001 | |||||||||
THOMAS, Abel Howard | Director | 14 Lansdown Groves Avenue Langland SA3 4QX Swansea West Glamorgan | British | Retired Director Of Marketing | 30560740001 | |||||||||
WOOLLEY, William Colin | Director | 10 Glen Road West Cross SA3 5PS Swansea | British | Retired | 52246210001 |
Who are the persons with significant control of LANSDOWN, GROVES AVENUE FLAT MANAGEMENT CO. LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Martin Stewart West | Dec 15, 2021 | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Ronald Evans | Sep 16, 2019 | Southgate Road Southgate SA3 2DA Swansea 42 Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mrs Catherine Pressdee Davies | Sep 16, 2016 | Southgate Road Southgate SA3 2DA Swansea 42 Wales | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Michael David Picton | Sep 16, 2016 | Southgate Road Southgate SA3 2DA Swansea 42 Wales | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Michael Kim Turner | Sep 16, 2016 | Southgate Road Southgate SA3 2DA Swansea 42 Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Jonathan Philip Walters | Sep 16, 2016 | Southgate Road Southgate SA3 2DA Swansea 42 Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
|
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