LAMORNA PARK MANAGEMENT (NO 1) LIMITED
Overview
| Company Name | LAMORNA PARK MANAGEMENT (NO 1) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02397890 |
| 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 LAMORNA PARK MANAGEMENT (NO 1) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LAMORNA PARK MANAGEMENT (NO 1) LIMITED located?
| Registered Office Address | Boost House The Parade PL14 6AH Liskeard England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAMORNA PARK MANAGEMENT (NO 1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| OPENTARGET PROPERTY MANAGEMENT LIMITED | Jun 23, 1989 | Jun 23, 1989 |
What are the latest accounts for LAMORNA PARK MANAGEMENT (NO 1) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LAMORNA PARK MANAGEMENT (NO 1) LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for LAMORNA PARK MANAGEMENT (NO 1) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Registered office address changed from 2 Barras Street Liskeard PL14 6AD England to Boost House the Parade Liskeard PL14 6AH on Aug 14, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Liskeard Property Management 49 Catchfrench Crescent Liskeard Cornwall PL14 3WP England to 2 Barras Street Liskeard PL14 6AD on Dec 10, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Geoffrey Philip May as a director on Jun 29, 2022 | 1 pages | TM01 | ||
Appointment of Mr Geoffrey Philip May as a director on May 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Geoffrey Philip May as a director on May 19, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Termination of appointment of Residential Block Management Group Ltd as a secretary on Jun 25, 2021 | 1 pages | TM02 | ||
Appointment of Mrs Lisa Mary Kernaghan as a secretary on Jun 25, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Penelope Sally Anne West as a person with significant control on Jun 23, 2021 | 1 pages | PSC07 | ||
Cessation of Colin George Ramage as a person with significant control on Jun 23, 2021 | 1 pages | PSC07 | ||
Cessation of Geoffrey Philip May as a person with significant control on Jun 23, 2021 | 1 pages | PSC07 | ||
Cessation of Bruce John Burton as a person with significant control on Jun 23, 2021 | 1 pages | PSC07 | ||
Registered office address changed from C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP England to C/O Liskeard Property Management 49 Catchfrench Crescent Liskeard Cornwall PL14 3WP on Jun 25, 2021 | 1 pages | AD01 | ||
Secretary's details changed for Residential Block Management Group Limited on May 14, 2021 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Who are the officers of LAMORNA PARK MANAGEMENT (NO 1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KERNAGHAN, Lisa Mary | Secretary | The Parade PL14 6AH Liskeard Boost House England | 284644440001 | |||||||||||
| BURTON, Bruce John | Director | The Parade PL14 6AH Liskeard Boost House England | United Kingdom | British | 227812900001 | |||||||||
| KERNAGHAN, Robert Andrew | Director | The Parade PL14 6AH Liskeard Boost House England | England | British | 257626950001 | |||||||||
| RAMAGE, Colin George | Director | The Parade PL14 6AH Liskeard Boost House England | United Kingdom | British | 162449810001 | |||||||||
| WEST, Penelope Sally Anne | Director | The Parade PL14 6AH Liskeard Boost House England | United Kingdom | British | 229216210001 | |||||||||
| CLAHANE, Paul James | Secretary | 21 Deacon Drive PL12 4SL Saltash Cornwall | British | 82881640001 | ||||||||||
| HUNT, Philip Bryan | Secretary | Grassmere Cottage Hessenford PL11 3HH Torpoint Cornwall | British | 22672940001 | ||||||||||
| RICHARDSON, Brian Ernest | Secretary | Quarry House PL18 9ND Gunnislake Cornwall | British | 21061080001 | ||||||||||
| BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED | Secretary | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon |
| 66135910020 | ||||||||||
| RESIDENTIAL BLOCK MANAGEMENT GROUP LTD | Secretary | Queen Anne Battery PL4 0LP Plymouth The Ocean Building Devon England |
| 247354190001 | ||||||||||
| BARRIBAL, Vivien | Director | 22 Porthmellon Gardens PL17 7QL Callington Cornwall | British | 34005900001 | ||||||||||
| CLIDDON, Charlotte Louise | Director | 2 Hazelwood Road PL17 7EU Callington Cornwall | British | 65667940001 | ||||||||||
| GRIST, Nigel William Arthur | Director | Torquay Road TQ3 2EZ Preston, Paignton Pembroke House Devon United Kingdom | United Kingdom | British | 112381940002 | |||||||||
| MARSHALL, Ernest Henry William | Director | Pencrebar PL17 7HJ Callington Cornwall | England | British | 2225390001 | |||||||||
| MAY, Geoffrey Philip | Director | 49 Catchfrench Crescent PL14 3WP Liskeard C/O Liskeard Property Management Cornwall England | England | British | 170153350001 | |||||||||
| MAY, Geoffrey Philip | Director | 49 Catchfrench Crescent PL14 3WP Liskeard C/O Liskeard Property Management Cornwall England | England | British | 170153350001 | |||||||||
| MAY, Geoffrey Philip | Director | Torquay Road TQ3 2EZ Preston, Paignton Pembroke House Devon United Kingdom | England | British | 170153350001 | |||||||||
| PRICE, Stephen | Director | 41 Porthmellon Gardens PL17 7QL Callington Cornwall | British | 34005910001 | ||||||||||
| RICHARDSON, Brian Ernest | Director | Quarry House PL18 9ND Gunnislake Cornwall | England | British | 21061080001 | |||||||||
| RIDSDILL, Jane Pleydell | Director | Newton Hayes Norris Green PL17 8DF Callington Cornwall | British | 65667810001 | ||||||||||
| WEST, Richard James | Director | Sea Reach Armada Road PL10 1PQ Cawsand Cornwall | British | 63990510002 |
Who are the persons with significant control of LAMORNA PARK MANAGEMENT (NO 1) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Bruce John Burton | Apr 13, 2017 | 49 Catchfrench Crescent PL14 3WP Liskeard C/O Liskeard Property Management Cornwall England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Penelope Sally Anne West | Apr 10, 2017 | 49 Catchfrench Crescent PL14 3WP Liskeard C/O Liskeard Property Management Cornwall England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Geoffrey Philip May | Apr 06, 2016 | 49 Catchfrench Crescent PL14 3WP Liskeard C/O Liskeard Property Management Cornwall England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Colin George Ramage | Apr 06, 2016 | 49 Catchfrench Crescent PL14 3WP Liskeard C/O Liskeard Property Management Cornwall England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Nigel William Arthur Grist | Apr 06, 2016 | Torquay Road TQ3 2EZ Preston, Paignton Pembroke House Devon | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for LAMORNA PARK MANAGEMENT (NO 1) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 25, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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