LOWNDES COURT MANAGEMENT COMPANY LIMITED

LOWNDES COURT MANAGEMENT COMPANY LIMITED

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

    Company NameLOWNDES COURT MANAGEMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02407524
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LOWNDES COURT MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is LOWNDES COURT MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    C/O Sherrards Solicitors Llp
    1-3 Pemberton Row
    EC4A 3BG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LOWNDES COURT MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEXTMID PROPERTY MANAGEMENT LIMITEDJul 24, 1989Jul 24, 1989

    What are the latest accounts for LOWNDES COURT MANAGEMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LOWNDES COURT MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Peter Williams as a director on Dec 28, 2018

    1 pagesTM01
    X7WEOAO1

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A7I72BU3

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA
    A7FCF3EO

    Confirmation statement made on Jul 24, 2018 with updates

    4 pagesCS01
    X7BBD615

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA
    S6FVJOYI

    Confirmation statement made on Jul 24, 2017 with updates

    4 pagesCS01
    X6BBSQI1

    Appointment of Mrs Joelle Domit as a director on Jan 01, 2017

    2 pagesAP01
    X5XD18XN

    Appointment of Mr Anthony Joseph Elliott as a director on Jan 01, 2017

    2 pagesAP01
    X5XD17LM

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA
    A5GH7WAG

    Confirmation statement made on Jul 24, 2016 with updates

    6 pagesCS01
    X5CZ0B1F

    Registered office address changed from 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on Jun 22, 2016

    1 pagesAD01
    X59P25SQ

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA
    L4GOMRIW

    Annual return made up to Jul 24, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 25
    SH01
    A4DQ4CMO

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA
    L3HFNPDT

    Annual return made up to Jul 24, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2014

    Statement of capital on Aug 30, 2014

    • Capital: GBP 25
    SH01
    S3ERU8JP

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA
    A2HBTDZ6

    Annual return made up to Jul 24, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2013

    Statement of capital on Sep 05, 2013

    • Capital: GBP 25
    SH01
    A2G55PAO

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA
    A1ICKRDS

    Annual return made up to Jul 24, 2012 with full list of shareholders

    14 pagesAR01
    A1EKURC9

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA
    L3U37XZO

    Annual return made up to Jul 24, 2011 with full list of shareholders

    15 pagesAR01
    APNQQW75

    Secretary's details changed for Mr Jean Paul Da Costa on Jul 12, 2011

    3 pagesCH03
    ARQU0W1I

    Registered office address changed from * 3Rd Floor 47 Marylebone Lane London W1U 2NT* on Jul 13, 2011

    2 pagesAD01
    AVQ5PVO8

    Who are the officers of LOWNDES COURT MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DA COSTA, Jean Paul
    1-3 Pemberton Row
    EC4A 3BG London
    C/O Sherrards Solicitors Llp
    England
    Secretary
    1-3 Pemberton Row
    EC4A 3BG London
    C/O Sherrards Solicitors Llp
    England
    British95259980003
    DOMIT, Joelle
    Lowndes Square
    SW1X 9JJ London
    Flat 34
    United Kingdom
    Director
    Lowndes Square
    SW1X 9JJ London
    Flat 34
    United Kingdom
    United KingdomLebaneseCompany Director221553300001
    ELLIOTT, Anthony Joseph
    1-3 Pemberton Row
    EC4A 3BG London
    C/O Sherrards Solicitors Llp
    England
    Director
    1-3 Pemberton Row
    EC4A 3BG London
    C/O Sherrards Solicitors Llp
    England
    EnglandBritishCompany Director221552150001
    GULBENKIAN, Jacqueline
    Flat 6 Lowndes Court
    Lowndes Square
    SW1X 9JJ London
    Director
    Flat 6 Lowndes Court
    Lowndes Square
    SW1X 9JJ London
    BritishHousewife106433420001
    OTSUKI, Masaaki
    Flat E Augustus Court
    21-23 Tite Street
    SW3 4JT London
    Secretary
    Flat E Augustus Court
    21-23 Tite Street
    SW3 4JT London
    BritishSecretary40030500001
    OTTO, Tilman
    32 Lowndes Court
    Lowndes Square
    SW1X 9JJ London
    Secretary
    32 Lowndes Court
    Lowndes Square
    SW1X 9JJ London
    GermanInventor62006340001
    SIMPSON, Chris
    39 Gingells Farm Road
    Charvil
    RG10 9DJ Reading
    Berkshire
    Secretary
    39 Gingells Farm Road
    Charvil
    RG10 9DJ Reading
    Berkshire
    British31994140001
    DAVIES, John Henry
    4 Beech Grove
    Upper Froyle
    GU34 4NH Alton
    Hampshire
    Director
    4 Beech Grove
    Upper Froyle
    GU34 4NH Alton
    Hampshire
    BritishRetired11332680002
    FUJIOKA, Mikihisa
    31 Heath Rise
    SW15 3HF London
    Director
    31 Heath Rise
    SW15 3HF London
    JapaneseMarketing Manager30529330001
    ICHIMIYA, Masami
    54 Queen Elizabeth Drive
    Southgate
    N14 6RD London
    Director
    54 Queen Elizabeth Drive
    Southgate
    N14 6RD London
    JapaneseManager39355660002
    ISHIGURO, Kei
    46 Brookland Rise
    Hampstead Garden Suburb
    NW11 London
    Director
    46 Brookland Rise
    Hampstead Garden Suburb
    NW11 London
    JapaneseDevelopment Manager33184160002
    KOYAMA, Kyohei
    339 Nell Gwynne House
    Sloane Avenue
    SW3 3AX London
    Director
    339 Nell Gwynne House
    Sloane Avenue
    SW3 3AX London
    JapaneseCompany Director57347020001
    KUWABARA, Shinjiro
    6 Wild Hatch
    Hampstead
    NW11 7LD London
    Director
    6 Wild Hatch
    Hampstead
    NW11 7LD London
    JapaneseDirector45795150001
    OTSUKI, Masaaki
    Flat E Augustus Court
    21-23 Tite Street
    SW3 4JT London
    Director
    Flat E Augustus Court
    21-23 Tite Street
    SW3 4JT London
    BritishMarketing Manager40030500001
    OTTO, Tilman
    32 Lowndes Court
    Lowndes Square
    SW1X 9JJ London
    Director
    32 Lowndes Court
    Lowndes Square
    SW1X 9JJ London
    GermanInventor62006340001
    ROBERTS, Graeme Anthony
    131 Leathwaite Road
    SW11 6RW London
    Director
    131 Leathwaite Road
    SW11 6RW London
    BritishSolicitor27080860001
    WILLIAMS, Peter
    70 Hadley Street
    NW1 8TA London
    Director
    70 Hadley Street
    NW1 8TA London
    United KingdomBritishManaging Director10398610001
    YAMADA, Takeshi
    The Lowlands 2-8 Eton Avenue
    NW3 3EJ London
    Director
    The Lowlands 2-8 Eton Avenue
    NW3 3EJ London
    JapaneseArchitect8133390001

    Who are the persons with significant control of LOWNDES COURT MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lowndes Court Limited
    Swallow Place
    W1B 2AG London
    7
    England
    Apr 06, 2016
    Swallow Place
    W1B 2AG London
    7
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityLaw Of England And Wales
    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.

    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