3/5 LANSDOWNE ROAD MANAGEMENT LIMITED
Overview
| Company Name | 3/5 LANSDOWNE ROAD MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02437599 |
| 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 3/5 LANSDOWNE ROAD MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 3/5 LANSDOWNE ROAD MANAGEMENT LIMITED located?
| Registered Office Address | 58 Adam Avenue CH66 4LH Great Sutton Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 3/5 LANSDOWNE ROAD MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHASERICH PROPERTY MANAGEMENT LIMITED | Oct 30, 1989 | Oct 30, 1989 |
What are the latest accounts for 3/5 LANSDOWNE ROAD MANAGEMENT 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 3/5 LANSDOWNE ROAD MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Oct 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 30, 2025 |
| Overdue | No |
What are the latest filings for 3/5 LANSDOWNE ROAD MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 30, 2025 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Yaron Raphael Meshoulam as a director on Oct 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel Marco Davies as a director on Oct 07, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Penelope Gay Shaw as a director on Oct 07, 2025 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Appointment of Mr Michael Ulic Anthony Alen-Buckley as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 30, 2024 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Louisa Lane Jencks as a director on Nov 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Alice Taggart as a director on Nov 21, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2022 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Mark Andrew Latham as a person with significant control on Oct 30, 2017 | 2 pages | PSC01 | ||||||||||
Who are the officers of 3/5 LANSDOWNE ROAD MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALEN-BUCKLEY, Michael Ulic Anthony | Director | Rue De Haut JE3 8AR St Brelade Beauvoir Cottage Jersey | Jersey | Irish | 329780960001 | |||||
| DAVIES, Nigel Marco | Director | Adam Avenue CH66 4LH Great Sutton 58 Cheshire United Kingdom | England | British | 48485640005 | |||||
| JENCKS, Louisa Lane | Director | Lansdowne Road W11 3AL London 3-5 England | England | British | 284978350001 | |||||
| LATHAM, Mark Andrew | Director | Adam Avenue CH66 4LH Great Sutton 58 Cheshire United Kingdom | England | British | 40433170001 | |||||
| MESHOULAM, Yaron Raphael | Director | 5 Lansdowne Road W11 3AL London Flat E England | England | British | 341443150001 | |||||
| BILBIE, Janet Elizabeth | Secretary | 9 De Montfort Road Streatham SW16 1NF London | British | 16636320001 | ||||||
| BOLE, Samuel Alfred | Secretary | 37 Red Lane Claygate KT10 0ES Esher Surrey | British | 24392850001 | ||||||
| YOUNG, Jenny Loxton | Secretary | 3f Lansdowne Road W11 3AL London | British | 40432830001 | ||||||
| BANKS, Peter Maurice Lister | Director | 20 Mortlake High Street Mortlake SW14 8JN London | United Kingdom | British | 74682720001 | |||||
| DATNOW, Edward Leyland | Director | 130 Holland Park Avenue W11 4UE London | United Kingdom | British | 21326920005 | |||||
| MARSTON, John James Shepherd | Director | Flat 2 41 Carlton Drive Putney SW15 2DG London | British | 23402360001 | ||||||
| SHAW, Brian Piers, Sir | Director | The Coach House Biddestone SN14 7DQ Chippenham Wiltshire | United Kingdom | Uk | 635730003 | |||||
| SHAW, Penelope Gay, Lady | Director | Adam Avenue CH66 4LH Great Sutton 58 Cheshire United Kingdom | United Kingdom | British | 190197920001 | |||||
| TAGGART, Jennifer Alice | Director | Adam Avenue CH66 4LH Great Sutton 58 Cheshire United Kingdom | United Kingdom | British | 164840080002 | |||||
| YOUNG, Jenny Loxton | Director | 3f Lansdowne Road W11 3AL London | United Kingdom | British | 40432830001 |
Who are the persons with significant control of 3/5 LANSDOWNE ROAD MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Andrew Latham | Oct 30, 2017 | Adam Avenue CH66 4LH Great Sutton 58 Cheshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for 3/5 LANSDOWNE ROAD MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 30, 2016 | Oct 30, 2017 | 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