LAMORNA PARK MANAGEMENT (NO.2) LIMITED

LAMORNA PARK MANAGEMENT (NO.2) LIMITED

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

    Company NameLAMORNA PARK MANAGEMENT (NO.2) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02496345
    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 LAMORNA PARK MANAGEMENT (NO.2) 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.2) LIMITED located?

    Registered Office Address
    Boost House
    The Parade
    PL14 6AH Liskeard
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LAMORNA PARK MANAGEMENT (NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLOCKSTART PROPERTY MANAGEMENT LIMITEDApr 26, 1990Apr 26, 1990

    What are the latest accounts for LAMORNA PARK MANAGEMENT (NO.2) 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 LAMORNA PARK MANAGEMENT (NO.2) LIMITED?

    Last Confirmation Statement Made Up ToMar 28, 2026
    Next Confirmation Statement DueApr 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2025
    OverdueNo

    What are the latest filings for LAMORNA PARK MANAGEMENT (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 49 Catchfrench Crescent Liskeard Cornwall PL14 3WP United Kingdom to 2 Barras Street Liskeard PL14 6AD on Dec 10, 2022

    1 pagesAD01

    Termination of appointment of Jennifer Anne Hope as a director on Nov 28, 2022

    1 pagesTM01

    Appointment of Mrs Lisa Mary Kernaghan as a secretary on Nov 23, 2022

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Change of details for Mr Graeme Paul Harvey as a person with significant control on Oct 24, 2022

    2 pagesPSC04

    Registered office address changed from Pembroke House Torquay Road Preston, Paignton Devon TQ3 2EZ to 49 Catchfrench Crescent Liskeard Cornwall PL14 3WP on Oct 24, 2022

    1 pagesAD01

    Director's details changed for Mrs Lucy Rebekah Savage on Oct 24, 2022

    2 pagesCH01

    Director's details changed for Mrs Lucy Rebekah Savage on Oct 24, 2022

    2 pagesCH01

    Director's details changed for Mrs Jennifer Anne Hope on Oct 24, 2022

    2 pagesCH01

    Director's details changed for Mr Robert Andrew Kernaghan on Oct 24, 2022

    2 pagesCH01

    Director's details changed for Mr Robert Andrew Kernaghan on Oct 24, 2022

    2 pagesCH01

    Director's details changed for Mrs Jennifer Anne Hope on Oct 24, 2022

    2 pagesCH01

    Director's details changed for Mr Graeme Paul Harvey on Oct 24, 2022

    2 pagesCH01

    Director's details changed for Mr Graeme Paul Harvey on Oct 24, 2022

    2 pagesCH01

    Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on Oct 19, 2022

    1 pagesTM02

    Confirmation statement made on Mar 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Appointment of Mr Robert Andrew Kernaghan as a director on Jun 11, 2021

    2 pagesAP01

    Who are the officers of LAMORNA PARK MANAGEMENT (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERNAGHAN, Lisa Mary
    The Parade
    PL14 6AH Liskeard
    Boost House
    England
    Secretary
    The Parade
    PL14 6AH Liskeard
    Boost House
    England
    302625050001
    HARVEY, Graeme Paul
    Catchfrench Crescent
    PL14 3WP Liskeard
    49
    Cornwall
    United Kingdom
    Director
    Catchfrench Crescent
    PL14 3WP Liskeard
    49
    Cornwall
    United Kingdom
    United KingdomBritish117417120003
    KERNAGHAN, Robert Andrew
    Catchfrench Crescent
    PL14 3WP Liskeard
    49
    Cornwall
    United Kingdom
    Director
    Catchfrench Crescent
    PL14 3WP Liskeard
    49
    Cornwall
    United Kingdom
    EnglandBritish284212980002
    SAVAGE, Lucy Rebekah
    Catchfrench Crescent
    PL14 3WP Liskeard
    49
    Cornwall
    United Kingdom
    Director
    Catchfrench Crescent
    PL14 3WP Liskeard
    49
    Cornwall
    United Kingdom
    EnglandBritish192469800002
    CLAHANE, Paul James
    21 Deacon Drive
    PL12 4SL Saltash
    Cornwall
    Secretary
    21 Deacon Drive
    PL12 4SL Saltash
    Cornwall
    British82881640001
    HUNT, Philip Bryan
    Grassmere Cottage
    Hessenford
    PL11 3HH Torpoint
    Cornwall
    Secretary
    Grassmere Cottage
    Hessenford
    PL11 3HH Torpoint
    Cornwall
    British22672940001
    RICHARDSON, Brian Ernest
    1 Beeching Park
    Station Yard Kelly Bray
    PL17 8ER Callington
    Secretary
    1 Beeching Park
    Station Yard Kelly Bray
    PL17 8ER Callington
    British27032140001
    BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
    Torquay Road
    Preston
    TQ3 2EZ Paignton
    Pembroke House
    Devon
    Secretary
    Torquay Road
    Preston
    TQ3 2EZ Paignton
    Pembroke House
    Devon
    Identification TypeUK Limited Company
    Registration Number3837047
    66135910020
    BARRETT, Colleen
    43 Penlee Close
    PL17 7QJ Callington
    Cornwall
    Director
    43 Penlee Close
    PL17 7QJ Callington
    Cornwall
    British33998450001
    BRETHERTON, Debbie Sandra
    9 Porthmellow Gardens
    Callington
    Cornwall
    Director
    9 Porthmellow Gardens
    Callington
    Cornwall
    British34199510001
    FOSKETT, Charlotte Louise
    37 Penlee Close
    PL17 7QJ Callington
    Cornwall
    Director
    37 Penlee Close
    PL17 7QJ Callington
    Cornwall
    British33998440001
    FOSKETT, Edwin Charles
    4 Hazelwood Road
    PL17 7EU Callington
    Cornwall
    Director
    4 Hazelwood Road
    PL17 7EU Callington
    Cornwall
    British65810760001
    HALL, Karen Michaela
    3 Porthmellon Gardens
    PL17 7QL Callington
    Cornwall
    Director
    3 Porthmellon Gardens
    PL17 7QL Callington
    Cornwall
    British38838840001
    HOPE, Jennifer Anne
    Catchfrench Crescent
    PL14 3WP Liskeard
    49
    Cornwall
    United Kingdom
    Director
    Catchfrench Crescent
    PL14 3WP Liskeard
    49
    Cornwall
    United Kingdom
    United KingdomBritish114974450002
    MARSHALL, Ernest Henry William
    Pencrebar
    PL17 7HJ Callington
    Cornwall
    Director
    Pencrebar
    PL17 7HJ Callington
    Cornwall
    EnglandBritish2225390001
    RICHARDSON, Brian Ernest
    Quarry House
    PL18 9ND Gunnislake
    Cornwall
    Director
    Quarry House
    PL18 9ND Gunnislake
    Cornwall
    EnglandBritish21061080001
    ROWE, Shaun Lee
    67 Penlee Close
    PL17 7QJ Callington
    Cornwall
    Director
    67 Penlee Close
    PL17 7QJ Callington
    Cornwall
    British33998460001
    UDY, Dan
    Torquay Road
    TQ3 2EZ Preston, Paignton
    Pembroke House
    Devon
    Director
    Torquay Road
    TQ3 2EZ Preston, Paignton
    Pembroke House
    Devon
    United KingdomBritish150084700001

    Who are the persons with significant control of LAMORNA PARK MANAGEMENT (NO.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Dan Udy
    Torquay Road
    TQ3 2EZ Preston, Paignton
    Pembroke House
    Devon
    Apr 06, 2016
    Torquay Road
    TQ3 2EZ Preston, Paignton
    Pembroke House
    Devon
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Graeme Paul Harvey
    Catchfrench Crescent
    PL14 3WP Liskeard
    49
    Cornwall
    United Kingdom
    Apr 06, 2016
    Catchfrench Crescent
    PL14 3WP Liskeard
    49
    Cornwall
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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