LAMORNA PARK MANAGEMENT (NO.2) LIMITED
Overview
| Company Name | LAMORNA PARK MANAGEMENT (NO.2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02496345 |
| 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.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 Address | No |
What were the previous names of LAMORNA PARK MANAGEMENT (NO.2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLOCKSTART PROPERTY MANAGEMENT LIMITED | Apr 26, 1990 | Apr 26, 1990 |
What are the latest accounts for LAMORNA PARK MANAGEMENT (NO.2) 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.2) LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for LAMORNA PARK MANAGEMENT (NO.2) 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 Mar 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Jennifer Anne Hope as a director on Nov 28, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Lisa Mary Kernaghan as a secretary on Nov 23, 2022 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Change of details for Mr Graeme Paul Harvey as a person with significant control on Oct 24, 2022 | 2 pages | PSC04 | ||
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 pages | AD01 | ||
Director's details changed for Mrs Lucy Rebekah Savage on Oct 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Lucy Rebekah Savage on Oct 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Jennifer Anne Hope on Oct 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Andrew Kernaghan on Oct 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Andrew Kernaghan on Oct 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Jennifer Anne Hope on Oct 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Graeme Paul Harvey on Oct 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Graeme Paul Harvey on Oct 24, 2022 | 2 pages | CH01 | ||
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on Oct 19, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Appointment of Mr Robert Andrew Kernaghan as a director on Jun 11, 2021 | 2 pages | AP01 | ||
Who are the officers of LAMORNA PARK MANAGEMENT (NO.2) 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 | 302625050001 | |||||||||||
| HARVEY, Graeme Paul | Director | Catchfrench Crescent PL14 3WP Liskeard 49 Cornwall United Kingdom | United Kingdom | British | 117417120003 | |||||||||
| KERNAGHAN, Robert Andrew | Director | Catchfrench Crescent PL14 3WP Liskeard 49 Cornwall United Kingdom | England | British | 284212980002 | |||||||||
| SAVAGE, Lucy Rebekah | Director | Catchfrench Crescent PL14 3WP Liskeard 49 Cornwall United Kingdom | England | British | 192469800002 | |||||||||
| 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 | 1 Beeching Park Station Yard Kelly Bray PL17 8ER Callington | British | 27032140001 | ||||||||||
| BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED | Secretary | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon |
| 66135910020 | ||||||||||
| BARRETT, Colleen | Director | 43 Penlee Close PL17 7QJ Callington Cornwall | British | 33998450001 | ||||||||||
| BRETHERTON, Debbie Sandra | Director | 9 Porthmellow Gardens Callington Cornwall | British | 34199510001 | ||||||||||
| FOSKETT, Charlotte Louise | Director | 37 Penlee Close PL17 7QJ Callington Cornwall | British | 33998440001 | ||||||||||
| FOSKETT, Edwin Charles | Director | 4 Hazelwood Road PL17 7EU Callington Cornwall | British | 65810760001 | ||||||||||
| HALL, Karen Michaela | Director | 3 Porthmellon Gardens PL17 7QL Callington Cornwall | British | 38838840001 | ||||||||||
| HOPE, Jennifer Anne | Director | Catchfrench Crescent PL14 3WP Liskeard 49 Cornwall United Kingdom | United Kingdom | British | 114974450002 | |||||||||
| MARSHALL, Ernest Henry William | Director | Pencrebar PL17 7HJ Callington Cornwall | England | British | 2225390001 | |||||||||
| RICHARDSON, Brian Ernest | Director | Quarry House PL18 9ND Gunnislake Cornwall | England | British | 21061080001 | |||||||||
| ROWE, Shaun Lee | Director | 67 Penlee Close PL17 7QJ Callington Cornwall | British | 33998460001 | ||||||||||
| UDY, Dan | Director | Torquay Road TQ3 2EZ Preston, Paignton Pembroke House Devon | United Kingdom | British | 150084700001 |
Who are the persons with significant control of LAMORNA PARK MANAGEMENT (NO.2) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Dan Udy | Apr 06, 2016 | Torquay Road TQ3 2EZ Preston, Paignton Pembroke House Devon | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Graeme Paul Harvey | Apr 06, 2016 | Catchfrench Crescent PL14 3WP Liskeard 49 Cornwall United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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