LORDS VIEW TWO MANAGEMENT COMPANY LIMITED

LORDS VIEW TWO MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLORDS VIEW TWO MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02655910
    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 LORDS VIEW TWO MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is LORDS VIEW TWO MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Lane House
    24 Parsons Green Lane
    SW6 4HS London
    Undeliverable Registered Office AddressNo

    What were the previous names of LORDS VIEW TWO MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LORDS VIEW II MANAGEMENT COMPANY LIMITEDOct 21, 1991Oct 21, 1991

    What are the latest accounts for LORDS VIEW TWO MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LORDS VIEW TWO MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToOct 21, 2026
    Next Confirmation Statement DueNov 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2025
    OverdueNo

    What are the latest filings for LORDS VIEW TWO MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Julia Margaret Thayer on Jan 16, 2026

    2 pagesCH01

    Confirmation statement made on Oct 21, 2025 with updates

    11 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    4 pagesAA

    Confirmation statement made on Oct 21, 2024 with updates

    11 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    4 pagesAA

    Confirmation statement made on Oct 21, 2023 with updates

    11 pagesCS01

    Termination of appointment of Laurence Malcolm Silman as a director on Aug 23, 2023

    1 pagesTM01

    Termination of appointment of Joseph Gareh as a secretary on Apr 21, 2023

    1 pagesTM02

    Director's details changed for Miss Julia Jeanette Juttke on Apr 17, 2023

    2 pagesCH01

    Director's details changed for Miss Julia Jeanette Juttke on Apr 17, 2023

    2 pagesCH01

    Micro company accounts made up to Jun 30, 2022

    4 pagesAA

    Confirmation statement made on Oct 21, 2022 with updates

    11 pagesCS01

    Appointment of Ms Angela Irene Margolis as a director on Jun 15, 2022

    2 pagesAP01

    Confirmation statement made on Oct 21, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    4 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 10, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 08, 2021

    RES15

    Micro company accounts made up to Jun 30, 2020

    4 pagesAA

    Confirmation statement made on Oct 21, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    4 pagesAA

    Confirmation statement made on Oct 21, 2019 with updates

    11 pagesCS01

    Termination of appointment of Dakjit Singh Maker as a director on Jun 07, 2019

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2018

    3 pagesAA

    Confirmation statement made on Oct 21, 2018 with updates

    11 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    3 pagesAA

    Confirmation statement made on Oct 21, 2017 with updates

    11 pagesCS01

    Who are the officers of LORDS VIEW TWO MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUTTKE, Julia Jeanette
    Merrion Avenue
    HA7 4RY Stanmore
    84 Landsby Apartments
    England
    Director
    Merrion Avenue
    HA7 4RY Stanmore
    84 Landsby Apartments
    England
    EnglandBritish31122640002
    MARGOLIS, Angela Irene
    St. Johns Wood Road
    NW8 7HG London
    120 Lords View Two
    England
    Director
    St. Johns Wood Road
    NW8 7HG London
    120 Lords View Two
    England
    United KingdomBritish296965730001
    THAYER, Julia Margaret
    St. Johns Wood Road
    NW8 7HG London
    122 Lords View Two
    England
    Director
    St. Johns Wood Road
    NW8 7HG London
    122 Lords View Two
    England
    EnglandBritish31122670003
    TIMMERS, Margaret Wichard
    119 Lords View
    St Johns Wood Road
    NW8 7HG London
    Director
    119 Lords View
    St Johns Wood Road
    NW8 7HG London
    United KingdomBritish116138180001
    GAREH, Joseph
    Lane House
    24 Parsons Green Lane
    SW6 4HS London
    Secretary
    Lane House
    24 Parsons Green Lane
    SW6 4HS London
    British38385920003
    KINLEIGH FOLKARD & HAYWARD
    Kfh House
    Norstead Place Roehampton
    SW15 3SA London
    Secretary
    Kfh House
    Norstead Place Roehampton
    SW15 3SA London
    49169650004
    BOLLAND, William
    90 Lords View
    NW8 7HG London
    Director
    90 Lords View
    NW8 7HG London
    British16650860001
    ELBILIA, Ryan
    St. Johns Wood Road
    NW8 7HG London
    Flat 100, Lords View Two
    England
    Director
    St. Johns Wood Road
    NW8 7HG London
    Flat 100, Lords View Two
    England
    EnglandBritish202096780001
    FORSYTH, Margaret Joan
    22 Thrupps Avenue
    Hersham
    KT12 4NA Walton On Thames
    Surrey
    Director
    22 Thrupps Avenue
    Hersham
    KT12 4NA Walton On Thames
    Surrey
    British31122650002
    KELLERD, Anthony Walter
    98 Lords View Ii
    44-54 St Johns Wood Road
    NW8 7HG London
    Director
    98 Lords View Ii
    44-54 St Johns Wood Road
    NW8 7HG London
    British45091890001
    LAWRENCE, Leslie
    105 Lords View Ii
    44-54 Johns Wood Road
    NW8 7HG London
    Director
    105 Lords View Ii
    44-54 Johns Wood Road
    NW8 7HG London
    British40720930001
    MAKER, Dakjit Singh
    44-54 St. Johns Wood Road
    NW8 7HG London
    Lords View Two
    Uk
    Director
    44-54 St. Johns Wood Road
    NW8 7HG London
    Lords View Two
    Uk
    EnglandBritish161001540001
    ROSE, Colin Neal
    93 Lords View
    St Johns Wood Road
    NW8 7HG London
    Director
    93 Lords View
    St Johns Wood Road
    NW8 7HG London
    United KingdomBritish116138150001
    SILMAN, Laurence Malcolm
    The Penthouse Lors View Ii
    44-54 St Johns Wood Road
    NW8 7HG London
    Director
    The Penthouse Lors View Ii
    44-54 St Johns Wood Road
    NW8 7HG London
    United KingdomBritish36177760001
    TAYLOR, Denis Brook
    88 Lords View
    Saint Johns Wood Road
    NW8 7HG London
    Director
    88 Lords View
    Saint Johns Wood Road
    NW8 7HG London
    United KingdomBritish70987360001

    What are the latest statements on persons with significant control for LORDS VIEW TWO MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 21, 2016The 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