THE LUSCINIAE MANAGEMENT COMPANY LIMITED

THE LUSCINIAE MANAGEMENT COMPANY LIMITED

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

    Company NameTHE LUSCINIAE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03491840
    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 THE LUSCINIAE 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 THE LUSCINIAE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Acorn House 3 The Nightingales
    Biddenden
    TN27 8HN Ashford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE LUSCINIAE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for THE LUSCINIAE MANAGEMENT COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 13, 2026
    Next Confirmation Statement DueJan 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2025
    OverdueYes

    What are the latest filings for THE LUSCINIAE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr David William Alexander Prentice on Aug 04, 2019

    2 pagesCH01

    Unaudited abridged accounts made up to May 31, 2025

    7 pagesAA

    Confirmation statement made on Jan 13, 2025 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to May 31, 2024

    7 pagesAA

    Termination of appointment of Marjorie Anne Evans as a secretary on Jun 01, 2024

    1 pagesTM02

    Appointment of Mr Philip Zappala as a secretary on Jun 01, 2024

    2 pagesAP03

    Confirmation statement made on Jan 13, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to May 31, 2023

    7 pagesAA

    Confirmation statement made on Jan 13, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Elizabeth Onyebuchi Bouboussis as a director on Jan 23, 2023

    2 pagesAP01

    Registered office address changed from Linden House 2 the Nightingales Biddenden Ashford TN27 8HN England to Acorn House 3 the Nightingales Biddenden Ashford TN27 8HN on Jan 23, 2023

    1 pagesAD01

    Unaudited abridged accounts made up to May 31, 2022

    7 pagesAA

    Appointment of Mrs Marjorie Anne Evans as a secretary on Jan 20, 2022

    2 pagesAP03

    Termination of appointment of David William Alexander Prentice as a secretary on Jan 20, 2022

    1 pagesTM02

    Total exemption full accounts made up to May 31, 2021

    6 pagesAA

    Confirmation statement made on Jan 13, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to May 31, 2020

    7 pagesAA

    Confirmation statement made on Jan 13, 2021 with updates

    4 pagesCS01

    Appointment of Mr Phillip Andrew Zappala as a director on Sep 02, 2020

    2 pagesAP01

    Termination of appointment of Michael James Moody as a director on Sep 02, 2020

    1 pagesTM01

    Confirmation statement made on Jan 13, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Philip Arthur Vingoe as a secretary on Jan 17, 2020

    1 pagesTM02

    Appointment of Mr David William Alexander Prentice as a secretary on Jan 14, 2020

    2 pagesAP03

    Registered office address changed from Saxton House 1, the Nightingales Biddenden Ashford Kent TN27 8HN to Linden House 2 the Nightingales Biddenden Ashford TN27 8HN on Jan 14, 2020

    1 pagesAD01

    Unaudited abridged accounts made up to May 31, 2019

    7 pagesAA

    Who are the officers of THE LUSCINIAE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZAPPALA, Philip
    4 The Nightingales
    Biddenden
    TN27 8HN Ashford
    4 The Nightingales
    England
    Secretary
    4 The Nightingales
    Biddenden
    TN27 8HN Ashford
    4 The Nightingales
    England
    323650740001
    BOUBOUSSIS, Elizabeth Onyebuchi
    6 The Nightingales
    Biddenden
    TN27 8HN Ashford
    Causton House
    England
    Director
    6 The Nightingales
    Biddenden
    TN27 8HN Ashford
    Causton House
    England
    EnglandBritish304590320001
    CHIVERS, Liam
    5 The Nightingales
    Biddenden
    TN27 8HN Ashford
    Forest Springs
    Kent
    England
    Director
    5 The Nightingales
    Biddenden
    TN27 8HN Ashford
    Forest Springs
    Kent
    England
    EnglandIrish197839330001
    EVANS, Marjorie Anne
    3 The Nightingales
    Biddenden
    TN27 8HN Ashford
    Acorn House
    Kent
    England
    Director
    3 The Nightingales
    Biddenden
    TN27 8HN Ashford
    Acorn House
    Kent
    England
    United KingdomBritish208790090001
    HOPPER, John Edward
    The Nightingales
    Biddenden
    TN27 8HN Ashford
    Ashdown House
    Kent
    England
    Director
    The Nightingales
    Biddenden
    TN27 8HN Ashford
    Ashdown House
    Kent
    England
    EnglandBritish25998100002
    PRENTICE, David William Alexander
    The Nightingales
    Biddenden
    TN27 8HN Ashford
    2
    United Kingdom
    Director
    The Nightingales
    Biddenden
    TN27 8HN Ashford
    2
    United Kingdom
    United KingdomBritish186528680002
    VINGOE, Philip Arthur
    3 The Nightingales
    Biddenden
    TN27 8HN Ashford
    Acorn House
    England
    Director
    3 The Nightingales
    Biddenden
    TN27 8HN Ashford
    Acorn House
    England
    United KingdomBritish179842740001
    ZAPPALA, Phillip Andrew
    The Nightingales
    Biddenden
    TN27 8HN Ashford
    Cheveney Place
    England
    Director
    The Nightingales
    Biddenden
    TN27 8HN Ashford
    Cheveney Place
    England
    EnglandBritish278689180001
    EVANS, Marjorie Anne
    The Nightingales
    Biddenden
    TN27 8HN Ashford
    3
    England
    Secretary
    The Nightingales
    Biddenden
    TN27 8HN Ashford
    3
    England
    291639940001
    HOLLINGSWORTH, Bernard
    Linden House 2 The Nightingales
    Sissinghurst Road Biddenden
    TN27 8HN Ashford
    Kent
    Secretary
    Linden House 2 The Nightingales
    Sissinghurst Road Biddenden
    TN27 8HN Ashford
    Kent
    British56566420002
    MOODY, Michael James
    Cheveney Place
    The Nightingales, Biddenden
    TN27 8HN Ashford
    Secretary
    Cheveney Place
    The Nightingales, Biddenden
    TN27 8HN Ashford
    British126321140001
    PHILLIPS, Nancy Wynn, Lady
    Ashdown House
    The Nightingales,, Biddenden
    TN27 8 H Ashford
    Kent
    Secretary
    Ashdown House
    The Nightingales,, Biddenden
    TN27 8 H Ashford
    Kent
    British118298020001
    PRENTICE, David William Alexander
    2 The Nightingales
    Biddenden
    TN27 8HN Ashford
    Linden House
    Kent
    England
    Secretary
    2 The Nightingales
    Biddenden
    TN27 8HN Ashford
    Linden House
    Kent
    England
    266066500001
    VINGOE, Philip Arthur
    The Nightingales
    Biddenden
    TN27 8HN Ashford
    Saxton House
    Kent
    United Kingdom
    Secretary
    The Nightingales
    Biddenden
    TN27 8HN Ashford
    Saxton House
    Kent
    United Kingdom
    191589190001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ARCHER, Fred Archibald
    Sofala
    6 The Nightingales Sissinghurst Road
    TN27 8HN Biddenden Ashford
    Kent
    Director
    Sofala
    6 The Nightingales Sissinghurst Road
    TN27 8HN Biddenden Ashford
    Kent
    British56564780001
    CUDDY, Susan
    The Nightingales
    Biddenden
    TN27 8HN Ashford
    Linden House
    Kent
    United Kingdom
    Director
    The Nightingales
    Biddenden
    TN27 8HN Ashford
    Linden House
    Kent
    United Kingdom
    United KingdomBritish102225200003
    EDWARDS, Claire
    Causton House
    6 The Nightingales
    TN27 8HN Biddenden
    Kent
    Director
    Causton House
    6 The Nightingales
    TN27 8HN Biddenden
    Kent
    EnglandBritish115291780001
    HAWKINS, Christine Anne
    Linden House The Nightingales
    Sissinghurst Road
    TN27 8HN Biddenden
    Kent
    Director
    Linden House The Nightingales
    Sissinghurst Road
    TN27 8HN Biddenden
    Kent
    EnglandBritish118135420001
    HOLLINGSWORTH, Bernard
    Linden House 2 The Nightingales
    Sissinghurst Road Biddenden
    TN27 8HN Ashford
    Kent
    Director
    Linden House 2 The Nightingales
    Sissinghurst Road Biddenden
    TN27 8HN Ashford
    Kent
    British56566420002
    JENSEN, Borge Oland
    Acorn House
    3 The Nightingales Sissinghurst Road
    TN27 8HN Biddenden Ashford
    Kent
    Director
    Acorn House
    3 The Nightingales Sissinghurst Road
    TN27 8HN Biddenden Ashford
    Kent
    EnglandDanish40656100002
    KELLY, Anne Katherine
    Cheveney Place
    4 The Nightingales Sissinghurst Road
    TN27 8HN Biddenden Ashford
    Kent
    Director
    Cheveney Place
    4 The Nightingales Sissinghurst Road
    TN27 8HN Biddenden Ashford
    Kent
    Usa102848870002
    KING, Steven John
    Forest Springs
    The Nightingales, Biddenden
    TN27 8HN Ashford
    Kent
    Director
    Forest Springs
    The Nightingales, Biddenden
    TN27 8HN Ashford
    Kent
    EnglandBritish118298070001
    MOODY, Michael James
    Cheveney Place
    The Nightingales, Biddenden
    TN27 8HN Ashford
    Director
    Cheveney Place
    The Nightingales, Biddenden
    TN27 8HN Ashford
    United KingdomBritish126321140001
    PHILLIPS, John David, Sir
    Ashdown House 7 The Nightingales
    Sissinghurst Road Biddenden
    TN27 8HN Ashford
    Kent
    Director
    Ashdown House 7 The Nightingales
    Sissinghurst Road Biddenden
    TN27 8HN Ashford
    Kent
    British67669210001
    PHILLIPS, Nancy Wynn, Lady
    Ashdown House
    The Nightingales,, Biddenden
    TN27 8 H Ashford
    Kent
    Director
    Ashdown House
    The Nightingales,, Biddenden
    TN27 8 H Ashford
    Kent
    EnglandBritish118298020001
    READING, Derek Edward
    Cheveney Place
    4 The Nightingales Sissinghurst Road
    TN27 8HN Biddenden Ashford
    Kent
    Director
    Cheveney Place
    4 The Nightingales Sissinghurst Road
    TN27 8HN Biddenden Ashford
    Kent
    British65963870002
    SABIN, Paul
    Saxton House 1 The Nightingales
    Sissinghurst Road Biddenden
    TN27 8HN Ashford
    Kent
    Director
    Saxton House 1 The Nightingales
    Sissinghurst Road Biddenden
    TN27 8HN Ashford
    Kent
    EnglandBritish56566570001
    SANSON, Lionel Alexander
    Forest Springs 5 The Nightingales
    Sissinghurst Road
    TN27 8HN Biddenden Ashford
    Kent
    Director
    Forest Springs 5 The Nightingales
    Sissinghurst Road
    TN27 8HN Biddenden Ashford
    Kent
    British27995650001
    WYATT, Peter Brian
    Cheveney Place
    4 The Nightingales Sissinghurst Road
    TN27 8HN Biddenden Ashford
    Kent
    Director
    Cheveney Place
    4 The Nightingales Sissinghurst Road
    TN27 8HN Biddenden Ashford
    Kent
    British72765660002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    What are the latest statements on persons with significant control for THE LUSCINIAE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 13, 2017The 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