THE LUSCINIAE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THE LUSCINIAE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03491840 |
| 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 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 Address | No |
What are the latest accounts for THE LUSCINIAE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for THE LUSCINIAE MANAGEMENT COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 13, 2026 |
| Next Confirmation Statement Due | Jan 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2025 |
| Overdue | Yes |
What are the latest filings for THE LUSCINIAE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr David William Alexander Prentice on Aug 04, 2019 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to May 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Jan 13, 2025 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to May 31, 2024 | 7 pages | AA | ||
Termination of appointment of Marjorie Anne Evans as a secretary on Jun 01, 2024 | 1 pages | TM02 | ||
Appointment of Mr Philip Zappala as a secretary on Jun 01, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to May 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Elizabeth Onyebuchi Bouboussis as a director on Jan 23, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Unaudited abridged accounts made up to May 31, 2022 | 7 pages | AA | ||
Appointment of Mrs Marjorie Anne Evans as a secretary on Jan 20, 2022 | 2 pages | AP03 | ||
Termination of appointment of David William Alexander Prentice as a secretary on Jan 20, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to May 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to May 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jan 13, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr Phillip Andrew Zappala as a director on Sep 02, 2020 | 2 pages | AP01 | ||
Termination of appointment of Michael James Moody as a director on Sep 02, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 13, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip Arthur Vingoe as a secretary on Jan 17, 2020 | 1 pages | TM02 | ||
Appointment of Mr David William Alexander Prentice as a secretary on Jan 14, 2020 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Unaudited abridged accounts made up to May 31, 2019 | 7 pages | AA | ||
Who are the officers of THE LUSCINIAE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ZAPPALA, Philip | Secretary | 4 The Nightingales Biddenden TN27 8HN Ashford 4 The Nightingales England | 323650740001 | |||||||
| BOUBOUSSIS, Elizabeth Onyebuchi | Director | 6 The Nightingales Biddenden TN27 8HN Ashford Causton House England | England | British | 304590320001 | |||||
| CHIVERS, Liam | Director | 5 The Nightingales Biddenden TN27 8HN Ashford Forest Springs Kent England | England | Irish | 197839330001 | |||||
| EVANS, Marjorie Anne | Director | 3 The Nightingales Biddenden TN27 8HN Ashford Acorn House Kent England | United Kingdom | British | 208790090001 | |||||
| HOPPER, John Edward | Director | The Nightingales Biddenden TN27 8HN Ashford Ashdown House Kent England | England | British | 25998100002 | |||||
| PRENTICE, David William Alexander | Director | The Nightingales Biddenden TN27 8HN Ashford 2 United Kingdom | United Kingdom | British | 186528680002 | |||||
| VINGOE, Philip Arthur | Director | 3 The Nightingales Biddenden TN27 8HN Ashford Acorn House England | United Kingdom | British | 179842740001 | |||||
| ZAPPALA, Phillip Andrew | Director | The Nightingales Biddenden TN27 8HN Ashford Cheveney Place England | England | British | 278689180001 | |||||
| EVANS, Marjorie Anne | Secretary | The Nightingales Biddenden TN27 8HN Ashford 3 England | 291639940001 | |||||||
| HOLLINGSWORTH, Bernard | Secretary | Linden House 2 The Nightingales Sissinghurst Road Biddenden TN27 8HN Ashford Kent | British | 56566420002 | ||||||
| MOODY, Michael James | Secretary | Cheveney Place The Nightingales, Biddenden TN27 8HN Ashford | British | 126321140001 | ||||||
| PHILLIPS, Nancy Wynn, Lady | Secretary | Ashdown House The Nightingales,, Biddenden TN27 8 H Ashford Kent | British | 118298020001 | ||||||
| PRENTICE, David William Alexander | Secretary | 2 The Nightingales Biddenden TN27 8HN Ashford Linden House Kent England | 266066500001 | |||||||
| VINGOE, Philip Arthur | Secretary | The Nightingales Biddenden TN27 8HN Ashford Saxton House Kent United Kingdom | 191589190001 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ARCHER, Fred Archibald | Director | Sofala 6 The Nightingales Sissinghurst Road TN27 8HN Biddenden Ashford Kent | British | 56564780001 | ||||||
| CUDDY, Susan | Director | The Nightingales Biddenden TN27 8HN Ashford Linden House Kent United Kingdom | United Kingdom | British | 102225200003 | |||||
| EDWARDS, Claire | Director | Causton House 6 The Nightingales TN27 8HN Biddenden Kent | England | British | 115291780001 | |||||
| HAWKINS, Christine Anne | Director | Linden House The Nightingales Sissinghurst Road TN27 8HN Biddenden Kent | England | British | 118135420001 | |||||
| HOLLINGSWORTH, Bernard | Director | Linden House 2 The Nightingales Sissinghurst Road Biddenden TN27 8HN Ashford Kent | British | 56566420002 | ||||||
| JENSEN, Borge Oland | Director | Acorn House 3 The Nightingales Sissinghurst Road TN27 8HN Biddenden Ashford Kent | England | Danish | 40656100002 | |||||
| KELLY, Anne Katherine | Director | Cheveney Place 4 The Nightingales Sissinghurst Road TN27 8HN Biddenden Ashford Kent | Usa | 102848870002 | ||||||
| KING, Steven John | Director | Forest Springs The Nightingales, Biddenden TN27 8HN Ashford Kent | England | British | 118298070001 | |||||
| MOODY, Michael James | Director | Cheveney Place The Nightingales, Biddenden TN27 8HN Ashford | United Kingdom | British | 126321140001 | |||||
| PHILLIPS, John David, Sir | Director | Ashdown House 7 The Nightingales Sissinghurst Road Biddenden TN27 8HN Ashford Kent | British | 67669210001 | ||||||
| PHILLIPS, Nancy Wynn, Lady | Director | Ashdown House The Nightingales,, Biddenden TN27 8 H Ashford Kent | England | British | 118298020001 | |||||
| READING, Derek Edward | Director | Cheveney Place 4 The Nightingales Sissinghurst Road TN27 8HN Biddenden Ashford Kent | British | 65963870002 | ||||||
| SABIN, Paul | Director | Saxton House 1 The Nightingales Sissinghurst Road Biddenden TN27 8HN Ashford Kent | England | British | 56566570001 | |||||
| SANSON, Lionel Alexander | Director | Forest Springs 5 The Nightingales Sissinghurst Road TN27 8HN Biddenden Ashford Kent | British | 27995650001 | ||||||
| WYATT, Peter Brian | Director | Cheveney Place 4 The Nightingales Sissinghurst Road TN27 8HN Biddenden Ashford Kent | British | 72765660002 | ||||||
| HALLMARK REGISTRARS LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 13, 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