LOWATER (2004) MANAGEMENT LIMITED
Overview
Company Name | LOWATER (2004) MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05113469 |
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 LOWATER (2004) MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is LOWATER (2004) MANAGEMENT LIMITED located?
Registered Office Address | C/O Barnsdales Incorporating Marriotts Commercial 4 Sidings Court DN4 5NU Doncaster England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LOWATER (2004) MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for LOWATER (2004) MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Apr 27, 2025 |
---|---|
Next Confirmation Statement Due | May 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 27, 2024 |
Overdue | No |
What are the latest filings for LOWATER (2004) MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of John Damien Mccluskey as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2023 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2022 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2021 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2020 | 4 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Registered office address changed from C/O Barnsdales Incorporating Marriotts Commercial 41a Plains Road Mapperley Nottingham NG3 5JU England to C/O Barnsdales Incorporating Marriotts Commercial 4 Sidings Court Doncaster DN4 5NU on Oct 13, 2020 | 1 pages | AD01 | ||||||||||
Cessation of John Damien Mccluskey as a person with significant control on Jul 28, 2020 | 1 pages | PSC07 | ||||||||||
Registered office address changed from C/O C/O Marriotts St Georges House Clarendon Street Nottingham NG1 5HS to C/O Barnsdales Incorporating Marriotts Commercial 41a Plains Road Mapperley Nottingham NG3 5JU on May 29, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 27, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2019 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2018 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Andrew Farrell as a director on Jan 17, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 27, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Apr 27, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Who are the officers of LOWATER (2004) MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZIPSER, Peter Alexander | Director | 4 Sidings Court DN4 5NU Doncaster C/O Barnsdales Incorporating Marriotts Commercial England | England | British | Motor Engineer | 6991040004 | ||||||||
D'HOOGHE, Jonathan Charles James | Secretary | 5 Valley Lane Long Bennington NG23 5FR Newark Nottinghamshire | British | Company Director | 102949490001 | |||||||||
EVANS, Peter David | Secretary | 21 Ebers Grove Mapperley Park NG3 5EA Nottingham | British | Director | 98356040001 | |||||||||
BLUE PROPERTY MANAGEMENT UK LIMITED | Secretary | East Circus Street NG1 5AF Nottingham 3 United Kingdom |
| 112527620001 | ||||||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
BECKWITH, Philip Howard | Director | 10 Lowater Place Lowater Street Carlton NG4 1JF Nottingham Nottinghamshire | British | Decorator | 111097040001 | |||||||||
BUNYAN, Melissa | Director | 22 Lowater Place Lowater Place Carlton NG4 1JF Nottingham Nottinghamshire | British | Sales Director | 111096930001 | |||||||||
COTTERILL, Jeremy Adam | Director | c/o C/O Marriotts Clarendon Street NG1 5HS Nottingham St Georges House United Kingdom | United Kingdom | British | Company Director | 46120550001 | ||||||||
D'HOOGHE, Jonathan Charles James | Director | 5 Valley Lane Long Bennington NG23 5FR Newark Nottinghamshire | England | British | Company Director | 102949490001 | ||||||||
DAY, Michael Richard | Director | 4 Church Farm Close Oakham Road Exton LE15 8BZ Rutland Leicestershire | United Kingdom | British | Company Director | 117106370001 | ||||||||
EVANS, Peter David | Director | 21 Ebers Grove Mapperley Park NG3 5EA Nottingham | United Kingdom | British | Director | 98356040001 | ||||||||
FARRELL, Andrew | Director | 11 Lowater Place Carlton NG4 1JF Nottingham 11 Lowater Place England | United Kingdom | British | Decorator | 197760450001 | ||||||||
MCCLUSKEY, John Damien | Director | Park Avenue Woodthorpe NG4 4HS Nottingham 6 | United Kingdom | British | Director | 107956310002 | ||||||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 | |||||||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 |
Who are the persons with significant control of LOWATER (2004) MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Damien Mccluskey | Apr 01, 2017 | Park Avenue Woodthorpe NG5 4HS Nottingham 6 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for LOWATER (2004) MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 29, 2020 | 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