LOWER STONDON (BH) MANAGEMENT LIMITED
Overview
| Company Name | LOWER STONDON (BH) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08392602 |
| 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 LOWER STONDON (BH) MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LOWER STONDON (BH) MANAGEMENT LIMITED located?
| Registered Office Address | 2 Swallow View Lower Stondon SG16 6FY Henlow England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LOWER STONDON (BH) MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for LOWER STONDON (BH) MANAGEMENT LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 21, 2026 |
| Next Confirmation Statement Due | Feb 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 21, 2025 |
| Overdue | Yes |
What are the latest filings for LOWER STONDON (BH) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Jonathan Wallace on Feb 13, 2026 | 2 pages | CH01 | ||
Termination of appointment of Innovus Company Secretaries Limited as a secretary on Feb 13, 2026 | 1 pages | TM02 | ||
Registered office address changed from 182a Manford Way Chigwell Greater London IG7 4DG England to 2 Swallow View Lower Stondon Henlow SG16 6FY on Feb 11, 2026 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Feb 28, 2025 | 2 pages | AA | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 182a Manford Way Chigwell Greater London IG7 4DG on May 27, 2025 | 1 pages | AD01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Jun 11, 2024 | 2 pages | AP04 | ||
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Jun 11, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jan 21, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 29, 2024 | 3 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Jonathan Gordon Lougher as a person with significant control on Sep 16, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Mandeep Singh Madahar as a director on Sep 16, 2024 | 1 pages | TM01 | ||
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 11, 2024 | 1 pages | AD01 | ||
Appointment of Jonathan Wallace as a director on Apr 15, 2024 | 2 pages | AP01 | ||
Appointment of Ann Louise White as a director on Apr 15, 2024 | 2 pages | AP01 | ||
Appointment of Terence Edwin Attwood as a director on Apr 15, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England to 11 Little Park Farm Road Fareham PO15 5SN on Jan 09, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Feb 28, 2022 | 3 pages | AA | ||
Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN on Feb 14, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2021 | 3 pages | AA | ||
Termination of appointment of Wl Estate Management Limited as a secretary on Jul 21, 2021 | 1 pages | TM02 | ||
Who are the officers of LOWER STONDON (BH) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ATTWOOD, Terence Edwin | Director | SG16 6FY Henlow 10 Swallow View Bedfordshire United Kingdom | United Kingdom | British | 321880090001 | |||||||||
| WALLACE, Jonathan William | Director | SG16 6FY Henlow 2 Swallow View Bedfordshire United Kingdom | United Kingdom | British | 321883280001 | |||||||||
| WHITE, Ann Louise | Director | SG16 6FX Lower Stondon 10 Goldfinch Place Bedfordshire United Kingdom | United Kingdom | British | 321880670001 | |||||||||
| SIMONDS, Robert | Secretary | PO15 5SN Fareham 11 Little Park Farm Road United Kingdom | 175634160001 | |||||||||||
| ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | PO15 5SN Fareham 11 Little Park Farm Road United Kingdom |
| 202556880001 | ||||||||||
| C P BIGWOOD MANAGEMENT LLP | Secretary | Chetwynd Business Park Chilwell Beeston NG9 6RZ Nottingham 3-4 Regan Way United Kingdom |
| 253061070001 | ||||||||||
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
| SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER | Secretary | PO15 5SN Fareham 11 Little Park Farm Road Hampshire England |
| 235871650002 | ||||||||||
| WL ESTATE MANAGEMENT LIMITED | Secretary | Regan Way Beeston NG9 6RZ Nottingham 17 England |
| 281337680001 | ||||||||||
| BLOXHAM, Andrew | Director | B75 6UA Sutton Coldfield 34 Dower Road West Midlands United Kingdom | United Kingdom | British | 207623440001 | |||||||||
| CARNEGIE, Keith Bryan | Director | Summer Row B3 1JJ Birmingham 45 | United Kingdom | British | 148530360002 | |||||||||
| DEMPSEY, Trevor | Director | B46 1JU Coleshill 1 Bromwich Court Warwickshire United Kingdom | United Kingdom | British | 191235470001 | |||||||||
| LOUGHER, Jonathan Gordon | Director | Gorsey Lane B46 1JU Coleshill 1 Bromwich Court Warwickshire United Kingdom | England | British | 200718360002 | |||||||||
| MADAHAR, Mandeep Singh | Director | Caldecote Lake Business Park MK7 8JU Milton Keynes Building 7 Buckinghamshire United Kingdom | United Kingdom | British | 252721840001 |
Who are the persons with significant control of LOWER STONDON (BH) MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan Gordon Lougher | Apr 11, 2016 | Church End Great Rollright OX7 5RX Chipping Norton Springfield House Oxfordshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for LOWER STONDON (BH) MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 17, 2024 | 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