13 & 14 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED - GUILDFORD
Company Profile | Company Filings |
Overview
13 & 14 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED is a Private Limited Company from GUILDFORD and has the status: Active.
13 & 14 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED was incorporated 32 years ago on 31/12/1991 and has the registered number: 02675030. The accounts status is DORMANT and accounts are next due on 30/09/2024.
13 & 14 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED was incorporated 32 years ago on 31/12/1991 and has the registered number: 02675030. The accounts status is DORMANT and accounts are next due on 30/09/2024.
13 & 14 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED - GUILDFORD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WARD HOUSE
GUILDFORD
SURREY
GU1 4LH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHEYNEY GOULDING LLP | Corporate Secretary | 2015-08-05 | CURRENT | ||
MISS SUSAN KAMARA | Feb 1958 | British | Director | 2000-09-07 | CURRENT |
MBC SECRETARIES LIMITED | Corporate Director | 1991-12-23 UNTIL 1992-04-23 | RESIGNED | ||
MBC SECRETARIES LIMITED | Corporate Secretary | 1991-12-23 UNTIL 1992-04-23 | RESIGNED | ||
EVERSHEDS COMPANY SERVICES LIMITED | Corporate Secretary | 1992-04-23 UNTIL 1992-10-31 | RESIGNED | ||
C & C LEGAL SERVICES LIMITED | Corporate Secretary | 2006-10-19 UNTIL 2015-08-05 | RESIGNED | ||
MR RICHARD THOMAS HENRY WILSON | Dec 1948 | British | Director | 1992-10-30 UNTIL 2014-11-20 | RESIGNED |
MILES STEWART UNWIN | Aug 1952 | British | Director | 1992-04-23 UNTIL 1992-10-30 | RESIGNED |
RICHARD BENJAMIN GROSSE | Aug 1952 | British | Director | 1992-10-30 UNTIL 1998-04-20 | RESIGNED |
MR RICHARD THOMAS HENRY WILSON | Dec 1948 | British | Secretary | 1992-10-30 UNTIL 1998-04-20 | RESIGNED |
LISA CLARE FINCH | British | Secretary | 1999-10-06 UNTIL 2000-09-07 | RESIGNED | |
JOANNE LOUISE HUMPHREYS | British | Secretary | 1998-04-20 UNTIL 1999-10-06 | RESIGNED | |
SARAH WHIBLEY | British | Secretary | 2000-09-07 UNTIL 2006-10-19 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
13 & 14 Lowndes Square Property Management Company Limited | 2023-09-28 | 31-12-2022 | £12 equity |
13 & 14 Lowndes Square Property Management Company Limited | 2022-10-01 | 31-12-2021 | £12 equity |
13 & 14 Lowndes Square Property Management Company Limited | 2021-09-18 | 31-12-2020 | £12 equity |
13 & 14 Lowndes Square Property Management Company Limited | 2020-12-24 | 31-12-2019 | |
13 & 14 Lowndes Square Property Management Company Limited | 2019-09-17 | 31-12-2018 | |
13 & 14 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LTD | 2018-06-01 | 31-12-2017 | |
13 & 14 Lowndes Square Property Management Co. Ltd | 2017-09-22 | 31-12-2016 | |
13 & 14 Lowndes Square Property Management Co. Ltd | 2016-09-30 | 31-12-2015 | £12 equity |
13 & 14 Lowndes Square Property - Limited company - abbreviated - 11.6 | 2015-09-30 | 31-12-2014 | £35,448 Cash £12 equity |
13 & 14 Lowndes Square Property - Limited company - abbreviated - 11.0.0 | 2014-09-25 | 31-12-2013 | £35,448 Cash £12 equity |