Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED
Company Information for

LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED

2 BROAD STREET, WOKINGHAM, RG40 1AB,
Company Registration Number
03451905
Private Limited Company
Active

Company Overview

About Lansdowne Court (camberley) Management Company Ltd
LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED was founded on 1997-10-20 and has its registered office in Wokingham. The organisation's status is listed as "Active". Lansdowne Court (camberley) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 BROAD STREET
WOKINGHAM
RG40 1AB
Other companies in GU51
 
Filing Information
Company Number 03451905
Company ID Number 03451905
Date formed 1997-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:39:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GINNY ALLAWAY
Company Secretary 2017-08-30
JANE ELIZABETH OAKLEY
Director 2012-06-20
JOYCE MONA SOTIRIS
Director 2000-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES VIVIAN ATKINSON
Company Secretary 2005-02-01 2017-08-30
PETER BROUGHTON
Director 2004-05-04 2016-03-15
JANET LOUISE PERKS
Director 2010-06-10 2014-08-05
WINIFRED JEAN ROGERS
Director 2010-06-10 2014-08-05
ARTHUR CHUTER
Director 2001-09-26 2014-03-11
NATALIE LEJEUNE
Director 2011-10-01 2014-03-11
ZAKI GHIACY
Director 2006-04-20 2011-04-04
WERNER NEUMANN
Director 2006-05-18 2010-11-16
IAN DAVID JOHN VALDER
Director 1999-11-16 2010-08-12
ALFRED KENNETH PERKS
Director 2007-06-07 2010-06-10
STEPHEN PETER GIROLAMI
Director 1999-11-16 2009-12-18
ROGER ASTON LAWRENCE
Director 1998-07-27 2005-11-08
DAVID RICHARD LOGAN
Company Secretary 1998-07-27 2005-02-01
DAVID RICHARD LOGAN
Director 1998-07-27 2005-02-01
PAMELA JUNE SPIEVEY
Director 2001-09-26 2004-01-10
ROGER ANTHONY ROSE
Director 1998-07-27 2000-05-25
ISABEL HARRIET OLIVER
Director 1998-07-27 2000-02-24
WINIFRED JEAN ROGERS
Director 1998-07-27 1999-11-14
FREDERICK HENRY CHARLES HORTON
Company Secretary 1997-12-15 1998-07-27
JOHN DAVID BASSETT
Director 1997-11-27 1998-07-27
FREDERICK HENRY CHARLES HORTON
Director 1997-12-15 1998-07-27
TIMOTHY PAUL JENKINS
Company Secretary 1997-11-27 1997-12-16
TIMOTHY PAUL JENKINS
Director 1997-11-27 1997-12-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-20 1997-11-27
INSTANT COMPANIES LIMITED
Nominated Director 1997-10-20 1997-11-27
SWIFT INCORPORATIONS LIMITED
Nominated Director 1997-10-20 1997-11-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-16CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-05-23AP04Appointment of Homes Property Services (Uk) Limited as company secretary on 2022-05-23
2022-05-23TM02Termination of appointment of Kieran Michael Lynch on 2022-05-23
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM Lynch Accounting Ltd 2 Loring Terrace South Newcastle Under Lyme Staffordshire ST5 8AF England
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2022-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-15SECRETARY'S DETAILS CHNAGED FOR MR. KIERAN MICHAEL LYNCH on 2022-02-15
2022-02-15CH03SECRETARY'S DETAILS CHNAGED FOR MR. KIERAN MICHAEL LYNCH on 2022-02-15
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM Lynch Accounting Ltd Business & Technology Centre Radway Green Crewe CW2 5PR England
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM Lynch Accounting Ltd Business & Technology Centre Radway Green Crewe CW2 5PR England
2021-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/21 FROM Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB England
2021-08-05AP03Appointment of Mr. Kieran Michael Lynch as company secretary on 2021-08-05
2021-08-03TM02Termination of appointment of Ginny Allaway on 2021-08-03
2021-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2020-10-06AP01DIRECTOR APPOINTED MR MARK IAN BURGESS
2020-10-06AP01DIRECTOR APPOINTED MR MARK IAN BURGESS
2020-09-30AP01DIRECTOR APPOINTED MR SEAMUS KAVANAGH
2020-09-30AP01DIRECTOR APPOINTED MR SEAMUS KAVANAGH
2020-09-23AP01DIRECTOR APPOINTED MR ZAKI GHIACY
2020-09-23AP01DIRECTOR APPOINTED MR ZAKI GHIACY
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2020-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-29CH01Director's details changed for Mr Thomas Benjamin Brock on 2019-05-29
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH OAKLEY
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE MONA SOTIRIS
2018-09-14AP01DIRECTOR APPOINTED MR THOMAS BENJAMIN BROCK
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-09-11AP03Appointment of Mrs Ginny Allaway as company secretary on 2017-08-30
2017-09-05TM02Termination of appointment of Nicholas James Vivian Atkinson on 2017-08-30
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM C/O C/O Hurst Warne Management Ltd Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ
2017-03-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 13716
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-04-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROUGHTON
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 13716
2015-10-20AR0120/10/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 13716
2014-10-27AR0120/10/14 ANNUAL RETURN FULL LIST
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED ROGERS
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JANET PERKS
2014-03-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/14 FROM 161 Fleet Road Fleet Hampshire GU51 3PD
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR CHUTER
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE LEJEUNE
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 13716
2013-10-22AR0120/10/13 FULL LIST
2013-02-26AA30/06/12 TOTAL EXEMPTION FULL
2012-11-01AR0120/10/12 FULL LIST
2012-10-01AP01DIRECTOR APPOINTED JANE ELIZABETH OAKLEY
2012-03-28AA30/06/11 TOTAL EXEMPTION FULL
2011-11-15AR0120/10/11 FULL LIST
2011-11-14AP01DIRECTOR APPOINTED NATALIE LEJEUNE
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ZAKI GHIACY
2011-01-14AA30/06/10 TOTAL EXEMPTION FULL
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR WERNER NEUMANN
2010-11-02AR0120/10/10 FULL LIST
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN VALDER
2010-08-06AP01DIRECTOR APPOINTED WINIFRED JEAN ROGERS
2010-08-06AP01DIRECTOR APPOINTED JANET LOUISE PERKS
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED PERKS
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GIROLAMI
2009-11-19AA30/06/09 TOTAL EXEMPTION FULL
2009-10-30AR0120/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MONA SOTIRIS / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR CHUTER / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED KENNETH PERKS / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WERNER NEUMANN / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER GIROLAMI / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZAKI GHIACY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER BROUGHTON / 30/10/2009
2008-12-09363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / ZAKI CHIACY / 20/04/2006
2008-10-20AA30/06/08 TOTAL EXEMPTION FULL
2007-10-23363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-04288aNEW DIRECTOR APPOINTED
2007-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-16363(288)DIRECTOR RESIGNED
2006-11-16363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 11 KINGS ROAD FLEET HAMPSHIRE GU51 3AA
2006-06-03288aNEW DIRECTOR APPOINTED
2006-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-21363(287)REGISTERED OFFICE CHANGED ON 21/10/05
2005-10-21363sRETURN MADE UP TO 20/10/05; NO CHANGE OF MEMBERS
2005-04-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-18288aNEW SECRETARY APPOINTED
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-29363sRETURN MADE UP TO 20/10/04; CHANGE OF MEMBERS
2004-08-23288aNEW DIRECTOR APPOINTED
2004-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-23363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2004-02-25288bDIRECTOR RESIGNED
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-11363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-01-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-30363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-10-11RES04NC INC ALREADY ADJUSTED 26/09/01
2001-10-11123£ NC 12954/13716 26/09/01
2001-10-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1