Company NameLyonsdown Road Property Management Company Limited
DirectorsSarah Louise Bennett and Dianne Susan Kingsley
Company StatusActive
Company Number00802969
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 1964(60 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSarah Louise Bennett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(46 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Highpoint
57 Lyonsdown Road
New Barnet
Herts
EN5 1LS
Director NameMrs Dianne Susan Kingsley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(57 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Highpoint 57 Lyonsdown Road
Barnet
EN5 1LS
Director NameMr Robert Keith Thomas
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(27 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 November 2010)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address11 Highpoint
Barnet
Hertfordshire
EN5 1LS
Director NameMr Frank Richard Lewis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleComputer Systems Analyst
Correspondence Address1 Highpoint
New Barnet
Barnet
Hertfordshire
EN5 1LS
Director NameDr Edward Thomas Cseh
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleRetired
Correspondence Address3 Highpoint
Barnet
Hertfordshire
EN5 1LS
Director NameMr Denzil Joseph De Cruz
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(27 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 November 2001)
RoleRetired
Correspondence Address5 Highpoint
Barnet
Hertfordshire
EN5 1LS
Secretary NameMs Lynne Kersh
NationalityBritish
StatusResigned
Appointed23 June 1991(27 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 June 1994)
RoleCompany Director
Correspondence Address18 Highpoint
New Barnet
Barnet
Hertfordshire
EN5 1LS
Director NameMs Liane Bishop
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(28 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 May 1999)
RoleLocal Government Officer
Correspondence Address12 Highpoint
New Barnet
Barnet
Hertfordshire
EN5 1LS
Director NameJonathan Harley Manning
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(31 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 1996)
RoleShoe Importer/Distributor
Correspondence Address19 Highpoint
57 Lyonsdown Road
New Barnet
Hertfordshire
EN5 1LS
Secretary NameMaureen Kruger
NationalityBritish
StatusResigned
Appointed28 June 1995(31 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 1996)
RoleCompany Director
Correspondence Address15 Highpoint Eversleigh Road
New Barnet
Barnet
Hertfordshire
EN5 1LS
Secretary NamePauline Moylan
NationalityBritish
StatusResigned
Appointed03 September 1996(32 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 May 2000)
RoleCompany Director
Correspondence Address8 Highpoint
57 Lyonsdown Road
Barnet
Hertfordshire
EN5 1LS
Director NameBryan Edery
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(34 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2002)
RoleEditor
Correspondence Address1 Highpoint
Lyonsdown Road New Barnet
Barnet
Hertfordshire
EN5 1LS
Secretary NameNavkiran Vasir
NationalityBritish
StatusResigned
Appointed21 May 2000(36 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 20 March 2013)
RoleAnalyst Programmer
Correspondence Address10 Highpoint
57 Lyonsdown Road, New Barnet
Barnet
Hertfordshire
EN5 1LS
Director NameMrs Emily Margaret Prior
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(46 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Highpoint
Lyonsdown Road
Barnet
Herts
EN5 1LS
Director NameMr Stephen Poulacheris
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(47 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 November 2021)
RolePortrait Painter
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMs Claire Weatherhead
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(48 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2014)
RolePermissions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIveco House Station Road
Watford
Herts
WD17 1DL
Director NameMrs Emma Lesley Bellerby
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(50 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 November 2021)
RolePrimary School Teacher
Country of ResidenceEngland
Correspondence Address15 Highpoint Lyonsdown Road
Barnet
Hertfordshire
EN5 1LS

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

13 November 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
4 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
2 August 2022Termination of appointment of Stephen Poulacheris as a director on 23 November 2021 (1 page)
2 August 2022Termination of appointment of Emma Lesley Bellerby as a director on 23 November 2021 (1 page)
11 February 2022Appointment of Mrs Dianne Susan Kingsley as a director on 23 November 2021 (2 pages)
10 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
2 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
4 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
8 July 2020Director's details changed for Mrs Emma Lesley Bellerby on 8 July 2020 (2 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
5 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
2 August 2019Cessation of Emma Lesley Bellerby as a person with significant control on 20 July 2019 (1 page)
2 August 2019Cessation of Sarah Louise Bennett as a person with significant control on 20 July 2019 (1 page)
2 August 2019Cessation of Stephen Poulacheris as a person with significant control on 20 July 2019 (1 page)
2 August 2019Notification of a person with significant control statement (2 pages)
22 October 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
13 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
6 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
2 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
2 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
30 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
10 September 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 10 September 2015 (1 page)
10 September 2015Annual return made up to 20 July 2015 no member list (4 pages)
10 September 2015Annual return made up to 20 July 2015 no member list (4 pages)
10 September 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 10 September 2015 (1 page)
22 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
10 March 2015Appointment of Mrs Emma Lesley Bellerby as a director on 4 March 2015 (2 pages)
10 March 2015Appointment of Mrs Emma Lesley Bellerby as a director on 4 March 2015 (2 pages)
10 March 2015Appointment of Mrs Emma Lesley Bellerby as a director on 4 March 2015 (2 pages)
18 August 2014Termination of appointment of Claire Weatherhead as a director on 31 July 2014 (1 page)
18 August 2014Termination of appointment of Claire Weatherhead as a director on 31 July 2014 (1 page)
6 August 2014Termination of appointment of Navkiran Vasir as a secretary on 20 March 2013 (1 page)
6 August 2014Termination of appointment of Claire Weatherhead as a director on 31 July 2014 (1 page)
6 August 2014Registered office address changed from C/O N R Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 6 August 2014 (1 page)
6 August 2014Registered office address changed from C/O N R Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Claire Weatherhead as a director on 31 July 2014 (1 page)
6 August 2014Registered office address changed from C/O N R Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Navkiran Vasir as a secretary on 20 March 2013 (1 page)
6 August 2014Annual return made up to 20 July 2014 no member list (3 pages)
6 August 2014Annual return made up to 20 July 2014 no member list (3 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 July 2013Annual return made up to 20 July 2013 no member list (4 pages)
23 July 2013Annual return made up to 20 July 2013 no member list (4 pages)
19 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
24 September 2012Appointment of Ms Claire Weatherhead as a director (2 pages)
24 September 2012Termination of appointment of Emily Prior as a director (1 page)
24 September 2012Termination of appointment of Emily Prior as a director (1 page)
24 September 2012Appointment of Ms Claire Weatherhead as a director (2 pages)
23 July 2012Annual return made up to 20 July 2012 no member list (5 pages)
23 July 2012Annual return made up to 20 July 2012 no member list (5 pages)
10 April 2012Appointment of Mr Stephen Poulacheris as a director (2 pages)
10 April 2012Appointment of Mr Stephen Poulacheris as a director (2 pages)
23 September 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
23 September 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
22 August 2011Annual return made up to 20 July 2011 no member list (4 pages)
22 August 2011Annual return made up to 20 July 2011 no member list (4 pages)
22 August 2011Registered office address changed from C/O N R Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE United Kingdom on 22 August 2011 (1 page)
22 August 2011Registered office address changed from C/O N R Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE United Kingdom on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 18 Highpoint Lyonsdown Road Barnet Herts EN5 1LS on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 18 Highpoint Lyonsdown Road Barnet Herts EN5 1LS on 22 August 2011 (1 page)
24 January 2011Registered office address changed from 33 Pinewood Drive Potters Bar Hertfordshire EN6 2BD on 24 January 2011 (2 pages)
24 January 2011Registered office address changed from 33 Pinewood Drive Potters Bar Hertfordshire EN6 2BD on 24 January 2011 (2 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
22 November 2010Appointment of Mrs Emily Margaret Prior as a director (3 pages)
22 November 2010Termination of appointment of Robert Thomas as a director (2 pages)
22 November 2010Termination of appointment of Robert Thomas as a director (2 pages)
22 November 2010Appointment of Sarah Louise Bennett as a director (3 pages)
22 November 2010Appointment of Mrs Emily Margaret Prior as a director (3 pages)
22 November 2010Appointment of Sarah Louise Bennett as a director (3 pages)
20 July 2010Annual return made up to 20 July 2010 no member list (3 pages)
20 July 2010Director's details changed for Mr Robert Keith Thomas on 20 July 2010 (2 pages)
20 July 2010Annual return made up to 20 July 2010 no member list (3 pages)
20 July 2010Director's details changed for Mr Robert Keith Thomas on 20 July 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 August 2009Annual return made up to 20/07/09 (2 pages)
28 August 2009Annual return made up to 20/07/09 (2 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
29 July 2008Annual return made up to 20/07/08 (2 pages)
29 July 2008Annual return made up to 20/07/08 (2 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
6 August 2007Annual return made up to 20/07/07
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 August 2007Annual return made up to 20/07/07
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
15 August 2006Annual return made up to 20/07/06 (3 pages)
15 August 2006Annual return made up to 20/07/06 (3 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
1 August 2005Annual return made up to 20/07/05 (3 pages)
1 August 2005Annual return made up to 20/07/05 (3 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
12 July 2004Annual return made up to 20/07/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 July 2004Annual return made up to 20/07/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
13 August 2003Annual return made up to 20/07/03 (3 pages)
13 August 2003Annual return made up to 20/07/03 (3 pages)
12 March 2003Director resigned (1 page)
12 March 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
12 March 2003Director resigned (1 page)
12 March 2003Registered office changed on 12/03/03 from: messrs macintyre hudson euro house high road whetstone london N20 9YZ (1 page)
12 March 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
12 March 2003Registered office changed on 12/03/03 from: messrs macintyre hudson euro house high road whetstone london N20 9YZ (1 page)
25 July 2002Annual return made up to 20/07/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 July 2002Annual return made up to 20/07/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
1 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
1 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
9 August 2001Annual return made up to 20/07/01 (4 pages)
9 August 2001Annual return made up to 20/07/01 (4 pages)
28 July 2000Full accounts made up to 31 March 2000 (6 pages)
28 July 2000Annual return made up to 23/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 2000Annual return made up to 23/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 2000Full accounts made up to 31 March 2000 (6 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000New secretary appointed (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000New secretary appointed (2 pages)
3 August 1999Annual return made up to 23/06/99 (4 pages)
3 August 1999Annual return made up to 23/06/99 (4 pages)
16 July 1999Full accounts made up to 31 March 1999 (5 pages)
16 July 1999Full accounts made up to 31 March 1999 (5 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
20 August 1998Full accounts made up to 31 March 1998 (6 pages)
20 August 1998Full accounts made up to 31 March 1998 (6 pages)
4 July 1998Annual return made up to 23/06/98 (4 pages)
4 July 1998Annual return made up to 23/06/98 (4 pages)
7 July 1997Full accounts made up to 31 March 1997 (6 pages)
7 July 1997Full accounts made up to 31 March 1997 (6 pages)
17 September 1996New secretary appointed (1 page)
17 September 1996Secretary resigned (2 pages)
17 September 1996New secretary appointed (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Secretary resigned (2 pages)
19 August 1996Full accounts made up to 31 March 1996 (5 pages)
19 August 1996Full accounts made up to 31 March 1996 (5 pages)
15 August 1996Annual return made up to 23/06/96 (4 pages)
15 August 1996Annual return made up to 23/06/96 (4 pages)
8 January 1996Full accounts made up to 31 March 1995 (6 pages)
8 January 1996Full accounts made up to 31 March 1995 (6 pages)
15 August 1995Annual return made up to 23/06/95 (8 pages)
15 August 1995Annual return made up to 23/06/95 (8 pages)
28 June 1995New director appointed (4 pages)
28 June 1995New director appointed (4 pages)
28 June 1995New secretary appointed (2 pages)
28 June 1995New secretary appointed (2 pages)
26 January 1973Memorandum and Articles of Association (15 pages)
26 January 1973Memorandum and Articles of Association (15 pages)
28 April 1964Certificate of incorporation (1 page)
28 April 1964Certificate of incorporation (1 page)