Company NameLower Plantation (Management Company) Limited
Company StatusActive
Company Number02033459
CategoryPrivate Limited Company
Incorporation Date3 July 1986(37 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Anthony Moss
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(31 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Water Garden Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NameMr Elesh Khakhar
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(31 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD2 4PQ
Director NameMr Andrew Russell Newton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(33 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOckley House Lower Plantation
Loudwater
Rickmansworth
WD3 4PQ
Director NameMr Ketan Karia
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lower Plantation
Loudwater
Rickmansworth
WD3 4PQ
Director NameMr Sajjad Ahmad
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lower Plantation
Loudwater
Rickmansworth
WD3 4PQ
Director NameMr Frederick Bingham
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 January 1993)
RoleBuyer
Correspondence Address11 Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NameMr David Harold Flaxman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 January 1993)
RoleCatering Supplies Proprietor
Correspondence Address16 Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NameRoy Worthington
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 January 1993)
RoleElectrical Engineer
Correspondence Address6 Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Secretary NameMr Frederick Bingham
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address11 Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NameMr Anthony Moss
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Water Garden
Lower Planation Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NameMr Chandrakant Jayantilal Sheth
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address4 Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NameMrs Margaret Winifred Reyner
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 June 1997)
RoleHousewife
Correspondence AddressFurzehill
Lower Plantation Loud Water
Rickmansworth
Hertfordshire
WD3 4PQ
Director NameMrs Marian Joan Parker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1996)
RoleHousewife
Correspondence AddressThe Oaks 1 Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NameMichael John Geary
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address2 Velsheda Court
Hythe Marina Village, Hythe
Southampton
SO45 6DW
Secretary NameMrs Marian Joan Parker
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1996)
RoleHousewife
Correspondence AddressThe Oaks 1 Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NameElizabeth Ann Gould
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 6 months after company formation)
Appointment Duration23 years, 7 months (resigned 18 August 2019)
RoleCompany Director
Correspondence Address7 Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Secretary NameMr Anthony Moss
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Water Garden
Lower Planation Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NameDavid Michael Crouch
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(11 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
1 Lower Plantation Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NameMr Nicholas John Buckley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(24 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lower Plantation
Loudwater
Rickmanswortrh
Hertfordshire
WD3 4PQ
Director NameMrs Helen Patricia Dean
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(31 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lower Plantation Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NameMr Kumar Modasia
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2019(33 years, 1 month after company formation)
Appointment Duration3 years (resigned 11 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurzehill Lower Plantation
Loudwater
Rickmansworth
WD3 4PQ

Location

Registered AddressOckley House Lower Plantation
Loudwater
Rickmansworth
WD3 4PQ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Shareholders

1 at £1Anil Raj & Chinmayi Raj
4.76%
Ordinary
1 at £1Mr Anthony Moss & Mrs Deanna Moss
4.76%
Ordinary
1 at £1Mr David Michael Crouch & Mrs Susan Crouch
4.76%
Ordinary
1 at £1Mr Jack Biel & Zuzana Biel
4.76%
Ordinary
1 at £1Mr John Roberts & Mrs Sue Roberts
4.76%
Ordinary
1 at £1Mr Michael Eker & Carole Eker
4.76%
Ordinary
1 at £1Mrs Aditi Karia & Mr Ketan Karia
4.76%
Ordinary
1 at £1Mrs Cherrill Sheth & Mr Chandu Sheth
4.76%
Ordinary
1 at £1Mrs Claire Reynolds & Mr Mark Reynolds
4.76%
Ordinary
1 at £1Mrs Elizabeth Ann Gould & Mr Anthony Gould
4.76%
Ordinary
1 at £1Mrs Helen Dean
4.76%
Ordinary
1 at £1Mrs Helen Sassoon & Mr Sam Sassoon
4.76%
Ordinary
1 at £1Mrs Lynn Dorling & Mr Brian Dorling
4.76%
Ordinary
1 at £1Mrs Pauline Harding & Mr Brian Harding
4.76%
Ordinary
1 at £1Mrs Rosemary Hussain & Mr Masarrat Hussain
4.76%
Ordinary
1 at £1Mrs Shabana Aboobaker & Mr Nazir Aboobaker
4.76%
Ordinary
1 at £1Mrs Sue Vessey & Mr Roger Vessey
4.76%
Ordinary
1 at £1Mrs Sushma Khakhar & Mr Elesh Khakhar
4.76%
Ordinary
1 at £1Nicholas John Buckley & Simone Buckley
4.76%
Ordinary
-OTHER
4.76%
-
1 at £1Rohin Modasia & Bhaven Modasia
4.76%
Ordinary

Financials

Year2014
Net Worth£17,978
Cash£11,730
Current Liabilities£1,677

Accounts

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

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

19 September 2023Termination of appointment of Elesh Khakhar as a director on 17 September 2023 (1 page)
19 September 2023Appointment of Mrs Zoe Dejahang as a director on 17 September 2023 (2 pages)
9 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
7 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 November 2022Registered office address changed from 99 Cassiobury Park Avenue Watford WD18 7LH England to Ockley House Lower Plantation Loudwater Rickmansworth WD3 4PQ on 4 November 2022 (1 page)
3 November 2022Termination of appointment of Kumar Modasia as a director on 11 September 2022 (1 page)
3 November 2022Appointment of Mr Ketan Karia as a director on 11 September 2022 (2 pages)
3 November 2022Appointment of Mr Sajjad Ahmad as a director on 11 September 2022 (2 pages)
3 November 2022Director's details changed for Mr Ketan Karia on 11 September 2022 (2 pages)
3 November 2022Director's details changed for Mr Sajjad Ahmad on 11 September 2022 (2 pages)
21 October 2022Registered office address changed from 38a High Street Northwood Middlesex HA6 1BN to 99 Cassiobury Park Avenue Watford WD18 7LH on 21 October 2022 (1 page)
26 May 2022Termination of appointment of Helen Patricia Dean as a director on 19 May 2022 (1 page)
31 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
25 January 2022Confirmation statement made on 14 January 2022 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 March 2021Director's details changed for Mr Modasia Kumar on 25 March 2021 (2 pages)
25 March 2021Appointment of Mr Modasia Kumar as a director on 18 August 2019 (2 pages)
25 March 2021Termination of appointment of Elizabeth Ann Gould as a director on 18 August 2019 (1 page)
25 March 2021Appointment of Mr Andrew Russell Newton as a director on 1 April 2020 (2 pages)
25 March 2021Termination of appointment of Nicholas John Buckley as a director on 18 August 2019 (1 page)
24 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 July 2018Appointment of Mr Anthony Moss as a director on 1 April 2018 (2 pages)
2 July 2018Appointment of Mr Elesh Khakhar as a director on 1 April 2018 (2 pages)
2 July 2018Appointment of Mrs Helen Patricia Dean as a director on 1 April 2018 (2 pages)
1 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 21
(6 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 21
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 21
(6 pages)
1 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 21
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 21
(7 pages)
26 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 21
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2013Annual return made up to 31 December 2012 (4 pages)
11 February 2013Annual return made up to 31 December 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
16 March 2012Termination of appointment of Anthony Moss as a director (1 page)
16 March 2012Termination of appointment of Anthony Moss as a secretary (1 page)
16 March 2012Termination of appointment of Anthony Moss as a director (1 page)
16 March 2012Termination of appointment of Anthony Moss as a secretary (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Termination of appointment of Anthony Moss as a director (2 pages)
1 December 2011Termination of appointment of Anthony Moss as a director (2 pages)
22 February 2011Appointment of Mr Nicholas John Buckley as a director (2 pages)
22 February 2011Appointment of Mr Nicholas John Buckley as a director (2 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
21 February 2011Registered office address changed from C/O Sage & Co 38a High Street Northwood Middlesex HA6 1BN on 21 February 2011 (1 page)
21 February 2011Registered office address changed from C/O Sage & Co 38a High Street Northwood Middlesex HA6 1BN on 21 February 2011 (1 page)
17 February 2011Termination of appointment of David Crouch as a director (1 page)
17 February 2011Termination of appointment of David Crouch as a director (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Appointment terminated director michael geary (1 page)
7 April 2009Appointment terminated director michael geary (1 page)
25 March 2009Return made up to 31/12/08; full list of members (17 pages)
25 March 2009Return made up to 31/12/08; full list of members (17 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
15 February 2008Return made up to 31/12/07; full list of members (9 pages)
15 February 2008Return made up to 31/12/07; full list of members (9 pages)
27 September 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
27 September 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
5 June 2007Return made up to 31/12/06; full list of members (9 pages)
5 June 2007Return made up to 31/12/06; full list of members (9 pages)
5 June 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
5 June 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
27 June 2006Full accounts made up to 31 March 2005 (6 pages)
27 June 2006Full accounts made up to 31 March 2005 (6 pages)
8 March 2006Return made up to 31/12/05; full list of members (9 pages)
8 March 2006Return made up to 31/12/05; full list of members (9 pages)
26 January 2005Return made up to 31/12/04; full list of members (9 pages)
26 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 January 2005Full accounts made up to 31 March 2004 (6 pages)
11 January 2005Full accounts made up to 31 March 2004 (6 pages)
27 February 2004Return made up to 31/12/03; full list of members (9 pages)
27 February 2004Return made up to 31/12/03; full list of members (9 pages)
6 November 2003Full accounts made up to 31 March 2003 (6 pages)
6 November 2003Full accounts made up to 31 March 2003 (6 pages)
4 March 2003Return made up to 31/12/02; no change of members (8 pages)
4 March 2003Return made up to 31/12/02; no change of members (8 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
19 November 2002Full accounts made up to 31 March 2002 (6 pages)
19 November 2002Full accounts made up to 31 March 2002 (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
2 August 2001Full accounts made up to 31 March 2001 (6 pages)
2 August 2001Full accounts made up to 31 March 2001 (6 pages)
19 February 2001Return made up to 31/12/00; no change of members
  • 363(287) ‐ Registered office changed on 19/02/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2001Return made up to 31/12/00; no change of members
  • 363(287) ‐ Registered office changed on 19/02/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 September 2000Full accounts made up to 31 March 2000 (6 pages)
7 September 2000Full accounts made up to 31 March 2000 (6 pages)
9 March 2000Return made up to 31/12/99; full list of members (8 pages)
9 March 2000Return made up to 31/12/99; full list of members (8 pages)
3 September 1999Full accounts made up to 31 March 1999 (6 pages)
3 September 1999Full accounts made up to 31 March 1999 (6 pages)
10 April 1999Return made up to 31/12/98; full list of members (8 pages)
10 April 1999Return made up to 31/12/98; full list of members (8 pages)
14 October 1998Full accounts made up to 31 March 1998 (6 pages)
14 October 1998Full accounts made up to 31 March 1998 (6 pages)
6 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 May 1997Full accounts made up to 31 March 1997 (6 pages)
20 May 1997Full accounts made up to 31 March 1997 (6 pages)
10 March 1997Return made up to 31/12/96; no change of members (6 pages)
10 March 1997Return made up to 31/12/96; no change of members (6 pages)
13 August 1996Full accounts made up to 31 March 1996 (6 pages)
13 August 1996Full accounts made up to 31 March 1996 (6 pages)
23 February 1996Return made up to 31/12/95; full list of members (8 pages)
23 February 1996Return made up to 31/12/95; full list of members (8 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
18 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
14 June 1995Full accounts made up to 31 March 1995 (6 pages)
14 June 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 July 1986Incorporation (16 pages)
3 July 1986Incorporation (16 pages)