Company NameLowry Lodge (Management Company) Limited
DirectorMinakshi Chauhan
Company StatusActive
Company Number02219497
CategoryPrivate Limited Company
Incorporation Date10 February 1988(36 years, 2 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 NameMs Minakshi Chauhan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2023(35 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks
RolePharmaceutical Consultant
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMinakshi Chauhan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 7 months after company formation)
Appointment Duration28 years, 7 months (resigned 29 April 2020)
RoleEnvironmental Biologist
Country of ResidenceUnited Kingdom
Correspondence Address2 Lowry Lodge
Wembley
Middlesex
HA0 2EA
Secretary NameMr Christopher James Brown
NationalityEnglish
StatusResigned
Appointed27 September 1991(3 years, 7 months after company formation)
Appointment Duration23 years, 4 months (resigned 29 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126a High Street
Ruislip
Middlesex
HA4 8LL
Secretary NameMr Christopher James Brown
StatusResigned
Appointed29 January 2015(26 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 August 2023)
RoleCompany Director
Correspondence Address126a High Street
Ruislip
Middlesex
HA4 8LL
Director NameMrs Monica Ann Horner
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2020(32 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 2023)
RoleProperty Landlord
Country of ResidenceEngland
Correspondence Address8 Nylands Avenue
Richmond
TW9 4HH
Director NameMr Andrew Darren Whittles
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2022(34 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 September 2023)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address126a High Street
Ruislip
Middlesex
HA4 8LL

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

1 at £1A. Kumar Patel & D.a. Kumar Patel
4.55%
Ordinary
1 at £1A.h. Upadhyay & H.b. Upadhyay
4.55%
Ordinary
1 at £1C. Horner & M.a. Horner
4.55%
Ordinary
1 at £1H.h. Gaglani & H.s. Gaglani
4.55%
Ordinary
1 at £1J.g. Wolskel & G.m. Wolskel
4.55%
Ordinary
1 at £1J.h. Holton & C.r. Holton
4.55%
Ordinary
1 at £1K.m. Dunleavy
4.55%
Ordinary
1 at £1Miss K.j. Buckley
4.55%
Ordinary
1 at £1Miss M. Chauhan
4.55%
Ordinary
1 at £1Miss R. Gil-barrera
4.55%
Ordinary
1 at £1Miss R. Maugi & D. Carsane
4.55%
Ordinary
1 at £1Mr N. Chauhan
4.55%
Ordinary
1 at £1Mrs A. Benitez
4.55%
Ordinary
1 at £1N. Amarnani
4.55%
Ordinary
1 at £1P.p. Patel
4.55%
Ordinary
1 at £1Peenock Investments LTD
4.55%
Ordinary
1 at £1R.a. Patel & A.g. Patel
4.55%
Ordinary
1 at £1S. Dhiryashin
4.55%
Ordinary
1 at £1S. Thotabaduge & L.m. Rohanthotabaduge
4.55%
Ordinary
1 at £1S.m. Lakshmimoorthty & B. Lakshmimoorthy
4.55%
Ordinary
1 at £1S.n. Gorasia & N.s. Gorasia
4.55%
Ordinary
1 at £1V. Patel
4.55%
Ordinary

Financials

Year2014
Net Worth£22

Accounts

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

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

29 September 2023Confirmation statement made on 29 September 2023 with updates (5 pages)
28 September 2023Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL to 8 the Murren Wallingford Oxfordshire OX10 9DZ on 28 September 2023 (1 page)
27 September 2023Total exemption full accounts made up to 31 March 2023 (3 pages)
19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
12 September 2023Termination of appointment of Andrew Darren Whittles as a director on 12 September 2023 (1 page)
10 September 2023Appointment of Ms Minakshi Chauhan as a director on 10 September 2023 (2 pages)
13 August 2023Termination of appointment of Christopher James Brown as a secretary on 11 August 2023 (1 page)
10 June 2023Termination of appointment of Monica Ann Horner as a director on 5 April 2023 (1 page)
2 March 2023Appointment of Mr Andrew Darren Whittles as a director on 22 December 2022 (2 pages)
31 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 October 2022Confirmation statement made on 27 September 2022 with updates (5 pages)
16 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
29 April 2020Termination of appointment of Minakshi Chauhan as a director on 29 April 2020 (1 page)
29 April 2020Appointment of Mrs Monica Ann Horner as a director on 28 April 2020 (2 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
3 October 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
2 October 2018Confirmation statement made on 27 September 2018 with updates (5 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (3 pages)
2 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (3 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (3 pages)
6 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
13 October 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
13 October 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 22
(5 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 22
(5 pages)
29 January 2015Appointment of Mr Christopher James Brown as a secretary on 29 January 2015 (2 pages)
29 January 2015Termination of appointment of Christopher James Brown as a secretary on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Christopher James Brown as a secretary on 29 January 2015 (1 page)
29 January 2015Appointment of Mr Christopher James Brown as a secretary on 29 January 2015 (2 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 22
(6 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 22
(6 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 22
(6 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 22
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 October 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
15 October 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
27 September 2012Director's details changed for Minakshi Chauhan on 27 September 2012 (2 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
27 September 2012Director's details changed for Minakshi Chauhan on 27 September 2012 (2 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
7 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (15 pages)
7 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (15 pages)
7 December 2010Annual return made up to 27 September 2010 (14 pages)
7 December 2010Annual return made up to 27 September 2010 (14 pages)
1 December 2010Full accounts made up to 31 March 2010 (6 pages)
1 December 2010Full accounts made up to 31 March 2010 (6 pages)
14 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (15 pages)
14 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (15 pages)
12 December 2009Full accounts made up to 31 March 2009 (6 pages)
12 December 2009Full accounts made up to 31 March 2009 (6 pages)
23 January 2009Return made up to 27/09/08; change of members (5 pages)
23 January 2009Return made up to 27/09/08; change of members (5 pages)
29 September 2008Full accounts made up to 31 March 2008 (7 pages)
29 September 2008Full accounts made up to 31 March 2008 (7 pages)
7 February 2008Full accounts made up to 31 March 2007 (6 pages)
7 February 2008Full accounts made up to 31 March 2007 (6 pages)
31 October 2007Return made up to 27/09/07; change of members (9 pages)
31 October 2007Return made up to 27/09/07; change of members (9 pages)
23 November 2006Full accounts made up to 31 March 2006 (7 pages)
23 November 2006Full accounts made up to 31 March 2006 (7 pages)
26 October 2006Return made up to 27/09/06; full list of members (12 pages)
26 October 2006Return made up to 27/09/06; full list of members (12 pages)
11 January 2006Return made up to 27/09/05; change of members (8 pages)
11 January 2006Return made up to 27/09/05; change of members (8 pages)
21 December 2005Full accounts made up to 31 March 2005 (7 pages)
21 December 2005Full accounts made up to 31 March 2005 (7 pages)
17 December 2004Full accounts made up to 31 March 2004 (7 pages)
17 December 2004Full accounts made up to 31 March 2004 (7 pages)
26 November 2004Return made up to 27/09/04; change of members (8 pages)
26 November 2004Return made up to 27/09/04; change of members (8 pages)
6 November 2003Full accounts made up to 31 March 2003 (7 pages)
6 November 2003Full accounts made up to 31 March 2003 (7 pages)
14 October 2003Return made up to 27/09/03; full list of members (12 pages)
14 October 2003Return made up to 27/09/03; full list of members (12 pages)
2 December 2002Full accounts made up to 31 March 2002 (7 pages)
2 December 2002Full accounts made up to 31 March 2002 (7 pages)
11 October 2002Return made up to 27/09/02; change of members (8 pages)
11 October 2002Return made up to 27/09/02; change of members (8 pages)
7 January 2002Full accounts made up to 31 March 2001 (7 pages)
7 January 2002Full accounts made up to 31 March 2001 (7 pages)
1 October 2001Return made up to 27/09/01; change of members (6 pages)
1 October 2001Return made up to 27/09/01; change of members (6 pages)
7 December 2000Full accounts made up to 31 March 2000 (7 pages)
7 December 2000Full accounts made up to 31 March 2000 (7 pages)
12 October 2000Return made up to 27/09/00; full list of members (11 pages)
12 October 2000Return made up to 27/09/00; full list of members (11 pages)
11 January 2000Full accounts made up to 31 March 1999 (7 pages)
11 January 2000Full accounts made up to 31 March 1999 (7 pages)
27 September 1999Return made up to 27/09/99; change of members (6 pages)
27 September 1999Return made up to 27/09/99; change of members (6 pages)
12 November 1998Full accounts made up to 31 March 1998 (7 pages)
12 November 1998Full accounts made up to 31 March 1998 (7 pages)
9 October 1998Secretary's particulars changed (1 page)
9 October 1998Return made up to 27/09/98; change of members (6 pages)
9 October 1998Secretary's particulars changed (1 page)
9 October 1998Return made up to 27/09/98; change of members (6 pages)
21 May 1998Registered office changed on 21/05/98 from: 89 high street ruislip middlesex HA4 8JB (1 page)
21 May 1998Registered office changed on 21/05/98 from: 89 high street ruislip middlesex HA4 8JB (1 page)
5 November 1997Return made up to 27/09/97; full list of members (6 pages)
5 November 1997Return made up to 27/09/97; full list of members (6 pages)
10 September 1997Full accounts made up to 31 March 1997 (7 pages)
10 September 1997Full accounts made up to 31 March 1997 (7 pages)
21 October 1996Full accounts made up to 31 March 1996 (7 pages)
21 October 1996Full accounts made up to 31 March 1996 (7 pages)
6 October 1996Return made up to 27/09/96; no change of members (4 pages)
6 October 1996Return made up to 27/09/96; no change of members (4 pages)
9 October 1995Return made up to 27/09/95; change of members (6 pages)
9 October 1995Return made up to 27/09/95; change of members (6 pages)
15 September 1995Full accounts made up to 31 March 1995 (7 pages)
15 September 1995Full accounts made up to 31 March 1995 (7 pages)
10 February 1988Incorporation (18 pages)
10 February 1988Incorporation (18 pages)