Company NameLindsay Square Management Company Limited
Company StatusActive
Company Number02388701
CategoryPrivate Limited Company
Incorporation Date24 May 1989(34 years, 11 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 NameDr Amanda Feggetter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1999(9 years, 10 months after company formation)
Appointment Duration25 years, 1 month
RolePsychiatrist
Country of ResidenceEngland
Correspondence Address73 Bessborough Place
London
SW1V 3SE
Director NameMr Adrian Grey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(12 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Lindsay Square
London
SW1V 3SB
Director NameMr Jeremy James McLaren Black
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(17 years, 4 months after company formation)
Appointment Duration17 years, 7 months
RoleContract Manager
Country of ResidenceEngland
Correspondence Address2 Balniel Gate
London
SW1V 3SD
Director NameAleksandra Hughes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2008(19 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address79 Bessborough Place
London
SW1V 3SE
Director NameMr Anthony Michael Horrell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(20 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Balniel Gate
London
SW1V 3SD
Director NameJoanne Sams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedar Park, Cobham Drive
Ferndown Industrial Estate
Wimborne
BH21 7SF
Director NameMrs Oksana Littman
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameAndrew Philip Roberts
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMarco Guarino
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMrs Sadia Irfan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityPakistani
StatusCurrent
Appointed11 September 2023(34 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Secretary NameD&G Block Management Limited (Corporation)
StatusCurrent
Appointed01 February 2024(34 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks
Correspondence AddressFourth Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Graham Anthony Vivian
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 1995)
RoleChartered Surveyor
Correspondence Address4 Abingdon Gardens
Kensington
London
W8 6BU
Director NameMr Hugh Alexander Cromar Edwards
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 1995)
RoleChartered Surveyor
Correspondence Address66-68 Seymour Street
London
W1H 5AF
Director NameMr Anthony Michael Horrell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(6 years after company formation)
Appointment Duration13 years, 11 months (resigned 21 May 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Balniel Gate
Linsday Square
London
SW1V 3SD
Director NameMr William Anthony Robert Goodsall
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(6 years after company formation)
Appointment Duration4 years, 7 months (resigned 14 January 2000)
RoleInvestment Director
Correspondence Address10 Lindsay Square
London
SW1V 3SB
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(6 years after company formation)
Appointment Duration28 years, 6 months (resigned 02 January 2024)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Secretary NameMr Richard Michael Constant
NationalityBritish
StatusResigned
Appointed15 June 1995(6 years after company formation)
Appointment Duration28 years, 6 months (resigned 02 January 2024)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Director NameDudley Graham Eustace
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 2003)
RoleChairman
Correspondence Address10 Lindsay Square
London
SW1V 3SB
Director NameJohn Stanley Phillips
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(12 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 September 2007)
RoleRetired Insurance Company Exec
Correspondence Address7 Balniel Gate
London
SW1V 3SD
Director NameMr Richard Garth Barnes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(26 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Bessborough Place
London
SW1V 3SE
Director NameMr Jeremy Littman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway House
1 Dane Street
Bishops Stortford
Hertfordshire
CM23 3BT
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 1995)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressFourth Floor
192-198 Vauxhall Bridge Road
London
SW1V 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Adrian Grey & Astrid Cecile Helene Grey
3.45%
Ordinary
1 at £1Andrew Philip Roberts & Jane Anne Roberts
3.45%
Ordinary
1 at £1Anthony Charles Rutter & Silvana Dragomorova Terziyska Rutte
3.45%
Ordinary
1 at £1B D Moon 2005 Settlement & P.a. Moon 2005 Settlement
3.45%
Ordinary
1 at £1B.m. Hales & C. Atherstone
3.45%
Ordinary
1 at £1Blossomfield LTD
3.45%
Ordinary
1 at £1Christopher John Carter
3.45%
Ordinary
1 at £1David Symonds Hooker
3.45%
Ordinary
1 at £1Dominic Lee Zoong Wong
3.45%
Ordinary
1 at £1J.a. Phillips & G. Phillips
3.45%
Ordinary
1 at £1Jeremy George Weightman Feggetter & A.j. Weightman Feggetter
3.45%
Ordinary
1 at £1Jeremy James Mclaren Black & Mary Felicity Black
3.45%
Ordinary
1 at £1Lady Tamara Katherine Van Cutsem
3.45%
Ordinary
1 at £1Mr Anthony Michael Horrell
3.45%
Ordinary
1 at £1Mr I.w.a. Everingham & F.e. Everingham
3.45%
Ordinary
1 at £1Mr J.h. Scurr & Mrs N.m.a. Scurr
3.45%
Ordinary
1 at £1Mr Richard Michael Constant
3.45%
Ordinary
1 at £1Mrs C. Kuhnert & Mr R. Barnes
3.45%
Ordinary
1 at £1Mrs Caroline Stuart Bruce-gardner
3.45%
Ordinary
1 at £1Mrs Eileen Popham
3.45%
Ordinary
1 at £1Mrs Janet Walkinshaw & Lee Walkinshaw
3.45%
Ordinary
1 at £1Newland Investments LTD
3.45%
Ordinary
1 at £1Paul Snell
3.45%
Ordinary
1 at £1Pollyanna Georgina Gredley
3.45%
Ordinary
1 at £1Rajesh Singh Matharu
3.45%
Ordinary
1 at £1Tiffiny Properties LTD
3.45%
Ordinary
1 at £1Tom Hughes & Aleksandra Hughes
3.45%
Ordinary
1 at £1Vernon Croucher
3.45%
Ordinary
1 at £1Yeovil Holdings LTD
3.45%
Ordinary

Financials

Year2014
Net Worth£29

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

5 February 2024Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT to Fourth Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 5 February 2024 (1 page)
15 January 2024Termination of appointment of Richard Michael Constant as a secretary on 2 January 2024 (1 page)
15 January 2024Termination of appointment of Richard Michael Constant as a director on 2 January 2024 (1 page)
15 January 2024Termination of appointment of Jeremy Littman as a director on 2 January 2024 (1 page)
1 December 2023Confirmation statement made on 30 November 2023 with updates (6 pages)
20 September 2023Appointment of Mrs Sadia Irfan as a director on 11 September 2023 (2 pages)
30 May 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
7 December 2022Confirmation statement made on 30 November 2022 with updates (7 pages)
4 November 2022Appointment of Andrew Philip Roberts as a director on 12 October 2022 (2 pages)
4 November 2022Appointment of Mr Jeremy Littman as a director on 12 October 2022 (2 pages)
4 November 2022Appointment of Marco Guarino as a director on 12 October 2022 (2 pages)
4 November 2022Appointment of Oksana Littman as a director on 12 October 2022 (2 pages)
24 June 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
6 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
6 May 2021Accounts for a small company made up to 31 December 2020 (12 pages)
24 December 2020Confirmation statement made on 30 November 2020 with updates (6 pages)
12 October 2020Appointment of Joanne Sams as a director on 14 September 2020 (2 pages)
16 April 2020Full accounts made up to 31 December 2019 (12 pages)
24 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
16 December 2019Termination of appointment of Richard Garth Barnes as a director on 16 September 2019 (1 page)
26 June 2019Full accounts made up to 31 December 2018 (12 pages)
13 December 2018Confirmation statement made on 30 November 2018 with updates (6 pages)
20 June 2018Full accounts made up to 31 December 2017 (11 pages)
20 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 May 2017Full accounts made up to 31 December 2016 (10 pages)
30 May 2017Full accounts made up to 31 December 2016 (10 pages)
20 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 May 2016Accounts for a small company made up to 31 December 2015 (4 pages)
12 May 2016Accounts for a small company made up to 31 December 2015 (4 pages)
22 January 2016Appointment of Mr Richard Garth Barnes as a director on 1 December 2015 (2 pages)
22 January 2016Appointment of Mr Richard Garth Barnes as a director on 1 December 2015 (2 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 29
(11 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 29
(11 pages)
1 June 2015Accounts for a small company made up to 31 December 2014 (4 pages)
1 June 2015Accounts for a small company made up to 31 December 2014 (4 pages)
16 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 29
(11 pages)
16 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 29
(11 pages)
11 July 2014Accounts for a small company made up to 31 December 2013 (4 pages)
11 July 2014Accounts for a small company made up to 31 December 2013 (4 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 29
(11 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 29
(11 pages)
20 June 2013Accounts for a small company made up to 31 December 2012 (4 pages)
20 June 2013Accounts for a small company made up to 31 December 2012 (4 pages)
15 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (12 pages)
15 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (12 pages)
29 June 2012Accounts for a small company made up to 31 December 2011 (4 pages)
29 June 2012Accounts for a small company made up to 31 December 2011 (4 pages)
23 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (12 pages)
23 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (12 pages)
6 October 2011Full accounts made up to 31 December 2010 (10 pages)
6 October 2011Full accounts made up to 31 December 2010 (10 pages)
2 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (11 pages)
2 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (11 pages)
22 June 2010Full accounts made up to 31 December 2009 (10 pages)
22 June 2010Full accounts made up to 31 December 2009 (10 pages)
18 December 2009Director's details changed for Dr Amanda Feggetter on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Aleksandra Hughes on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Dr Amanda Feggetter on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Aleksandra Hughes on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Adrian Grey on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (15 pages)
18 December 2009Director's details changed for Jeremy James Mclaren Black on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (15 pages)
18 December 2009Director's details changed for Jeremy James Mclaren Black on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Adrian Grey on 18 December 2009 (2 pages)
20 November 2009Appointment of Anthony Michael Horrell as a director (2 pages)
20 November 2009Appointment of Anthony Michael Horrell as a director (2 pages)
30 July 2009Director appointed aleksandra hughes (2 pages)
30 July 2009Director appointed aleksandra hughes (2 pages)
30 June 2009Full accounts made up to 31 December 2008 (10 pages)
30 June 2009Full accounts made up to 31 December 2008 (10 pages)
15 June 2009Appointment terminated director anthony horrell (1 page)
15 June 2009Appointment terminated director anthony horrell (1 page)
18 December 2008Return made up to 30/11/08; full list of members (19 pages)
18 December 2008Return made up to 30/11/08; full list of members (19 pages)
3 July 2008Full accounts made up to 31 December 2007 (10 pages)
3 July 2008Full accounts made up to 31 December 2007 (10 pages)
10 January 2008Return made up to 30/11/07; full list of members (9 pages)
10 January 2008Return made up to 30/11/07; full list of members (9 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
3 August 2007Full accounts made up to 31 December 2006 (10 pages)
3 August 2007Full accounts made up to 31 December 2006 (10 pages)
24 January 2007Return made up to 30/11/06; full list of members (10 pages)
24 January 2007Return made up to 30/11/06; full list of members (10 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
16 August 2006Full accounts made up to 31 December 2005 (10 pages)
16 August 2006Full accounts made up to 31 December 2005 (10 pages)
10 January 2006Return made up to 30/11/05; full list of members (9 pages)
10 January 2006Return made up to 30/11/05; full list of members (9 pages)
26 August 2005Full accounts made up to 31 December 2004 (10 pages)
26 August 2005Full accounts made up to 31 December 2004 (10 pages)
16 December 2004Return made up to 30/11/04; full list of members (9 pages)
16 December 2004Return made up to 30/11/04; full list of members (9 pages)
21 July 2004Full accounts made up to 31 December 2003 (10 pages)
21 July 2004Full accounts made up to 31 December 2003 (10 pages)
4 December 2003Return made up to 30/11/03; full list of members (9 pages)
4 December 2003Return made up to 30/11/03; full list of members (9 pages)
24 September 2003Full accounts made up to 31 December 2002 (10 pages)
24 September 2003Full accounts made up to 31 December 2002 (10 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
16 December 2002Return made up to 30/11/02; full list of members (10 pages)
16 December 2002Return made up to 30/11/02; full list of members (10 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
10 January 2002Return made up to 30/11/01; full list of members (8 pages)
10 January 2002Return made up to 30/11/01; full list of members (8 pages)
9 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
9 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
6 February 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2000Full accounts made up to 31 December 1999 (11 pages)
3 November 2000Full accounts made up to 31 December 1999 (11 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
22 February 2000Full accounts made up to 31 December 1998 (11 pages)
22 February 2000Full accounts made up to 31 December 1998 (11 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
15 December 1999Return made up to 30/11/99; change of members (7 pages)
15 December 1999Return made up to 30/11/99; change of members (7 pages)
11 January 1999Return made up to 30/11/98; change of members (7 pages)
11 January 1999Return made up to 30/11/98; change of members (7 pages)
19 October 1998Accounting reference date extended from 09/10/98 to 31/12/98 (1 page)
19 October 1998Accounting reference date extended from 09/10/98 to 31/12/98 (1 page)
20 July 1998Full accounts made up to 9 October 1997 (12 pages)
20 July 1998Full accounts made up to 9 October 1997 (12 pages)
20 July 1998Full accounts made up to 9 October 1997 (12 pages)
25 February 1998Return made up to 30/11/97; full list of members (7 pages)
25 February 1998Return made up to 30/11/97; full list of members (7 pages)
11 September 1997Full accounts made up to 9 October 1996 (9 pages)
11 September 1997Full accounts made up to 9 October 1996 (9 pages)
11 September 1997Full accounts made up to 9 October 1996 (9 pages)
21 March 1997Return made up to 30/11/95; change of members (6 pages)
21 March 1997Return made up to 30/11/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 March 1997Return made up to 30/11/95; change of members (6 pages)
21 March 1997Return made up to 30/11/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 August 1996Registered office changed on 29/08/96 from: 50 stratton street london W1X 5FL (1 page)
29 August 1996Location of register of members (1 page)
29 August 1996Location of register of members (1 page)
29 August 1996Registered office changed on 29/08/96 from: 50 stratton street london W1X 5FL (1 page)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of members (1 page)
6 October 1995Full accounts made up to 9 October 1994 (9 pages)
6 October 1995Full accounts made up to 9 October 1994 (9 pages)
6 October 1995Full accounts made up to 9 October 1994 (9 pages)
10 July 1995Director resigned;new director appointed (2 pages)
10 July 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
10 July 1995Director resigned;new director appointed (2 pages)
10 July 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
10 July 1995Director resigned;new director appointed (2 pages)
10 July 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
24 May 1989Incorporation (21 pages)
24 May 1989Incorporation (21 pages)