Company NameLownds Court Management Company Limited
DirectorRajesh Mayor
Company StatusActive
Company Number02674378
CategoryPrivate Limited Company
Incorporation Date30 December 1991(32 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Rajesh Mayor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(17 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed30 December 1991(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Director NameNominee Directors Limited (Corporation)
StatusResigned
Appointed31 December 1991(1 day after company formation)
Appointment Duration8 years, 8 months (resigned 15 September 2000)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed15 September 2000(8 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 October 2007)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 September 2000(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2001)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Group Plc (Corporation)
StatusResigned
Appointed20 November 2001(9 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 October 2007)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 7SE
Director NameATSA Nominee Limited (Corporation)
StatusResigned
Appointed20 October 2007(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2009)
Correspondence AddressFirst Floor Offices 11 Horsted Square
Bellbrook Industrial Estate
Uckfield
East Sussex
TN22 1QG
Secretary NameATSA Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 2007(15 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 March 2013)
Correspondence AddressFirst Floor Offices 11 Horsted Square
Bellbrook Business Park
Uckfield
East Sussex
TN22 1QG

Location

Registered AddressFirst Floor Leonard House 7
Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1A. Centanni & A.m. Centanni
5.00%
Ordinary
1 at £1C.a. Varley
5.00%
Ordinary
1 at £1Cecilia Chui Chee Wong
5.00%
Ordinary
1 at £1Deborah Knox
5.00%
Ordinary
1 at £1Donna Margaret Ward
5.00%
Ordinary
1 at £1Douglas William Vaggs & Josephine Mary Vaggs
5.00%
Ordinary
1 at £1F.g. Street
5.00%
Ordinary
1 at £1Felicity Ann Buddell
5.00%
Ordinary
1 at £1Ha L.m. Li & Lawrence Shu Fai Li
5.00%
Ordinary
1 at £1Hilary A. Thompson
5.00%
Ordinary
1 at £1J. King
5.00%
Ordinary
1 at £1John David Harris & Elizabeth Hariet Spencer
5.00%
Ordinary
1 at £1Kenneth Jewery & D.c.m. Thornton
5.00%
Ordinary
1 at £1Masoomeh Jilla Wright
5.00%
Ordinary
1 at £1Patricia A. Stewart
5.00%
Ordinary
1 at £1R.m. Fernandes & U. Fernandes
5.00%
Ordinary
1 at £1Shakuntala Mayor & Rajesh M. Mayor
5.00%
Ordinary
1 at £1T. Keshvari
5.00%
Ordinary
1 at £1Ursula Lotte Fernandes & Rogerio Manuel Fernandes
5.00%
Ordinary
1 at £1Vivienne Dodd
5.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

7 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
26 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
18 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
27 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
17 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
27 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
14 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 20
(5 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 20
(5 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 20
(5 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 20
(5 pages)
11 December 2014Registered office address changed from C/O Prior Estates Ltd County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
11 December 2014Registered office address changed from C/O Prior Estates Ltd County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 20
(5 pages)
15 July 2014Registered office address changed from C/O Peter Cheverton County House 221-241 Beckenham Road Beckenham Kent BR3 4UF United Kingdom to C/O Prior Estates Ltd County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 15 July 2014 (1 page)
15 July 2014Registered office address changed from C/O Peter Cheverton County House 221-241 Beckenham Road Beckenham Kent BR3 4UF United Kingdom to C/O Prior Estates Ltd County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 15 July 2014 (1 page)
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 20
(5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
7 March 2013Registered office address changed from First Floor Offices 11 Horsted Square Bellbrook Business Park Uckfield East Sussex TN22 1QG United Kingdom on 7 March 2013 (1 page)
7 March 2013Termination of appointment of Atsa Secretarial Limited as a secretary (1 page)
7 March 2013Registered office address changed from First Floor Offices 11 Horsted Square Bellbrook Business Park Uckfield East Sussex TN22 1QG United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from First Floor Offices 11 Horsted Square Bellbrook Business Park Uckfield East Sussex TN22 1QG United Kingdom on 7 March 2013 (1 page)
7 March 2013Termination of appointment of Atsa Secretarial Limited as a secretary (1 page)
30 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
23 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
8 March 2012Termination of appointment of Atsa Nominee Limited as a director (1 page)
8 March 2012Termination of appointment of Atsa Nominee Limited as a director (1 page)
27 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
1 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
23 December 2010Secretary's details changed for Atsa Secretarial Limited on 21 June 2010 (2 pages)
23 December 2010Director's details changed for Atsa Nominee Limited on 21 June 2010 (2 pages)
23 December 2010Director's details changed for Atsa Nominee Limited on 21 June 2010 (2 pages)
23 December 2010Secretary's details changed for Atsa Secretarial Limited on 21 June 2010 (2 pages)
23 December 2010Appointment of Mr Rajesh Mayor as a director (2 pages)
23 December 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
23 December 2010Appointment of Mr Rajesh Mayor as a director (2 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
17 July 2009Return made up to 21/06/09; full list of members (12 pages)
17 July 2009Return made up to 21/06/09; full list of members (12 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
21 July 2008Director's change of particulars / atsa nominee LIMITED / 18/07/2008 (1 page)
21 July 2008Registered office changed on 21/07/2008 from maple barn buckham hill uckfield east sussex TN22 5XZ (1 page)
21 July 2008Return made up to 21/06/08; full list of members (15 pages)
21 July 2008Registered office changed on 21/07/2008 from maple barn buckham hill uckfield east sussex TN22 5XZ (1 page)
21 July 2008Return made up to 21/06/08; full list of members (15 pages)
21 July 2008Director's change of particulars / atsa nominee LIMITED / 18/07/2008 (1 page)
18 July 2008Secretary's change of particulars / atsa secretarial LIMITED / 18/07/2008 (1 page)
18 July 2008Secretary's change of particulars / atsa secretarial LIMITED / 18/07/2008 (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007New secretary appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Registered office changed on 24/10/07 from: edbrooke house st johns road woking surrey GU21 1SE (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Registered office changed on 24/10/07 from: edbrooke house st johns road woking surrey GU21 1SE (1 page)
27 September 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
5 July 2007Return made up to 21/06/07; change of members (6 pages)
5 July 2007Return made up to 21/06/07; change of members (6 pages)
12 July 2006Return made up to 21/06/06; full list of members (11 pages)
12 July 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
12 July 2006Return made up to 21/06/06; full list of members (11 pages)
12 July 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
22 July 2005Return made up to 21/06/05; change of members (6 pages)
22 July 2005Return made up to 21/06/05; change of members (6 pages)
16 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
16 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
6 August 2004Return made up to 21/06/04; change of members (6 pages)
6 August 2004Return made up to 21/06/04; change of members (6 pages)
6 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
6 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
23 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 April 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
24 April 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
31 July 2002Return made up to 21/06/02; change of members (6 pages)
31 July 2002Return made up to 21/06/02; change of members (6 pages)
8 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001Secretary resigned (1 page)
10 July 2001Return made up to 21/06/01; no change of members (6 pages)
10 July 2001Return made up to 21/06/01; no change of members (6 pages)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
20 July 2000Return made up to 21/06/00; full list of members (10 pages)
20 July 2000Return made up to 21/06/00; full list of members (10 pages)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 September 1999Return made up to 21/06/99; change of members (6 pages)
1 September 1999Return made up to 21/06/99; change of members (6 pages)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
24 July 1998Return made up to 21/06/98; no change of members (4 pages)
24 July 1998Return made up to 21/06/98; no change of members (4 pages)
1 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
1 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
6 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
6 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 August 1997Return made up to 21/06/97; full list of members (6 pages)
13 August 1997Return made up to 21/06/97; full list of members (6 pages)
23 April 1997Registered office changed on 23/04/97 from: 18 goldsworth park trading est woking surrey GU21 3BA (1 page)
23 April 1997Registered office changed on 23/04/97 from: 18 goldsworth park trading est woking surrey GU21 3BA (1 page)
19 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 November 1996Conve 22/06/95 (1 page)
19 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 November 1996Conve 22/06/95 (1 page)
30 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
30 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
24 July 1996Return made up to 21/06/96; change of members (6 pages)
24 July 1996Return made up to 21/06/96; change of members (6 pages)
19 January 1996Return made up to 21/06/95; full list of members (6 pages)
19 January 1996Return made up to 21/06/95; full list of members (6 pages)
4 January 1996Accounts for a dormant company made up to 31 December 1994 (2 pages)
4 January 1996Accounts for a dormant company made up to 31 December 1994 (2 pages)
28 December 1995Registered office changed on 28/12/95 from: 3 garden walk london EC2A 3EQ (1 page)
28 December 1995Registered office changed on 28/12/95 from: 3 garden walk london EC2A 3EQ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
30 December 1991Incorporation (18 pages)
30 December 1991Incorporation (18 pages)