Company Name17 Lowndes Square Property Management Company Limited
Company StatusActive
Company Number02759898
CategoryPrivate Limited Company
Incorporation Date28 October 1992(31 years, 6 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 NameSelim Koray
Date of BirthAugust 1962 (Born 61 years ago)
NationalityTurkish
StatusCurrent
Appointed22 January 2002(9 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleReal Estate Co Executive Inves
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
17 Lowndes Square
London
SW1X 9HB
Director NameMads Bruun
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed01 November 2006(14 years after company formation)
Appointment Duration17 years, 6 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
17 Lowndes Square
London
SW1X 9HB
Director NameZullian Sa (Corporation)
StatusCurrent
Appointed26 May 1993(6 months, 4 weeks after company formation)
Appointment Duration30 years, 11 months
Correspondence AddressFlat 2 17 Lowndes Square
London
SW1X 9HB
Director NameRosehill Corporation (Corporation)
StatusCurrent
Appointed26 May 1993(6 months, 4 weeks after company formation)
Appointment Duration30 years, 11 months
Correspondence AddressFlat 3 17 Lowndes Square
London
SW1X 9HB
Director NameLowndes Properties Limited (Corporation)
StatusCurrent
Appointed30 October 2007(15 years after company formation)
Appointment Duration16 years, 6 months
Correspondence AddressTwenty Two Colomberie
St Helier
Jersey
JE1 4XA
Secretary NameJT Nominees Limited (Corporation)
StatusCurrent
Appointed01 July 2012(19 years, 8 months after company formation)
Appointment Duration11 years, 10 months
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameMr David John Wisbey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Hadrians Close
Witham
Essex
CM8 1XA
Director NameMr Miles Stewart Unwin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(same day as company formation)
RoleSolicitor
Correspondence Address21 Ryford Road
Wimbledon Park
London
Sw19
Secretary NameMr Miles Stewart Unwin
NationalityBritish
StatusResigned
Appointed28 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address21 Ryford Road
Wimbledon Park
London
Sw19
Director NameMrs Patricia Ann Herrod
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(6 months, 4 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address17 Lowndes Square
London
SW1X 9HB
Director NameAnthony Frederick George Mattock
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(6 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 09 April 1997)
RoleChartered Engineer
Correspondence Address5 Benhams Place
London
NW3 6QX
Director NameArthur William Mattock
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(6 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 26 May 1993)
RoleDirector-Property Management C
Correspondence AddressFlat 2 17 Lowndes Square
London
SW1X 9HB
Director NameGeorges Rayroux
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed26 May 1993(6 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressWetlistrasse 4
8032 Zuerich
Switzerland
Foreign
Secretary NameArthur William Mattock
NationalityBritish
StatusResigned
Appointed26 May 1993(6 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address26 Sheredan Road
Highams Park
London
E4 9RW
Director NameClive John Tobin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 June 1995)
RoleCompany Director
Correspondence Address81 Walton Street
London
SW3 2HP
Director NameMiss Ashling McGriskin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 April 1997)
RoleManager
Correspondence Address14 Church Hill Road
East Barnet
Hertfordshire
EN4 8UU
Director NameAndrew Ellis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 January 2002)
RoleSurveyor
Correspondence Address17 Lowndes Square
London
Sw1
Secretary NameSeymour Zigmond Reisman
NationalityBritish
StatusResigned
Appointed18 August 1997(4 years, 9 months after company formation)
Appointment Duration12 years (resigned 19 August 2009)
RoleSolicitor
Correspondence Address1 The Sanctuary
London
SW1P 3JT
Director NameAdalgisa Letts Cothier
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 March 2006)
RoleConsultant
Correspondence Address17 Lowndes Square
London
SW1X 9HB
Secretary NameColin Kenneth Hargreaves
NationalityBritish
StatusResigned
Appointed19 August 2009(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2012)
RoleSolicitor
Correspondence AddressSpencer Lodge Back Lane
Chapel Brampton
Northampton
NN6 8AJ
Secretary NameEversheds Company Services Limited (Corporation)
StatusResigned
Appointed30 April 1993(6 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 26 May 1993)
Correspondence Address1 Gunpowder Square
Printer Street
London
EC4A 3DE
Director NameRosehill Corporation (Corporation)
StatusResigned
Appointed26 May 1993(6 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 26 May 1993)
Correspondence AddressMsa Lord
St Marys House 42 Vicarage Crescent
London
SW11 3LD
Director NameGalata Overseas Corp (Corporation)
StatusResigned
Appointed17 September 1997(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 August 2002)
Correspondence AddressLower Ground Floor Flat
17 Lowndes Square
London
SW1X 9HB

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Lowndes Properties LTD
33.33%
Ordinary
1 at £1Mads Bauun
16.67%
Ordinary
1 at £1Rosehill Corp.
16.67%
Ordinary
1 at £1Selim Koray & Berat Ipek Koray
16.67%
Ordinary
1 at £1Zullian Sa
16.67%
Ordinary

Financials

Year2014
Net Worth£24,019
Current Liabilities£27,691

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

4 August 2023Accounts for a dormant company made up to 31 October 2022 (4 pages)
9 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
29 July 2022Director's details changed for Mads Bruun on 29 July 2022 (2 pages)
29 July 2022Director's details changed for Mads Bruun on 29 July 2022 (2 pages)
27 July 2022Accounts for a dormant company made up to 31 October 2021 (4 pages)
1 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
7 August 2021Accounts for a dormant company made up to 31 October 2020 (4 pages)
3 December 2020Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 3 December 2020 (1 page)
6 November 2020Accounts for a dormant company made up to 31 October 2019 (4 pages)
4 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 31 October 2018 (4 pages)
15 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
15 November 2018Cessation of Lowndes Properties Limited as a person with significant control on 6 April 2016 (1 page)
6 September 2018Amended total exemption small company accounts made up to 31 October 2016 (3 pages)
6 September 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
22 June 2018Notification of Adel Jaidah as a person with significant control on 6 April 2016 (2 pages)
22 June 2018Notification of Reem Al Jabah as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6
(8 pages)
5 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6
(8 pages)
9 December 2015Appointment of Jt Nominees Limited as a secretary on 1 July 2012 (2 pages)
9 December 2015Appointment of Jt Nominees Limited as a secretary on 1 July 2012 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 6
(7 pages)
23 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 6
(7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 6
(7 pages)
5 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 6
(7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Registered office address changed from C/O Royce Peeling Green Limited 15 Buckingham Gate London SW1E 6LB United Kingdom on 30 July 2013 (1 page)
30 July 2013Registered office address changed from C/O Royce Peeling Green Limited 15 Buckingham Gate London SW1E 6LB United Kingdom on 30 July 2013 (1 page)
9 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
9 November 2012Registered office address changed from C/O Lee Bolton Monier-Williams 1 the Sanctuary Westminster London SW1P 3JT on 9 November 2012 (1 page)
9 November 2012Registered office address changed from C/O Lee Bolton Monier-Williams 1 the Sanctuary Westminster London SW1P 3JT on 9 November 2012 (1 page)
9 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
9 November 2012Registered office address changed from C/O Lee Bolton Monier-Williams 1 the Sanctuary Westminster London SW1P 3JT on 9 November 2012 (1 page)
31 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
20 June 2012Termination of appointment of Colin Hargreaves as a secretary (1 page)
20 June 2012Termination of appointment of Colin Hargreaves as a secretary (1 page)
15 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (8 pages)
15 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (8 pages)
29 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
29 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
19 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
19 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
31 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
31 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
17 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
17 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Zullian Sa on 28 October 2009 (2 pages)
15 January 2010Director's details changed for Selim Koray on 28 October 2009 (2 pages)
15 January 2010Director's details changed for Mads Bruun on 28 October 2009 (2 pages)
15 January 2010Director's details changed for Lowndes Properties Limited on 28 October 2009 (2 pages)
15 January 2010Director's details changed for Rosehill Corporation on 28 October 2009 (2 pages)
15 January 2010Director's details changed for Lowndes Properties Limited on 28 October 2009 (2 pages)
15 January 2010Director's details changed for Rosehill Corporation on 28 October 2009 (2 pages)
15 January 2010Director's details changed for Mads Bruun on 28 October 2009 (2 pages)
15 January 2010Director's details changed for Selim Koray on 28 October 2009 (2 pages)
15 January 2010Director's details changed for Zullian Sa on 28 October 2009 (2 pages)
27 August 2009Secretary appointed colin kenneth hargreaves (2 pages)
27 August 2009Secretary appointed colin kenneth hargreaves (2 pages)
25 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
25 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
21 August 2009Appointment terminated secretary seymour reisman (1 page)
21 August 2009Appointment terminated secretary seymour reisman (1 page)
24 November 2008Registered office changed on 24/11/2008 from 1 the sanctuary westminster london SW1P 3JT (1 page)
24 November 2008Location of register of members (1 page)
24 November 2008Location of register of members (1 page)
24 November 2008Return made up to 28/10/08; full list of members (6 pages)
24 November 2008Return made up to 28/10/08; full list of members (6 pages)
24 November 2008Location of debenture register (1 page)
24 November 2008Location of debenture register (1 page)
24 November 2008Registered office changed on 24/11/2008 from 1 the sanctuary westminster london SW1P 3JT (1 page)
27 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
4 November 2007Return made up to 28/10/07; full list of members (9 pages)
4 November 2007Return made up to 28/10/07; full list of members (9 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
4 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
7 November 2006Return made up to 28/10/06; full list of members (10 pages)
7 November 2006Return made up to 28/10/06; full list of members (10 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
1 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
10 November 2005Return made up to 28/10/05; full list of members (10 pages)
10 November 2005Return made up to 28/10/05; full list of members (10 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
4 November 2004Return made up to 28/10/04; full list of members (10 pages)
4 November 2004Return made up to 28/10/04; full list of members (10 pages)
3 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
3 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
3 November 2003Return made up to 28/10/03; full list of members (10 pages)
3 November 2003Return made up to 28/10/03; full list of members (10 pages)
18 April 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
18 April 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
1 November 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 November 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
13 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
13 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
1 November 2001Return made up to 28/10/01; full list of members (8 pages)
1 November 2001Return made up to 28/10/01; full list of members (8 pages)
4 September 2001Full accounts made up to 31 October 1999 (10 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
4 September 2001Full accounts made up to 31 October 1999 (10 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
17 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 1999Full accounts made up to 31 October 1998 (10 pages)
13 September 1999Full accounts made up to 31 October 1998 (10 pages)
7 April 1999Full accounts made up to 31 October 1997 (10 pages)
7 April 1999Full accounts made up to 31 October 1997 (10 pages)
7 December 1998Return made up to 28/10/98; full list of members (8 pages)
7 December 1998Return made up to 28/10/98; full list of members (8 pages)
28 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
28 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
5 February 1998Full accounts made up to 31 October 1996 (10 pages)
5 February 1998Full accounts made up to 31 October 1996 (10 pages)
25 November 1997New director appointed (1 page)
25 November 1997New director appointed (1 page)
14 November 1997Return made up to 28/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 1997Return made up to 28/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: 26 sheredan road highams park london E4 9RW (1 page)
17 April 1997Registered office changed on 17/04/97 from: 26 sheredan road highams park london E4 9RW (1 page)
26 November 1996Return made up to 28/10/96; no change of members (6 pages)
26 November 1996Return made up to 28/10/96; no change of members (6 pages)
15 July 1996Full accounts made up to 31 October 1995 (8 pages)
15 July 1996Full accounts made up to 31 October 1995 (8 pages)
21 November 1995Return made up to 28/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Secretary resigned (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Secretary resigned (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Return made up to 28/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Director resigned (2 pages)
25 August 1995Full accounts made up to 31 October 1994 (10 pages)
25 August 1995Full accounts made up to 31 October 1994 (10 pages)
28 October 1992Incorporation (18 pages)