Company NameLancaster Close Management Limited
DirectorsSusan Elizabeth Pinfold and Janet Ann Elizabeth Winter
Company StatusActive
Company Number04361836
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 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 NameSusan Elizabeth Pinfold
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2008(6 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleDirector Of Business Operations
Country of ResidenceUnited Kingdom
Correspondence Address2 Lancaster Close
Ashford
Middlesex
TW15 3GB
Director NameMrs Janet Ann Elizabeth Winter
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(15 years, 2 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed07 November 2002(9 months, 1 week after company formation)
Appointment Duration21 years, 5 months
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Gian Singh Kharaud
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address18 Ormond Crescent
Hampton
Middlesex
TW12 2TH
Secretary NameMr Chander Parkash
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Warwick Close
Hampton
Middlesex
TW12 2TZ
Director NameChristina Alethea Morse
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(4 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 October 2010)
RoleIntellectual Property Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Lancaster Close
Asford
Middlsex
TW15 3GB
Director NameJames Harris
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Lancaster Close
Ashford
Middlesex
TW15 3GB
Director NameHenry Owusu Acheampong
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lancaster Close
Ashford
Middlesex
TW15 3GB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressBridge House
74 Broad Street
Teddington
Middlesex
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Christina Alethea Morse & Ggeorge Peter Slorczyk
14.29%
Ordinary
1 at £1Gian Singh Kharaud
14.29%
Ordinary
1 at £1Harjinder Kaur & Bhupinder Singh Gill
14.29%
Ordinary
1 at £1Henry Owush Acheampong & Mercy Edna Acheampong
14.29%
Ordinary
1 at £1Janet Elizabeth Winter
14.29%
Ordinary
1 at £1Rajeth Kumar Sharma & Seema Sharma
14.29%
Ordinary
1 at £1Susan Elizabeth Penfold
14.29%
Ordinary

Financials

Year2014
Net Worth£2,386
Cash£3,017
Current Liabilities£1,760

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

30 January 2023Confirmation statement made on 28 January 2023 with updates (4 pages)
18 August 2022Micro company accounts made up to 31 May 2022 (2 pages)
28 January 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
21 July 2021Micro company accounts made up to 31 May 2021 (2 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 May 2020 (2 pages)
29 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
9 August 2019Micro company accounts made up to 31 May 2019 (2 pages)
29 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
31 January 2018Appointment of Mrs Janet Ann Elizabeth Winter as a director on 20 April 2017 (2 pages)
31 January 2018Confirmation statement made on 28 January 2018 with updates (3 pages)
12 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
12 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
3 February 2017Termination of appointment of Henry Owusu Acheampong as a director on 2 February 2017 (1 page)
3 February 2017Termination of appointment of Henry Owusu Acheampong as a director on 2 February 2017 (1 page)
31 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 7
(6 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 7
(6 pages)
16 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 February 2015Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 4 February 2015 (1 page)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 7
(6 pages)
4 February 2015Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 4 February 2015 (1 page)
4 February 2015Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 4 February 2015 (1 page)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 7
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 7
(6 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 7
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 March 2013Appointment of Henry Owusu Acheampong as a director (3 pages)
5 March 2013Appointment of Henry Owusu Acheampong as a director (3 pages)
7 February 2013Secretary's details changed for Sneller Property Consultants Ltd on 7 February 2013 (2 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
7 February 2013Secretary's details changed for Sneller Property Consultants Ltd on 7 February 2013 (2 pages)
7 February 2013Secretary's details changed for Sneller Property Consultants Ltd on 7 February 2013 (2 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 June 2012Termination of appointment of James Harris as a director (1 page)
26 June 2012Termination of appointment of James Harris as a director (1 page)
31 May 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page)
9 February 2012Termination of appointment of Christina Morse as a director (1 page)
9 February 2012Termination of appointment of Gian Kharaud as a director (1 page)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
9 February 2012Termination of appointment of Christina Morse as a director (1 page)
9 February 2012Termination of appointment of Gian Kharaud as a director (1 page)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
6 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
6 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (8 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (8 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
8 February 2010Director's details changed for James Harris on 27 January 2010 (2 pages)
8 February 2010Secretary's details changed for Sneller Property Consultants Ltd on 27 January 2010 (2 pages)
8 February 2010Director's details changed for Susan Elizabeth Pinfold on 27 January 2010 (2 pages)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (8 pages)
8 February 2010Director's details changed for James Harris on 27 January 2010 (2 pages)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (8 pages)
8 February 2010Secretary's details changed for Sneller Property Consultants Ltd on 27 January 2010 (2 pages)
8 February 2010Director's details changed for Christina Alethea Morse on 27 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Gian Singh Kharaud on 27 January 2010 (2 pages)
8 February 2010Director's details changed for Christina Alethea Morse on 27 January 2010 (2 pages)
8 February 2010Director's details changed for Susan Elizabeth Pinfold on 27 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Gian Singh Kharaud on 27 January 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 February 2009Return made up to 28/01/09; full list of members (7 pages)
2 February 2009Return made up to 28/01/09; full list of members (7 pages)
28 October 2008Director appointed james harris (2 pages)
28 October 2008Director appointed james harris (2 pages)
19 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 June 2008Director appointed susan elizabeth pinfold (2 pages)
11 June 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
11 June 2008Director appointed susan elizabeth pinfold (2 pages)
11 June 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 February 2008Return made up to 28/01/08; full list of members (6 pages)
28 February 2008Return made up to 28/01/08; full list of members (6 pages)
7 February 2007Return made up to 28/01/07; full list of members (10 pages)
7 February 2007Return made up to 28/01/07; full list of members (10 pages)
25 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
25 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
30 August 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 August 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
21 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
15 February 2005Return made up to 28/01/05; full list of members (10 pages)
15 February 2005Return made up to 28/01/05; full list of members (10 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
2 June 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
2 June 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
14 April 2004Return made up to 28/01/04; full list of members (11 pages)
14 April 2004Return made up to 28/01/04; full list of members (11 pages)
26 March 2003Return made up to 28/01/03; full list of members (7 pages)
26 March 2003Return made up to 28/01/03; full list of members (7 pages)
14 November 2002Location of register of members (1 page)
14 November 2002Location of register of members (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 3 st marys close chalgrove oxford OX44 7TL (1 page)
14 November 2002Registered office changed on 14/11/02 from: 3 st marys close chalgrove oxford OX44 7TL (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Secretary resigned (1 page)
20 August 2002Registered office changed on 20/08/02 from: 27 liddon road chalgrove oxfordshire OX44 7YH (1 page)
20 August 2002Registered office changed on 20/08/02 from: 27 liddon road chalgrove oxfordshire OX44 7YH (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
8 May 2002Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
8 May 2002Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 31 corsham street london N1 6DR (1 page)
12 February 2002Registered office changed on 12/02/02 from: 31 corsham street london N1 6DR (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
28 January 2002Incorporation (19 pages)
28 January 2002Incorporation (19 pages)