Company NameLace Property Management Ltd
DirectorsCatherine Louise McNamara and Marie Kristine McKee
Company StatusActive
Company Number05580896
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 October 2005(18 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCatherine Louise McNamara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2005(same day as company formation)
RoleFinance Mgr
Country of ResidenceUnited Kingdom
Correspondence Address84 Tremadoc Road
London
SW4 7LP
Director NameMrs Marie Kristine McKee
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(7 years after company formation)
Appointment Duration11 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address98 Bedford Road
Clapham
London
SW4 7HB
Secretary NameLucie Cave
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleJournalist
Correspondence Address84 Tremadoc Road
Clapham
London
PO30 1LP
Director NameAmanda Hoffman
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(6 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address98 Bedford Road
London
SW4 7HB
Director NameMiss Marie Kristine Rajamanikam
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address175a Abbeville Road
London
SW4 9JJ
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered AddressFlat 1 6 Haselrigge Road
London
SW4 7EP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£258

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Filing History

6 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
15 August 2016Total exemption full accounts made up to 31 October 2015 (6 pages)
28 October 2015Annual return made up to 12 October 2015 no member list (4 pages)
24 August 2015Total exemption full accounts made up to 31 October 2014 (6 pages)
21 October 2014Annual return made up to 12 October 2014 no member list (4 pages)
1 August 2014Total exemption full accounts made up to 31 October 2013 (5 pages)
25 July 2014Termination of appointment of Marie Kristine Rajamanikam as a director on 25 July 2014 (1 page)
29 January 2014Director's details changed for Miss Marie Kristine Rajamanikam on 29 January 2014 (2 pages)
29 January 2014Director's details changed for Miss Marie Kristine Rajamanikam on 29 January 2014 (2 pages)
5 November 2013Appointment of Miss Marie Kristine Rajamanikam as a director (2 pages)
5 November 2013Appointment of Miss Marie Kristine Rajamanikam as a director (2 pages)
5 November 2013Termination of appointment of Amanda Hoffman as a director (1 page)
5 November 2013Annual return made up to 12 October 2013 no member list (4 pages)
5 November 2013Termination of appointment of Amanda Hoffman as a director (1 page)
26 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
12 October 2012Annual return made up to 12 October 2012 no member list (4 pages)
19 July 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
9 May 2012Appointment of Amanda Hoffman as a director (2 pages)
10 October 2011Annual return made up to 3 October 2011 no member list (3 pages)
10 October 2011Annual return made up to 3 October 2011 no member list (3 pages)
22 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
28 February 2011Registered office address changed from C/O Edward Cooper 98 Bedford Road London SW4 7HB United Kingdom on 28 February 2011 (1 page)
10 November 2010Annual return made up to 3 October 2010 no member list (3 pages)
10 November 2010Annual return made up to 3 October 2010 no member list (3 pages)
13 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
19 October 2009Director's details changed for Catherine Louise Mcnamara on 18 October 2009 (2 pages)
19 October 2009Annual return made up to 3 October 2009 no member list (3 pages)
19 October 2009Registered office address changed from 84 Tremadoc Road Clapham London SW4 7LP on 19 October 2009 (1 page)
19 October 2009Annual return made up to 3 October 2009 no member list (3 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
22 October 2008Annual return made up to 03/10/08 (2 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 October 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
12 October 2007Annual return made up to 03/10/07 (2 pages)
12 October 2007Secretary's particulars changed (1 page)
25 October 2006Location of debenture register (1 page)
25 October 2006Registered office changed on 25/10/06 from: 84 tremadoc road lambeth london SW4 7LP (1 page)
25 October 2006Secretary's particulars changed (1 page)
25 October 2006Annual return made up to 03/10/06 (2 pages)
25 October 2006Location of register of members (1 page)
9 June 2006New director appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Secretary resigned (1 page)
3 October 2005Incorporation (15 pages)