Company Name127 Lansdowne Way Management Limited
DirectorsLucie Elizabeth Alexander and Eamonn Carroll
Company StatusActive
Company Number06981730
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 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 NameMs Lucie Elizabeth Alexander
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2009(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressHecla Rhue
Ullapool
Ross-Shire
IV26 2TJ
Scotland
Director NameMr Eamonn Carroll
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2009(same day as company formation)
RoleDirector Of Recruitment
Country of ResidenceEngland
Correspondence Address45 Leigh Road
Cobham
Surrey
KT11 2LF
Secretary NameIn Block Management Ltd (Corporation)
StatusCurrent
Appointed01 July 2017(7 years, 11 months after company formation)
Appointment Duration6 years, 9 months
Correspondence Address2nd Floor 22 South Street
Epsom
KT18 7PF
Director NameMr Alistair Stuart Blackley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Sycamore Close
Potton
Sandy
Bedfordshire
SG19 2LQ
Secretary NameMr Eamonn Carroll
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Leigh Road
Cobham
Surrey
KT11 2LF
Secretary NameMiss Sarah Crowley
StatusResigned
Appointed05 September 2013(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 06 July 2017)
RoleCompany Director
Correspondence Address127a Lansdowne Way
London
SW8 2NP
Director NameMr Walter Henry Robert Baxter
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(8 years after company formation)
Appointment Duration6 years, 3 months (resigned 29 November 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 22 South Street
Epsom
KT18 7PF

Location

Registered Address1st Floor, 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

43 at £1Sarah Crowley
43.00%
Ordinary
32 at £1Eamonn Carroll
32.00%
Ordinary
25 at £1Lucie Elizabeth Alexander
25.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Filing History

8 December 2023Cessation of Walter Henry Robert Baxter as a person with significant control on 5 November 2023 (1 page)
8 December 2023Termination of appointment of Walter Henry Robert Baxter as a director on 29 November 2023 (1 page)
10 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
20 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
12 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
5 October 2021Micro company accounts made up to 31 August 2021 (3 pages)
12 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
17 September 2020Confirmation statement made on 5 August 2020 with updates (3 pages)
6 February 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
15 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
9 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
4 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
29 November 2017Secretary's details changed for In Block Management Ltd on 13 October 2017 (1 page)
29 November 2017Secretary's details changed for In Block Management Ltd on 13 October 2017 (1 page)
18 October 2017Registered office address changed from In Block Management Ltd High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page)
18 October 2017Registered office address changed from In Block Management Ltd High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page)
21 August 2017Notification of Walter Henry Robert Baxter as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
21 August 2017Appointment of Mr Walter Henry Robert Baxter as a director on 11 August 2017 (2 pages)
21 August 2017Notification of Lucie Elizabeth Alexander as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Appointment of Mr Walter Henry Robert Baxter as a director on 11 August 2017 (2 pages)
21 August 2017Notification of Walter Henry Robert Baxter as a person with significant control on 11 August 2017 (2 pages)
21 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
21 August 2017Notification of Lucie Elizabeth Alexander as a person with significant control on 21 August 2017 (2 pages)
16 August 2017Registered office address changed from 127a Lansdowne Way London SW8 2NP to In Block Management Ltd High Street Ewell Epsom KT17 1SB on 16 August 2017 (1 page)
16 August 2017Registered office address changed from 127a Lansdowne Way London SW8 2NP to In Block Management Ltd High Street Ewell Epsom KT17 1SB on 16 August 2017 (1 page)
1 August 2017Termination of appointment of Sarah Crowley as a secretary on 6 July 2017 (1 page)
1 August 2017Cessation of Sarah Crowley as a person with significant control on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Sarah Crowley as a secretary on 6 July 2017 (1 page)
1 August 2017Cessation of Sarah Crowley as a person with significant control on 6 July 2017 (1 page)
1 August 2017Appointment of In Block Management Ltd as a secretary on 1 July 2017 (2 pages)
1 August 2017Appointment of In Block Management Ltd as a secretary on 1 July 2017 (2 pages)
9 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
15 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
15 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 October 2013Director's details changed for Ms Lucie Elizabeth Alexander on 8 February 2013 (2 pages)
5 October 2013Director's details changed for Ms Lucie Elizabeth Alexander on 8 February 2013 (2 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
5 September 2013Registered office address changed from 45 Leigh Road Cobham KT11 2LF on 5 September 2013 (1 page)
5 September 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 September 2013Registered office address changed from 45 Leigh Road Cobham KT11 2LF on 5 September 2013 (1 page)
5 September 2013Appointment of Miss Sarah Crowley as a secretary (2 pages)
5 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
5 September 2013Registered office address changed from 45 Leigh Road Cobham KT11 2LF on 5 September 2013 (1 page)
5 September 2013Termination of appointment of Eamonn Carroll as a secretary (1 page)
5 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
5 September 2013Termination of appointment of Eamonn Carroll as a secretary (1 page)
5 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
5 September 2013Appointment of Miss Sarah Crowley as a secretary (2 pages)
5 September 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2012Termination of appointment of Alistair Blackley as a director (1 page)
22 October 2012Termination of appointment of Alistair Blackley as a director (1 page)
17 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
19 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
19 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Alistair Stuart Blackley on 5 August 2010 (2 pages)
17 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Mr Eamonn Carroll on 5 August 2010 (2 pages)
17 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Mr Alistair Stuart Blackley on 5 August 2010 (2 pages)
17 August 2010Director's details changed for Ms Lucie Elizabeth Alexander on 5 August 2010 (2 pages)
17 August 2010Director's details changed for Ms Lucie Elizabeth Alexander on 5 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Alistair Stuart Blackley on 5 August 2010 (2 pages)
17 August 2010Director's details changed for Ms Lucie Elizabeth Alexander on 5 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Eamonn Carroll on 5 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Eamonn Carroll on 5 August 2010 (2 pages)
17 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
5 August 2009Incorporation (19 pages)
5 August 2009Incorporation (19 pages)