Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A. LAMBERT FLAT MANAGEMENT LIMITED
Company Information for

A. LAMBERT FLAT MANAGEMENT LIMITED

3 DURRANT ROAD, BOURNEMOUTH, DORSET, BH2 6NE,
Company Registration Number
01048637
Private Limited Company
Active

Company Overview

About A. Lambert Flat Management Ltd
A. LAMBERT FLAT MANAGEMENT LIMITED was founded on 1972-04-06 and has its registered office in Bournemouth. The organisation's status is listed as "Active". A. Lambert Flat Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A. LAMBERT FLAT MANAGEMENT LIMITED
 
Legal Registered Office
3 DURRANT ROAD
BOURNEMOUTH
DORSET
BH2 6NE
Other companies in BH4
 
Filing Information
Company Number 01048637
Company ID Number 01048637
Date formed 1972-04-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 03:11:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. LAMBERT FLAT MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KAW 821 LIMITED   CARTER & COLEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A. LAMBERT FLAT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY TOWNSEND
Company Secretary 2018-06-19
TIMOTHY JAMES TOWNSEND
Director 2008-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT JENKINS
Company Secretary 2008-03-06 2018-06-19
DAVID ROBERT JENKINS
Director 2008-03-06 2018-06-19
LYDIA FELICITY LAMBERT
Director 2007-08-01 2008-12-23
LYDIA FELICITY LAMBERT
Company Secretary 2007-08-01 2008-03-07
PIERS WILLIAM GARNET LAMBERT
Director 2007-08-01 2008-03-07
DOROTHY MARY LAMBERT
Company Secretary 1990-12-20 2007-08-01
DOROTHY MARY LAMBERT
Director 1993-04-05 2007-08-01
GARNET WILLIAM LAMBERT
Director 1990-12-20 2007-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES TOWNSEND NFFM LIMITED Director 2010-08-20 CURRENT 2010-08-20 Dissolved 2015-08-18
TIMOTHY JAMES TOWNSEND TOWNSENDS (BOURNEMOUTH) LIMITED Director 2002-05-29 CURRENT 2002-05-29 Dissolved 2015-08-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-09-1830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-07-18AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14DIRECTOR APPOINTED ETHAN GEORGE TOWNSEND
2022-02-14DIRECTOR APPOINTED HARRISON MORGAN TOWNSEND
2022-02-14AP01DIRECTOR APPOINTED ETHAN GEORGE TOWNSEND
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-12-02AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01RP04CS01
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-01-29CH01Director's details changed for Timothy James Townsend on 2021-01-29
2021-01-29PSC07CESSATION OF JWT (SOUTH) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM C/O Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF England
2020-05-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM 1-3 Seamoor Road Bournemouth BH4 9AA
2020-01-07AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES TOWNSEND
2019-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES TOWNSEND
2019-05-13PSC02Notification of Jwt (South) Limited as a person with significant control on 2019-05-13
2019-05-13PSC02Notification of Jwt (South) Limited as a person with significant control on 2019-05-13
2019-05-13PSC07CESSATION OF TIMOTHY JAMES TOWNSEND AS A PERSON OF SIGNIFICANT CONTROL
2019-05-13PSC07CESSATION OF TIMOTHY JAMES TOWNSEND AS A PERSON OF SIGNIFICANT CONTROL
2019-05-13PSC04Change of details for Mr Timothy James Townsend as a person with significant control on 2019-05-01
2019-05-13PSC04Change of details for Mr Timothy James Townsend as a person with significant control on 2019-05-01
2019-04-25AA01Current accounting period shortened from 31/05/19 TO 30/04/19
2019-04-25AA01Current accounting period shortened from 31/05/19 TO 30/04/19
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-01-21AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20AP03Appointment of Mr Timothy Townsend as company secretary on 2018-06-19
2018-06-20TM02Termination of appointment of David Robert Jenkins on 2018-06-19
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT JENKINS
2018-06-20PSC07CESSATION OF DAVID ROBERT JENKINS AS A PERSON OF SIGNIFICANT CONTROL
2018-02-06AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-10-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-07AR0120/12/15 ANNUAL RETURN FULL LIST
2015-01-20AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-20AR0120/12/14 ANNUAL RETURN FULL LIST
2014-02-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0120/12/13 ANNUAL RETURN FULL LIST
2013-04-09RP04SECOND FILING WITH MUD 20/12/12 FOR FORM AR01
2013-04-09RP04SECOND FILING WITH MUD 20/12/11 FOR FORM AR01
2013-04-09ANNOTATIONClarification
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0120/12/12 ANNUAL RETURN FULL LIST
2012-02-09AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0120/12/11 ANNUAL RETURN FULL LIST
2011-12-22AA01Previous accounting period extended from 31/03/11 TO 31/05/11
2011-01-17AR0120/12/10 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-23AR0120/12/09 FULL LIST
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT JENKINS / 23/12/2009
2009-12-23AD02SAIL ADDRESS CREATED
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES TOWNSEND / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT JENKINS / 23/12/2009
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM, HAMILTON TOWNSEND 1-3 SEAMOOR ROAD, BOURNEMOUTH, BH4 9AA, UNITED KINGDOM
2009-04-30225PREVSHO FROM 31/07/2009 TO 31/03/2009
2009-04-15AA31/07/08 TOTAL EXEMPTION FULL
2008-12-23363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-12-23190LOCATION OF DEBENTURE REGISTER
2008-12-23353LOCATION OF REGISTER OF MEMBERS
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM, 1-3 SEAMOOR ROAD, WESTBOURNE, BOURNEMOUTH, DORSET, BH4 9AA
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR LYDIA LAMBERT
2008-03-19288aDIRECTOR AND SECRETARY APPOINTED DAVID ROBERT JENKINS
2008-03-19288aDIRECTOR APPOINTED TIMOTHY JAMES TOWNSEND
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR PIERS LAMBERT
2008-03-19288bAPPOINTMENT TERMINATED SECRETARY LYDIA LAMBERT
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM, PO BOX 2640, THE BROOK, CANFORD MAGNA, WIMBORNE,DORSET, BH21 3YQ
2007-12-28363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-08-09288bDIRECTOR RESIGNED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-02363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-02-08363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-01-13363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-01-15363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2002-12-31363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-01-11363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-01-10363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/07/00
1999-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-29363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-09-22AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-01-22363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-10-14AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-01-15363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-09-10AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-22363sRETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS
1996-10-09AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-01-28287REGISTERED OFFICE CHANGED ON 28/01/96 FROM: 293 WIMBORNE ROAD, WINTON, BOURNEMOUTH, HANTS BH9 2AA
1996-01-17363sRETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to A. LAMBERT FLAT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A. LAMBERT FLAT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A. LAMBERT FLAT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-05-31 £ 2,891
Creditors Due Within One Year 2011-05-31 £ 8,433

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A. LAMBERT FLAT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2011-05-31 £ 14,423
Current Assets 2011-05-31 £ 15,584
Debtors 2013-05-31 £ 2,893
Debtors 2012-05-31 £ 0
Debtors 2011-05-31 £ 1,161
Shareholder Funds 2013-05-31 £ 0
Shareholder Funds 2012-05-31 £ 0
Shareholder Funds 2011-05-31 £ 7,151

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A. LAMBERT FLAT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. LAMBERT FLAT MANAGEMENT LIMITED
Trademarks
We have not found any records of A. LAMBERT FLAT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. LAMBERT FLAT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as A. LAMBERT FLAT MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where A. LAMBERT FLAT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. LAMBERT FLAT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A. LAMBERT FLAT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.