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

LUCCOMBE COURT MANAGEMENT COMPANY LIMITED

8 GUNVILLE ROAD, NEWPORT, ISLE OF WIGHT, PO30 5LB,
Company Registration Number
01557240
Private Limited Company
Active

Company Overview

About Luccombe Court Management Company Ltd
LUCCOMBE COURT MANAGEMENT COMPANY LIMITED was founded on 1981-04-22 and has its registered office in Newport. The organisation's status is listed as "Active". Luccombe Court Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LUCCOMBE COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
8 GUNVILLE ROAD
NEWPORT
ISLE OF WIGHT
PO30 5LB
Other companies in PO30
 
Filing Information
Company Number 01557240
Company ID Number 01557240
Date formed 1981-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 08:26:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUCCOMBE COURT MANAGEMENT COMPANY 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 LUCCOMBE COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JANE BLAKE
Company Secretary 2013-10-18
ANDREW CHARLES BELL
Director 2007-06-18
IRENE VIVIENNE DAVIES
Director 2016-07-18
ROBERT ANTHONY MATTHEWS
Director 2005-06-01
BARRY GEORGE WARD
Director 2005-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GEORGE THOMAS
Company Secretary 2010-12-17 2013-12-01
WINIFRED EDITH GRIFFITHS
Director 2009-02-01 2013-10-18
DEREK JOHN WALKER
Company Secretary 2007-06-18 2010-12-17
TONY PETER LE JEAN
Director 2007-06-18 2010-12-17
GRACE EVELYN TUCKER
Director 2005-06-01 2010-12-17
TONY PETER LE JEAN
Company Secretary 2007-06-18 2010-10-17
ANNETTE PATRICIA DAISH
Director 2005-06-01 2009-12-11
RONALD LESLIE GRIFFITHS
Director 2005-06-01 2009-02-01
ANDREW CHARLES BELL
Company Secretary 2003-10-02 2007-06-18
ANDREW CHARLES BELL
Director 2005-06-01 2007-06-18
PETER GIBBARD
Director 2005-06-01 2007-05-25
CARYN MARCH
Director 2004-10-30 2005-06-02
JEAN MURPHY
Director 1998-03-31 2004-10-30
STANLEY ARTHUR JOHNSON
Company Secretary 2000-06-06 2003-09-13
ROBERT JACK MATTHEWS
Company Secretary 1994-01-27 2000-06-05
ALAN THOMAS GODWIN
Director 1991-01-28 1998-03-31
WALTER JOHN NOEL HUTCHINGS
Company Secretary 1992-05-09 1994-01-27
MIRIAM VERE TIMEWELL
Company Secretary 1991-01-28 1992-05-30

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
2024-04-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2023-11-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES BELL
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES BELL
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES BELL
2022-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-12AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT BUCKETT
2022-07-11AP01DIRECTOR APPOINTED MRS CAROL ANN BROWN
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GEORGE WARD
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-07-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-06-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-08-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 8
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-08-22AP01DIRECTOR APPOINTED MRS IRENE VIVIENNE DAVIES
2016-07-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 8
2016-02-02AR0128/01/16 ANNUAL RETURN FULL LIST
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25CH01Director's details changed for Mr Andrew Charles Bell on 2015-08-25
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 8
2015-01-29AR0128/01/15 ANNUAL RETURN FULL LIST
2014-09-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 8
2014-01-31AR0128/01/14 ANNUAL RETURN FULL LIST
2014-01-31AP03Appointment of Mrs Rebecca Jane Blake as company secretary
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED GRIFFITHS
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN THOMAS
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/13 FROM 46 Regent Street Shanklin Isle of Wight PO37 7AA England
2013-02-07AR0128/01/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-02AR0128/01/12 ANNUAL RETURN FULL LIST
2011-12-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-02AR0128/01/11 ANNUAL RETURN FULL LIST
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GRACE TUCKER
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR TONY LE JEAN
2010-12-17TM02APPOINTMENT TERMINATED, SECRETARY DEREK WALKER
2010-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2010 FROM CARYN MARCH ACCOUNTANTS LANDGUARD MANOR LANDGUARD MANOR ROAD SHANKLIN ISLE OF WIGHT PO37 7JB
2010-12-17AP03SECRETARY APPOINTED MR IAN GEORGE THOMAS
2010-12-17TM02APPOINTMENT TERMINATED, SECRETARY TONY LE JEAN
2010-06-15AA31/03/10 TOTAL EXEMPTION FULL
2010-02-16AR0128/01/10 FULL LIST
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM CARYN MARCH ACCOUNTANTS LANDGUARD MANOR LANDGUARD MANOR ROAD SHANKLIN ISLE OFWIGHT PO37 7JB
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY GEORGE WARD / 01/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRACE EVELYN TUCKER / 01/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY MATTHEWS / 01/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY PETER LE JEAN / 01/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WINIFRED EDITH GRIFFITHS / 01/10/2009
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE DAISH
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BELL / 01/10/2009
2009-07-29288aDIRECTOR APPOINTED MRS WINIFRED EDITH GRIFFITHS
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR RONALD GRIFFITHS
2009-06-10AA31/03/09 TOTAL EXEMPTION FULL
2009-01-28363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-06-18AA31/03/08 TOTAL EXEMPTION FULL
2008-02-27288aDIRECTOR APPOINTED ANDREW CHARLES BELL
2008-02-27288aDIRECTOR AND SECRETARY APPOINTED TONY PETER LE JEAN
2008-02-13363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-12-02288bDIRECTOR RESIGNED
2007-07-03288bSECRETARY RESIGNED
2007-07-03288aNEW SECRETARY APPOINTED
2007-06-07288bDIRECTOR RESIGNED
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-02363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-21363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-07-24288aNEW DIRECTOR APPOINTED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-06288bDIRECTOR RESIGNED
2005-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-04287REGISTERED OFFICE CHANGED ON 04/04/05 FROM: HALLS CHAMBERS STEEPHILL ROAD SHANKLIN ISLE OF WIGHT PO37 6AB
2005-03-02363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-11-23287REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 7 LUCCOMBE COURT PRIORY ROAD SHANKLIN ISLE OF WIGHT PO37 6RE
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-12288bDIRECTOR RESIGNED
2004-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-12363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LUCCOMBE COURT MANAGEMENT COMPANY 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 LUCCOMBE COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUCCOMBE COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LUCCOMBE COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of LUCCOMBE COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUCCOMBE COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of LUCCOMBE COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUCCOMBE COURT MANAGEMENT COMPANY 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 (98000 - Residents property management) as LUCCOMBE COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LUCCOMBE COURT MANAGEMENT COMPANY 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 LUCCOMBE COURT MANAGEMENT COMPANY 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 LUCCOMBE COURT MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1