Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 17 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED
Company Information for

17 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED

C/O RPGCC, 40 GRACECHURCH STREET, LONDON, EC3V 0BT,
Company Registration Number
02759898
Private Limited Company
Active

Company Overview

About 17 Lowndes Square Property Management Company Ltd
17 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED was founded on 1992-10-28 and has its registered office in London. The organisation's status is listed as "Active". 17 Lowndes Square Property Management Company Limited is a Private Limited Company registered in ENGLAND 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
17 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O RPGCC
40 GRACECHURCH STREET
LONDON
EC3V 0BT
Other companies in EC2A
 
Filing Information
Company Number 02759898
Company ID Number 02759898
Date formed 1992-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 08:21:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 17 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A GOOD CONCEPT LTD   OLD COMPANY 22 LIMITED   IPLAN ACCOUNTING 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 17 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JT NOMINEES LIMITED
Company Secretary 2012-07-01
MADS BRUUN
Director 2006-11-01
SELIM KORAY
Director 2002-01-22
LOWNDES PROPERTIES LIMITED
Director 2007-10-30
ROSEHILL CORPORATION
Director 1993-05-26
ZULLIAN SA
Director 1993-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN KENNETH HARGREAVES
Company Secretary 2009-08-19 2012-05-31
SEYMOUR ZIGMOND REISMAN
Company Secretary 1997-08-18 2009-08-19
PATRICIA ANN HERROD
Director 1993-05-26 2007-08-31
ADALGISA LETTS COTHIER
Director 2002-08-12 2006-03-26
GALATA OVERSEAS CORP
Director 1997-09-17 2002-08-12
ANDREW ELLIS
Director 1997-03-27 2002-01-22
ASHLING MCGRISKIN
Director 1995-07-03 1997-04-18
ANTHONY FREDERICK GEORGE MATTOCK
Director 1993-05-26 1997-04-09
ARTHUR WILLIAM MATTOCK
Company Secretary 1993-05-26 1997-03-31
CLIVE JOHN TOBIN
Director 1994-09-28 1995-06-14
EVERSHEDS COMPANY SERVICES LIMITED
Company Secretary 1993-04-30 1993-05-26
ARTHUR WILLIAM MATTOCK
Director 1993-05-26 1993-05-26
GEORGES RAYROUX
Director 1993-05-26 1993-05-26
ROSEHILL CORPORATION
Director 1993-05-26 1993-05-26
MILES STEWART UNWIN
Director 1992-10-28 1993-05-26
MILES STEWART UNWIN
Company Secretary 1992-10-28 1993-04-29
DAVID JOHN WISBEY
Director 1992-10-28 1993-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JT NOMINEES LIMITED ROC GLOBAL CONSULTING LIMITED Company Secretary 2015-10-06 CURRENT 2007-07-27 Dissolved 2017-12-20
JT NOMINEES LIMITED ROC SYSTEMS HOLDINGS LIMITED Company Secretary 2015-10-06 CURRENT 2001-04-10 Dissolved 2017-12-20
JT NOMINEES LIMITED ZALARIS UK LIMITED Company Secretary 2015-10-06 CURRENT 1998-03-31 Active
JT NOMINEES LIMITED TONY MCFADDEN DESIGN & BUILDING SERVICES LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
JT NOMINEES LIMITED MARIVAN (UK) LIMITED Company Secretary 2007-04-30 CURRENT 2007-04-30 Active
JT NOMINEES LIMITED PROACTIVE LICENSING SOLUTIONS LIMITED Company Secretary 2006-10-13 CURRENT 2006-09-28 Liquidation
JT NOMINEES LIMITED UPCHURCH LIMITED Company Secretary 2005-12-23 CURRENT 2005-12-23 Active - Proposal to Strike off
JT NOMINEES LIMITED ANDREW ELMSLIE PRODUCTIONS LIMITED Company Secretary 2005-01-12 CURRENT 2001-09-17 Dissolved 2015-04-07
JT NOMINEES LIMITED UPCHURCH ARCHITECTS LIMITED Company Secretary 2003-04-01 CURRENT 1991-11-12 Active - Proposal to Strike off
JT NOMINEES LIMITED PLANTONE LIMITED Company Secretary 2003-04-01 CURRENT 1992-07-23 Active - Proposal to Strike off
JT NOMINEES LIMITED NICHOLAS WEST LIMITED Company Secretary 2003-03-05 CURRENT 2003-03-05 Dissolved 2016-01-16
JT NOMINEES LIMITED COOLMARKET LIMITED Company Secretary 2003-02-04 CURRENT 1998-01-20 Liquidation
JT NOMINEES LIMITED WATERFALL JOINERY LIMITED Company Secretary 2003-02-01 CURRENT 1979-10-26 Dissolved 2015-09-29
JT NOMINEES LIMITED TENDERPOWER LIMITED Company Secretary 2003-01-01 CURRENT 1997-07-10 Active
JT NOMINEES LIMITED PRESTWORLD LIMITED Company Secretary 2003-01-01 CURRENT 1998-07-28 Active
JT NOMINEES LIMITED GILTGLEN LIMITED Company Secretary 2003-01-01 CURRENT 1990-12-14 Active - Proposal to Strike off

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
2024-04-03SECRETARY'S DETAILS CHNAGED FOR JT NOMINEES LIMITED on 2023-12-01
2023-08-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-11-09CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-07-29CH01Director's details changed for Mads Bruun on 2022-07-29
2022-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM 62 Wilson Street London EC2A 2BU
2020-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-11-15PSC07CESSATION OF LOWNDES PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-06AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06AAMDAmended account small company full exemption
2018-06-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REEM AL JABAH
2018-06-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEL JAIDAH
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-08-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 6
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-08-30AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 6
2016-01-05AR0128/10/15 ANNUAL RETURN FULL LIST
2015-12-09AP04Appointment of Jt Nominees Limited as company secretary on 2012-07-01
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-23AR0128/10/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-05AR0128/10/13 ANNUAL RETURN FULL LIST
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/13 FROM C/O Royce Peeling Green Limited 15 Buckingham Gate London SW1E 6LB United Kingdom
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0128/10/12 ANNUAL RETURN FULL LIST
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/12 FROM C/O Lee Bolton Monier-Williams 1 the Sanctuary Westminster London SW1P 3JT
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY COLIN HARGREAVES
2011-11-15AR0128/10/11 ANNUAL RETURN FULL LIST
2011-07-29AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-19AR0128/10/10 ANNUAL RETURN FULL LIST
2010-08-31AA31/10/09 TOTAL EXEMPTION FULL
2010-01-17AR0128/10/09 FULL LIST
2010-01-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ZULLIAN SA / 28/10/2009
2010-01-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROSEHILL CORPORATION / 28/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SELIM KORAY / 28/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MADS BRUUN / 28/10/2009
2010-01-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LOWNDES PROPERTIES LIMITED / 28/10/2009
2009-08-27288aSECRETARY APPOINTED COLIN KENNETH HARGREAVES
2009-08-25AA31/10/08 TOTAL EXEMPTION FULL
2009-08-21288bAPPOINTMENT TERMINATED SECRETARY SEYMOUR REISMAN
2008-11-24363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 1 THE SANCTUARY WESTMINSTER LONDON SW1P 3JT
2008-11-24190LOCATION OF DEBENTURE REGISTER
2008-11-24353LOCATION OF REGISTER OF MEMBERS
2008-08-27AA31/10/07 TOTAL EXEMPTION FULL
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-04363sRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-10-22288bDIRECTOR RESIGNED
2007-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-07363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-09-12288bDIRECTOR RESIGNED
2006-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-11-10363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-04363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-11-03363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-11-01363(288)DIRECTOR RESIGNED
2002-11-01363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288bDIRECTOR RESIGNED
2002-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-03-19288bDIRECTOR RESIGNED
2002-03-19288aNEW DIRECTOR APPOINTED
2001-11-01363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/10/99
2001-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2000-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-17363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
1999-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-05363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1999-09-13AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-09-02244DELIVERY EXT'D 3 MTH 31/10/98
1999-04-07AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-12-07363sRETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS
1998-08-28244DELIVERY EXT'D 3 MTH 31/10/97
1998-06-24288aNEW DIRECTOR APPOINTED
1998-02-05AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-11-25288aNEW DIRECTOR APPOINTED
1997-11-14363(288)DIRECTOR RESIGNED
1997-11-14363sRETURN MADE UP TO 28/10/97; 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 17 LOWNDES SQUARE PROPERTY 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 17 LOWNDES SQUARE PROPERTY 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
17 LOWNDES SQUARE PROPERTY 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

Creditors
Creditors Due Within One Year 2011-11-01 £ 23,425

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

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 17 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 6
Current Assets 2011-11-01 £ 35,772
Debtors 2011-11-01 £ 35,772
Shareholder Funds 2011-11-01 £ 12,347

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 17 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 17 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 17 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 17 LOWNDES SQUARE PROPERTY 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 17 LOWNDES SQUARE PROPERTY 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 17 LOWNDES SQUARE PROPERTY 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 17 LOWNDES SQUARE PROPERTY 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 17 LOWNDES SQUARE PROPERTY 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.