Background WavePink WaveYellow Wave

LORNE COURT (MANAGEMENT) LIMITED (01205777)

LORNE COURT (MANAGEMENT) LIMITED (01205777) is an active UK company. incorporated on 2 April 1975. with registered office in 82 St John Street. The company operates in the Real Estate Activities sector, engaged in residents property management. LORNE COURT (MANAGEMENT) LIMITED has been registered for 50 years. Current directors include DANIL, Rhona, ELLIOTT, Mark Andrew, KOROSEC, Natasha and 2 others.

Company Number
01205777
Status
active
Type
ltd
Incorporated
2 April 1975
Age
50 years
Address
82 St John Street, EC1M 4JN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DANIL, Rhona, ELLIOTT, Mark Andrew, KOROSEC, Natasha, WAILES, Richard Franklyn, YOUSIF, Louay Adnan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORNE COURT (MANAGEMENT) LIMITED

LORNE COURT (MANAGEMENT) LIMITED is an active company incorporated on 2 April 1975 with the registered office located in 82 St John Street. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LORNE COURT (MANAGEMENT) LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01205777

LTD Company

Age

50 Years

Incorporated 2 April 1975

Size

N/A

Accounts

ARD: 23/6

Up to Date

1 year left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 4 February 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 18 February 2026
For period ending 4 February 2026
Contact
Address

82 St John Street London , EC1M 4JN,

Timeline

16 key events • 2010 - 2021

Funding Officers Ownership
Director Left
May 10
Director Joined
May 10
Director Left
Sept 10
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Nov 12
Director Left
Oct 13
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
Dec 14
Director Joined
Oct 15
Director Left
Mar 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jan 19
Director Left
Feb 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

WAILES, Richard Franklyn

Active
7 Lorne Court, LondonSW15 6RX
Secretary
Appointed 27 Aug 1997

DANIL, Rhona

Active
Lorne Court, LondonSW15 6RX
Born October 1972
Director
Appointed 16 Oct 2015

ELLIOTT, Mark Andrew

Active
71 Roehampton Lane, LondonSW15 5NE
Born July 1957
Director
Appointed 10 May 2006

KOROSEC, Natasha

Active
Lorne Court, LondonSW15 6RX
Born June 1949
Director
Appointed 23 Jun 2016

WAILES, Richard Franklyn

Active
7 Lorne Court, LondonSW15 6RX
Born December 1950
Director
Appointed 23 Apr 1997

YOUSIF, Louay Adnan

Active
Lorne Court, LondonSW15 6RX
Born April 1959
Director
Appointed 03 Sept 2018

MANLEY, George Frank

Resigned
16 Lorne Court, LondonSW15 6RX
Secretary
Appointed N/A
Resigned 27 Aug 1997

ABOUZEID, Ahmed

Resigned
Lorne Court, LondonSW15 6RX
Born January 1969
Director
Appointed 30 Aug 2012
Resigned 24 Jun 2014

ALCOTT, Alexandra

Resigned
Lorne Court, LondonSW15 6RX
Born July 1978
Director
Appointed 20 Mar 2014
Resigned 14 Mar 2016

ALLAWI, Zina

Resigned
10 Lorne Court, LondonSW15 6RX
Born November 1952
Director
Appointed 12 May 2004
Resigned 30 Aug 2012

BRYDEN, Katherine Jill Anderson

Resigned
Lorne Court, LondonSW15 6RX
Born May 1990
Director
Appointed 21 Nov 2014
Resigned 21 Dec 2020

CARR, Marcus Henry Bowes

Resigned
18 Lorne Court, LondonSW15 6RX
Born July 1943
Director
Appointed 24 Feb 1992
Resigned 23 Jun 1993

CROWE, Michael Geoffrey

Resigned
Lorne Court, LondonSW15 6RX
Born September 1938
Director
Appointed 11 Jan 2010
Resigned 29 Jul 2016

CROWE, Michael Geoffrey

Resigned
29 Lorne Court, LondonSW15 6RX
Born September 1938
Director
Appointed 23 Apr 1997
Resigned 11 Jul 2001

CROWE, Sandra

Resigned
51 Putney Hill, LondonSW15 6RX
Born November 1940
Director
Appointed 22 Apr 2009
Resigned 11 Jan 2010

GOLDSTRAW, Stephen Brian

Resigned
30 Lorne Court, LondonSW15 6RX
Born July 1959
Director
Appointed 29 Apr 1998
Resigned 26 Oct 2000

HEARD, Ian

Resigned
Lorne Court, LondonSW15 6RX
Born September 1977
Director
Appointed 30 Aug 2012
Resigned 16 Sept 2013

MANLEY, George Frank

Resigned
16 Lorne Court, LondonSW15 6RX
Born April 1919
Director
Appointed N/A
Resigned 13 Jun 1998

PARKER, Jacqueline Astra

Resigned
13 Lorne Court, LondonSW15 6RX
Born August 1940
Director
Appointed 23 Apr 1997
Resigned 09 Nov 2006

SAOUL, Roger

Resigned
Lorne Court, LondonSW15 6RX
Born October 1944
Director
Appointed 19 Mar 2009
Resigned 10 Aug 2010

SCHEPERS, Theodore Francis

Resigned
28 Lorne Court, LondonSW15 6RX
Born August 1934
Director
Appointed N/A
Resigned 23 Apr 1997

WHITE, Marion Lewth Waite

Resigned
21 Lorne Court, LondonSW15 6RX
Born July 1912
Director
Appointed N/A
Resigned 23 Apr 1997
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2004
AAAnnual Accounts
Legacy
14 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2003
AAAnnual Accounts
Legacy
16 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2002
AAAnnual Accounts
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
363aAnnual Return
Accounts With Accounts Type Small
20 March 2001
AAAnnual Accounts
Legacy
16 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
12 April 2000
363aAnnual Return
Legacy
13 October 1999
363aAnnual Return
Accounts With Accounts Type Small
11 February 1999
AAAnnual Accounts
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 February 1998
AAAnnual Accounts
Legacy
26 February 1998
363aAnnual Return
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
363aAnnual Return
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
25 January 1997
363aAnnual Return
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
12 March 1996
287Change of Registered Office
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
24 March 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
288288
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Legacy
4 March 1992
288288
Legacy
21 February 1992
363b363b
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Legacy
19 February 1991
363aAnnual Return
Legacy
10 April 1990
363363
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
16 February 1988
363363
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
288288
Legacy
2 October 1986
288288
Accounts With Accounts Type Full
18 June 1986
AAAnnual Accounts
Legacy
6 May 1986
288288