Background WavePink WaveYellow Wave

LAUDERDALE MANSIONS (WEST) LIMITED (01341830)

LAUDERDALE MANSIONS (WEST) LIMITED (01341830) is an active UK company. incorporated on 1 December 1977. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in residents property management. LAUDERDALE MANSIONS (WEST) LIMITED has been registered for 48 years. Current directors include COULSON, Edward, ETTINGHAUSEN, Daniel Jonathan, HERMIDA, Ines Marcela and 4 others.

Company Number
01341830
Status
active
Type
ltd
Incorporated
1 December 1977
Age
48 years
Address
2nd Floor Medway Bridge House, Maidstone, ME14 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COULSON, Edward, ETTINGHAUSEN, Daniel Jonathan, HERMIDA, Ines Marcela, KISELEV, Sergey, MONAGHAN, Nicholas Charles, VARAWALLA, Nermeen, Dr, WATTS, Lucinda Sally
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUDERDALE MANSIONS (WEST) LIMITED

LAUDERDALE MANSIONS (WEST) LIMITED is an active company incorporated on 1 December 1977 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAUDERDALE MANSIONS (WEST) LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01341830

LTD Company

Age

48 Years

Incorporated 1 December 1977

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 2m left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 30 September 2024 - 29 September 2025(13 months)
Type: Dormant

Next Due

Due by 29 June 2027
Period: 30 September 2025 - 29 September 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 13 December 2024 (1 year ago)
Submitted on 21 January 2025 (1 year ago)

Next Due

Due by 27 December 2025
For period ending 13 December 2025

Previous Company Names

LAUDERDALE MANSIONS MANAGEMENT COMPANY (WEST) LIMITED
From: 1 December 1977To: 31 December 1980
Contact
Address

2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone, ME14 1JP,

Previous Addresses

3/4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY
From: 1 December 1977To: 16 October 2024
Timeline

31 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Nov 77
Director Joined
Nov 09
Director Left
Jul 10
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Jul 14
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Mar 22
Director Joined
Apr 23
Director Left
May 23
Director Joined
Jul 23
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Jul 25
Director Joined
Feb 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GRAVITA TRUSTEES LIMITED

Active
Leman Street, LondonE1 8FA
Corporate secretary
Appointed 23 May 2004

COULSON, Edward

Active
Medway Bridge House, MaidstoneME14 1JP
Born August 1972
Director
Appointed 12 Aug 2024

ETTINGHAUSEN, Daniel Jonathan

Active
Medway Bridge House, MaidstoneME14 1JP
Born July 1944
Director
Appointed 04 Mar 2008

HERMIDA, Ines Marcela

Active
Medway Bridge House, MaidstoneME14 1JP
Born May 1965
Director
Appointed 12 Aug 2024

KISELEV, Sergey

Active
Medway Bridge House, MaidstoneME14 1JP
Born February 1975
Director
Appointed 28 Nov 2025

MONAGHAN, Nicholas Charles

Active
Medway Bridge House, MaidstoneME14 1JP
Born September 1968
Director
Appointed 17 Jun 2021

VARAWALLA, Nermeen, Dr

Active
Medway Bridge House, MaidstoneME14 1JP
Born September 1961
Director
Appointed 19 Jan 2024

WATTS, Lucinda Sally

Active
LondonW9 2AN
Born November 1963
Director
Appointed 12 Dec 2018

COLEMAN, Anne

Resigned
57 West End Lane, PinnerHA5 1AH
Secretary
Appointed 14 Oct 1997
Resigned 23 May 2004

CROCKER, Paul

Resigned
12 Wigmore Street, LondonW1H 0LB
Secretary
Appointed N/A
Resigned 29 Oct 1992

LIMCOSEC LIMITED

Resigned
1 Dane Close, OrpingtonBR6 7DS
Corporate secretary
Appointed 19 Nov 1992
Resigned 14 Oct 1997

BAKER, Mary

Resigned
230 Lauderdale Mansions, LondonW9 1NQ
Born June 1944
Director
Appointed 20 Dec 1999
Resigned 07 Apr 2005

CAVALLINI, Emily

Resigned
Lauderdale Road, LondonW9 1NQ
Born January 1979
Director
Appointed 20 Oct 2009
Resigned 12 Feb 2013

CHRISTODOULOU, Anastasios, Dr

Resigned
246 Lauderdale Mansions, LondonW9 1NQ
Born May 1932
Director
Appointed 28 Mar 1994
Resigned 21 Apr 1999

CROCKER, Howard Henry

Resigned
12 Copthall Avenue, LondonEC2R 7DH
Born December 1962
Director
Appointed N/A
Resigned 23 Jun 1992

EDDINE, Ahmad Jamal

Resigned
3/4 Bower Terrace, MaidstoneME16 8RY
Born December 1987
Director
Appointed 20 Apr 2022
Resigned 19 Sept 2023

GOODWIN, Andrew Ewart

Resigned
222 Lauderdale Mansions, LondonW9 1NQ
Born July 1967
Director
Appointed 24 Aug 1998
Resigned 11 Nov 2008

HODGSON, Richard James

Resigned
3/4 Bower Terrace, MaidstoneME16 8RY
Born May 1964
Director
Appointed 12 Mar 2013
Resigned 10 Jun 2020

HOWELLS, Gareth Leo, Dr

Resigned
3/4 Bower Terrace, MaidstoneME16 8RY
Born September 1952
Director
Appointed 10 Jan 2005
Resigned 31 Mar 2019

JOSYFON, Bruce Michael

Resigned
214 Lauderdale Mansions, LondonW9 1NQ
Born October 1972
Director
Appointed 21 Apr 1999
Resigned 09 Jun 2008

JOSYFON, Neil Anthony

Resigned
214 Lauderdale Mansions, LondonW9 1NQ
Born October 1969
Director
Appointed 26 Oct 1992
Resigned 21 Apr 1999

JUSU SHERIFF, Gladys

Resigned
3/4 Bower Terrace, MaidstoneME16 8RY
Born July 1930
Director
Appointed 20 Dec 1999
Resigned 18 May 2023

KISELEV, Sergey

Resigned
Medway Bridge House, MaidstoneME14 1JP
Born February 1975
Director
Appointed 05 Jul 2023
Resigned 01 Jul 2025

MONAGHAN, Emma Mary Louise

Resigned
3/4 Bower Terrace, MaidstoneME16 8RY
Born May 1969
Director
Appointed 10 Feb 2009
Resigned 08 Sept 2015

MORRIS, Maria

Resigned
Flat 248 Lauderdale Mansions, LondonW9 1NQ
Born July 1951
Director
Appointed 16 Dec 1997
Resigned 10 May 1999

NEISS, Katharine

Resigned
Lauderdale Road, LondonW9 1NQ
Born July 1970
Director
Appointed 13 Jan 2009
Resigned 05 Jul 2014

OAKES, Daniel Louis

Resigned
150 Lauderdale Mansions, LondonW9 1NG
Born September 1972
Director
Appointed 20 Dec 1999
Resigned 01 Apr 2005

PAREKH, Has

Resigned
250 Lauderdale Mansions, LondonW9 1NQ
Born August 1941
Director
Appointed 26 Oct 1992
Resigned 15 Jan 1998

PETERSEN, Jesper

Resigned
3/4 Bower Terrace, MaidstoneME16 8RY
Born June 1972
Director
Appointed 11 Jun 2007
Resigned 15 Mar 2022

PICCIONE, Michele

Resigned
3/4 Bower Terrace, MaidstoneME16 8RY
Born September 1960
Director
Appointed 03 Apr 2019
Resigned 17 Jun 2021

PORTER, Monica

Resigned
252 Lauderdale Mansions, LondonW9 1NQ
Born July 1952
Director
Appointed 20 Dec 1999
Resigned 21 Aug 2001

POTTER, Irwin Reginald

Resigned
254 Lauderdale Mansions, LondonW9 1NQ
Born September 1941
Director
Appointed 26 Oct 1992
Resigned 14 Mar 2000

PUGH, Jonathan Chandley

Resigned
218 Lauderdale Mansions, LondonW9 1NQ
Born September 1966
Director
Appointed 21 Jul 1997
Resigned 01 Sept 1998

RANKIN, Matthew

Resigned
3/4 Bower Terrace, MaidstoneME16 8RY
Born October 1978
Director
Appointed 14 Jul 2021
Resigned 16 May 2024

RUBIN, Jonathan Scott

Resigned
3/4 Bower Terrace, MaidstoneME16 8RY
Born October 1984
Director
Appointed 12 Dec 2018
Resigned 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

185

Replacement Filing Of Director Appointment With Name
30 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
26 September 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
2 March 2020
AAMDAAMD
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Memorandum Articles
20 November 2018
MAMA
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2015
AAAnnual Accounts
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Corporate Secretary Company With Change Date
29 May 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 February 2013
AAAnnual Accounts
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Made Up Date
23 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Memorandum Articles
9 October 2009
MEM/ARTSMEM/ARTS
Legacy
7 July 2009
363aAnnual Return
Accounts With Made Up Date
24 March 2009
AAAnnual Accounts
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
20 March 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
26 June 2007
363aAnnual Return
Legacy
22 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 June 2007
AAAnnual Accounts
Accounts With Accounts Type Small
26 June 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
20 April 2006
287Change of Registered Office
Legacy
26 January 2006
287Change of Registered Office
Legacy
7 July 2005
363aAnnual Return
Legacy
7 July 2005
353353
Accounts With Accounts Type Small
7 July 2005
AAAnnual Accounts
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
13 September 2004
225Change of Accounting Reference Date
Accounts With Made Up Date
9 September 2004
AAAnnual Accounts
Legacy
7 July 2004
363aAnnual Return
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 May 2003
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 May 2002
AAAnnual Accounts
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 May 2001
AAAnnual Accounts
Accounts With Made Up Date
12 July 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 April 1999
AAAnnual Accounts
Legacy
8 December 1998
287Change of Registered Office
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 April 1998
AAAnnual Accounts
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 April 1997
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 March 1996
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
12 October 1994
RESOLUTIONSResolutions
Accounts With Made Up Date
15 July 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
13 April 1994
288288
Legacy
11 April 1994
288288
Accounts With Made Up Date
26 July 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
29 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
287Change of Registered Office
Accounts With Made Up Date
14 December 1992
AAAnnual Accounts
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
23 July 1992
363x363x
Legacy
6 May 1992
353353
Legacy
6 May 1992
287Change of Registered Office
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Memorandum Articles
18 March 1992
MEM/ARTSMEM/ARTS
Resolution
2 February 1992
RESOLUTIONSResolutions
Legacy
2 February 1992
287Change of Registered Office
Legacy
3 October 1991
288288
Legacy
25 June 1991
363b363b
Legacy
25 June 1991
363(287)363(287)
Accounts With Made Up Date
25 June 1991
AAAnnual Accounts
Legacy
20 July 1990
363363
Accounts With Made Up Date
10 July 1990
AAAnnual Accounts
Legacy
11 October 1989
288288
Legacy
25 July 1989
363363
Accounts With Made Up Date
5 April 1989
AAAnnual Accounts
Legacy
19 July 1988
363363
Accounts With Made Up Date
22 June 1988
AAAnnual Accounts
Legacy
7 December 1987
288288
Accounts With Made Up Date
13 October 1987
AAAnnual Accounts
Legacy
28 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 July 1986
363363
Accounts With Made Up Date
1 July 1986
AAAnnual Accounts
Incorporation Company
1 December 1977
NEWINCIncorporation