Background WavePink WaveYellow Wave

LONSDALE PLACE MANAGEMENT LIMITED (01587907)

LONSDALE PLACE MANAGEMENT LIMITED (01587907) is an active UK company. incorporated on 28 September 1981. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in residents property management. LONSDALE PLACE MANAGEMENT LIMITED has been registered for 44 years. Current directors include CADWALLADER, Clara Araminta, COLCLOUGH, Michael, MANSBRIDGE, Elizabeth.

Company Number
01587907
Status
active
Type
ltd
Incorporated
28 September 1981
Age
44 years
Address
Tey House, Royston, SG8 9JN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CADWALLADER, Clara Araminta, COLCLOUGH, Michael, MANSBRIDGE, Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONSDALE PLACE MANAGEMENT LIMITED

LONSDALE PLACE MANAGEMENT LIMITED is an active company incorporated on 28 September 1981 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LONSDALE PLACE MANAGEMENT LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01587907

LTD Company

Age

44 Years

Incorporated 28 September 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Tey House Market Hill Royston, SG8 9JN,

Previous Addresses

Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH England
From: 8 September 2017To: 3 April 2021
C/O C/O Warmans Property Management the Old Coach House Rayne Road Braintree Essex CM7 2QH
From: 7 March 2014To: 8 September 2017
C/O C/O Srg Llp 28 Ely Place London EC1N 6AA
From: 4 December 2013To: 7 March 2014
C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA
From: 28 September 1981To: 4 December 2013
Timeline

8 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Sept 81
Director Left
May 10
Director Left
Sept 14
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

WARMANS PROPERTY MANAGEMENT LIMITED

Active
Market Hill, RoystonSG8 9JN
Corporate secretary
Appointed 14 Mar 2014

CADWALLADER, Clara Araminta

Active
Market Hill, RoystonSG8 9JN
Born March 1978
Director
Appointed 24 Apr 2024

COLCLOUGH, Michael

Active
10b Lonsdale Place, LondonN1 1EL
Born July 1946
Director
Appointed N/A

MANSBRIDGE, Elizabeth

Active
4b Lonsdale Place, LondonN1 1EL
Born January 1951
Director
Appointed N/A

COLCLOUGH, Michael

Resigned
10b Lonsdale Place, LondonN1 1EL
Secretary
Appointed 12 Feb 1994
Resigned 14 Mar 2014

DAWSON, Stephen Eric

Resigned
Barnsbury Road, LondonN1 0ES
Secretary
Appointed N/A
Resigned 26 Mar 1994

AITKEN, Janet Ovenstone

Resigned
9 Lonsdale Place, LondonN1 1EL
Born February 1952
Director
Appointed 14 Nov 1990
Resigned 31 Mar 2010

BANKS, Christine Ann

Resigned
8a Lonsdale Place, LondonN1 1EL
Born June 1951
Director
Appointed N/A
Resigned 03 Sept 2014

BARILONE, Margaret

Resigned
9b Lonsdale Place, LondonN1 1EL
Born May 1950
Director
Appointed N/A
Resigned 15 Dec 2003

BIDGOOD, Karen Frances

Resigned
8b Lonsdale Place, LondonN1 1EL
Born April 1957
Director
Appointed 22 Jul 2002
Resigned 18 Mar 2004

BIDGOOD, Nigel Paul

Resigned
8b Lonsdale Place, LondonN1 1EL
Born March 1953
Director
Appointed N/A
Resigned 18 Mar 2004

BOURNE, Edward Owen

Resigned
39 Rosslyn Hill, LondonNW3 5UJ
Born September 1948
Director
Appointed 22 Jul 2002
Resigned 06 Nov 2024

BURNETT, John Drew

Resigned
3b Lonsdale Place, LondonN1 1EL
Born June 1962
Director
Appointed 22 Jul 2002
Resigned 07 Apr 2006

GOLLANCZ, David

Resigned
Lonsdale Place, LondonN1 1EL
Born November 1952
Director
Appointed 04 May 2009
Resigned 18 Apr 2024

JENNINGS, Octavia

Resigned
6b Lonsdale Place, LondonN1 1EL
Born July 1954
Director
Appointed 17 Oct 1994
Resigned 03 Aug 1995

LOPEZ-VEGA, Jenny

Resigned
85 De Beauvoir Road, LondonN1 4EL
Born August 1938
Director
Appointed 11 Dec 1997
Resigned 07 Nov 2024

MAKEPEACE, Royston William

Resigned
7 Lonsdale Place, LondonN1 1EL
Born November 1950
Director
Appointed N/A
Resigned 25 Jan 1997

STUART, Andrew Brian Douglas, Doctor

Resigned
3a Lonsdale Place, LondonN1 1EL
Born May 1968
Director
Appointed 20 Oct 1994
Resigned 02 Jul 1999

TIMMONS, Beverley Helen

Resigned
4a Lonsdale Place, LondonNW1 1EL
Born July 1930
Director
Appointed N/A
Resigned 07 Nov 2024
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 April 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 September 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 March 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2010
AAAnnual Accounts
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2008
AAAnnual Accounts
Legacy
23 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
25 October 2005
287Change of Registered Office
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
3 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Legacy
6 September 1995
288288
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
22 April 1994
288288
Legacy
22 April 1994
287Change of Registered Office
Legacy
31 March 1994
288288
Legacy
31 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
16 November 1992
363b363b
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
8 September 1992
288288
Legacy
8 September 1992
288288
Legacy
8 September 1992
288288
Legacy
8 September 1992
288288
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
16 January 1992
363b363b
Legacy
22 July 1991
287Change of Registered Office
Legacy
22 July 1991
288288
Legacy
21 February 1991
363aAnnual Return
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Legacy
26 November 1990
288288
Legacy
26 November 1990
288288
Legacy
5 January 1990
363363
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
29 September 1989
288288
Legacy
1 June 1989
288288
Legacy
23 February 1989
363363
Legacy
10 February 1989
288288
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
8 December 1988
288288
Accounts With Accounts Type Full
17 February 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Legacy
27 April 1987
288288
Accounts With Accounts Type Full
26 March 1987
AAAnnual Accounts
Legacy
26 March 1987
363363
Legacy
25 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 August 1986
288288
Incorporation Company
28 September 1981
NEWINCIncorporation