Background WavePink WaveYellow Wave

44-49 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED (01842650)

44-49 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED (01842650) is an active UK company. incorporated on 21 August 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 44-49 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include COLLINS, William Richard, NAHUM, Stephane Abraham Joseph.

Company Number
01842650
Status
active
Type
ltd
Incorporated
21 August 1984
Age
41 years
Address
4th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLINS, William Richard, NAHUM, Stephane Abraham Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

44-49 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED

44-49 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 August 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 44-49 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01842650

LTD Company

Age

41 Years

Incorporated 21 August 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

4th Floor Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 19 December 2016To: 26 January 2022
Pixham End Dorking Surrey RH4 1QA
From: 8 October 2010To: 19 December 2016
5 Old Broad Street London EC2N 1AD
From: 21 August 1984To: 8 October 2010
Timeline

34 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Aug 84
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Apr 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Aug 18
Director Left
Dec 19
Director Joined
Mar 20
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

COLLINS, William Richard

Active
Millbank Tower, LondonSW1P 4QP
Born May 1946
Director
Appointed 13 Nov 2024

NAHUM, Stephane Abraham Joseph

Active
Millbank Tower, LondonSW1P 4QP
Born December 1975
Director
Appointed 02 Dec 2021

DRISCOLL, Caroline Mary

Resigned
Flat 3, 16 Kidbrooke Grove, LondonSE3 0LF
Secretary
Appointed 31 Mar 1995
Resigned 29 Dec 2000

HERBERT, Anthony James

Resigned
21 Tite Street, LondonSW3 4JT
Secretary
Appointed 01 Jul 1992
Resigned 27 Jan 1993

RICHARDSON, Ian David Lea

Resigned
Gatehouse Farm, HerefordSE1 3RF
Secretary
Appointed 28 Jan 1993
Resigned 22 Feb 1993

SMALL, Jeremy Peter

Resigned
Pixham End, DorkingRH4 1QA
Secretary
Appointed 29 Dec 2000
Resigned 15 Sept 2010

WALLWORK, Janet Irwin

Resigned
18 Blenheim Gardens, Kingston Upon ThamesKT2 7BW
Secretary
Appointed 22 Feb 1993
Resigned 31 Mar 1995

WEBSTER, John Dudley

Resigned
10 Merrydown Way, ChislehurstBR7 5RS
Secretary
Appointed N/A
Resigned 28 Mar 1993

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
1 Undershaft, LondonEC3P 3DQ
Corporate secretary
Appointed 19 Dec 2016
Resigned 02 Dec 2021

FRIENDS LIFE SECRETARIAL SERVICES LIMITED

Resigned
Pixham End, DorkingRH4 1QA
Corporate secretary
Appointed 15 Sept 2010
Resigned 19 Dec 2016

AWFORD, Robert Francis

Resigned
Newgate Street, LondonEC1A 7NX
Born December 1956
Director
Appointed 17 Nov 2016
Resigned 28 Aug 2018

BISCAY, Pierre Alain

Resigned
Pixham End, DorkingRH4 1QA
Born August 1979
Director
Appointed 25 Sept 2014
Resigned 17 Nov 2016

BLACKWELL, David Steven

Resigned
LondonEC2R 8EJ
Born August 1978
Director
Appointed 23 Oct 2015
Resigned 17 Nov 2016

FAULKNER, Anthony

Resigned
7 Weston Close, BasingstokeRG25 2RX
Born January 1939
Director
Appointed N/A
Resigned 30 Sept 1994

GALLOWAY, Richard William

Resigned
Shandon, East GrinsteadRH19 2NQ
Born August 1943
Director
Appointed 30 Jun 1992
Resigned 06 Feb 1996

GARDINER, Neil Johnston

Resigned
1 Undershaft, LondonEC3P 3DQ
Born August 1966
Director
Appointed 17 Nov 2016
Resigned 02 Dec 2021

GOODWIN, Colin

Resigned
25 Romany Rise, OrpingtonBR5 1HG
Born April 1960
Director
Appointed 14 Nov 2007
Resigned 15 Sept 2010

GROVES, Robert

Resigned
Pixham End, DorkingRH4 1QA
Born March 1977
Director
Appointed 25 Sept 2014
Resigned 21 Aug 2015

KIPLING, Michael Robert

Resigned
Pixham End, DorkingRH4 1QA
Born March 1957
Director
Appointed 15 Sept 2010
Resigned 26 Sept 2014

LEVIS, Richard John

Resigned
1 Undershaft, LondonEC3P 3DQ
Born September 1979
Director
Appointed 17 Nov 2016
Resigned 11 Dec 2019

LONG, Graham Stephen

Resigned
Pixham End, DorkingRH4 1QA
Born March 1960
Director
Appointed 23 Oct 2015
Resigned 17 Nov 2016

MEAD, Derek

Resigned
10 Sydney Road, GuildfordGU1 3LJ
Born May 1937
Director
Appointed 30 Sept 1992
Resigned 31 Mar 1995

NICHOLLS, John Michael

Resigned
25 Starling Lane, Potters BarEN6 4JX
Born October 1934
Director
Appointed N/A
Resigned 01 Oct 1992

OWEN, James Wintringham

Resigned
Pixham End, DorkingRH4 1QA
Born July 1950
Director
Appointed 25 Feb 2010
Resigned 15 Sept 2010

SAWYER, Eileen Marie

Resigned
Millbank Tower, LondonSW1P 4QP
Born September 1979
Director
Appointed 02 Dec 2021
Resigned 13 Nov 2024

SMITH, Stephen Paul

Resigned
Yester Road, ChislehurstBR7 5HN
Born August 1953
Director
Appointed 30 Sept 1994
Resigned 31 Dec 2009

SONG, Yang

Resigned
Pixham End, DorkingRH4 1QA
Born February 1983
Director
Appointed 25 Sept 2014
Resigned 23 Oct 2015

STEPHENS, Huw David

Resigned
Pembroke 2 Stanley Hill Avenue, AmershamHP7 9BD
Born March 1960
Director
Appointed 06 Feb 1996
Resigned 14 Nov 2007

STEPHENS, Huw David

Resigned
Pembroke 2 Stanley Hill Avenue, AmershamHP7 9BD
Born March 1960
Director
Appointed 06 Dec 1995
Resigned 31 Jan 1996

TAN, Jin-Wee

Resigned
Pixham End, DorkingRH4 1QA
Born April 1978
Director
Appointed 15 Sept 2010
Resigned 26 Sept 2014

VERSEY, Mark Richard Beavis

Resigned
Pixham End, DorkingRH4 1QA
Born August 1972
Director
Appointed 15 Sept 2010
Resigned 28 Mar 2014

WALLWORK, Janet Irwin

Resigned
18 Blenheim Gardens, Kingston Upon ThamesKT2 7BW
Born June 1961
Director
Appointed 31 Mar 1995
Resigned 06 Feb 1996

WEBSTER, John Dudley

Resigned
10 Merrydown Way, ChislehurstBR7 5RS
Born November 1939
Director
Appointed N/A
Resigned 30 Jun 1992

WILLIAMS, Carl John

Resigned
1 Undershaft, LondonEC3P 3DQ
Born March 1971
Director
Appointed 26 Mar 2020
Resigned 02 Dec 2021

YATES, Stephen Richard

Resigned
Pixham End, DorkingRH4 1QA
Born March 1951
Director
Appointed 06 Feb 1996
Resigned 15 Sept 2010

Persons with significant control

1

Pixham End, DorkingRH4 1QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 April 2017
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Auditors Resignation Company
2 February 2016
AUDAUD
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
3 August 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Resolution
16 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Move Registers To Sail Company
17 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
12 April 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Auditors Resignation Company
4 November 2010
AUDAUD
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
8 October 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Termination Director Company
12 January 2010
TM01Termination of Director
Legacy
22 May 2009
363aAnnual Return
Legacy
13 January 2009
88(2)Return of Allotment of Shares
Legacy
13 January 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
26 May 2006
353353
Legacy
18 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
15 June 2004
363aAnnual Return
Legacy
15 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
7 May 2003
363aAnnual Return
Auditors Resignation Company
10 March 2003
AUDAUD
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
14 May 2002
363aAnnual Return
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
22 May 2001
288cChange of Particulars
Legacy
22 May 2001
363aAnnual Return
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
23 May 2000
363aAnnual Return
Legacy
18 April 2000
363aAnnual Return
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Legacy
15 April 1999
363aAnnual Return
Resolution
1 December 1998
RESOLUTIONSResolutions
Auditors Resignation Company
16 September 1998
AUDAUD
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
7 April 1998
363aAnnual Return
Auditors Resignation Company
28 July 1997
AUDAUD
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
27 April 1997
363aAnnual Return
Auditors Resignation Company
29 August 1996
AUDAUD
Legacy
29 April 1996
363x363x
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
27 March 1996
288288
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Legacy
25 April 1995
363x363x
Legacy
5 April 1995
288288
Resolution
5 April 1995
RESOLUTIONSResolutions
Resolution
5 April 1995
RESOLUTIONSResolutions
Legacy
5 April 1995
288288
Legacy
24 November 1994
288288
Legacy
13 October 1994
288288
Legacy
29 September 1994
287Change of Registered Office
Legacy
12 June 1994
88(2)Return of Allotment of Shares
Legacy
25 April 1994
363x363x
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
12 July 1993
288288
Legacy
29 April 1993
363x363x
Legacy
27 April 1993
88(2)R88(2)R
Resolution
15 April 1993
RESOLUTIONSResolutions
Resolution
15 April 1993
RESOLUTIONSResolutions
Legacy
9 March 1993
288288
Accounts With Accounts Type Full
4 March 1993
AAAnnual Accounts
Legacy
17 February 1993
288288
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Legacy
29 July 1992
288288
Legacy
23 July 1992
288288
Legacy
22 July 1992
288288
Legacy
23 April 1992
363x363x
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Legacy
1 May 1991
363x363x
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Resolution
4 April 1990
RESOLUTIONSResolutions
Resolution
4 April 1990
RESOLUTIONSResolutions
Legacy
19 June 1989
288288
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Legacy
29 April 1988
363363
Accounts With Accounts Type Full
29 April 1988
AAAnnual Accounts
Legacy
9 July 1987
363363
Accounts With Accounts Type Full
26 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 1986
AAAnnual Accounts
Legacy
18 August 1986
363363
Incorporation Company
21 August 1984
NEWINCIncorporation