Background WavePink WaveYellow Wave

SCHOOL LANE MANAGEMENT LIMITED (02459025)

SCHOOL LANE MANAGEMENT LIMITED (02459025) is an active UK company. incorporated on 12 January 1990. with registered office in Lymington. The company operates in the Real Estate Activities sector, engaged in residents property management. SCHOOL LANE MANAGEMENT LIMITED has been registered for 36 years. Current directors include BRADSHAW, Samantha, CHARMAN, John, KNIGHT, Norman.

Company Number
02459025
Status
active
Type
ltd
Incorporated
12 January 1990
Age
36 years
Address
63 High Street, Lymington, SO41 9ZT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADSHAW, Samantha, CHARMAN, John, KNIGHT, Norman
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOOL LANE MANAGEMENT LIMITED

SCHOOL LANE MANAGEMENT LIMITED is an active company incorporated on 12 January 1990 with the registered office located in Lymington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SCHOOL LANE MANAGEMENT LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02459025

LTD Company

Age

36 Years

Incorporated 12 January 1990

Size

N/A

Accounts

ARD: 22/3

Up to Date

8 months left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 23 March 2024 - 22 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 22 December 2026
Period: 23 March 2025 - 22 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

LATCHDALE LIMITED
From: 12 January 1990To: 9 March 1990
Contact
Address

63 High Street Lymington, SO41 9ZT,

Previous Addresses

75 High Street Lymington Hampshire SO41 9YY
From: 12 January 1990To: 8 June 2011
Timeline

7 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
New Owner
Apr 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BRADSHAW, Samantha

Active
High Street, LymingtonSO41 9ZT
Born December 1970
Director
Appointed 25 Apr 2022

CHARMAN, John

Active
Londesborough Place, LymingtonSO41 8QB
Born August 1969
Director
Appointed 20 Oct 2017

KNIGHT, Norman

Active
Beach Avenue, New MiltonBH25 7EJ
Born May 1951
Director
Appointed 20 Oct 2017

BRINKMAN, Samantha

Resigned
Flat 3, LymingtonSO41 9AL
Secretary
Appointed 01 Feb 2005
Resigned 23 Feb 2007

FIDLER, Martin Edward

Resigned
50 Ridge Langley, South CroydonCR2 0AR
Secretary
Appointed 31 Oct 2000
Resigned 07 Mar 2001

HARNETT, Lesley Ann

Resigned
29 Ellery Grove, LymingtonSO41 9DX
Secretary
Appointed 19 Feb 2007
Resigned 20 Oct 2017

MORTON, Jane

Resigned
Spencer Road, New MiltonBH25 6BZ
Secretary
Appointed 20 Oct 2017
Resigned 30 Apr 2023

SILCOX, Philippa

Resigned
Flat 4 76 High Street, LymingtonSO41 9AL
Secretary
Appointed 10 Mar 2001
Resigned 01 Feb 2005

WINGFIELD, Clive Ashley

Resigned
34 Glenferness Avenue, BournemouthBH4 9NQ
Secretary
Appointed N/A
Resigned 31 Oct 2000

BARNES, Lindsay Marilyn

Resigned
23 Hillside Way, WelwynAL6 0TY
Born March 1950
Director
Appointed 04 Feb 2002
Resigned 01 Feb 2004

BLOUNT, Keith

Resigned
29 Ellery Grove, LymingtonSO41 9DX
Born April 1944
Director
Appointed 31 Oct 2000
Resigned 20 Apr 2022

CORNWELL, Barry Ernest

Resigned
The Beeches, LymingtonSO41 5QF
Born May 1947
Director
Appointed 15 Jun 2004
Resigned 23 Jan 2006

EGERTON, Peter John

Resigned
Rooks Acre Bisterne Close, HampshireBH24 4AZ
Born May 1961
Director
Appointed N/A
Resigned 31 Oct 2000

FIDLER, Martin Edward

Resigned
50 Ridge Langley, South CroydonCR2 0AR
Born September 1940
Director
Appointed 31 Oct 2000
Resigned 07 Mar 2001

JOUNING, Vanessa

Resigned
Flat 1 76 High Street, LymingtonSO41 9AL
Born June 1963
Director
Appointed 10 Mar 2001
Resigned 01 Aug 2001

WINGFIELD, Clive Ashley

Resigned
34 Glenferness Avenue, BournemouthBH4 9NQ
Born December 1962
Director
Appointed N/A
Resigned 31 Oct 2000

Persons with significant control

2

1 Active
1 Ceased

Mrs Samantha Bradshaw

Active
High Street, LymingtonSO41 9ZT
Born December 1970

Nature of Control

Significant influence or control
Notified 25 Apr 2022

Mr Keith Blount

Ceased
Ellery Grove, LymingtonSO41 9DX
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2022
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 September 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2007
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2004
AAAnnual Accounts
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
88(2)R88(2)R
Legacy
28 January 2000
88(2)R88(2)R
Legacy
5 July 1999
88(2)R88(2)R
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1998
AAAnnual Accounts
Legacy
8 May 1998
287Change of Registered Office
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
17 June 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1994
AAAnnual Accounts
Legacy
23 December 1993
288288
Accounts With Accounts Type Small
12 October 1993
AAAnnual Accounts
Legacy
20 August 1993
287Change of Registered Office
Legacy
19 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1992
AAAnnual Accounts
Legacy
22 July 1992
363b363b
Legacy
23 April 1992
288288
Legacy
20 January 1992
288288
Accounts With Accounts Type Small
27 November 1991
AAAnnual Accounts
Legacy
12 July 1991
225(1)225(1)
Legacy
15 June 1991
363aAnnual Return
Legacy
27 March 1991
88(2)R88(2)R
Legacy
4 December 1990
88(2)R88(2)R
Legacy
30 March 1990
88(2)R88(2)R
Legacy
30 March 1990
224224
Legacy
12 March 1990
288288
Legacy
12 March 1990
287Change of Registered Office
Certificate Change Of Name Company
8 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 1990
123Notice of Increase in Nominal Capital
Resolution
5 March 1990
RESOLUTIONSResolutions
Resolution
5 March 1990
RESOLUTIONSResolutions
Incorporation Company
12 January 1990
NEWINCIncorporation