Background WavePink WaveYellow Wave

3 LANSDOWN CRESCENT LIMITED (03053210)

3 LANSDOWN CRESCENT LIMITED (03053210) is an active UK company. incorporated on 4 May 1995. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. 3 LANSDOWN CRESCENT LIMITED has been registered for 30 years. Current directors include ASHWORTH, Charles John Robert, MUNNINGS, Karen Jane, MUNNINGS, Roger Llewelyn.

Company Number
03053210
Status
active
Type
ltd
Incorporated
4 May 1995
Age
30 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHWORTH, Charles John Robert, MUNNINGS, Karen Jane, MUNNINGS, Roger Llewelyn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 LANSDOWN CRESCENT LIMITED

3 LANSDOWN CRESCENT LIMITED is an active company incorporated on 4 May 1995 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 3 LANSDOWN CRESCENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03053210

LTD Company

Age

30 Years

Incorporated 4 May 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

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

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 9 October 2014To: 25 March 2025
C/O C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH
From: 20 February 2013To: 9 October 2014
3 Lansdown Crescent Bath BA1 5EX
From: 4 May 1995To: 20 February 2013
Timeline

15 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
May 95
Director Left
Jan 10
Director Joined
May 10
Director Left
Aug 12
Director Left
Mar 13
Director Left
Apr 13
Director Joined
Nov 15
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
New Owner
Nov 20
New Owner
Sept 21
Director Left
Oct 22
Director Joined
May 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Oct 2014

ASHWORTH, Charles John Robert

Active
95 London Road, CroydonCR0 2RF
Born April 1990
Director
Appointed 29 May 2024

MUNNINGS, Karen Jane

Active
95 London Road, CroydonCR0 2RF
Born August 1962
Director
Appointed 20 Nov 2017

MUNNINGS, Roger Llewelyn

Active
95 London Road, CroydonCR0 2RF
Born August 1950
Director
Appointed 20 Nov 2017

GULHANE, Angeli Asha

Resigned
Flat 4, BathBA1 5EX
Secretary
Appointed 04 May 1995
Resigned 01 Jun 1995

LEMON, Shirley

Resigned
7 Burlington House, RichmondTW10 6NW
Secretary
Appointed 12 May 1998
Resigned 28 Nov 1998

NATHAN, Richard Lionel

Resigned
Bonython Manor, HelstonTR12 7BA
Secretary
Appointed 28 Nov 1998
Resigned 08 Mar 2013

STRICKLAND, John

Resigned
3 Bryn Cerrig, HolywellCH8 8PF
Secretary
Appointed 15 Jan 1997
Resigned 12 May 1998

VELLEMAN, Deborah Mary

Resigned
Gay Street, BathBA1 2PH
Secretary
Appointed 20 Feb 2013
Resigned 01 Oct 2014

JOHNSON FRY SECRETARIES LTD

Resigned
Dorland House, LondonSW1Y 4PZ
Corporate secretary
Appointed 01 Jun 1995
Resigned 15 Jan 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 May 1995
Resigned 04 May 1995

ELLISON, John Kevin

Resigned
3 Lansdown Crescent, BathBA1 5EX
Born July 1946
Director
Appointed 28 Nov 1998
Resigned 08 Mar 2013

FIELD, Amanda Louise

Resigned
Upper Maisonette, BathBA1 5EX
Born May 1960
Director
Appointed 23 Apr 2006
Resigned 16 Aug 2012

HANSCOMB, Kym Michelle

Resigned
CroydonCR0 1JB
Born May 1966
Director
Appointed 09 Nov 2015
Resigned 02 Nov 2017

JAMIESON, Erik Simon

Resigned
Gay Street, BathBA1 2PH
Born June 1976
Director
Appointed 28 May 2010
Resigned 25 Mar 2013

LEMON, Shirley

Resigned
7 Burlington House, RichmondTW10 6NW
Born May 1926
Director
Appointed 12 May 1998
Resigned 28 Nov 1998

MACHIN, Neville Charles

Resigned
Top Flat 3 Lansdowne Crescent, BathBA1 5EX
Born December 1953
Director
Appointed 10 Mar 2002
Resigned 25 May 2005

NATHAN, Richard Lionel

Resigned
Bonython Manor, HelstonTR12 7BA
Born April 1948
Director
Appointed 28 Nov 1998
Resigned 13 Oct 2022

NATHAN, Susan

Resigned
Bonython Manor, HelstonTR12 7BA
Born July 1951
Director
Appointed 28 Nov 1998
Resigned 16 Nov 2017

PALOMINO, Ricardo

Resigned
3 Lansdown Crescent, BathBA1 5EX
Born September 1950
Director
Appointed 10 Mar 2002
Resigned 31 Dec 2003

SAUNDERS, Timothy, Mr.

Resigned
Beckets Place, BathBA2 9HP
Born June 1963
Director
Appointed 04 May 1995
Resigned 12 May 1998

SMITH, Paul Daryl

Resigned
Ground Floor Maisonette, BathBA1 5EX
Born November 1968
Director
Appointed 08 Feb 2004
Resigned 30 Dec 2009

STRICKLAND, John

Resigned
3 Bryn Cerrig, HolywellCH8 8PF
Born January 1956
Director
Appointed 04 May 1995
Resigned 29 Nov 1998

Persons with significant control

2

Mr Roger Llewelyn Munnings

Active
95 London Road, CroydonCR0 2RF
Born August 1950

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Karen Jane Munnings

Active
95 London Road, CroydonCR0 2RF
Born August 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 May 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 April 2022
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
27 September 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
9 October 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Termination Secretary Company With Name
8 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2013
AAAnnual Accounts
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2010
AAAnnual Accounts
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
11 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2003
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 March 2002
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
1 December 1999
288cChange of Particulars
Legacy
1 December 1999
288cChange of Particulars
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Legacy
26 July 1999
363aAnnual Return
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
287Change of Registered Office
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
287Change of Registered Office
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
27 April 1998
88(2)R88(2)R
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
15 July 1996
288288
Legacy
11 June 1996
288288
Legacy
13 May 1996
363sAnnual Return (shuttle)
Resolution
21 September 1995
RESOLUTIONSResolutions
Legacy
21 July 1995
288288
Legacy
21 July 1995
288288
Legacy
21 July 1995
224224
Legacy
10 May 1995
288288
Incorporation Company
4 May 1995
NEWINCIncorporation