Background WavePink WaveYellow Wave

LOWENNA MANOR AMENITY LIMITED (05315050)

LOWENNA MANOR AMENITY LIMITED (05315050) is an active UK company. incorporated on 16 December 2004. with registered office in Summercourt. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LOWENNA MANOR AMENITY LIMITED has been registered for 21 years. Current directors include DEMETRIOU, Santino, GROVE, Jane Alyson, HEARSEY, Rostella Margaret Vhairi Asplin and 3 others.

Company Number
05315050
Status
active
Type
ltd
Incorporated
16 December 2004
Age
21 years
Address
Units 7 & 8 Chapel Parc, Summercourt, TR8 5AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEMETRIOU, Santino, GROVE, Jane Alyson, HEARSEY, Rostella Margaret Vhairi Asplin, O'DWYER, Michael Gillespie Carew, ROMAIN, Karen, SCARISBRICK, Simon John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWENNA MANOR AMENITY LIMITED

LOWENNA MANOR AMENITY LIMITED is an active company incorporated on 16 December 2004 with the registered office located in Summercourt. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LOWENNA MANOR AMENITY LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05315050

LTD Company

Age

21 Years

Incorporated 16 December 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Units 7 & 8 Chapel Parc Chapel Town Summercourt, TR8 5AH,

Previous Addresses

Walsingham House Newham Quay Truro Cornwall TR1 2DP
From: 16 December 2004To: 9 December 2025
Timeline

29 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Apr 13
Director Joined
May 13
Director Left
May 13
Director Left
Sept 13
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 19
Director Left
Nov 20
Director Joined
Oct 21
Director Left
Aug 22
Director Left
Aug 22
Director Left
Sept 23
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SILVERKEY MANAGEMENT LIMITED

Active
Chapel Town, SummercourtTR8 5AH
Corporate secretary
Appointed 09 Dec 2025

DEMETRIOU, Santino

Active
Newham Quay, TruroTR1 2DP
Born August 1983
Director
Appointed 28 Jul 2016

GROVE, Jane Alyson

Active
Chapel Town, SummercourtTR8 5AH
Born April 1959
Director
Appointed 25 Feb 2016

HEARSEY, Rostella Margaret Vhairi Asplin

Active
Chapel Town, SummercourtTR8 5AH
Born December 1972
Director
Appointed 23 Aug 2018

O'DWYER, Michael Gillespie Carew

Active
Chapel Town, SummercourtTR8 5AH
Born November 1967
Director
Appointed 23 Aug 2018

ROMAIN, Karen

Active
Patten Road, LondonSW18 3RH
Born May 1962
Director
Appointed 16 Jul 2009

SCARISBRICK, Simon John

Active
Chapel Town, SummercourtTR8 5AH
Born July 1955
Director
Appointed 06 Oct 2021

BENN, Yvette

Resigned
Beaumont House, PlymouthPL4 9BD
Secretary
Appointed 16 Dec 2004
Resigned 22 Feb 2005

FEATHER, Annabel Landon

Resigned
Newham Quay, TruroTR1 2DP
Secretary
Appointed 01 Oct 2012
Resigned 22 Jun 2018

JUNIPER, Jane Fiona

Resigned
13 Prebend Gardens, LondonW4 1TN
Secretary
Appointed 28 Nov 2005
Resigned 01 Oct 2012

SHAH, Ashwin Motichand

Resigned
24 Lapstone Gardens, HarrowHA3 0ED
Secretary
Appointed 21 Feb 2005
Resigned 28 Nov 2005

AMAT, Richard James Antony

Resigned
49 Mount View Road, LondonN4 4JT
Born April 1962
Director
Appointed 19 Mar 2008
Resigned 19 Aug 2013

BISHOP, Brian William

Resigned
Amberd House, TauntonTA3 7AA
Born September 1957
Director
Appointed 05 Jul 2005
Resigned 16 Jul 2009

CAIN, Matthew Columb

Resigned
Newham Quay, TruroTR1 2DP
Born February 1969
Director
Appointed 15 Jun 2018
Resigned 10 Sept 2023

CAIN, Victoria Elizabeth

Resigned
Newham Quay, TruroTR1 2DP
Born August 1974
Director
Appointed 13 May 2013
Resigned 15 Jun 2018

CHENERY, David Arthur Hill

Resigned
Squirrels Leap, Henley On ThamesRG9 4AY
Born August 1941
Director
Appointed 21 Oct 2005
Resigned 20 Jun 2018

COOMBS, Tracey Elizabeth

Resigned
Newham Quay, TruroTR1 2DP
Born March 1973
Director
Appointed 04 Aug 2010
Resigned 03 Jul 2012

DEWHURST, Julie Dawn

Resigned
Granary House, SwindonSN6 8QB
Born October 1961
Director
Appointed 16 Jul 2009
Resigned 16 Apr 2013

EVANS, Charles Jeremy Probert

Resigned
13 Prebend Gardens, LondonW4 1TN
Born May 1963
Director
Appointed 05 Jul 2005
Resigned 01 Oct 2012

FEATHER, Robert

Resigned
Dormer Cottage, NewburyRG20 0AF
Born October 1967
Director
Appointed 13 Dec 2007
Resigned 27 Aug 2019

FINGLETON, Paul

Resigned
350 Garstang Road, PrestonPR2 9RY
Born June 1964
Director
Appointed 21 Dec 2004
Resigned 14 May 2012

FINGLETON, Sylvia Ann Louise

Resigned
Newham Quay, TruroTR1 2DP
Born June 1961
Director
Appointed 04 Apr 2013
Resigned 15 Aug 2022

GROVE, Jane Alyson

Resigned
Newham Quay, TruroTR1 2DP
Born April 1959
Director
Appointed 16 Dec 2015
Resigned 16 Dec 2015

HOGAN HERN, Maureen

Resigned
Green Timbers, South AscotSL5 9BB
Born December 1936
Director
Appointed 21 Dec 2004
Resigned 27 Feb 2008

JUNIPER, Jane Fiona

Resigned
Newham Quay, TruroTR1 2DP
Born February 1961
Director
Appointed 01 Oct 2012
Resigned 21 Jul 2015

LANG, James Ernest Thomas

Resigned
Beaumont House, PlymouthPL4 9BD
Born February 1955
Director
Appointed 16 Dec 2004
Resigned 22 Feb 2005

LANGSTON, Gillian Robertina

Resigned
Manilla Road, BristolBS8 4EB
Born March 1954
Director
Appointed 27 Feb 2008
Resigned 04 Aug 2010

MAXWELL, Brian Victor

Resigned
8 College Fields, BristolBS8 3HP
Born May 1959
Director
Appointed 21 Dec 2004
Resigned 13 Nov 2020

MITCHELL, Christopher Stephen

Resigned
10 Glenavon Park, BristolBS9 1RN
Born June 1955
Director
Appointed 21 Dec 2004
Resigned 19 Sept 2006

MONTEITH, Janice Nicol

Resigned
54a Ridgway, LondonSW19 4QR
Born November 1961
Director
Appointed 21 Dec 2004
Resigned 19 Mar 2008

ROSE, Alan Patrick Burgoyne

Resigned
Newham Quay, TruroTR1 2DP
Born January 1963
Director
Appointed 01 Oct 2012
Resigned 18 Aug 2022

SCROPE, Stephanie

Resigned
5 Regent Place, HeathfieldTN21 8TJ
Born July 1953
Director
Appointed 24 Jun 2005
Resigned 23 Apr 2008

SHAH, Ashwin Motichand

Resigned
24 Lapstone Gardens, HarrowHA3 0ED
Born October 1955
Director
Appointed 21 Feb 2005
Resigned 28 Nov 2005

SHAH, Mahendra Motichand

Resigned
11 Dovedale Avenue, HarrowHA3 0DX
Born February 1953
Director
Appointed 21 Feb 2005
Resigned 27 Oct 2005

STILLER, Michael James

Resigned
Burntwood Close, BillericayCM12 9HE
Born December 1951
Director
Appointed 05 Jul 2005
Resigned 19 Jun 2009
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 December 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Secretary Company With Name
9 October 2012
TM02Termination of Secretary
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288cChange of Particulars
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
363sAnnual Return (shuttle)
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
363sAnnual Return (shuttle)
Legacy
25 February 2008
287Change of Registered Office
Legacy
25 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Legacy
12 May 2006
88(2)R88(2)R
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
22 November 2005
225Change of Accounting Reference Date
Legacy
22 November 2005
287Change of Registered Office
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
287Change of Registered Office
Incorporation Company
16 December 2004
NEWINCIncorporation