Background WavePink WaveYellow Wave

LANSDOWN OWNERS ASSOCIATION LIMITED (05430628)

LANSDOWN OWNERS ASSOCIATION LIMITED (05430628) is an active UK company. incorporated on 20 April 2005. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LANSDOWN OWNERS ASSOCIATION LIMITED has been registered for 20 years. Current directors include FIELDEN, Timothy James, GREEN, Kevin Jeffrey, PEARN, David John Bradbury, Mr..

Company Number
05430628
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 2005
Age
20 years
Address
11 Lansdown, Guildford, GU1 2LY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FIELDEN, Timothy James, GREEN, Kevin Jeffrey, PEARN, David John Bradbury, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANSDOWN OWNERS ASSOCIATION LIMITED

LANSDOWN OWNERS ASSOCIATION LIMITED is an active company incorporated on 20 April 2005 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LANSDOWN OWNERS ASSOCIATION LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05430628

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 20 April 2005

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

11 Lansdown Guildford, GU1 2LY,

Previous Addresses

Turnmill Lansdown Guildford Surrey GU1 2LY
From: 20 April 2005To: 14 April 2023
Timeline

11 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Nov 10
Director Left
May 12
Director Joined
Nov 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Sept 20
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FIELDEN, Timothy James

Active
Lansdown, GuildfordGU1 2LY
Born January 1968
Director
Appointed 01 Nov 2015

GREEN, Kevin Jeffrey

Active
Lansdown, GuildfordGU1 2LY
Born June 1966
Director
Appointed 05 Apr 2023

PEARN, David John Bradbury, Mr.

Active
Lansdown, GuildfordGU1 2LY
Born October 1966
Director
Appointed 06 Jan 2008

GREEN, Sharron Elizabeth

Resigned
Turnmill, GuildfordGU1 2LY
Secretary
Appointed 12 Sept 2020
Resigned 05 Apr 2023

MACLEAN, Lesley Noreen

Resigned
Chelwood, GuildfordGU1 2LY
Secretary
Appointed 20 Apr 2005
Resigned 15 Nov 2009

MCPHERSON, Patti Margaret, Mrs.

Resigned
Turnmill, GuildfordGU1 2LY
Secretary
Appointed 18 Nov 2012
Resigned 08 Sept 2020

REID, Robert John Dootson, Mr.

Resigned
Turnmill, GuildfordGU1 2LY
Secretary
Appointed 15 Sept 2010
Resigned 07 Sept 2011

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee secretary
Appointed 20 Apr 2005
Resigned 20 Apr 2005

HOSEGOOD, David William

Resigned
Turnmill Lansdown, GuildfordGU1 2LY
Born December 1948
Director
Appointed 20 Apr 2005
Resigned 05 Apr 2023

MACLEAN, Lesley Noreen

Resigned
Chelwood, GuildfordGU1 2LY
Born July 1955
Director
Appointed 20 Apr 2005
Resigned 15 Nov 2009

MCPHERSON, Keith Robert

Resigned
1 Lansdown, GuildfordGU1 2LY
Born December 1945
Director
Appointed 22 Dec 2005
Resigned 27 Jun 2007

MCPHERSON, Patti Margaret

Resigned
Turnmill, GuildfordGU1 2LY
Born May 1940
Director
Appointed 09 Nov 2014
Resigned 08 Sept 2020

PARRY, Giles Luke

Resigned
9 Lansdown, GuildfordGU1 2LY
Born August 1966
Director
Appointed 06 Jun 2005
Resigned 15 Jul 2008

REID, Robert John Dootson, Mr.

Resigned
Lansdown, GuildfordGU1 2LY
Born October 1946
Director
Appointed 15 Nov 2009
Resigned 07 Sept 2011

STORK, Heather Holbern

Resigned
Turnmill, GuildfordGU1 2LY
Born September 1969
Director
Appointed 07 Nov 2010
Resigned 17 Jul 2015

PENNINGTONS DIRECTORS (NO 1) LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee director
Appointed 20 Apr 2005
Resigned 20 Apr 2005
Fundings
Financials
Latest Activities

Filing History

73

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