Background WavePink WaveYellow Wave

LONDESBOROUGH PLACE MANAGEMENT COMPANY LIMITED (05597181)

LONDESBOROUGH PLACE MANAGEMENT COMPANY LIMITED (05597181) is an active UK company. incorporated on 19 October 2005. with registered office in Lymington. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LONDESBOROUGH PLACE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include FOWLER, Geoffrey William, WHITEHAIR, Colin Roy Keith.

Company Number
05597181
Status
active
Type
ltd
Incorporated
19 October 2005
Age
20 years
Address
12 Londesborough Place, Lymington, SO41 8QB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FOWLER, Geoffrey William, WHITEHAIR, Colin Roy Keith
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDESBOROUGH PLACE MANAGEMENT COMPANY LIMITED

LONDESBOROUGH PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 October 2005 with the registered office located in Lymington. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LONDESBOROUGH PLACE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05597181

LTD Company

Age

20 Years

Incorporated 19 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 15 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

ROLCO 251 LIMITED
From: 19 October 2005To: 26 April 2006
Contact
Address

12 Londesborough Place Lymington, SO41 8QB,

Previous Addresses

3 Londesborough Place Lymington SO41 8QB England
From: 1 September 2016To: 5 November 2025
19 Londesborough Place Londesborough Place Lymington Hampshire SO41 8QB
From: 25 March 2010To: 1 September 2016
16 Western Road Lymington Hampshire SO41 9HL
From: 19 October 2005To: 25 March 2010
Timeline

19 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
May 14
Director Joined
May 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
May 18
Director Left
Nov 25
Director Left
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

FOWLER, Geoffrey William

Active
Londesborough Place, LymingtonSO41 8QB
Secretary
Appointed 14 May 2016

FOWLER, Geoffrey William

Active
Londesborough Place, LymingtonSO41 8QB
Born October 1945
Director
Appointed 10 May 2014

WHITEHAIR, Colin Roy Keith

Active
The Causeway, SuttonSM2 5RS
Born August 1956
Director
Appointed 19 May 2018

DIXON, Mark Russell

Resigned
21 Walkergate, BeverleyHU17 9EH
Secretary
Appointed 02 Nov 2007
Resigned 25 Mar 2010

HOLDEN, Charles Anthony, Lt Col

Resigned
Londesborough Place, LymingtonSO41 8QB
Secretary
Appointed 25 Mar 2010
Resigned 14 May 2016

JUSTICE, Martyn Robert

Resigned
Booynton, HullHU10 7HA
Secretary
Appointed 02 May 2006
Resigned 02 Nov 2007

ROLLITS COMPANY SECRETARIES LIMITED

Resigned
Wilberforce Court, HullHU1 1NE
Corporate secretary
Appointed 19 Oct 2005
Resigned 02 May 2006

BRANSON, Janet Mary

Resigned
Londesborough Place, LymingtonSO41 8QB
Born May 1948
Director
Appointed 25 Mar 2010
Resigned 01 Sept 2010

CHARMAN, John

Resigned
Londesborough Place, LymingtonSO41 8QB
Born August 1969
Director
Appointed 13 May 2017
Resigned 12 Mar 2018

COLE, Diane

Resigned
Londesborough Place, LymingtonSO41 8QB
Born June 1947
Director
Appointed 01 Oct 2010
Resigned 30 Sept 2015

HOLDEN, Charles Anthony

Resigned
Londesborough Place, LymingtonSO41 8QB
Born July 1948
Director
Appointed 25 Mar 2010
Resigned 14 May 2016

HUDSON, Ian Robert

Resigned
14 Farnleys Mead, LymingtonSO41 3TJ
Born November 1948
Director
Appointed 02 May 2006
Resigned 25 Mar 2010

LIVY, John Victor

Resigned
Londesborough Place, LymingtonSO41 8QB
Born March 1938
Director
Appointed 25 Mar 2010
Resigned 10 May 2014

OTTEN, Adrian John

Resigned
Boldre Chase, LymingtonSO41 8PA
Born June 1940
Director
Appointed 02 May 2006
Resigned 23 Mar 2010

PARSONS, Roger Alfred

Resigned
Londesborough Place, LymingtonSO41 8QB
Born June 1938
Director
Appointed 14 May 2016
Resigned 05 Nov 2025

WYNNE, Andrew Greville

Resigned
Londesborough Place, LymingtonSO41 8QB
Born April 1952
Director
Appointed 01 Oct 2015
Resigned 09 Mar 2026

ROLLITS COMPANY FORMATIONS LIMITED

Resigned
Wilberforce Court, HullHU1 1NE
Corporate director
Appointed 19 Oct 2005
Resigned 02 May 2006
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
25 March 2010
TM02Termination of Secretary
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
13 August 2008
AAAnnual Accounts
Legacy
29 November 2007
88(2)R88(2)R
Legacy
22 November 2007
88(2)R88(2)R
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Resolution
10 May 2006
RESOLUTIONSResolutions
Legacy
10 May 2006
287Change of Registered Office
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 October 2005
NEWINCIncorporation