Background WavePink WaveYellow Wave

29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED (05728199)

29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED (05728199) is an active UK company. incorporated on 2 March 2006. with registered office in Crowborough. The company operates in the Real Estate Activities sector, engaged in residents property management. 29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CURSLEY, Wendy Lia, STORMER, Christopher John.

Company Number
05728199
Status
active
Type
ltd
Incorporated
2 March 2006
Age
20 years
Address
Owl Lodge, Crowborough, TN6 3RJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CURSLEY, Wendy Lia, STORMER, Christopher John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED

29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 March 2006 with the registered office located in Crowborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05728199

LTD Company

Age

20 Years

Incorporated 2 March 2006

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 16 December 2025 (3 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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Owl Lodge Tubwell Lane Crowborough, TN6 3RJ,

Previous Addresses

Montpellier Lodge 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU
From: 24 October 2012To: 29 January 2022
133 St Georges Road Hotwells Bristol BS1 5UW United Kingdom
From: 16 March 2011To: 24 October 2012
Andrews Leasehold Management 133St. Georges Road Harbourside Bristol Avon BS1 5UW United Kingdom
From: 17 February 2010To: 16 March 2011
48 High Street New Malden Surrey KT3 4EZ
From: 2 March 2006To: 17 February 2010
Timeline

14 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 11
Director Joined
Feb 14
Director Left
Jul 16
Director Left
Jul 16
Funding Round
Feb 17
Funding Round
Feb 17
Director Joined
Aug 17
Director Left
Nov 20
Director Joined
Feb 23
Director Left
Mar 26
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

SOAR, Graham

Active
Tubwell Lane, CrowboroughTN6 3RJ
Secretary
Appointed 16 Feb 2023

CURSLEY, Wendy Lia

Active
Tubwell Lane, CrowboroughTN6 3RJ
Born November 1958
Director
Appointed 18 Aug 2017

STORMER, Christopher John

Active
Tubwell Lane, CrowboroughTN6 3RJ
Born June 1950
Director
Appointed 13 Jun 2006

BARROW, Natasha Jane

Resigned
2 Wallington Square, WallingtonSM6 8RG
Secretary
Appointed 08 Mar 2007
Resigned 10 Jul 2008

BOYES, Kate

Resigned
48 Mount Ephraim, Tunbridge WellsTN4 8AU
Secretary
Appointed 24 Oct 2012
Resigned 30 Nov 2015

STORMER, Linda Ann

Resigned
10 Scotts Way, Tunbridge WellsTN2 5RG
Secretary
Appointed 02 Mar 2006
Resigned 08 Mar 2007

TARR, James

Resigned
St Georges Road, BristolBS1 5UW
Secretary
Appointed 05 Mar 2010
Resigned 18 Oct 2012

ALEXANDRE BOYES (MANAGEMENT) LTD

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Corporate secretary
Appointed 01 Dec 2015
Resigned 27 Jan 2022

ANDREWS LETTINGS AND MANAGEMENT

Resigned
High Street, New MaldenKT3 4EZ
Corporate secretary
Appointed 10 Jul 2008
Resigned 13 Oct 2010

BAILEY, Dion

Resigned
Tubwell Lane, CrowboroughTN6 3RJ
Born May 1976
Director
Appointed 16 Feb 2023
Resigned 24 Mar 2026

BYERS, Laura

Resigned
35 Asher Reeds, Tunbridge WellsTN3 0AN
Born July 1968
Director
Appointed 02 Mar 2006
Resigned 22 Sept 2010

EARLE, Cynthia Mabel

Resigned
Flat 3 29 Lansdowne Road, Tunbridge WellsTN1 2NQ
Born October 1926
Director
Appointed 13 Jun 2006
Resigned 28 Apr 2009

KELLY, David Peter

Resigned
No. 29, Tunbridge WellsTN1 2NQ
Born November 1975
Director
Appointed 01 Jul 2010
Resigned 27 Jul 2016

STICKLER, Michael Macdonald

Resigned
48 Mount Ephraim, Tunbridge WellsTN4 8AU
Born April 1945
Director
Appointed 16 Sept 2011
Resigned 02 Nov 2020

STORMER, Linda Ann

Resigned
10 Scotts Way, Tunbridge WellsTN2 5RG
Born November 1956
Director
Appointed 16 Mar 2007
Resigned 21 Jun 2010

WOOD, William Richard

Resigned
48 Mount Ephraim, Tunbridge WellsTN4 8AU
Born June 1987
Director
Appointed 25 Feb 2014
Resigned 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Corporate Secretary Company With Change Date
4 March 2016
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
4 March 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Appoint Person Secretary Company With Name
8 November 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 March 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 March 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
353353
Legacy
6 March 2009
190190
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
287Change of Registered Office
Legacy
17 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
363aAnnual Return
Legacy
8 March 2007
190190
Legacy
8 March 2007
353353
Legacy
8 March 2007
287Change of Registered Office
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
88(2)R88(2)R
Legacy
30 June 2006
123Notice of Increase in Nominal Capital
Resolution
30 June 2006
RESOLUTIONSResolutions
Incorporation Company
2 March 2006
NEWINCIncorporation