Background WavePink WaveYellow Wave

LAWFORD PLACE MANAGEMENT COMPANY LTD. (05750376)

LAWFORD PLACE MANAGEMENT COMPANY LTD. (05750376) is an active UK company. incorporated on 21 March 2006. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. LAWFORD PLACE MANAGEMENT COMPANY LTD. has been registered for 20 years. Current directors include CHAMBERLAIN, Gregory Ronald, DE BRISSAC BROWNING, Lucie Ann, LIDDLE, Hamish and 4 others.

Company Number
05750376
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 March 2006
Age
20 years
Address
Aston House, Colchester, CO3 3EY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAMBERLAIN, Gregory Ronald, DE BRISSAC BROWNING, Lucie Ann, LIDDLE, Hamish, MACDONALD, Andrew Edward William, STOREY, Marc, WILSON, Miles Stuart, WOOD, Robert James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWFORD PLACE MANAGEMENT COMPANY LTD.

LAWFORD PLACE MANAGEMENT COMPANY LTD. is an active company incorporated on 21 March 2006 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAWFORD PLACE MANAGEMENT COMPANY LTD. was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05750376

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 21 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 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 4 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

LAWFORD PARK MANAGEMENT COMPANY LIMITED
From: 21 March 2006To: 4 December 2014
Contact
Address

Aston House 57-59 Crouch Street Colchester, CO3 3EY,

Previous Addresses

1 Bank Plain Norwich Norfolk NR2 4SF
From: 22 August 2014To: 22 January 2016
C/O Birketts Llp 24-26 Museum Street Ipswich Suffolk IP1 1HZ
From: 21 March 2006To: 22 August 2014
Timeline

53 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Sept 10
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
May 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Left
May 17
Director Left
May 17
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Oct 19
Director Joined
Apr 20
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Mar 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
May 24
Director Left
May 24
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

BOYDENS LEASEHOLD & ESTATE MANAGEMENT

Active
57-59 Crouch Street, ColchesterCO3 3EY
Corporate secretary
Appointed 21 Mar 2022

CHAMBERLAIN, Gregory Ronald

Active
57-59 Crouch Street, ColchesterCO3 3EY
Born February 1953
Director
Appointed 20 Apr 2020

DE BRISSAC BROWNING, Lucie Ann

Active
57-59 Crouch Street, ColchesterCO3 3EY
Born May 1986
Director
Appointed 30 May 2025

LIDDLE, Hamish

Active
57-59 Crouch Street, ColchesterCO3 3EY
Born August 1987
Director
Appointed 12 May 2023

MACDONALD, Andrew Edward William

Active
57-59 Crouch Street, ColchesterCO3 3EY
Born February 1966
Director
Appointed 24 Apr 2023

STOREY, Marc

Active
57-59 Crouch Street, ColchesterCO3 3EY
Born March 1975
Director
Appointed 04 Mar 2026

WILSON, Miles Stuart

Active
57-59 Crouch Street, ColchesterCO3 3EY
Born February 1968
Director
Appointed 24 Jun 2014

WOOD, Robert James

Active
57-59 Crouch Street, ColchesterCO3 3EY
Born May 1972
Director
Appointed 24 Jun 2014

THURSTON, Charles James

Resigned
Bank Plain, NorwichNR2 4SF
Secretary
Appointed 01 Sept 2014
Resigned 31 Dec 2015

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 21 Mar 2006
Resigned 31 Jul 2014

BAALHAM, Brian

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born August 1941
Director
Appointed 31 Jul 2014
Resigned 12 Jan 2017

BLAND, William Lawrence

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born April 1982
Director
Appointed 24 Apr 2023
Resigned 24 May 2024

BOGAAROT, Willem Hendrik

Resigned
Lawford Place, LawfordCO11 2PT
Born December 1969
Director
Appointed 31 Jul 2014
Resigned 31 Dec 2015

BURKE, Niall

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born April 1992
Director
Appointed 19 Feb 2018
Resigned 09 Jan 2019

CALDEIRA, David

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born January 1977
Director
Appointed 13 May 2024
Resigned 20 Mar 2025

CHAMBERLAIN, Gregory Ronald

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born February 1953
Director
Appointed 20 May 2016
Resigned 23 Jan 2017

COOK, Anthony William

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born March 1948
Director
Appointed 12 Nov 2020
Resigned 20 Apr 2023

EDMONDS, Pamela Alison, Dr

Resigned
Lawford Place, LawfordCO11 2PT
Born March 1955
Director
Appointed 31 Jul 2014
Resigned 23 Jan 2017

FORSYTH, Graeme Robert

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born February 1945
Director
Appointed 02 Mar 2011
Resigned 19 Feb 2018

GILLANDERS, Aimee Louise

Resigned
Lawford Place, ManningtreeCO11 2PT
Born June 1986
Director
Appointed 31 Jul 2014
Resigned 31 Dec 2015

HALLMAN, Philip James

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born October 1940
Director
Appointed 23 Jan 2017
Resigned 09 Jan 2019

HIGH, Gordon Gove

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born October 1956
Director
Appointed 01 Jan 2016
Resigned 14 Jan 2019

HINDLEY, Brian

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born August 1939
Director
Appointed 31 Jul 2014
Resigned 09 Jan 2019

JONES, Michael Dennis

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born August 1967
Director
Appointed 21 Jan 2015
Resigned 01 Jan 2016

KEARNS, John Wilfred

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born September 1955
Director
Appointed 24 Jun 2014
Resigned 16 Mar 2022

MACDONALD, Andrew Edward William

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born February 1966
Director
Appointed 24 Apr 2023
Resigned 22 Mar 2024

MACDONALD, Andrew Edward William

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born February 1966
Director
Appointed 31 Jul 2014
Resigned 01 Oct 2019

ROCK, Julia Margaret Sonia

Resigned
Bank Plain, NorwichNR2 4SF
Born October 1952
Director
Appointed 31 Jul 2014
Resigned 10 Dec 2014

STOREY, Eleanor

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born August 1975
Director
Appointed 31 Jul 2014
Resigned 04 Apr 2025

STOREY, Marc

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born May 1975
Director
Appointed 04 Apr 2025
Resigned 04 Mar 2026

WHITING, Robert Edward

Resigned
Bank Plain, NorwichNR2 4SF
Born December 1952
Director
Appointed 15 Jun 2010
Resigned 31 Jul 2014

WHYBROW, Linda Ann

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born April 1963
Director
Appointed 22 Jan 2019
Resigned 10 Aug 2020

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 21 Mar 2006
Resigned 30 Mar 2006

HOPKINS HOMES LIMITED

Resigned
Melton, WoodbridgeIP12 1TJ
Corporate director
Appointed 30 Mar 2006
Resigned 31 Jul 2014
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 March 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Certificate Change Of Name Company
4 December 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
27 November 2014
AP03Appointment of Secretary
Change Of Name Notice
24 November 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 March 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
23 March 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
23 April 2007
287Change of Registered Office
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Incorporation Company
21 March 2006
NEWINCIncorporation