Background WavePink WaveYellow Wave

LORNE PARK MANSIONS LIMITED (05825206)

LORNE PARK MANSIONS LIMITED (05825206) is an active UK company. incorporated on 23 May 2006. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. LORNE PARK MANSIONS LIMITED has been registered for 19 years. Current directors include HUGGINS, Naomi, KNIFELD, Stephanie Ann, LOVEGROVE, Anthony Owen and 1 others.

Company Number
05825206
Status
active
Type
ltd
Incorporated
23 May 2006
Age
19 years
Address
1 Trinity 161 Old Christchurch Road, Bournemouth, BH1 1JU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUGGINS, Naomi, KNIFELD, Stephanie Ann, LOVEGROVE, Anthony Owen, MCLEAVY, Diane Beverley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORNE PARK MANSIONS LIMITED

LORNE PARK MANSIONS LIMITED is an active company incorporated on 23 May 2006 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LORNE PARK MANSIONS LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05825206

LTD Company

Age

19 Years

Incorporated 23 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

1 Trinity 161 Old Christchurch Road Bournemouth, BH1 1JU,

Previous Addresses

Carter and Coley 3 Durrant Road Bournemouth Dorset BH2 6NE
From: 23 May 2006To: 21 September 2017
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
Jun 10
Director Left
Aug 11
Director Joined
Jul 12
Funding Round
Oct 12
Funding Round
Jun 13
Director Left
Feb 14
Director Joined
May 14
Director Joined
Jan 23
Director Left
Dec 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

PROFESSIONAL PROPERTY MANAGEMENT LIMITED

Active
161 Old Christchurch Road, BournemouthBH1 1JU
Corporate secretary
Appointed 16 Jun 2021

HUGGINS, Naomi

Active
161 Old Christchurch Road, BournemouthBH1 1JU
Born March 1985
Director
Appointed 16 Dec 2022

KNIFELD, Stephanie Ann

Active
161 Old Christchurch Road, BournemouthBH1 1JU
Born October 1962
Director
Appointed 23 May 2006

LOVEGROVE, Anthony Owen

Active
BournemouthBH2 6NE
Born November 1946
Director
Appointed 12 May 2014

MCLEAVY, Diane Beverley

Active
161 Old Christchurch Road, BournemouthBH1 1JU
Born February 1960
Director
Appointed 23 May 2006

CLIFF, Neil

Resigned
161 Old Christchurch Road, BournemouthBH1 1JU
Secretary
Appointed 14 Jul 2017
Resigned 16 Jun 2021

GRIFFITHS, John Arthur

Resigned
10 Martingale Close, PooleBH16 5ST
Secretary
Appointed 23 May 2006
Resigned 01 Oct 2009

MCLEAVY, Diane Beverley

Resigned
42 Greensome Drive, FerndownBH22 8BE
Secretary
Appointed 19 Nov 2008
Resigned 07 Dec 2011

TARCHETTI, Margaret

Resigned
Carter And Coley, BournemouthBH2 6NE
Secretary
Appointed 07 Dec 2011
Resigned 14 Jul 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 May 2006
Resigned 23 May 2006

CRYER, Geoffrey

Resigned
Carter And Coley, BournemouthBH2 6NE
Born December 1950
Director
Appointed 23 May 2006
Resigned 25 Feb 2014

DEAN, Nigel Peter

Resigned
Lorne Park Mansions, BournemouthBH1 1JL
Born July 1958
Director
Appointed 02 Jul 2012
Resigned 01 Dec 2025

GRIFFITHS, John Arthur

Resigned
10 Martingale Close, PooleBH16 5ST
Born December 1967
Director
Appointed 23 May 2006
Resigned 01 Oct 2009

LAZAROV, Borislav

Resigned
Carter And Coley, BournemouthBH2 6NE
Born March 1937
Director
Appointed 23 May 2006
Resigned 01 Jan 2010
Fundings
Financials
Latest Activities

Filing History

64

Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 June 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
19 November 2012
RP04RP04
Capital Allotment Shares
4 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Appoint Person Secretary Company With Name
23 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2008
AAAnnual Accounts
Legacy
13 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 March 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
3 June 2006
288bResignation of Director or Secretary
Incorporation Company
23 May 2006
NEWINCIncorporation