Background WavePink WaveYellow Wave

LONSDALE REAL ESTATE LIMITED (08810168)

LONSDALE REAL ESTATE LIMITED (08810168) is an active UK company. incorporated on 11 December 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONSDALE REAL ESTATE LIMITED has been registered for 12 years. Current directors include BALEN, Paolo, GUERRA, Silvia, HARREE, Madan and 1 others.

Company Number
08810168
Status
active
Type
ltd
Incorporated
11 December 2013
Age
12 years
Address
2nd Floor 10 Charles Ii Street, London, SW1Y 4AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALEN, Paolo, GUERRA, Silvia, HARREE, Madan, SUSTA, Giovanni
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONSDALE REAL ESTATE LIMITED

LONSDALE REAL ESTATE LIMITED is an active company incorporated on 11 December 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONSDALE REAL ESTATE LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08810168

LTD Company

Age

12 Years

Incorporated 11 December 2013

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 28 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

2nd Floor 10 Charles Ii Street London, SW1Y 4AA,

Previous Addresses

Ground Floor 13 Charles Ii Street London SW1Y 4QU England
From: 30 August 2018To: 7 February 2025
Ground Floor Charles Ii Street London SW1Y 4QU England
From: 2 August 2018To: 30 August 2018
Second Floor De Burgh House Market Road Wickford Essex SS12 0FD
From: 11 December 2013To: 2 August 2018
Timeline

31 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
May 16
Director Joined
May 16
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Oct 18
Owner Exit
May 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

KINGSLEY SECRETARIES LIMITED

Active
Market Road, WickfordSS12 0FD
Corporate secretary
Appointed 15 Oct 2018

BALEN, Paolo

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born March 1971
Director
Appointed 01 Aug 2018

GUERRA, Silvia

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born December 1980
Director
Appointed 17 Oct 2024

HARREE, Madan

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born August 1962
Director
Appointed 19 Oct 2022

SUSTA, Giovanni

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born February 1987
Director
Appointed 24 Jun 2024

DEERBRAND SECRETARIES LTD

Resigned
Market Road, WickfordSS12 0FD
Corporate secretary
Appointed 11 Dec 2013
Resigned 15 Oct 2018

ALLEN, Clare Marie Julie

Resigned
Market Road, WickfordSS12 0FD
Born February 1971
Director
Appointed 06 Nov 2014
Resigned 31 Dec 2015

GOLUBEVA, Elena

Resigned
13 Charles Ii Street, LondonSW1Y 4QU
Born November 1986
Director
Appointed 26 Jan 2023
Resigned 17 Oct 2024

LARDI, Patrick Ugo Giuseppe

Resigned
13 Charles Ii Street, LondonSW1Y 4QU
Born August 1973
Director
Appointed 15 Dec 2017
Resigned 17 Oct 2024

PEDRAZZINI, Massimo Guglielmo

Resigned
De Burgh House, WickfordSS12 0FD
Born May 1963
Director
Appointed 15 Dec 2017
Resigned 15 Dec 2017

PEDRAZZINI, Massimo Guglielmo

Resigned
13 Charles Ii Street, LondonSW1Y 4QU
Born May 1963
Director
Appointed 15 Dec 2017
Resigned 19 Sept 2018

RUSTON, Callum

Resigned
De Burgh House, WickfordSS12 0FD
Born September 1993
Director
Appointed 11 Dec 2013
Resigned 26 Mar 2014

TABONE, Jason Anthony

Resigned
13 Charles Ii Street, LondonSW1Y 4QU
Born July 1970
Director
Appointed 01 Aug 2018
Resigned 19 Oct 2022

TARDITO, Fabien Jean-Marie Pierre

Resigned
13 Charles Ii Street, LondonSW1Y 4QU
Born August 1973
Director
Appointed 01 Aug 2018
Resigned 17 Oct 2024

WHITE, Jason

Resigned
De Burgh House, WickfordSS12 0FD
Born February 1975
Director
Appointed 11 May 2016
Resigned 01 Aug 2018

YORKE, Jenna Shirley Rosina

Resigned
De Burgh House, WickfordSS12 0FD
Born January 1984
Director
Appointed 26 Mar 2014
Resigned 06 Nov 2014

YORKE, Trevor David

Resigned
De Burgh House, WickfordSS12 0FD
Born December 1961
Director
Appointed 31 Dec 2015
Resigned 11 May 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Henry Martin Ricketts

Ceased
13 Charles Ii Street, LondonSW1Y 4QU
Born August 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 27 Mar 2020

Mr Massimo Guglielmo Pedrazzini

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Ms Giulia Nobili

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 October 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Incorporation Company
11 December 2013
NEWINCIncorporation