Background WavePink WaveYellow Wave

LAUDERDALE PROPERTY MANAGEMENT LIMITED (13325639)

LAUDERDALE PROPERTY MANAGEMENT LIMITED (13325639) is an active UK company. incorporated on 9 April 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LAUDERDALE PROPERTY MANAGEMENT LIMITED has been registered for 5 years. Current directors include BIXER, Lewis Edward Hugo.

Company Number
13325639
Status
active
Type
ltd
Incorporated
9 April 2021
Age
5 years
Address
Unit 14 37-42 Charlotte Road, London, EC2A 3PG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BIXER, Lewis Edward Hugo
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUDERDALE PROPERTY MANAGEMENT LIMITED

LAUDERDALE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 9 April 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LAUDERDALE PROPERTY MANAGEMENT LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

13325639

LTD Company

Age

5 Years

Incorporated 9 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Unit 14 37-42 Charlotte Road London, EC2A 3PG,

Previous Addresses

Flat 14 37 Charlotte Road London EC2A 3PG England
From: 1 July 2025To: 5 March 2026
362 Lauderdale Tower Barbican London EC2Y 8NA United Kingdom
From: 9 April 2021To: 1 July 2025
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Dec 21
Director Left
May 25
New Owner
May 25
Owner Exit
May 25
Owner Exit
May 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BIXER, Lewis Edward Hugo

Active
37-42 Charlotte Road, LondonEC2A 3PG
Secretary
Appointed 09 Apr 2021

BIXER, Lewis Edward Hugo

Active
37-42 Charlotte Road, LondonEC2A 3PG
Born July 1997
Director
Appointed 01 Dec 2021

BIXER, Claudia Mary Irma

Resigned
Barbican, LondonEC2Y 8NA
Secretary
Appointed 09 Apr 2021
Resigned 06 Mar 2025

BIXER, Daniel Ron Hugo

Resigned
Barbican, LondonEC2Y 8NA
Born December 1955
Director
Appointed 09 Apr 2021
Resigned 06 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Lewis Edward Hugo Bixer

Active
37-42 Charlotte Road, LondonEC2A 3PG
Born July 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 May 2025

Mr Daniel Ron Hugo Bixer

Ceased
Barbican, LondonEC2Y 8NA
Born December 1955

Nature of Control

Significant influence or control
Notified 09 Apr 2021
Ceased 06 May 2025

Mr David John Nicholson

Ceased
Barbican, LondonEC2Y 8NA
Born July 1964

Nature of Control

Significant influence or control
Notified 09 Apr 2021
Ceased 06 May 2025
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 July 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Incorporation Company
9 April 2021
NEWINCIncorporation