Company Name10 Lancaster Gardens Management Company Limited
DirectorHilary Jane Halfpenny
Company StatusActive
Company Number02078996
CategoryPrivate Limited Company
Incorporation Date1 December 1986(37 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameJoseph William Daly
NationalityIrish
StatusCurrent
Appointed20 July 2006(19 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleMortgage Broker
Correspondence Address11 Rochester Drive
Westcliff-On-Sea
Essex
SS0 0NJ
Director NameMrs Hilary Jane Halfpenny
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(30 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Place
Faversham
ME13 8AP
Director NameNeale Pearson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 September 1991)
RoleCommodity Trader
Correspondence Address10 Lancaster Gardens
Southend On Sea
Essex
SS1 2NT
Director NameMr John Gordon Avery
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 1993)
RoleWelfare Officer
Country of ResidenceEngland
Correspondence Address2 Beech Court
Beech Avenue
Southampton
Hampshire
SO18 4TS
Secretary NameNeale Pearson
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 September 1991)
RoleCompany Director
Correspondence Address10 Lancaster Gardens
Southend On Sea
Essex
SS1 2NT
Director NameKevin Roy Cutts
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1993)
RoleCabinet Maker
Correspondence Address10 Lancaster Gardens
Southend On Sea
Essex
SS1 2NT
Secretary NameMr John Gordon Avery
NationalityBritish
StatusResigned
Appointed28 September 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 1993)
RoleWelfare Officer
Country of ResidenceEngland
Correspondence Address2 Beech Court
Beech Avenue
Southampton
Hampshire
SO18 4TS
Director NameMr Paul Christopher Cain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1993(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 February 1995)
RoleBank Clerk
Correspondence AddressFlat I
10 Lancaster Gardens
Southend-On-Sea
Essex
SS1 2NT
Director NameMr Paul Anthony Cutler
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 February 1995)
RoleBank Clerk
Correspondence AddressFlat J
10 Lancaster Gardenss
Southend-On-Sea
Essex
SS1 2NT
Secretary NameMr Paul Anthony Cutler
NationalityBritish
StatusResigned
Appointed31 January 1993(6 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 March 1993)
RoleBank Clerk
Correspondence AddressFlat J
10 Lancaster Gardenss
Southend-On-Sea
Essex
SS1 2NT
Secretary NameJulie Patricia Ames
NationalityBritish
StatusResigned
Appointed31 March 1993(6 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressMichelle House
10 Lancaster Gardens
Southend On Sea
Essex
SS1 2NT
Director NameKevin Roy Cutts
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1995(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 02 February 1997)
RoleCompany Director
Correspondence Address10 Lancaster Gardens
Southend On Sea
Essex
SS1 2NT
Director NameJacqueline Mary Hughes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1995(8 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 02 May 2004)
RoleCompany Director
Correspondence AddressFlat E Michelle House
10 Lancaster Gardens
Southend
Essex
SS1 2NT
Director NameJulie Patricia Ames
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleBusiness Development Manager
Correspondence AddressMichelle House
10 Lancaster Gardens
Southend On Sea
Essex
SS1 2NT
Director NameAndrew John Plummer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(13 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 March 2001)
RoleCivil Servant
Correspondence AddressFlat H 10 Lancaster Gardens
Southend On Sea
Essex
SS1 2NT
Secretary NameJacqueline Mary Hughes
NationalityBritish
StatusResigned
Appointed01 April 2000(13 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 March 2010)
RoleCompany Director
Correspondence AddressFlat E Michelle House
10 Lancaster Gardens
Southend
Essex
SS1 2NT
Director NameMr Paul Anthony Cutler
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(14 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 11 October 2017)
RoleBank Worker
Country of ResidenceEngland
Correspondence Address63 Downhall Road
Rayleigh
Essex
SS6 9JX

Location

Registered AddressMichelle House
10,Lancaster Gardens
Southend
Essex
SS1 2NT
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1E. Bowden
9.09%
Ordinary
1 at £1G. Anderson
9.09%
Ordinary
1 at £1H. Knight
9.09%
Ordinary
1 at £1M. Chinnery
9.09%
Ordinary
1 at £1M. James
9.09%
Ordinary
1 at £1Mr A. Collins
9.09%
Ordinary
1 at £1Mr Coyle
9.09%
Ordinary
1 at £1Mr J. Daly
9.09%
Ordinary
1 at £1Mr P. Cutler
9.09%
Ordinary
1 at £1S. Choi
9.09%
Ordinary
1 at £1S. Taylor
9.09%
Ordinary

Financials

Year2014
Net Worth£7,147
Cash£1,239
Current Liabilities£1,567

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

21 February 2023Confirmation statement made on 22 December 2022 with updates (5 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
19 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Appointment of Mrs Hilary Jane Halfpenny as a director on 11 October 2017 (2 pages)
12 October 2017Appointment of Mrs Hilary Jane Halfpenny as a director on 11 October 2017 (2 pages)
12 October 2017Termination of appointment of Paul Anthony Cutler as a director on 11 October 2017 (1 page)
12 October 2017Termination of appointment of Paul Anthony Cutler as a director on 11 October 2017 (1 page)
25 February 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
25 February 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 11
(5 pages)
17 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 11
(5 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 11
(5 pages)
30 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 11
(5 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 11
(5 pages)
8 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 11
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 February 2013Amended accounts made up to 31 March 2010 (4 pages)
15 February 2013Amended accounts made up to 31 March 2011 (4 pages)
15 February 2013Amended accounts made up to 31 March 2012 (4 pages)
15 February 2013Amended accounts made up to 31 March 2010 (4 pages)
15 February 2013Amended accounts made up to 31 March 2012 (4 pages)
15 February 2013Amended accounts made up to 31 March 2011 (4 pages)
24 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
26 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
26 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
26 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 May 2011Secretary's details changed for Joseph William Daly on 12 May 2011 (2 pages)
12 May 2011Secretary's details changed for Joseph William Daly on 12 May 2011 (2 pages)
27 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Director's details changed for Paul Anthony Cutler on 29 March 2010 (2 pages)
17 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
17 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
17 May 2010Director's details changed for Paul Anthony Cutler on 29 March 2010 (2 pages)
17 May 2010Termination of appointment of Jacqueline Hughes as a secretary (1 page)
17 May 2010Termination of appointment of Jacqueline Hughes as a secretary (1 page)
17 May 2010Termination of appointment of Jacqueline Hughes as a secretary (1 page)
17 May 2010Termination of appointment of Jacqueline Hughes as a secretary (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 May 2009Return made up to 31/03/09; full list of members (6 pages)
13 May 2009Return made up to 31/03/09; full list of members (6 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 August 2008Return made up to 31/03/08; full list of members (6 pages)
6 August 2008Return made up to 31/03/08; full list of members (6 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Return made up to 31/03/07; full list of members (4 pages)
21 June 2007Return made up to 31/03/07; full list of members (4 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006New secretary appointed (2 pages)
8 May 2006Return made up to 31/03/06; full list of members (9 pages)
8 May 2006Return made up to 31/03/06; full list of members (9 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 July 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 July 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 May 2003Return made up to 31/03/03; full list of members (10 pages)
18 May 2003Return made up to 31/03/03; full list of members (10 pages)
30 April 2002Return made up to 31/03/02; full list of members (9 pages)
30 April 2002Return made up to 31/03/02; full list of members (9 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 April 2001Director resigned (1 page)
27 April 2001Return made up to 31/03/01; full list of members (9 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Return made up to 31/03/01; full list of members (9 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
21 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
11 August 2000Return made up to 31/03/00; full list of members (8 pages)
11 August 2000Return made up to 31/03/00; full list of members (8 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Secretary resigned;director resigned (2 pages)
11 April 2000Secretary resigned;director resigned (2 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 May 1999Return made up to 31/03/99; full list of members (6 pages)
25 May 1999Return made up to 31/03/99; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
29 April 1998Return made up to 31/03/98; no change of members (4 pages)
29 April 1998Return made up to 31/03/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/97
(6 pages)
30 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/97
(6 pages)
30 April 1997Director resigned (1 page)
8 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 April 1996Return made up to 31/03/96; full list of members (6 pages)
28 April 1996Return made up to 31/03/96; full list of members (6 pages)
6 December 1995Full accounts made up to 31 March 1995 (6 pages)
6 December 1995Full accounts made up to 31 March 1995 (6 pages)
25 April 1995Return made up to 31/03/95; no change of members (4 pages)
25 April 1995Return made up to 31/03/95; no change of members (4 pages)
7 March 1995Director resigned (4 pages)
7 March 1995Director resigned (4 pages)
7 March 1995Director resigned (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995Director resigned (4 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)