LOWNDES COURT MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3BG

Company number 02407524
Status Active
Incorporation Date 24 July 1989
Company Type Private Limited Company
Address C/O SHERRARDS SOLICITORS LLP, 1-3 PEMBERTON ROW, LONDON, ENGLAND, EC4A 3BG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Mrs Joelle Domit as a director on 1 January 2017; Appointment of Mr Anthony Joseph Elliott as a director on 1 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LOWNDES COURT MANAGEMENT COMPANY LIMITED are www.lowndescourtmanagementcompany.co.uk, and www.lowndes-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lowndes Court Management Company Limited is a Private Limited Company. The company registration number is 02407524. Lowndes Court Management Company Limited has been working since 24 July 1989. The present status of the company is Active. The registered address of Lowndes Court Management Company Limited is C O Sherrards Solicitors Llp 1 3 Pemberton Row London England Ec4a 3bg. . DA COSTA, Jean Paul is a Secretary of the company. DOMIT, Joelle is a Director of the company. ELLIOTT, Anthony Joseph is a Director of the company. GULBENKIAN, Jacqueline is a Director of the company. WILLIAMS, Peter is a Director of the company. Secretary OTSUKI, Masaaki has been resigned. Secretary OTTO, Tilman has been resigned. Secretary SIMPSON, Chris has been resigned. Director DAVIES, John Henry has been resigned. Director FUJIOKA, Mikihisa has been resigned. Director ICHIMIYA, Masami has been resigned. Director ISHIGURO, Kei has been resigned. Director KOYAMA, Kyohei has been resigned. Director KUWABARA, Shinjiro has been resigned. Director OTSUKI, Masaaki has been resigned. Director OTTO, Tilman has been resigned. Director ROBERTS, Graeme Anthony has been resigned. Director YAMADA, Takeshi has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DA COSTA, Jean Paul
Appointed Date: 04 December 1998

Director
DOMIT, Joelle
Appointed Date: 01 January 2017
42 years old

Director
ELLIOTT, Anthony Joseph
Appointed Date: 01 January 2017
84 years old

Director
GULBENKIAN, Jacqueline
Appointed Date: 02 December 2004
73 years old

Director
WILLIAMS, Peter
Appointed Date: 23 November 2000
79 years old

Resigned Directors

Secretary
OTSUKI, Masaaki
Resigned: 25 November 1998
Appointed Date: 09 November 1994

Secretary
OTTO, Tilman
Resigned: 04 December 1998
Appointed Date: 25 November 1998

Secretary
SIMPSON, Chris
Resigned: 09 November 1994

Director
DAVIES, John Henry
Resigned: 02 December 2004
Appointed Date: 25 November 1998
105 years old

Director
FUJIOKA, Mikihisa
Resigned: 21 May 1993
Appointed Date: 16 February 1993
77 years old

Director
ICHIMIYA, Masami
Resigned: 18 December 1995
Appointed Date: 21 May 1993
76 years old

Director
ISHIGURO, Kei
Resigned: 01 August 1994
69 years old

Director
KOYAMA, Kyohei
Resigned: 25 November 1998
Appointed Date: 02 March 1998
73 years old

Director
KUWABARA, Shinjiro
Resigned: 02 March 1998
Appointed Date: 18 December 1995
68 years old

Director
OTSUKI, Masaaki
Resigned: 25 November 1998
Appointed Date: 01 August 1994
74 years old

Director
OTTO, Tilman
Resigned: 12 March 2008
Appointed Date: 25 November 1998
71 years old

Director
ROBERTS, Graeme Anthony
Resigned: 25 November 1998
Appointed Date: 04 November 1998
65 years old

Director
YAMADA, Takeshi
Resigned: 16 February 1993
86 years old

Persons With Significant Control

Lowndes Court Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOWNDES COURT MANAGEMENT COMPANY LIMITED Events

03 Jan 2017
Appointment of Mrs Joelle Domit as a director on 1 January 2017
03 Jan 2017
Appointment of Mr Anthony Joseph Elliott as a director on 1 January 2017
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 24 July 2016 with updates
22 Jun 2016
Registered office address changed from 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 22 June 2016
...
... and 103 more events
26 Jan 1990
Company name changed nextmid property management limi ted\certificate issued on 29/01/90
01 Dec 1989
Registered office changed on 01/12/89 from: 2 baches street, london, N1 6UB

01 Dec 1989
Secretary resigned;new secretary appointed

01 Dec 1989
Director resigned;new director appointed

24 Jul 1989
Incorporation