Company NameProperty Management (Lawrie Court) Limited
DirectorsPenelope Jane Gallop Blackburn and Andrew Stuart Bignell
Company StatusActive
Company Number01004313
CategoryPrivate Limited Company
Incorporation Date10 March 1971(53 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Penelope Jane Gallop Blackburn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(25 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Springclough Drive
Worsley
Manchester
M28 3HS
Secretary NameMr Robin Ian Gallop Smith
NationalityBritish
StatusCurrent
Appointed04 September 2002(31 years, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Braes
8 Woodland Rise
Studham
Bedfordshire
LU6 2PF
Director NameMr Andrew Stuart Bignell
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2016(45 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressFinance House 522 Uxbridge Road
Pinner
Middlesex
HA5 3PU
Director NameIan Samuel Fairley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(20 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 September 2002)
RoleCompany Director
Correspondence AddressDorianset
14 Blackmore Road
Shaftesbury
Dorset
SP7 8RD
Director NameRobin Ian Gallop Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(25 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 1999)
RoleMobility Specialist
Correspondence Address57 Gravel Lane
Hemel Hempstead
Hertfordshire
HP1 1SB
Secretary NameIan Samuel Fairley
NationalityBritish
StatusResigned
Appointed05 February 1997(25 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 October 2001)
RoleCompany Director
Correspondence AddressDorianset
14 Blackmore Road
Shaftesbury
Dorset
SP7 8RD
Secretary NameJoan Dillham
NationalityBritish
StatusResigned
Appointed04 October 2001(30 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 24 October 2001)
RoleSecretary
Correspondence Address31 Grasmere Gardens
Harrow Weald
HA3 7PS
Secretary NameIan Samuel Fairley
NationalityBritish
StatusResigned
Appointed24 October 2001(30 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 September 2002)
RolePost Office Counter Clerk
Correspondence Address14 Blackmore Road
Shaftesbury
Dorset
SP7 8RD
Secretary NameAMES Accounting Management & Executive Services Limited (Corporation)
StatusResigned
Appointed19 September 1991(20 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 February 1997)
Correspondence Address107 Green Lane
Northwood
Middlesex
HA6 1AP

Location

Registered Address22 Springclough Drive
Worsley
Manchester
M28 3HS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester

Shareholders

2 at £1Penelope Jane Gallop Blackburn
100.00%
Ordinary

Financials

Year2014
Net Worth£22,867
Cash£2,102
Current Liabilities£2,025

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Filing History

1 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
30 September 2016Appointment of Mr Andrew Stuart Bignell as a director on 17 September 2016 (2 pages)
30 September 2016Appointment of Mr Andrew Stuart Bignell as a director on 17 September 2016 (2 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
2 October 2015Director's details changed for Ms Penelope Jane Gallop Blackburn on 19 September 2015 (2 pages)
2 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Director's details changed for Ms Penelope Jane Gallop Blackburn on 19 September 2015 (2 pages)
2 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Director's details changed for Ms Penelope Jane Gallop Blackburn on 1 January 2014 (2 pages)
17 October 2014Director's details changed for Ms Penelope Jane Gallop Blackburn on 1 January 2014 (2 pages)
17 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Director's details changed for Ms Penelope Jane Gallop Blackburn on 1 January 2014 (2 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Director's details changed for Ms Penelope Jane Gallop Fairley on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Ms Penelope Jane Gallop Fairley on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Ms Penelope Jane Gallop Fairley on 8 November 2012 (2 pages)
23 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 October 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 17 October 2011 (1 page)
17 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
17 October 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 17 October 2011 (1 page)
17 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 October 2008Return made up to 19/09/08; full list of members (3 pages)
17 October 2008Return made up to 19/09/08; full list of members (3 pages)
28 August 2008Registered office changed on 28/08/2008 from 18 burns avenue chadwell heath romford RM6 4DN (1 page)
28 August 2008Registered office changed on 28/08/2008 from 18 burns avenue chadwell heath romford RM6 4DN (1 page)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2007Registered office changed on 07/11/07 from: finance house, 522A pinner road, pinner, middlesex HA5 3PU (1 page)
7 November 2007Registered office changed on 07/11/07 from: finance house, 522A pinner road, pinner, middlesex HA5 3PU (1 page)
23 October 2007Return made up to 19/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2007Return made up to 19/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2006Return made up to 19/09/06; full list of members (6 pages)
18 December 2006Return made up to 19/09/06; full list of members (6 pages)
11 November 2006Registered office changed on 11/11/06 from: c/o messrs elliot woolfe & rose, 1ST floor equity house, 128-136 high street edgware, middlesex HA8 7TT (1 page)
11 November 2006Registered office changed on 11/11/06 from: c/o messrs elliot woolfe & rose, 1ST floor equity house, 128-136 high street edgware, middlesex HA8 7TT (1 page)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 October 2005Return made up to 19/09/05; full list of members (2 pages)
7 October 2005Return made up to 19/09/05; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 October 2004Return made up to 19/08/04; full list of members (5 pages)
7 October 2004Return made up to 19/08/04; full list of members (5 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 October 2003Return made up to 19/09/03; full list of members (5 pages)
23 October 2003Return made up to 19/09/03; full list of members (5 pages)
26 August 2003Registered office changed on 26/08/03 from: premier house, 112 station road, edgware,middlesex, HA8 7TT (1 page)
26 August 2003Registered office changed on 26/08/03 from: premier house, 112 station road, edgware,middlesex, HA8 7TT (1 page)
7 March 2003Return made up to 19/09/02; full list of members (4 pages)
7 March 2003Return made up to 19/09/02; full list of members (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 December 2002Secretary resigned;director resigned (1 page)
7 December 2002New secretary appointed (2 pages)
7 December 2002New secretary appointed (2 pages)
7 December 2002Secretary resigned;director resigned (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001New secretary appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001Secretary resigned (1 page)
30 October 2001Return made up to 19/09/01; full list of members (5 pages)
30 October 2001Return made up to 19/09/01; full list of members (5 pages)
22 November 2000Return made up to 19/09/00; full list of members (5 pages)
22 November 2000Return made up to 19/09/00; full list of members (5 pages)
15 November 2000Secretary's particulars changed;director's particulars changed (1 page)
15 November 2000Secretary's particulars changed;director's particulars changed (1 page)
14 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 December 1999Return made up to 19/09/99; no change of members (5 pages)
5 December 1999Return made up to 19/09/99; no change of members (5 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
9 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 November 1998Return made up to 19/09/98; no change of members (5 pages)
25 November 1998Return made up to 19/09/98; no change of members (5 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 November 1997Director's particulars changed (1 page)
5 November 1997Director's particulars changed (1 page)
19 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997New secretary appointed (2 pages)
13 February 1997Registered office changed on 13/02/97 from: 107 green lane, northwood, middx, HA6 1AP (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: 107 green lane, northwood, middx, HA6 1AP (1 page)
24 September 1996Return made up to 19/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1996Return made up to 19/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996Full accounts made up to 31 March 1996 (4 pages)
22 July 1996New director appointed (2 pages)
22 July 1996Full accounts made up to 31 March 1996 (4 pages)
22 July 1996New director appointed (2 pages)
15 September 1995Return made up to 19/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1995Return made up to 19/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (3 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (3 pages)