The Lawns (Shenley) Management Limited

  • Active
  • Incorporated on 17 Jun 1997

Reg Address: Fisher House, 84 Fisherton Street, Salisbury SP2 7QY, England

Company Classifications:
98000 - Residents property management


  • Summary The company with name "The Lawns (Shenley) Management Limited" is a private-limited-guarant-nsc and located in Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. The Lawns (Shenley) Management Limited is currently in active status and it was incorporated on 17 Jun 1997 (27 years 3 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in The Lawns (Shenley) Management Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Keith Anthony Price Director 27 Nov 2018 British Active
2 Peter Charles Turner Director 27 Nov 2018 British Active
3 Keith Anthony Price Director 27 Nov 2018 British Active
4 Amanda Shifrin Director 27 Nov 2018 British Active
5 Peter Charles Turner Director 27 Nov 2018 British Active
6 Amanda Shifrin Director 27 Nov 2018 British Resigned
25 Jul 2022
7 Graham Moir Director 16 Jun 2011 British Resigned
27 Nov 2018
8 Leonard Martin Fishman Director 16 Jun 2011 British Active
9 Leonard Martin Fishman Director 16 Jun 2011 British Active
10 Alan Richard Bickle Director 16 Jun 2011 British Resigned
19 Nov 2018
11 Kelly Hobbs Secretary 2 Feb 2011 British Resigned
23 Mar 2017
12 Anthony Charles Harris Director 23 Aug 2010 British Resigned
10 Apr 2012
13 Anthony Charles Harris Director 23 Aug 2010 British Resigned
10 Apr 2012
14 Thomas Shaw Driscoll Director 1 Jun 2009 British Resigned
16 Jun 2011
15 Amanda Beverley Shifrin Director 1 Jun 2009 British Resigned
15 Dec 2010
16 Naomi Elizabeth Jones Director 22 Dec 2007 British Resigned
20 Jan 2011
17 Anthony Louis Reissner Director 9 Oct 2006 British Resigned
23 Aug 2010
18 Terence Robert White Secretary 21 Dec 2004 - Resigned
1 Feb 2011
19 Amanda Shifran Director 4 Aug 2004 British Resigned
4 Dec 2008
20 Yvonne Marie Cura Director 7 Jul 2003 British Resigned
4 Dec 2008
21 Anthony Edward Hudson Director 7 Jul 2003 British Resigned
4 Dec 2008
22 CRABTREE PM LIMITED Corporate Secretary 23 May 2003 - Active
23 CRABTREE PM LIMITED Corporate Secretary 23 May 2003 - Active
24 Michelle Suzanne Schechter Director 22 Jul 2002 British Resigned
15 Oct 2002
25 Gilbert Landell Carswell Director 26 Oct 2000 British Resigned
21 Dec 2004
26 Mandy Shifrin Director 26 Oct 2000 British Resigned
7 Jul 2003
27 Bradley David Rubin Director 12 Dec 1999 British Resigned
26 Oct 2000
28 John Michael Cohen Director 12 Dec 1999 British Resigned
23 Oct 2000
29 Cyril Farron Director 12 Dec 1999 British Resigned
7 Jul 2003
30 Jennifer Ann Crawford Richards Director 12 Dec 1999 British Resigned
1 Oct 2005
31 PEVEREL OM LIMITED Corporate Secretary 30 Jun 1999 - Resigned
1 Jan 2003
32 Paul Cannon Director 16 Nov 1998 British Resigned
12 Dec 1999
33 Alexander John Wilbraham Director 16 Nov 1998 - Resigned
6 Feb 2000
34 Alexander John Wilbraham Secretary 16 Nov 1998 - Resigned
6 Feb 2000
35 Linda Phyllis Herman Director 16 Nov 1998 British Resigned
12 Dec 1999
36 Graham Ross Sankey Director 16 Nov 1998 British Resigned
12 Dec 1999
37 SEYMOUR MACINTYRE LIMITED Secretary 17 Jun 1997 - Resigned
16 Nov 1998
38 Gabrielle Louise Foley Mathias Director 17 Jun 1997 British Resigned
16 Nov 1998
39 Stephen Stone Director 17 Jun 1997 British Resigned
16 Nov 1998
40 Anthony Michael James Halsey Director 17 Jun 1997 British Resigned
16 Nov 1998
41 Eileen Winifred Byrne Director 17 Jun 1997 British Resigned
16 Nov 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
17 Jun 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Lawns (Shenley) Management Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 17 Jun 2024 Download PDF
2 Address - Change Registered Office Company With Date Old New 12 Sep 2023 Download PDF
3 Officers - Change Corporate Secretary Company With Change Date 12 Sep 2023 Download PDF
4 Confirmation Statement - No Updates 19 Jun 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 25 Jul 2022 Download PDF
1 Pages
6 Confirmation Statement - No Updates 20 Jun 2022 Download PDF
3 Pages
7 Accounts - Micro Entity 31 May 2022 Download PDF
3 Pages
8 Accounts - Micro Entity 2 Jul 2021 Download PDF
9 Confirmation Statement - No Updates 17 Jun 2021 Download PDF
10 Confirmation Statement - No Updates 17 Jun 2020 Download PDF
3 Pages
11 Accounts - Micro Entity 5 May 2020 Download PDF
2 Pages
12 Confirmation Statement - No Updates 20 Jun 2019 Download PDF
3 Pages
13 Accounts - Micro Entity 13 May 2019 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 28 Nov 2018 Download PDF
2 Pages
15 Officers - Change Person Director Company With Change Date 28 Nov 2018 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 28 Nov 2018 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 28 Nov 2018 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 28 Nov 2018 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 19 Nov 2018 Download PDF
1 Pages
20 Accounts - Micro Entity 16 Jul 2018 Download PDF
1 Pages
21 Confirmation Statement - No Updates 21 Jun 2018 Download PDF
3 Pages
22 Officers - Change Person Director Company With Change Date 12 Jan 2018 Download PDF
2 Pages
23 Officers - Change Person Director Company With Change Date 12 Jan 2018 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 12 Jan 2018 Download PDF
2 Pages
25 Confirmation Statement - Updates 20 Jun 2017 Download PDF
4 Pages
26 Accounts - Micro Entity 16 Jun 2017 Download PDF
4 Pages
27 Officers - Termination Secretary Company With Name Termination Date 24 Mar 2017 Download PDF
1 Pages
28 Accounts - Total Exemption Full 26 Jun 2016 Download PDF
6 Pages
29 Annual Return - Company With Made Up Date No Member List 22 Jun 2016 Download PDF
5 Pages
30 Officers - Change Corporate Secretary Company With Change Date 22 Jun 2016 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date No Member List 30 Jun 2015 Download PDF
5 Pages
32 Officers - Change Corporate Secretary Company With Change Date 30 Jun 2015 Download PDF
1 Pages
33 Accounts - Total Exemption Full 12 May 2015 Download PDF
6 Pages
34 Accounts - Total Exemption Full 11 Jul 2014 Download PDF
6 Pages
35 Annual Return - Company With Made Up Date No Member List 23 Jun 2014 Download PDF
5 Pages
36 Annual Return - Company With Made Up Date No Member List 27 Jun 2013 Download PDF
5 Pages
37 Accounts - Total Exemption Full 23 Apr 2013 Download PDF
6 Pages
38 Annual Return - Company With Made Up Date No Member List 19 Jun 2012 Download PDF
5 Pages
39 Accounts - Total Exemption Full 12 Jun 2012 Download PDF
6 Pages
40 Officers - Termination Director Company With Name 17 Apr 2012 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name 28 Dec 2011 Download PDF
3 Pages
42 Officers - Appoint Person Director Company With Name 1 Nov 2011 Download PDF
3 Pages
43 Officers - Termination Director Company With Name 28 Jul 2011 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name 27 Jul 2011 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date No Member List 18 Jul 2011 Download PDF
4 Pages
46 Officers - Appoint Person Secretary Company With Name 14 Apr 2011 Download PDF
3 Pages
47 Officers - Termination Secretary Company With Name 14 Apr 2011 Download PDF
2 Pages
48 Accounts - Total Exemption Full 14 Mar 2011 Download PDF
6 Pages
49 Officers - Termination Director Company With Name 10 Feb 2011 Download PDF
2 Pages
50 Officers - Termination Director Company With Name 18 Jan 2011 Download PDF
3 Pages
51 Officers - Appoint Person Director Company With Name 14 Dec 2010 Download PDF
2 Pages
52 Officers - Change Person Secretary Company With Change Date 30 Nov 2010 Download PDF
2 Pages
53 Officers - Change Corporate Secretary Company With Change Date 1 Oct 2010 Download PDF
2 Pages
54 Officers - Termination Director Company With Name 22 Sep 2010 Download PDF
2 Pages
55 Accounts - Total Exemption Full 3 Aug 2010 Download PDF
6 Pages
56 Annual Return - Company With Made Up Date No Member List 21 Jul 2010 Download PDF
6 Pages
57 Officers - Legacy 4 Sep 2009 Download PDF
2 Pages
58 Officers - Legacy 17 Aug 2009 Download PDF
2 Pages
59 Annual Return - Legacy 23 Jul 2009 Download PDF
5 Pages
60 Accounts - Total Exemption Full 26 May 2009 Download PDF
6 Pages
61 Officers - Legacy 19 Dec 2008 Download PDF
1 Pages
62 Officers - Legacy 19 Dec 2008 Download PDF
1 Pages
63 Officers - Legacy 19 Dec 2008 Download PDF
1 Pages
64 Accounts - Total Exemption Full 30 Oct 2008 Download PDF
8 Pages
65 Annual Return - Legacy 23 Jul 2008 Download PDF
6 Pages
66 Address - Legacy 27 May 2008 Download PDF
1 Pages
67 Officers - Legacy 14 Jan 2008 Download PDF
2 Pages
68 Accounts - Total Exemption Full 21 Sep 2007 Download PDF
8 Pages
69 Annual Return - Legacy 9 Jul 2007 Download PDF
5 Pages
70 Officers - Legacy 28 Nov 2006 Download PDF
2 Pages
71 Accounts - Total Exemption Full 23 Aug 2006 Download PDF
7 Pages
72 Annual Return - Legacy 17 Jul 2006 Download PDF
5 Pages
73 Officers - Legacy 17 Oct 2005 Download PDF
1 Pages
74 Annual Return - Legacy 26 Jul 2005 Download PDF
5 Pages
75 Accounts - Total Exemption Full 14 Apr 2005 Download PDF
7 Pages
76 Officers - Legacy 30 Dec 2004 Download PDF
1 Pages
77 Officers - Legacy 29 Dec 2004 Download PDF
1 Pages
78 Officers - Legacy 16 Aug 2004 Download PDF
2 Pages
79 Annual Return - Legacy 7 Jul 2004 Download PDF
5 Pages
80 Accounts - Total Exemption Full 20 Apr 2004 Download PDF
7 Pages
81 Officers - Legacy 5 Mar 2004 Download PDF
1 Pages
82 Address - Legacy 31 Oct 2003 Download PDF
1 Pages
83 Officers - Legacy 29 Aug 2003 Download PDF
1 Pages
84 Officers - Legacy 29 Aug 2003 Download PDF
1 Pages
85 Officers - Legacy 7 Aug 2003 Download PDF
2 Pages
86 Officers - Legacy 7 Aug 2003 Download PDF
2 Pages
87 Annual Return - Legacy 11 Jul 2003 Download PDF
5 Pages
88 Officers - Legacy 25 Jun 2003 Download PDF
2 Pages
89 Accounts - Total Exemption Full 17 Jun 2003 Download PDF
7 Pages
90 Address - Legacy 24 Dec 2002 Download PDF
1 Pages
91 Officers - Legacy 24 Dec 2002 Download PDF
1 Pages
92 Officers - Legacy 1 Nov 2002 Download PDF
1 Pages
93 Officers - Legacy 25 Jul 2002 Download PDF
2 Pages
94 Annual Return - Legacy 19 Jul 2002 Download PDF
5 Pages
95 Accounts - Total Exemption Full 2 Jul 2002 Download PDF
9 Pages
96 Annual Return - Legacy 30 Jul 2001 Download PDF
5 Pages
97 Officers - Legacy 29 Jul 2001 Download PDF
1 Pages
98 Accounts - Full 8 Jun 2001 Download PDF
8 Pages
99 Officers - Legacy 4 Jun 2001 Download PDF
1 Pages
100 Officers - Legacy 4 Dec 2000 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Jewish Joint Burial Society
Mutual People: Keith Anthony Price
Active
2 The Movement For Reform Judaism
Mutual People: Keith Anthony Price
Active
3 Leo Baeck College
Mutual People: Keith Anthony Price
Active
4 Barojac Flat Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
5 Lymington Fields Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
6 South Street Romford (Block F) Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
7 Paledell Limited
Mutual People: CRABTREE PM LIMITED
Active
8 The Point (Ii) Woking Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
9 Greycoat House Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
10 Parsons Avenue Flat Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
11 Ray Road (West Molesey) Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
12 Farm Road (Esher) Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
13 The Point Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
14 The Academy Management Company (Luton) Limited
Mutual People: CRABTREE PM LIMITED
Active
15 Waterford Gate (Fairford Leys) Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
16 Regents Quarter (Dunstable) Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
17 Woburn Sands Block "D" Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
18 Clipstone Brook Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
19 Chambers Lodge Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
20 Gypsy Corner Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
21 St Christopher'S Boulevard Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
22 Tattenham Corner Residents' Association Limited
Mutual People: CRABTREE PM LIMITED
Active
23 Beechwood (Block H) Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
24 The Slyfield Green Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
25 Courtlands Drive Block "L" Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
26 Courtlands Drive Blocks "G,H & I" Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
27 Berkeley Mews Residents Association (Acton) Limited
Mutual People: CRABTREE PM LIMITED
Active
28 Bishops Keep Block B Management Limited
Mutual People: CRABTREE PM LIMITED
Active
29 Bishops Keep Block C Management Limited
Mutual People: CRABTREE PM LIMITED
Active
30 The Beeches (Nightingale Woods) Residents Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
31 Gladstone Rise (Block D) Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
32 Greenford Avenue (Hanwell) Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
33 Spencer Park (Block E) Residents Limited
Mutual People: CRABTREE PM LIMITED
Active
34 The Garth Road Estate Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
35 The Quadrangle (Chafford Hundred) Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
36 Bishops Keep Block A Management Limited
Mutual People: CRABTREE PM LIMITED
Active
37 Courtlands Drive Block "J" Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
38 Lantern View Property Management Limited
Mutual People: CRABTREE PM LIMITED
Active
39 Gladstone Rise (Block G) Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
40 Waterside Kingsbridge Road (Blocks A, B & C) Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
41 Trinity Gate (St Lukes) Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
42 Paradise Heights Management Limited
Mutual People: CRABTREE PM LIMITED
Active
43 Manor Park (London Road) Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
44 The Huts (Hindhead) Residents Association Limited
Mutual People: CRABTREE PM LIMITED
Active
45 Maritime Gate (Maritime Court) Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
46 Beechwood (Block U) Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
47 Melrose Place Management Company (No.2) Limited
Mutual People: CRABTREE PM LIMITED
Active
48 Garlands Court (Redhill) Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
49 Courtlands Drive Block "K" Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
50 Ferry Quays Block 2 Flat Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
51 Gledwood Court Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
52 12 Stanhope Place Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
53 Courtlands Drive Blocks "E & F" Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
54 Southwold Road (Block E) Management Company Limited
Mutual People: CRABTREE PM LIMITED
Active
55 Alternative Property Ltd
Mutual People: Amanda Shifrin
Active