Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAVERSTOCK (MANAGEMENT) LIMITED
Company Information for

LAVERSTOCK (MANAGEMENT) LIMITED

HOUSE & SON PROPERTY CONSULTANTS LTD LANSDOWNE HOUSE, CHRISTCHURCH ROAD, BOURNEMOUTH, BH1 3JW,
Company Registration Number
01466276
Private Limited Company
Active

Company Overview

About Laverstock (management) Ltd
LAVERSTOCK (MANAGEMENT) LIMITED was founded on 1979-12-11 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Laverstock (management) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LAVERSTOCK (MANAGEMENT) LIMITED
 
Legal Registered Office
HOUSE & SON PROPERTY CONSULTANTS LTD LANSDOWNE HOUSE
CHRISTCHURCH ROAD
BOURNEMOUTH
BH1 3JW
Other companies in BH8
 
Filing Information
Company Number 01466276
Company ID Number 01466276
Date formed 1979-12-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 23:29:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAVERSTOCK (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAVERSTOCK (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE KELLEWAY
Company Secretary 1991-09-21
EDWARD PETER THOMAS GARTON
Director 2014-03-31
ALAN CHARLES HURT
Director 2012-09-24
JANET ROBERTS
Director 2006-05-31
DAVID LESLIE SPENWYN
Director 2009-08-10
JENNIFER DAWN WESTON
Director 2006-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
JANET PHYLISS COLLINS
Director 2008-09-11 2014-09-03
PHILIP HAMMERSON
Director 2003-10-02 2013-06-24
HAZEL ALLEN
Director 2004-12-01 2007-06-01
ELIZABETH MAY SCOGGINS
Director 1999-06-09 2006-07-18
GWENDOLINE ELSIE BROWN
Director 1999-06-20 2006-05-31
EVELYN MARY TINLEY
Director 1999-10-20 2006-05-30
ALAN HURT
Director 2002-05-23 2006-04-03
BETTY BROWN
Director 1991-09-21 2004-12-01
ANDREW SAVILLE FOOT
Director 1999-10-20 2003-10-02
DAVID JOHN ALLEN
Director 1999-06-09 2002-02-25
RAYMOND LEONARD OUTRAM
Director 1994-07-29 1999-08-10
ERIC JOHN FOSTER
Director 1993-06-18 1999-06-30
JOHN CHRISTOPHER HARDING
Director 1991-09-21 1999-06-30
LETITIA EMILY BANKS
Director 1991-09-21 1999-04-01
RONALD BROWN
Director 1991-10-23 1999-03-13
DAVID JOHN ALLEN
Director 1993-05-10 1994-07-29
PETER RIDYARD PEARCE HUGHES
Director 1991-09-21 1994-07-29
MICHAEL JOHN LOVELL
Director 1991-09-21 1994-07-29
CHARLES DOUGLAS GEORGE LUSH
Director 1991-09-21 1994-07-29
ROMA LILLIAN SANDERS
Director 1991-09-21 1994-07-29
EVELYN MARY TINLEY
Director 1991-09-21 1994-07-29
EVA ALICE TOSCANI
Director 1993-07-23 1994-07-29
JOAN WARREN
Director 1991-09-21 1994-07-29
VICTOR ERNEST WALTERS
Director 1991-09-21 1993-11-24
MARK STEPHEN SPRINGETT
Director 1991-09-21 1993-07-23
ROBERT JOHN CRUDASS
Director 1991-09-21 1993-06-18
WILLIAM DAVID STIRK (DECEASED)
Director 1991-09-21 1993-05-10
VERA WASS
Director 1991-09-21 1992-08-12
EDMUND GODFREY CRICK
Director 1991-09-21 1991-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE KELLEWAY MANLEY WOOD (HAMWORTHY) MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-05 CURRENT 1997-12-03 Active
CAROLINE KELLEWAY FAIRWAYS RESIDENTS (FERNDOWN) LIMITED Company Secretary 2004-01-28 CURRENT 2001-02-27 Active
CAROLINE KELLEWAY BIRCHWOOD COURT LIMITED Company Secretary 2002-03-11 CURRENT 2000-10-17 Active
CAROLINE KELLEWAY ELYSIUM COURT(FERNDOWN)MAINTENANCE COMPANY LIMITED Company Secretary 2001-10-22 CURRENT 1965-07-29 Active
CAROLINE KELLEWAY PENRHYN (BOURNEMOUTH) RESIDENTS ASSOCIATION LIMITED Company Secretary 2001-10-22 CURRENT 1992-09-22 Active
CAROLINE KELLEWAY GOLDENLEAS AND SAFFRON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2001-10-22 CURRENT 1999-06-09 Active
CAROLINE KELLEWAY CHINE CRESCENT HOUSE MANAGEMENT LIMITED Company Secretary 1999-03-30 CURRENT 1981-10-27 Active
CAROLINE KELLEWAY CARINA COURT MANAGEMENT COMPANY LIMITED Company Secretary 1998-09-01 CURRENT 1987-12-04 Active
CAROLINE KELLEWAY 1710 WIMBORNE ROAD MANAGEMENT LIMITED Company Secretary 1995-07-13 CURRENT 1977-05-23 Active
CAROLINE KELLEWAY PRIORY FLATS MANAGEMENT LIMITED Company Secretary 1995-01-19 CURRENT 1992-12-04 Active
CAROLINE KELLEWAY WEST CLIFF MANAGEMENT LIMITED Company Secretary 1994-09-16 CURRENT 1993-10-05 Active
CAROLINE KELLEWAY BRAMLEY FLAT MANAGEMENT (POOLE) LIMITED Company Secretary 1993-06-15 CURRENT 1976-06-24 Active
CAROLINE KELLEWAY WESTFIELD MANAGEMENT CO LIMITED Company Secretary 1991-08-11 CURRENT 1987-06-05 Active
CAROLINE KELLEWAY QUEENS GARDENS (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 1991-08-10 CURRENT 1979-07-06 Active
CAROLINE KELLEWAY THOROGOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 1991-04-23 CURRENT 1984-05-14 Active
DAVID LESLIE SPENWYN ROYFREIGHT LIMITED Director 1991-04-25 CURRENT 1968-07-17 Liquidation
JENNIFER DAWN WESTON WESTON HUMAN FACTORS LTD Director 2011-10-10 CURRENT 2011-10-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24REGISTERED OFFICE CHANGED ON 24/10/23 FROM Flat 11 Laverstock Boscombe Cliff Road Bournemouth BH5 1JN England
2023-10-24Director's details changed for Miss Jennifer Dawn Weston on 2023-09-27
2023-10-24Termination of appointment of Jennifer Dawn Weston on 2023-10-12
2023-10-24Appointment of House & Son Property Consultants Ltd as company secretary on 2023-10-12
2023-10-06CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom
2023-09-21Appointment of Ms Jennifer Dawn Weston as company secretary on 2023-09-18
2023-09-21Termination of appointment of Initiative Property Management on 2023-09-18
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2021-12-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19AP01DIRECTOR APPOINTED MR EDWARD PETER THOMAS GARTON
2021-11-15AP01DIRECTOR APPOINTED MS JANE LYN CRIBB
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-09-23CH04SECRETARY'S DETAILS CHNAGED FOR INITIATIVE PROPERTY MANAGEMENT on 2021-06-07
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM First Floor Fairview House Hinton Road Bournemouth BH1 2EE England
2021-03-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PETER THOMAS GARTON
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-04-17AP04Appointment of Initiative Property Management as company secretary on 2020-04-01
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF
2020-04-17TM02Termination of appointment of Caroline Kelleway on 2020-04-01
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-08-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-08-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-07-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 720
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 720
2015-09-21AR0121/09/15 ANNUAL RETURN FULL LIST
2015-07-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 720
2014-09-22AR0121/09/14 ANNUAL RETURN FULL LIST
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JANET PHYLISS COLLINS
2014-04-16AP01DIRECTOR APPOINTED EDWARD PETER THOMAS GARTON
2013-09-23AR0121/09/13 ANNUAL RETURN FULL LIST
2013-07-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-25AP01DIRECTOR APPOINTED ALAN CHARLES HURT
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HAMMERSON
2012-09-27AR0121/09/12 ANNUAL RETURN FULL LIST
2012-08-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-29AR0121/09/11 ANNUAL RETURN FULL LIST
2011-08-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-21AR0121/09/10 ANNUAL RETURN FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DAWN WESTON / 21/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE SPENWYN / 21/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ROBERTS / 21/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HAMMERSON / 21/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET PHYLISS COLLINS / 21/09/2010
2010-08-24AA31/03/10 TOTAL EXEMPTION FULL
2009-09-21363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-08-24288aDIRECTOR APPOINTED DAVID LESLIE SPENWYN
2009-07-23AA31/03/09 TOTAL EXEMPTION FULL
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR HAZEL ALLEN
2008-11-05288aDIRECTOR APPOINTED JANET PHYLISS COLLINS
2008-09-22363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-07-28AA31/03/08 TOTAL EXEMPTION FULL
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2006-10-19363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-08-14288bDIRECTOR RESIGNED
2006-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-08288bDIRECTOR RESIGNED
2006-06-08288bDIRECTOR RESIGNED
2006-04-25288bDIRECTOR RESIGNED
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-19363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-14288bDIRECTOR RESIGNED
2004-10-18363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-29288aNEW DIRECTOR APPOINTED
2004-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-03288aNEW DIRECTOR APPOINTED
2003-10-25363sRETURN MADE UP TO 21/09/03; CHANGE OF MEMBERS
2003-10-20288bDIRECTOR RESIGNED
2003-10-17288bDIRECTOR RESIGNED
2002-09-26288bDIRECTOR RESIGNED
2002-09-26363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-23363sRETURN MADE UP TO 21/09/01; NO CHANGE OF MEMBERS
2001-01-11288aNEW DIRECTOR APPOINTED
2000-12-11288aNEW DIRECTOR APPOINTED
2000-12-04288aNEW DIRECTOR APPOINTED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-24288aNEW DIRECTOR APPOINTED
2000-11-15288bDIRECTOR RESIGNED
2000-11-15288bDIRECTOR RESIGNED
2000-10-05AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LAVERSTOCK (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAVERSTOCK (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAVERSTOCK (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAVERSTOCK (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of LAVERSTOCK (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAVERSTOCK (MANAGEMENT) LIMITED
Trademarks
We have not found any records of LAVERSTOCK (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAVERSTOCK (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LAVERSTOCK (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LAVERSTOCK (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAVERSTOCK (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAVERSTOCK (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.