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

LAZARE MANAGEMENT COMPANY LIMITED

8 GLEBE ROAD, STAINES, MIDDLESEX, TW18 1BX,
Company Registration Number
01938112
Private Limited Company
Active

Company Overview

About Lazare Management Company Ltd
LAZARE MANAGEMENT COMPANY LIMITED was founded on 1985-08-12 and has its registered office in Staines. The organisation's status is listed as "Active". Lazare Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LAZARE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
8 GLEBE ROAD
STAINES
MIDDLESEX
TW18 1BX
Other companies in TW18
 
Filing Information
Company Number 01938112
Company ID Number 01938112
Date formed 1985-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 09:56:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAZARE MANAGEMENT COMPANY 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 LAZARE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SELZER
Company Secretary 2017-01-20
DANIELA BACHMANN
Director 2013-07-31
PENELOPE ANNE HUMPHRIS
Director 1999-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA DAVIES
Company Secretary 2004-04-26 2017-01-20
LAURA DAVIES
Director 2004-04-26 2017-01-20
CAROLYN MARY WOOLRICH
Director 2008-07-07 2010-12-01
SHAUN ROBERT GARTH REDGRAVE
Company Secretary 2002-11-11 2004-07-26
SHAUN ROBERT GARTH REDGRAVE
Director 2002-11-11 2004-07-26
MARK HENRY AINSWORTH
Director 2001-10-01 2002-12-11
RACHEL MARY SAUNDERS
Company Secretary 2001-10-01 2002-11-11
SIMON OLIVER GRAHAM
Company Secretary 1997-09-16 2001-08-18
BRIDGET LOUISE GRAHAM
Director 1995-11-10 2001-08-18
JASON CARL WALSH
Director 1996-08-12 1999-11-15
MALCOLM WILLIAM JAMES RAMSAY
Company Secretary 1995-06-19 1997-09-16
MALCOLM WILLIAM JAMES RAMSAY
Director 1994-10-25 1997-09-16
ROBERT JAMES KENSEY
Director 1993-01-09 1996-08-12
JUDITH RUSSELL
Director 1992-12-31 1995-11-10
JUDITH RUSSELL
Company Secretary 1992-12-31 1995-06-16
JULIAN RUSSELL
Director 1992-12-31 1993-01-09

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
2024-10-30APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANNE HUMPHRIS
2024-10-17DIRECTOR APPOINTED MISS LAURA ANN DAVIES
2024-09-18DIRECTOR APPOINTED MRS MICHELLE ELAINE MARSHALL
2024-04-05CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-12-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-23Appointment of Miss Danniela Bachman as company secretary on 2023-03-23
2023-03-23Appointment of Miss Danniela Bachman as company secretary on 2023-03-23
2023-03-23Termination of appointment of Andrew Selzer on 2023-03-23
2023-03-23Termination of appointment of Andrew Selzer on 2023-03-23
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-01-14CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
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
2022-01-15CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-24TM02Termination of appointment of Laura Davies on 2017-01-20
2017-01-24AP03Appointment of Mr Andrew Selzer as company secretary on 2017-01-20
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LAURA DAVIES
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0131/12/13 ANNUAL RETURN FULL LIST
2014-02-17AP01DIRECTOR APPOINTED MISS DANIELA BACHMANN
2013-09-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0131/12/10 ANNUAL RETURN FULL LIST
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN WOOLRICH
2010-07-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/10 FROM 40 Worple Road Staines Middx TW18 1EE
2010-01-18AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MARY WOOLRICH / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANNE HUMPHRIS / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA DAVIES / 18/01/2010
2009-09-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-14288aDIRECTOR APPOINTED CAROLYN MARY WOOLRICH
2008-11-14363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-07-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 8 GLEBE ROAD STAINES MIDDLESEX TW18 1BX
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-24363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-03363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-05-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-20288bSECRETARY RESIGNED
2002-06-28287REGISTERED OFFICE CHANGED ON 28/06/02 FROM: 8 HIGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2AZ
2002-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-27363sRETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS
2001-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-24288bDIRECTOR RESIGNED
2001-10-24288aNEW SECRETARY APPOINTED
2001-10-24288aNEW DIRECTOR APPOINTED
2001-10-24288bSECRETARY RESIGNED
2001-08-20288aNEW DIRECTOR APPOINTED
2001-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-16363sRETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-04363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-23288bDIRECTOR RESIGNED
1999-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-28363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-26363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-09-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-09-23288aNEW SECRETARY APPOINTED
1997-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-22363sRETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS
1996-08-20288NEW DIRECTOR APPOINTED
1996-08-20288DIRECTOR RESIGNED
1996-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
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 LAZARE MANAGEMENT COMPANY 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 LAZARE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAZARE MANAGEMENT COMPANY 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

Creditors
Creditors Due Within One Year 2012-04-01 £ 860

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LAZARE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 8,061
Current Assets 2012-04-01 £ 8,281
Debtors 2012-04-01 £ 220
Shareholder Funds 2012-04-01 £ 7,421

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LAZARE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAZARE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of LAZARE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAZARE MANAGEMENT COMPANY 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 LAZARE MANAGEMENT COMPANY 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 LAZARE MANAGEMENT COMPANY 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 LAZARE MANAGEMENT COMPANY 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 LAZARE MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1