Company NameLove Lane (Tintagel House) Management Limited
DirectorsAndrew Nicholas Ayre and Martin William Lowe
Company StatusActive
Company Number02048179
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 August 1986(37 years, 8 months ago)
Previous NameCentralgarden Property Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Nicholas Ayre
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1995(8 years, 4 months after company formation)
Appointment Duration29 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Martin William Lowe
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(35 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Secretary NameLove Lane Mews Limited (Corporation)
StatusCurrent
Appointed02 December 2013(27 years, 3 months after company formation)
Appointment Duration10 years, 4 months
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameRobert Sinclair
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 January 1995)
RoleProperty Buyer
Correspondence Address29 Kew Gardens
Whitley Bay
Tyne & Wear
NE26 3LY
Director NameWendy Joan White Sinclair
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 January 1995)
RoleEstate Agent
Correspondence Address71 Milbank Court
Darlington
County Durham
DL3 9PF
Secretary NameMark Thomas Butson
NationalityBritish
StatusResigned
Appointed04 January 1991(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 16 January 1995)
RoleCompany Director
Correspondence AddressLarkswell
Paxton
Berwick Upon Tweed
TD15 1TE
Scotland
Secretary NameGordon Barrowford Ayre
NationalityBritish
StatusResigned
Appointed16 January 1995(8 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 22 May 2008)
RoleSecretary
Correspondence Address9 Cross View
Norham
Berwick Upon Tweed
Northumberland
TD15 2LH
Scotland
Secretary NameAndrew Nicholas Ayre
NationalityBritish
StatusResigned
Appointed22 May 2008(21 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 December 2013)
RoleCompany Director
Correspondence Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£5,734
Net Worth£1,287
Cash£1,866
Current Liabilities£785

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

4 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
28 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
23 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
20 August 2021Appointment of Mr Martin William Lowe as a director on 12 August 2021 (2 pages)
26 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
28 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
25 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
11 February 2017Secretary's details changed for Love Lane Mews Limited on 9 February 2017 (1 page)
11 February 2017Secretary's details changed for Love Lane Mews Limited on 9 February 2017 (1 page)
6 January 2017Confirmation statement made on 26 December 2016 with updates (4 pages)
6 January 2017Confirmation statement made on 26 December 2016 with updates (4 pages)
28 April 2016Micro company accounts made up to 31 March 2016 (4 pages)
28 April 2016Micro company accounts made up to 31 March 2016 (4 pages)
21 January 2016Annual return made up to 26 December 2015 no member list (3 pages)
21 January 2016Annual return made up to 26 December 2015 no member list (3 pages)
16 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
16 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
29 December 2014Annual return made up to 26 December 2014 no member list (3 pages)
29 December 2014Annual return made up to 26 December 2014 no member list (3 pages)
20 May 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
20 May 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
13 January 2014Annual return made up to 26 December 2013 no member list (3 pages)
13 January 2014Annual return made up to 26 December 2013 no member list (3 pages)
9 December 2013Termination of appointment of Andrew Ayre as a secretary (1 page)
9 December 2013Termination of appointment of Andrew Ayre as a secretary (1 page)
9 December 2013Appointment of Love Lane Mews Limited as a secretary (2 pages)
9 December 2013Appointment of Love Lane Mews Limited as a secretary (2 pages)
4 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
4 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
2 January 2013Annual return made up to 26 December 2012 no member list (2 pages)
2 January 2013Annual return made up to 26 December 2012 no member list (2 pages)
22 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
22 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
29 December 2011Annual return made up to 26 December 2011 no member list (2 pages)
29 December 2011Annual return made up to 26 December 2011 no member list (2 pages)
21 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
21 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 January 2011Annual return made up to 26 December 2010 (14 pages)
11 January 2011Annual return made up to 26 December 2010 (14 pages)
27 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
27 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 April 2010Director's details changed for Andrew Nicholas Ayre on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Andrew Nicholas Ayre on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Andrew Nicholas Ayre on 1 October 2009 (3 pages)
23 April 2010Secretary's details changed for Andrew Nicholas Ayre on 1 October 2009 (3 pages)
23 April 2010Secretary's details changed for Andrew Nicholas Ayre on 1 October 2009 (3 pages)
23 April 2010Secretary's details changed for Andrew Nicholas Ayre on 1 October 2009 (3 pages)
11 January 2010Annual return made up to 26 December 2009 (14 pages)
11 January 2010Annual return made up to 26 December 2009 (14 pages)
15 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
15 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 January 2009Annual return made up to 26/12/08 (4 pages)
7 January 2009Annual return made up to 26/12/08 (4 pages)
24 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
24 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
2 June 2008Secretary appointed andrew nicholas ayre (2 pages)
2 June 2008Appointment terminated secretary gordon ayre (1 page)
2 June 2008Appointment terminated secretary gordon ayre (1 page)
2 June 2008Secretary appointed andrew nicholas ayre (2 pages)
4 January 2008Annual return made up to 26/12/07 (4 pages)
4 January 2008Annual return made up to 26/12/07 (4 pages)
14 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 January 2007Annual return made up to 26/12/06 (4 pages)
11 January 2007Annual return made up to 26/12/06 (4 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 January 2006Annual return made up to 26/12/05 (4 pages)
6 January 2006Annual return made up to 26/12/05 (4 pages)
19 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 January 2005Annual return made up to 26/12/04 (4 pages)
6 January 2005Annual return made up to 26/12/04 (4 pages)
21 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
8 January 2004Annual return made up to 26/12/03 (4 pages)
8 January 2004Annual return made up to 26/12/03 (4 pages)
20 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 January 2003Annual return made up to 26/12/02 (4 pages)
8 January 2003Annual return made up to 26/12/02 (4 pages)
17 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
17 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 January 2002Annual return made up to 26/12/01 (4 pages)
8 January 2002Annual return made up to 26/12/01 (4 pages)
26 June 2001Full accounts made up to 31 March 2001 (9 pages)
26 June 2001Full accounts made up to 31 March 2001 (9 pages)
3 January 2001Annual return made up to 26/12/00 (4 pages)
3 January 2001Annual return made up to 26/12/00 (4 pages)
6 June 2000Full accounts made up to 31 March 2000 (9 pages)
6 June 2000Full accounts made up to 31 March 2000 (9 pages)
18 January 2000Annual return made up to 26/12/99 (3 pages)
18 January 2000Annual return made up to 26/12/99 (3 pages)
11 October 1999Full accounts made up to 31 March 1999 (6 pages)
11 October 1999Full accounts made up to 31 March 1999 (6 pages)
8 January 1999Annual return made up to 26/12/98 (4 pages)
8 January 1999Annual return made up to 26/12/98 (4 pages)
20 October 1998Full accounts made up to 31 March 1998 (7 pages)
20 October 1998Full accounts made up to 31 March 1998 (7 pages)
11 January 1998Annual return made up to 26/12/97 (4 pages)
11 January 1998Annual return made up to 26/12/97 (4 pages)
2 December 1997Full accounts made up to 31 March 1997 (6 pages)
2 December 1997Full accounts made up to 31 March 1997 (6 pages)
15 January 1997Annual return made up to 26/12/96 (4 pages)
15 January 1997Annual return made up to 26/12/96 (4 pages)
25 November 1996Full accounts made up to 31 March 1996 (6 pages)
25 November 1996Full accounts made up to 31 March 1996 (6 pages)
18 January 1996Annual return made up to 26/12/95 (4 pages)
18 January 1996Annual return made up to 26/12/95 (4 pages)
27 October 1995Full accounts made up to 31 March 1995 (6 pages)
27 October 1995Full accounts made up to 31 March 1995 (6 pages)
17 May 1995Auditor's resignation (2 pages)
17 May 1995Auditor's resignation (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
11 February 1987Memorandum and Articles of Association (14 pages)
11 February 1987Memorandum and Articles of Association (14 pages)
21 January 1987Memorandum and Articles of Association (12 pages)
21 January 1987Memorandum and Articles of Association (12 pages)