LAWRENCE SQUARE MANAGEMENT COMPANY LIMITED

24 officers / 19 resignations

EPMG LEGAL LIMITED

Correspondence address
2 Hills Road, Cambridge, England, CB2 1JP
Role ACTIVE
corporate-secretary
Appointed on
1 February 2024

Average house price in the postcode CB2 1JP £4,939,000

WHALLEY, Lucy

Correspondence address
2 Hills Road, Cambridge, England, CB2 1JP
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode CB2 1JP £4,939,000

BANEV, Lyudmil

Correspondence address
2 Hills Road, Cambridge, England, CB2 1JP
Role ACTIVE
director
Date of birth
January 1990
Appointed on
5 April 2023
Resigned on
20 May 2025
Nationality
Bulgarian
Occupation
Director

Average house price in the postcode CB2 1JP £4,939,000

EATON, Charlotte

Correspondence address
C/O Pinnacle Housing Ltd As Agent For Lawrence Square Management Company Ltd, London, England, WC1V 6PL
Role ACTIVE
director
Date of birth
January 1983
Appointed on
1 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC1V 6PL £204,000

MORRILL, Patrick

Correspondence address
2 Hills Road, Cambridge, England, CB2 1JP
Role ACTIVE
director
Date of birth
July 1980
Appointed on
22 April 2021
Nationality
British
Occupation
It Professional

Average house price in the postcode CB2 1JP £4,939,000

KENT, Rachael

Correspondence address
C/O Pinnacle Housing Ltd As Agent For Lawrence Square Management Company Ltd, 8th Floor Holborn Tower, 137-144 High Holborn, London, England, WC1V 6PL
Role ACTIVE
director
Date of birth
February 1990
Appointed on
21 April 2021
Resigned on
15 February 2023
Nationality
British
Occupation
Marketing And Communications

Average house price in the postcode WC1V 6PL £204,000

EATON, Charlotte Claire

Correspondence address
C/O Pinnacle Housing Ltd As Agent For Lawrence Square Management Company Ltd, 8th Floor Holborn Tower, 137-144 High Holborn, London, England, WC1V 6PL
Role ACTIVE
director
Date of birth
January 1983
Appointed on
19 April 2021
Resigned on
14 October 2021
Nationality
British
Occupation
Hr Director

Average house price in the postcode WC1V 6PL £204,000

CAL, Alessandro

Correspondence address
C/O Pinnacle Housing Ltd As Agent For Lawrence Square Management Company Ltd, 8th Floor Holborn Tower, 137-144 High Holborn, London, England, WC1V 6PL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
19 April 2021
Resigned on
8 February 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode WC1V 6PL £204,000

BLESER, Silke

Correspondence address
2 Hills Road, Cambridge, England, CB2 1JP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
10 November 2020
Nationality
German
Occupation
Finance

Average house price in the postcode CB2 1JP £4,939,000

SAYCE, Victoria

Correspondence address
2 Hills Road, Cambridge, England, CB2 1JP
Role ACTIVE
director
Date of birth
December 1982
Appointed on
6 November 2020
Nationality
British
Occupation
Web Editor

Average house price in the postcode CB2 1JP £4,939,000

TRICKS, Mathew

Correspondence address
2 Hills Road, Cambridge, England, CB2 1JP
Role ACTIVE
director
Date of birth
August 1976
Appointed on
17 August 2018
Nationality
British
Occupation
Electrician

Average house price in the postcode CB2 1JP £4,939,000

MATASSINI, Mario

Correspondence address
2 Hills Road, Cambridge, England, CB2 1JP
Role ACTIVE
director
Date of birth
August 1969
Appointed on
7 August 2018
Nationality
British
Occupation
Landlord

Average house price in the postcode CB2 1JP £4,939,000

STRADA INVESTMENTS LTD

Correspondence address
31 Sturgeons Hill, Lichfield, Staffordshire, England, WS14 9AW
Role ACTIVE
corporate-director
Appointed on
7 August 2018

Average house price in the postcode WS14 9AW £485,000

DETMER ACAR, Annette

Correspondence address
C/O Pinnacle Housing Ltd As Agent For Lawrence Square Management Company Ltd, 8th Floor Holborn Tower, 137-144 High Holborn, London, England, WC1V 6PL
Role ACTIVE
director
Date of birth
April 1981
Appointed on
29 June 2018
Resigned on
11 May 2022
Nationality
British
Occupation
Business Development

Average house price in the postcode WC1V 6PL £204,000

MOUNIER, Francois

Correspondence address
2 Hills Road, Cambridge, England, CB2 1JP
Role ACTIVE
director
Date of birth
September 1980
Appointed on
5 September 2017
Resigned on
29 February 2024
Nationality
British
Occupation
It Consultant

Average house price in the postcode CB2 1JP £4,939,000

FROST, MATTHEW JAMES

Correspondence address
1 BUTTERFLY COURT BATHURST SQUARE, LONDON, UNITED KINGDOM, N15 4FA
Role ACTIVE
Director
Date of birth
May 1977
Appointed on
5 September 2017
Nationality
BRITISH
Occupation
PHOTOGRAPHER

Average house price in the postcode N15 4FA £484,000

DIBBLIN, Helen

Correspondence address
2 Hills Road, Cambridge, England, CB2 1JP
Role ACTIVE
director
Date of birth
December 1959
Appointed on
5 September 2017
Nationality
British
Occupation
Landlord

Average house price in the postcode CB2 1JP £4,939,000

MACAULAY, Matthew

Correspondence address
2 Hills Road, Cambridge, England, CB2 1JP
Role ACTIVE
director
Date of birth
April 1990
Appointed on
5 September 2017
Nationality
British
Occupation
Market Researcher

Average house price in the postcode CB2 1JP £4,939,000

ANGUS, John

Correspondence address
C/O Pinnacle Housing Ltd As Agent For Lawrence Square Management Company Ltd, 8th Floor Holborn Tower, 137-144 High Holborn, London, England, WC1V 6PL
Role ACTIVE
director
Date of birth
October 1947
Appointed on
5 September 2017
Resigned on
28 July 2021
Nationality
British
Occupation
Retired

Average house price in the postcode WC1V 6PL £204,000

KROUSKY, Tomas

Correspondence address
2 Hills Road, Cambridge, England, CB2 1JP
Role ACTIVE
director
Date of birth
December 1986
Appointed on
5 September 2017
Nationality
British
Occupation
Public Services

Average house price in the postcode CB2 1JP £4,939,000

ZAHARIA, Andreea-Raluca

Correspondence address
2 Hills Road, Cambridge, England, CB2 1JP
Role ACTIVE
director
Date of birth
November 1984
Appointed on
5 September 2017
Nationality
Romanian
Occupation
Delivery Consultant

Average house price in the postcode CB2 1JP £4,939,000

MORRIS, Daniel John

Correspondence address
2 Hills Road, Cambridge, England, CB2 1JP
Role ACTIVE
director
Date of birth
June 1983
Appointed on
5 September 2017
Nationality
British
Occupation
Technology Manager

Average house price in the postcode CB2 1JP £4,939,000

TOMLINS, Rosamund

Correspondence address
2 Hills Road, Cambridge, England, CB2 1JP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
5 September 2017
Nationality
British
Occupation
Learning Support Tutor

Average house price in the postcode CB2 1JP £4,939,000

PINNACLE HOUSING LIMITED

Correspondence address
8th Floor Holborn Tower 137-144 High Holborn, London, England, WC1V 6PL
Role ACTIVE
corporate-secretary
Appointed on
27 January 2017
Resigned on
31 January 2024

Average house price in the postcode WC1V 6PL £204,000


KONG, SENG HIN

Correspondence address
PINNACLE HOUSING LTD GROUND FLOOR, 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
August 1983
Appointed on
17 August 2018
Resigned on
12 November 2018
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode EC4A 3AE £31,389,000

RYAN, HOLLY

Correspondence address
PINNACLE GROUP EUSTON TOWER C/O RMS LEGAL EUSTON R, LONDON, ENGLAND, NW1 3DP
Role RESIGNED
Director
Date of birth
November 1986
Appointed on
14 August 2018
Resigned on
14 December 2020
Nationality
BRITISH
Occupation
LECTURER

DEVSHI, HAJ

Correspondence address
PINNACLE HOUSING LTD GROUND FLOOR, 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
9 September 2017
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
PRODUCT MANAGER

Average house price in the postcode EC4A 3AE £31,389,000

BLESER, ROBERT

Correspondence address
42 DOVETAIL PLACE LAWRENCE ROAD, LONDON, UNITED KINGDOM, N15 4EB
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 September 2017
Resigned on
10 November 2020
Nationality
AMERICAN
Occupation
GASTRONOMY

Average house price in the postcode N15 4EB £586,000

BLESER, SILKE

Correspondence address
42 DOVETAIL PLACE LAWRENCE ROAD, LONDON, UNITED KINGDOM, N15 4EB
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
5 September 2017
Resigned on
10 November 2020
Nationality
GERMAN
Occupation
FINANCE

Average house price in the postcode N15 4EB £586,000

DEL CURA REGUERO, SUSANA

Correspondence address
PINNACLE HOUSING LTD GROUND FLOOR, 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
5 September 2017
Resigned on
22 December 2017
Nationality
SPANISH
Occupation
BUSINESS ANALYST

Average house price in the postcode EC4A 3AE £31,389,000

KELLY, JAMES

Correspondence address
27 BUTTERFLY COURT BATHURST SQUARE, LONDON, UNITED KINGDOM, N15 4FA
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
5 September 2017
Resigned on
16 June 2019
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode N15 4FA £484,000

MCALLISTER, LIAM

Correspondence address
C/O PINNACLE, AZIMA AHMED EUSTON TOWER , FLOOR 21, EUSTON ROAD, LONDON, ENGLAND, NW1 3DP
Role RESIGNED
Director
Date of birth
August 1988
Appointed on
5 September 2017
Resigned on
5 March 2020
Nationality
BRITISH
Occupation
LAWYER

SMITH, JEAN MARY

Correspondence address
PINNACLE GROUP EUSTON TOWER C/O RMS LEGAL EUSTON R, LONDON, ENGLAND, NW1 3DP
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
5 September 2017
Resigned on
1 October 2020
Nationality
BRITISH
Occupation
HEAD OF FUNDRAISING

STAITE, EMILY

Correspondence address
38 DOVETAIL PLACE LAWRENCE ROAD, LONDON, ENGLAND, N15 4EB
Role RESIGNED
Director
Date of birth
October 1989
Appointed on
5 September 2017
Resigned on
5 October 2017
Nationality
BRITISH
Occupation
RESEARCH ASSISTANT

Average house price in the postcode N15 4EB £586,000

KNIGHTS, PETER BARRY

Correspondence address
PINNACLE HOUSING LTD GROUND FLOOR, 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 June 2016
Resigned on
12 September 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

GREGORY, MARK CHARLES

Correspondence address
PINNACLE HOUSING LTD GROUND FLOOR, 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
27 May 2016
Resigned on
12 September 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

MORGAN, SIMON JOHN

Correspondence address
PINNACLE HOUSING LTD GROUND FLOOR, 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
14 March 2014
Resigned on
18 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

REDDING, Diana Elizabeth

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
June 1952
Appointed on
14 March 2014
Resigned on
14 March 2014
Nationality
British
Occupation
Company Law Consultant

Average house price in the postcode SP2 7QY £261,000

REDDINGS COMPANY SECRETARY LIMITED

Correspondence address
REDDINGS OAKRIDGE LANE, SIDCOT, WINSCOMBE, NORTH SOMERSET, ENGLAND, BS25 1LZ
Role RESIGNED
Secretary
Appointed on
14 March 2014
Resigned on
14 March 2014
Nationality
BRITISH

Average house price in the postcode BS25 1LZ £932,000

WALLACE, STUART JAMES

Correspondence address
PINNACLE HOUSING LTD GROUND FLOOR, 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
14 March 2014
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

ROBSON, GEOFFREY

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
14 March 2014
Resigned on
19 January 2015
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

REDDINGS COMPANY SECRETARY LIMITED

Correspondence address
REDDINGS OAKRIDGE LANE, SIDCOT, WINSCOMBE, NORTH SOMERSET, ENGLAND, BS25 1LZ
Role RESIGNED
Director
Appointed on
14 March 2014
Resigned on
14 March 2014
Nationality
BRITISH

Average house price in the postcode BS25 1LZ £932,000

REMUS MANAGEMENT LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Secretary
Appointed on
14 March 2014
Resigned on
19 January 2015
Nationality
BRITISH

Average house price in the postcode SP2 7QY £261,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company