22 Lancaster Gate Limited CROYDON


22 Lancaster Gate started in year 2001 as Private Limited Company with registration number 04290225. The 22 Lancaster Gate company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has one director. Marinos K., appointed on 13 January 2012. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael H. who worked with the the company until 8 January 2007.

22 Lancaster Gate Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04290225
Date of Incorporation Wed, 19th Sep 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 January 2014

Marinos K.

Position: Director

Appointed: 13 January 2012

Lhh Residential Management Llp

Position: Corporate Secretary

Appointed: 24 February 2009

Resigned: 01 January 2014

Gavin L.

Position: Director

Appointed: 05 March 2008

Resigned: 13 January 2012

Bishop & Sewell Secretaries Limited

Position: Corporate Secretary

Appointed: 08 January 2007

Resigned: 24 February 2008

Opc Limited

Position: Corporate Director

Appointed: 08 January 2007

Resigned: 19 June 2009

David T.

Position: Director

Appointed: 27 March 2003

Resigned: 08 January 2007

Bryan A.

Position: Director

Appointed: 22 October 2001

Resigned: 05 August 2008

Christena A.

Position: Director

Appointed: 22 October 2001

Resigned: 05 August 2008

Michael H.

Position: Secretary

Appointed: 19 September 2001

Resigned: 08 January 2007

Mark M.

Position: Director

Appointed: 19 September 2001

Resigned: 27 March 2003

Michael H.

Position: Director

Appointed: 19 September 2001

Resigned: 08 January 2007

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Dasman Property Limited from Guernsey, Guernsey. This PSC is classified as "an overseas entity" and has 25-50% shares. This PSC and has 25-50% shares.

Dasman Property Limited

Anson Court Les Camps, St. Martin, Guernsey, GY4 6AD, Guernsey

Legal authority Companies Act 2006
Legal form Overseas Entity
Country registered Guernsey
Place registered Guernsey Companies Registry
Registration number 50262
Notified on 24 February 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth4 1234 2334 470        
Balance Sheet
Cash Bank In Hand1 5255 8187 016        
Current Assets2 4855 9857 1344 6941909894351 5352 3907981 964
Debtors960167118        
Tangible Fixed Assets16 48016 48016 480        
Net Assets Liabilities        17 69517 15318 160
Reserves/Capital
Called Up Share Capital444        
Profit Loss Account Reserve4 1194 2294 466        
Shareholder Funds4 1234 2334 470        
Other
Accruals Deferred Income Within One Year4208401 260        
Adjustment For Prior Periods Leading To An Increase Decrease In Tax Charge-110 -27        
Administrative Expenses3 354964894        
Borrowings4213 5393 648        
Corporation Tax Due Within One Year-110-83         
Creditors  19 14416 5023024584208711 175125284
Creditors Due Within One Year14 84218 23219 144        
Debtors Due Within One Year960167118        
Fixed Assets  16 48016 48016 48016 48016 48016 48016 48016 48016 480
Net Current Assets Liabilities-12 357-12 247-12 010-11 808-112531156641 2156731 680
Number Shares Allotted 44        
Operating Profit Loss-2 254136206        
Other Creditors Due Within One Year14 11113 93614 236        
Other Debtors Within One Year960117118        
Other Interest Receivable Similar Income114        
Other Operating Expenses Format2  8949004204201 620420420  
Other Operating Income Format2  42 14    
Par Value Share 11        
Profit Loss  237202680643-516649551  
Profit Loss For Period-2 143110237        
Profit Loss On Ordinary Activities Before Tax-2 253137210        
Share Capital Allotted Called Up Paid444        
Tangible Fixed Assets Cost Or Valuation16 48016 480         
Tax On Profit Or Loss On Ordinary Activities-11027-27        
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -27  38 31129  
Total Assets Less Current Liabilities4 1234 2334 4704 67216 36817 01116 49517 14417 69517 15318 160
Trade Debtors Within One Year 50         
Turnover Gross Operating Revenue1 1001 1001 100        
Turnover Revenue  1 1001 1001 1001 1001 1001 1001 100  
U K Current Corporation Tax 27         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements